About

Registered Number: 05313432
Date of Incorporation: 15/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: DMMS LTD, 3rd Floor 26-28 Great Portland Street, London, W1W 8QT

 

Established in 2004, Frenchgate Lp Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The current directors of the business are listed as Cunningham, Liam, Black, Douglas Robert, Roberton, Rachel Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Liam 19 December 2019 - 1
BLACK, Douglas Robert 29 June 2007 30 January 2008 1
ROBERTON, Rachel Elizabeth 16 March 2005 30 January 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 14 January 2020
PSC04 - N/A 14 January 2020
PSC07 - N/A 14 January 2020
TM01 - Termination of appointment of director 14 January 2020
TM01 - Termination of appointment of director 14 January 2020
AP01 - Appointment of director 19 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 17 August 2017
CS01 - N/A 17 August 2016
TM01 - Termination of appointment of director 15 August 2016
AA - Annual Accounts 01 June 2016
AP01 - Appointment of director 12 February 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 11 August 2015
MR01 - N/A 22 September 2014
AA - Annual Accounts 17 September 2014
MR01 - N/A 15 September 2014
MR04 - N/A 13 September 2014
MR04 - N/A 13 September 2014
AR01 - Annual Return 12 August 2014
TM02 - Termination of appointment of secretary 12 August 2014
RESOLUTIONS - N/A 09 April 2014
MR01 - N/A 20 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 13 August 2012
AD01 - Change of registered office address 28 September 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 15 August 2011
CH04 - Change of particulars for corporate secretary 15 August 2011
AA - Annual Accounts 21 October 2010
AA01 - Change of accounting reference date 15 October 2010
AR01 - Annual Return 11 August 2010
AA01 - Change of accounting reference date 28 July 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 09 February 2010
CH04 - Change of particulars for corporate secretary 09 February 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 17 December 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
CERTNM - Change of name certificate 03 March 2008
395 - Particulars of a mortgage or charge 15 February 2008
RESOLUTIONS - N/A 14 February 2008
RESOLUTIONS - N/A 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
287 - Change in situation or address of Registered Office 14 February 2008
363a - Annual Return 28 December 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
363a - Annual Return 04 January 2007
RESOLUTIONS - N/A 20 November 2006
RESOLUTIONS - N/A 20 November 2006
RESOLUTIONS - N/A 20 November 2006
AA - Annual Accounts 25 October 2006
287 - Change in situation or address of Registered Office 19 September 2006
225 - Change of Accounting Reference Date 13 April 2006
363a - Annual Return 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
288a - Notice of appointment of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
287 - Change in situation or address of Registered Office 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
CERTNM - Change of name certificate 07 June 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
287 - Change in situation or address of Registered Office 24 March 2005
NEWINC - New incorporation documents 15 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2014 Outstanding

N/A

A registered charge 08 September 2014 Outstanding

N/A

A registered charge 04 March 2014 Fully Satisfied

N/A

Debenture 30 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.