Company Information for FRENCH PARTRIDGE LIMITED
C/O BSS ASSOCIATES LTD EALING HOUSE, TOP FLOOR, 33 HANGER LANE, LONDON, W5 3HJ,
|
Company Registration Number
06815741
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
FRENCH PARTRIDGE LIMITED | ||
Legal Registered Office | ||
C/O BSS ASSOCIATES LTD EALING HOUSE TOP FLOOR, 33 HANGER LANE LONDON W5 3HJ Other companies in W1J | ||
Previous Names | ||
|
Company Number | 06815741 | |
---|---|---|
Company ID Number | 06815741 | |
Date formed | 2009-02-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2020 | |
Account next due | 30/11/2021 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-07 01:41:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FRENCH PARTRIDGE NORTHAMPTON LTD | HOLLYBUSH UPPER BOND STREET HINCKLEY LE10 1RH | Active - Proposal to Strike off | Company formed on the 2018-11-23 |
Officer | Role | Date Appointed |
---|---|---|
NITIN BHARATI |
||
BIRAJA PADA BHATTACHARYA |
||
NITIN BHARATI |
||
BIRAJA PADA BHATTACHARYA |
||
BISHNUPRIYA BHATTACHARYA |
||
NAYANTARA BHATTACHARYA |
||
SUSMITA BHATTACHARYA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KHALID IBRAHIM SAEED |
Director | ||
TOM KANE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B.S.S. ASSOCIATES LIMITED | Company Secretary | 2006-06-01 | CURRENT | 1994-03-21 | Active | |
BRAYTONS 007 LIMITED | Director | 2015-06-22 | CURRENT | 2006-12-12 | Dissolved 2016-02-23 | |
CUCINA BELLA LIMITED | Director | 2014-04-04 | CURRENT | 2014-04-04 | Dissolved 2016-02-23 | |
H PLASKOW & CO LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Dissolved 2015-09-29 | |
BRAYTONS LIMITED | Director | 2012-09-10 | CURRENT | 2000-11-08 | Active - Proposal to Strike off | |
GRYPHON RECORDS LIMITED | Director | 2007-06-07 | CURRENT | 2007-06-07 | Active | |
BRAYTONS LIMITED | Director | 2010-01-04 | CURRENT | 2000-11-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Director's details changed for Mr Biraja Pada Bhattacharya on 2022-01-13 | ||
CH01 | Director's details changed for Mr Biraja Pada Bhattacharya on 2022-01-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NITIN BHARATI | |
TM02 | Termination of appointment of Nitin Bharati on 2021-07-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/18 FROM Suite 419 - 420a North Circular Road London NW10 7PN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/17 FROM 189 Piccadilly London W1J 9ES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KHALID SAEED | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/13 FROM C/O Bss Associates Ltd 116-120 Sussex Gardens London W2 1UA United Kingdom | |
AP01 | DIRECTOR APPOINTED MISS BISHNUPRIYA BHATTACHARYA | |
AP01 | DIRECTOR APPOINTED MISS NAYANTARA BHATTACHARYA | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/12 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 02/03/2012 | |
CERTNM | Company name changed the new french partridge LIMITED\certificate issued on 08/03/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 02/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR NITIN BHARATI on 2010-12-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM KANE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 02/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NITIN BHARATI / 07/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NITIN BHARATI / 07/11/2009 | |
AR01 | 02/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID SAEED / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM KANE / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSMITA BHATTACHARYA / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BIRAJA PADA BHATTACHARYA / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NITIN BHARATI / 02/11/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | SECRETARY APPOINTED MR NITIN PRASAD BHARATI | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BIRAJA BHATTACHARYA / 17/09/2009 | |
288a | SECRETARY APPOINTED MR BIRAJA PADA BHATTACHARYA | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR KHALID SAEED | |
288a | DIRECTOR APPOINTED MR TOM KANE | |
288a | DIRECTOR APPOINTED MR NITIN BHARATI | |
363a | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR BIRAJA PADA BHATTACHARYA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-02-29 | £ 599,055 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 15,948 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRENCH PARTRIDGE LIMITED
Called Up Share Capital | 2012-02-29 | £ 500 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 42,138 |
Current Assets | 2012-02-29 | £ 103,778 |
Debtors | 2012-02-29 | £ 31,640 |
Fixed Assets | 2012-02-29 | £ 2,053,983 |
Shareholder Funds | 2012-02-29 | £ 1,542,758 |
Stocks Inventory | 2012-02-29 | £ 30,000 |
Tangible Fixed Assets | 2012-02-29 | £ 2,053,983 |
Debtors and other cash assets
FRENCH PARTRIDGE LIMITED owns 1 domain names.
frenchpartridge.co.uk
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as FRENCH PARTRIDGE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |