FRENCH CONNECTION (LONDON) LIMITED
STEPHEN MARKS (LONDON) LIMITED

Hellopages » Greater London » Camden » WC1R 4JS

Company number 00996609
Status Active
Incorporation Date 10 December 1970
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Registration of charge 009966090007, created on 26 September 2016; Full accounts made up to 31 January 2016; Confirmation statement made on 7 July 2016 with updates. The most likely internet sites of FRENCH CONNECTION (LONDON) LIMITED are www.frenchconnectionlondon.co.uk, and www.french-connection-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.French Connection London Limited is a Private Limited Company. The company registration number is 00996609. French Connection London Limited has been working since 10 December 1970. The present status of the company is Active. The registered address of French Connection London Limited is 20 22 Bedford Row London Wc1r 4js. . SHAH, Dinesh Raichand is a Secretary of the company. MARKS, Stephen Anthony Solomon is a Director of the company. WILLIAMS, Lee James is a Director of the company. WILLIAMS, Neil Pryce is a Director of the company. Director CASTLETON, Adam has been resigned. Director MATHER, Nicholas Charles Holt has been resigned. Director NAISMITH, Roy Cameron has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors


Director

Director
WILLIAMS, Lee James
Appointed Date: 04 April 2016
57 years old

Director
WILLIAMS, Neil Pryce
Appointed Date: 15 December 2000
61 years old

Resigned Directors

Director
CASTLETON, Adam
Resigned: 30 October 2015
Appointed Date: 12 August 2013
61 years old

Director
MATHER, Nicholas Charles Holt
Resigned: 15 December 2000
Appointed Date: 29 January 1998
67 years old

Director
NAISMITH, Roy Cameron
Resigned: 26 April 2013
Appointed Date: 01 May 2001
63 years old

Persons With Significant Control

French Connection Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRENCH CONNECTION (LONDON) LIMITED Events

06 Oct 2016
Registration of charge 009966090007, created on 26 September 2016
09 Aug 2016
Full accounts made up to 31 January 2016
19 Jul 2016
Confirmation statement made on 7 July 2016 with updates
19 Apr 2016
Appointment of Mr Lee James Williams as a director on 4 April 2016
09 Nov 2015
Termination of appointment of Adam Castleton as a director on 30 October 2015
...
... and 106 more events
08 Oct 1986
Full accounts made up to 31 January 1986

08 Oct 1986
Registered office changed on 08/10/86 from: 124/130 seymour place london W1H 6AA
18 Aug 1981
Accounts made up to 31 January 1981
10 Dec 1970
Incorporation
30 Nov 1970
Registered office changed

FRENCH CONNECTION (LONDON) LIMITED Charges

26 September 2016
Charge code 0099 6609 0007
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 May 1996
Deed of accession and supplemental charge
Delivered: 16 May 1996
Status: Satisfied on 30 January 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 1995
Trade marks agreement
Delivered: 3 March 1995
Status: Satisfied on 30 January 1998
Persons entitled: Barclays Bank PLC
Description: All the trade marks listed listed under the company's name…
1 December 1989
Mortgage
Delivered: 11 December 1989
Status: Satisfied on 30 January 1998
Persons entitled: Barclays Bank PLC
Description: (See form 395 - ref M142 for full details). Fixed and…
1 December 1989
Guarantee & debenture
Delivered: 11 December 1989
Status: Satisfied on 30 January 1998
Persons entitled: Barclays Bank PLC
Description: (See form 395 - ref m 142 for full details). Fixed and…
30 June 1987
General letter of pledge & hypothecation
Delivered: 20 July 1987
Status: Satisfied
Persons entitled: Banque Internationale a Luxembourg.
Description: All goods, bills of landing, warrants, delivery orders…
4 March 1980
Further guarantee & debenture
Delivered: 12 March 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Charged by the principal deed & further deed.. Undertaking…