About

Registered Number: 03158273
Date of Incorporation: 13/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

 

French Property News Ltd was established in 1996, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The company has 2 directors listed as Schrader, Kerry Yvonne, Schrader, Richard Mietek Barclay at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHRADER, Kerry Yvonne 13 February 1996 08 September 2003 1
SCHRADER, Richard Mietek Barclay 13 February 1996 08 September 2003 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 08 September 2020
DS01 - Striking off application by a company 26 August 2020
CS01 - N/A 18 February 2020
AP01 - Appointment of director 24 October 2019
TM01 - Termination of appointment of director 10 October 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 16 February 2015
AP01 - Appointment of director 01 December 2014
TM01 - Termination of appointment of director 01 December 2014
TM01 - Termination of appointment of director 04 August 2014
AA - Annual Accounts 30 June 2014
TM02 - Termination of appointment of secretary 20 May 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 20 March 2012
RESOLUTIONS - N/A 07 November 2011
CC04 - Statement of companies objects 07 November 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 25 January 2010
288a - Notice of appointment of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
363a - Annual Return 17 February 2009
288a - Notice of appointment of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
AA - Annual Accounts 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
363a - Annual Return 24 February 2008
AA - Annual Accounts 05 August 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2005
RESOLUTIONS - N/A 28 September 2005
225 - Change of Accounting Reference Date 21 July 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 04 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
RESOLUTIONS - N/A 10 September 2004
RESOLUTIONS - N/A 10 September 2004
RESOLUTIONS - N/A 10 September 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 23 February 2004
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
287 - Change in situation or address of Registered Office 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 22 March 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 30 April 2002
287 - Change in situation or address of Registered Office 06 June 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 20 March 2001
363a - Annual Return 04 January 2001
288c - Notice of change of directors or secretaries or in their particulars 04 January 2001
288c - Notice of change of directors or secretaries or in their particulars 04 January 2001
AA - Annual Accounts 04 January 2001
AA - Annual Accounts 04 January 2001
AA - Annual Accounts 04 January 2001
363a - Annual Return 04 January 2001
363a - Annual Return 04 January 2001
AC92 - N/A 03 January 2001
395 - Particulars of a mortgage or charge 26 July 2000
GAZ2 - Second notification of strike-off action in London Gazette 17 November 1998
GAZ1 - First notification of strike-off action in London Gazette 28 July 1998
363s - Annual Return 23 April 1997
225 - Change of Accounting Reference Date 24 February 1997
288 - N/A 21 February 1996
NEWINC - New incorporation documents 13 February 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.