Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRENCH PARTRIDGE LIMITED
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 Overview

About French Partridge Ltd
FRENCH PARTRIDGE LIMITED was founded on 2009-02-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". French Partridge Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
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
THE NEW FRENCH PARTRIDGE LIMITED08/03/2012
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRENCH PARTRIDGE LIMITED
Is this data useful to you?
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.
Companies with same name FRENCH PARTRIDGE LIMITED
The following companies were found which have the same name as FRENCH PARTRIDGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRENCH PARTRIDGE NORTHAMPTON LTD HOLLYBUSH UPPER BOND STREET HINCKLEY LE10 1RH Active - Proposal to Strike off Company formed on the 2018-11-23

Company Officers of FRENCH PARTRIDGE LIMITED

Current Directors
Officer Role Date Appointed
NITIN BHARATI
Company Secretary 2009-09-18
BIRAJA PADA BHATTACHARYA
Company Secretary 2009-09-14
NITIN BHARATI
Director 2009-09-01
BIRAJA PADA BHATTACHARYA
Director 2009-06-15
BISHNUPRIYA BHATTACHARYA
Director 2013-01-25
NAYANTARA BHATTACHARYA
Director 2013-01-25
SUSMITA BHATTACHARYA
Director 2009-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
KHALID IBRAHIM SAEED
Director 2009-09-01 2013-07-01
TOM KANE
Director 2009-09-01 2011-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIRAJA PADA BHATTACHARYA B.S.S. ASSOCIATES LIMITED Company Secretary 2006-06-01 CURRENT 1994-03-21 Active
BIRAJA PADA BHATTACHARYA BRAYTONS 007 LIMITED Director 2015-06-22 CURRENT 2006-12-12 Dissolved 2016-02-23
BIRAJA PADA BHATTACHARYA CUCINA BELLA LIMITED Director 2014-04-04 CURRENT 2014-04-04 Dissolved 2016-02-23
BIRAJA PADA BHATTACHARYA H PLASKOW & CO LIMITED Director 2014-03-27 CURRENT 2014-03-27 Dissolved 2015-09-29
BIRAJA PADA BHATTACHARYA BRAYTONS LIMITED Director 2012-09-10 CURRENT 2000-11-08 Active - Proposal to Strike off
BISHNUPRIYA BHATTACHARYA GRYPHON RECORDS LIMITED Director 2007-06-07 CURRENT 2007-06-07 Active
SUSMITA BHATTACHARYA BRAYTONS LIMITED Director 2010-01-04 CURRENT 2000-11-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-06Compulsory strike-off action has been suspended
2023-12-19FIRST GAZETTE notice for compulsory strike-off
2023-05-22CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-12-17Compulsory strike-off action has been discontinued
2022-12-17DISS40Compulsory strike-off action has been discontinued
2022-04-01DISS16(SOAS)Compulsory strike-off action has been suspended
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-13Director's details changed for Mr Biraja Pada Bhattacharya on 2022-01-13
2022-01-13CH01Director's details changed for Mr Biraja Pada Bhattacharya on 2022-01-13
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR NITIN BHARATI
2021-08-09TM02Termination of appointment of Nitin Bharati on 2021-07-31
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES
2021-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/18 FROM Suite 419 - 420a North Circular Road London NW10 7PN England
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/17 FROM 189 Piccadilly London W1J 9ES
2016-11-30AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 500
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-10-09AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 500
2015-07-06AR0101/07/15 ANNUAL RETURN FULL LIST
2014-11-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 500
2014-09-15AR0101/07/14 ANNUAL RETURN FULL LIST
2013-11-28AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AR0101/07/13 ANNUAL RETURN FULL LIST
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR KHALID SAEED
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/13 FROM C/O Bss Associates Ltd 116-120 Sussex Gardens London W2 1UA United Kingdom
2013-01-25AP01DIRECTOR APPOINTED MISS BISHNUPRIYA BHATTACHARYA
2013-01-25AP01DIRECTOR APPOINTED MISS NAYANTARA BHATTACHARYA
2012-11-30AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07AR0102/11/12 ANNUAL RETURN FULL LIST
2012-03-08RES15CHANGE OF NAME 02/03/2012
2012-03-08CERTNMCompany name changed the new french partridge LIMITED\certificate issued on 08/03/12
2012-03-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-16AR0102/11/11 ANNUAL RETURN FULL LIST
2011-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2011-06-06CH03SECRETARY'S DETAILS CHNAGED FOR MR NITIN BHARATI on 2010-12-13
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR TOM KANE
2011-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-10AR0102/11/10 FULL LIST
2010-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NITIN BHARATI / 07/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR NITIN BHARATI / 07/11/2009
2009-11-06AR0102/11/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID SAEED / 02/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM KANE / 02/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSMITA BHATTACHARYA / 02/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BIRAJA PADA BHATTACHARYA / 02/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NITIN BHARATI / 02/11/2009
2009-09-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-18288aSECRETARY APPOINTED MR NITIN PRASAD BHARATI
2009-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / BIRAJA BHATTACHARYA / 17/09/2009
2009-09-17288aSECRETARY APPOINTED MR BIRAJA PADA BHATTACHARYA
2009-09-17363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-09-17288aDIRECTOR APPOINTED MR KHALID SAEED
2009-09-17288aDIRECTOR APPOINTED MR TOM KANE
2009-09-16288aDIRECTOR APPOINTED MR NITIN BHARATI
2009-07-15363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-06-15288aDIRECTOR APPOINTED MR BIRAJA PADA BHATTACHARYA
2009-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to FRENCH PARTRIDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRENCH PARTRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-03-22 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-09-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-02-29 £ 599,055
Creditors Due Within One Year 2012-02-29 £ 15,948

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of FRENCH PARTRIDGE LIMITED registering or being granted any patents
Domain Names

FRENCH PARTRIDGE LIMITED owns 1 domain names.

frenchpartridge.co.uk  

Trademarks
We have not found any records of FRENCH PARTRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRENCH PARTRIDGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as FRENCH PARTRIDGE LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where FRENCH PARTRIDGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRENCH PARTRIDGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRENCH PARTRIDGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.