About

Registered Number: 07639142
Date of Incorporation: 18/05/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: 9-11 Broadwick Street, Soho, London, W1F 0DB,

 

Chloe Franses & Co. Ltd was setup in 2011, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Franses, Chloe, Aci Secretaries Limited for this company in the Companies House registry. We do not know the number of employees at Chloe Franses & Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANSES, Chloe 18 May 2011 - 1
Secretary Name Appointed Resigned Total Appointments
ACI SECRETARIES LIMITED 18 May 2011 18 May 2011 1

Filing History

Document Type Date
MR01 - N/A 16 June 2020
MR01 - N/A 04 June 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 26 March 2020
PSC04 - N/A 27 September 2019
CH01 - Change of particulars for director 27 September 2019
AD01 - Change of registered office address 27 September 2019
CS01 - N/A 30 May 2019
CH01 - Change of particulars for director 17 May 2019
AA - Annual Accounts 18 April 2019
AD01 - Change of registered office address 05 March 2019
AA - Annual Accounts 18 October 2018
AA01 - Change of accounting reference date 18 July 2018
CS01 - N/A 13 June 2018
AA01 - Change of accounting reference date 23 April 2018
CS01 - N/A 30 May 2017
CH01 - Change of particulars for director 16 May 2017
AA - Annual Accounts 04 May 2017
AA01 - Change of accounting reference date 06 April 2017
AR01 - Annual Return 16 June 2016
AD01 - Change of registered office address 14 June 2016
CERTNM - Change of name certificate 31 May 2016
AA - Annual Accounts 28 April 2016
AD01 - Change of registered office address 21 April 2016
TM01 - Termination of appointment of director 05 April 2016
AA01 - Change of accounting reference date 15 October 2015
AP01 - Appointment of director 06 August 2015
AR01 - Annual Return 07 July 2015
AD01 - Change of registered office address 06 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 April 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 03 July 2014
AD01 - Change of registered office address 31 March 2014
AA - Annual Accounts 07 March 2014
DISS40 - Notice of striking-off action discontinued 21 September 2013
AR01 - Annual Return 20 September 2013
GAZ1 - First notification of strike-off action in London Gazette 17 September 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 14 February 2012
CERTNM - Change of name certificate 27 January 2012
AD01 - Change of registered office address 27 January 2012
TM02 - Termination of appointment of secretary 01 June 2011
TM01 - Termination of appointment of director 01 June 2011
AP01 - Appointment of director 01 June 2011
NEWINC - New incorporation documents 18 May 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.