THE FRENCH HOUSE (ANTIQUES) LIMITED
YORK

Hellopages » North Yorkshire » York » YO24 1DU

Company number 03304201
Status Active
Incorporation Date 17 January 1997
Company Type Private Limited Company
Address 121 THE MOUNT, YORK, NORTH YORKSHIRE, YO24 1DU
Home Country United Kingdom
Nature of Business 47791 - Retail sale of antiques including antique books in stores
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-14 GBP 2 . The most likely internet sites of THE FRENCH HOUSE (ANTIQUES) LIMITED are www.thefrenchhouseantiques.co.uk, and www.the-french-house-antiques.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and nine months. The distance to to Poppleton Rail Station is 2.7 miles; to Ulleskelf Rail Station is 8.2 miles; to Church Fenton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The French House Antiques Limited is a Private Limited Company. The company registration number is 03304201. The French House Antiques Limited has been working since 17 January 1997. The present status of the company is Active. The registered address of The French House Antiques Limited is 121 The Mount York North Yorkshire Yo24 1du. The company`s financial liabilities are £366.2k. It is £-11.28k against last year. The cash in hand is £30.99k. It is £2.56k against last year. And the total assets are £404.42k, which is £-32.8k against last year. HAZELL, Stephen Barry is a Secretary of the company. HAZELL, Marcus John is a Director of the company. HAZELL, Stephen Barry is a Director of the company. WAKEFIELD, Kathryn Grace is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Retail sale of antiques including antique books in stores".


the french house (antiques) Key Finiance

LIABILITIES £366.2k
-3%
CASH £30.99k
+8%
TOTAL ASSETS £404.42k
-8%
All Financial Figures

Current Directors

Secretary
HAZELL, Stephen Barry
Appointed Date: 17 January 1997

Director
HAZELL, Marcus John
Appointed Date: 17 January 1997
52 years old

Director
HAZELL, Stephen Barry
Appointed Date: 17 January 1997
80 years old

Director
WAKEFIELD, Kathryn Grace
Appointed Date: 23 August 2002
70 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 January 1997
Appointed Date: 17 January 1997

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 January 1997
Appointed Date: 17 January 1997

Persons With Significant Control

Mr Stephen Barry Hazell
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Marcus John Hazell
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE FRENCH HOUSE (ANTIQUES) LIMITED Events

09 Feb 2017
Confirmation statement made on 17 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-14
  • GBP 2

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
21 Feb 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 2

...
... and 56 more events
28 Jan 1997
New secretary appointed;new director appointed
28 Jan 1997
New director appointed
28 Jan 1997
Secretary resigned
28 Jan 1997
Director resigned
17 Jan 1997
Incorporation

THE FRENCH HOUSE (ANTIQUES) LIMITED Charges

22 April 2010
Rent deposit deed
Delivered: 23 April 2010
Status: Outstanding
Persons entitled: London Underground Limited
Description: The deposit balance being £14,756.26 the initial deopsit…
9 September 2008
Legal charge
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 4 barker lane york t/no NYK267114 by way of fixed charge…
13 August 2008
Debenture
Delivered: 23 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
16 May 2006
Rent deposit deed
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: London Underground Limited
Description: The sum of £8,750 and interest on it and any other sum paid…
29 January 2004
Rent deposit deed
Delivered: 13 February 2004
Status: Outstanding
Persons entitled: London Underground Limited
Description: The sum of £5,000 and interest on it and any other sum paid…
31 May 2002
Legal charge
Delivered: 6 June 2002
Status: Satisfied on 3 October 2009
Persons entitled: National Westminster Bank PLC
Description: F/Hold property forming part of 4 berker lane,york. By way…
11 June 1998
Mortgage debenture
Delivered: 22 June 1998
Status: Satisfied on 24 March 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…