About

Registered Number: 03086814
Date of Incorporation: 02/08/1995 (28 years and 9 months ago)
Company Status: VoluntaryArrangement
Registered Address: Kemp House, City Road, London, EC1V 2NX,

 

French Sole Ltd was registered on 02 August 1995 and are based in London, it's status in the Companies House registry is set to "VoluntaryArrangement". We don't currently know the number of employees at this organisation. French Sole Ltd has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWICK, David 22 June 2020 - 1
CUVA, Vince 13 February 2018 26 February 2018 1
HOWICK, David 01 June 2018 12 June 2020 1
HOWICK, David Roy 24 February 2018 24 February 2018 1
PRICE, Angela 01 October 2006 02 January 2009 1
SCOTT, Benjamin Edward 22 March 2001 14 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
AP01 - Appointment of director 23 June 2020
TM01 - Termination of appointment of director 16 June 2020
AP01 - Appointment of director 16 June 2020
MR04 - N/A 16 March 2020
CVA1 - N/A 17 February 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 28 June 2019
MR01 - N/A 14 June 2019
AD01 - Change of registered office address 12 November 2018
CS01 - N/A 21 September 2018
MR01 - N/A 07 June 2018
AP01 - Appointment of director 01 June 2018
TM01 - Termination of appointment of director 01 June 2018
AP01 - Appointment of director 14 March 2018
TM01 - Termination of appointment of director 14 March 2018
AP01 - Appointment of director 27 February 2018
TM01 - Termination of appointment of director 27 February 2018
AP01 - Appointment of director 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
AA - Annual Accounts 04 January 2018
AA01 - Change of accounting reference date 21 December 2017
MR01 - N/A 31 October 2017
MR04 - N/A 02 October 2017
MR04 - N/A 02 October 2017
MR04 - N/A 02 October 2017
AP01 - Appointment of director 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
TM02 - Termination of appointment of secretary 27 September 2017
TM02 - Termination of appointment of secretary 27 September 2017
TM02 - Termination of appointment of secretary 27 September 2017
AD01 - Change of registered office address 26 September 2017
CS01 - N/A 08 August 2017
MR04 - N/A 27 July 2017
MR04 - N/A 27 July 2017
MR04 - N/A 27 July 2017
MR05 - N/A 06 June 2017
MR05 - N/A 06 June 2017
MR05 - N/A 06 June 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 22 August 2016
MR01 - N/A 27 May 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 29 August 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 08 August 2014
MR01 - N/A 08 January 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 13 August 2013
MR05 - N/A 20 June 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 16 August 2011
TM01 - Termination of appointment of director 19 May 2011
MG01 - Particulars of a mortgage or charge 12 March 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 03 August 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 28 August 2009
395 - Particulars of a mortgage or charge 30 June 2009
395 - Particulars of a mortgage or charge 29 June 2009
395 - Particulars of a mortgage or charge 26 June 2009
AA - Annual Accounts 03 March 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
287 - Change in situation or address of Registered Office 23 September 2008
395 - Particulars of a mortgage or charge 03 September 2008
363a - Annual Return 21 August 2008
287 - Change in situation or address of Registered Office 21 August 2008
395 - Particulars of a mortgage or charge 05 March 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 26 February 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 11 November 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
287 - Change in situation or address of Registered Office 08 April 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 28 October 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 11 December 2003
AA - Annual Accounts 23 January 2003
287 - Change in situation or address of Registered Office 15 November 2002
363a - Annual Return 13 August 2002
AA - Annual Accounts 21 December 2001
363a - Annual Return 11 October 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
RESOLUTIONS - N/A 25 May 2001
RESOLUTIONS - N/A 25 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2001
AA - Annual Accounts 08 September 2000
363a - Annual Return 01 September 2000
AA - Annual Accounts 02 February 2000
363a - Annual Return 17 September 1999
AA - Annual Accounts 21 January 1999
363a - Annual Return 01 September 1998
AA - Annual Accounts 03 February 1998
363a - Annual Return 29 August 1997
AA - Annual Accounts 10 March 1997
RESOLUTIONS - N/A 21 February 1997
363a - Annual Return 31 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 December 1995
288 - N/A 31 August 1995
MEM/ARTS - N/A 31 August 1995
CERTNM - Change of name certificate 24 August 1995
287 - Change in situation or address of Registered Office 24 August 1995
NEWINC - New incorporation documents 02 August 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2019 Outstanding

N/A

A registered charge 31 May 2018 Fully Satisfied

N/A

A registered charge 21 October 2017 Outstanding

N/A

A registered charge 26 May 2016 Fully Satisfied

N/A

A registered charge 07 January 2014 Fully Satisfied

N/A

Rent deposit deed 28 February 2011 Fully Satisfied

N/A

Rent deposit deed 19 June 2009 Fully Satisfied

N/A

Debenture 28 August 2008 Fully Satisfied

N/A

Rent deposit deed 19 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.