Background WavePink WaveYellow Wave

FRENCH CONNECTION UK LIMITED (01222335)

FRENCH CONNECTION UK LIMITED (01222335) is an active UK company. incorporated on 8 August 1975. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. FRENCH CONNECTION UK LIMITED has been registered for 50 years. Current directors include GHURA, Apinder Singh, GREWAL, Amarjit Singh.

Company Number
01222335
Status
active
Type
ltd
Incorporated
8 August 1975
Age
50 years
Address
Second Floor, Centro One, London, NW1 0DT
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
GHURA, Apinder Singh, GREWAL, Amarjit Singh
SIC Codes
46420, 47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRENCH CONNECTION UK LIMITED

FRENCH CONNECTION UK LIMITED is an active company incorporated on 8 August 1975 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 1 other business activity. FRENCH CONNECTION UK LIMITED was registered 50 years ago.(SIC: 46420, 47710)

Status

active

Active since 50 years ago

Company No

01222335

LTD Company

Age

50 Years

Incorporated 8 August 1975

Size

N/A

Accounts

ARD: 30/6

Overdue

3 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

FRENCH CONNECTION RETAIL LIMITED
From: 4 May 1993To: 7 February 2011
LILAJOY LIMITED
From: 8 August 1975To: 4 May 1993
Contact
Address

Second Floor, Centro One 39 Plender Street London, NW1 0DT,

Previous Addresses

, First Floor Centro One, 39 Plender Street, London, NW1 0DT, United Kingdom
From: 29 August 2017To: 12 June 2023
, 20-22 Bedford Row, London, WC1R 4JS
From: 8 August 1975To: 29 August 2017
Timeline

24 key events • 2013 - 2026

Funding Officers Ownership
Director Left
May 13
Director Joined
Oct 13
Funding Round
Dec 14
Director Left
Nov 15
Director Joined
Apr 16
Loan Secured
Oct 16
Director Left
Nov 17
Loan Secured
Jul 20
Loan Cleared
Jul 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Feb 22
Director Left
Mar 22
Director Left
May 24
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
Loan Secured
Aug 25
Loan Secured
Mar 26
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GHURA, Apinder Singh

Active
39 Plender Street, LondonNW1 0DT
Born August 1963
Director
Appointed 08 Nov 2021

GREWAL, Amarjit Singh

Active
39 Plender Street, LondonNW1 0DT
Born January 1968
Director
Appointed 08 Nov 2021

SHAH, Dinesh Raichand

Resigned
4 Chantry Close, HarrowHA3 9QZ
Secretary
Appointed N/A
Resigned 26 Jan 2018

CASTLETON, Adam

Resigned
Bedford Row, LondonWC1R 4JS
Born March 1964
Director
Appointed 12 Aug 2013
Resigned 30 Oct 2015

MARKS, Stephen Anthony Solomon

Resigned
Egerton Terrace, LondonSW3 2BU
Born May 1946
Director
Appointed N/A
Resigned 08 Nov 2021

MATHER, Nicholas Charles Holt

Resigned
Woodmancote House, EmsworthPO10 8QD
Born June 1958
Director
Appointed 29 Jan 1998
Resigned 15 Dec 2000

NAISMITH, Roy Cameron

Resigned
The Corn Store, Old AlresfordSO24 9DH
Born February 1962
Director
Appointed 01 May 2001
Resigned 26 Apr 2013

PYNOR, Catherine Elizabeth

Resigned
5 Henville Road, BromleyBR1 3HX
Born October 1952
Director
Appointed 20 Sept 1993
Resigned 08 Nov 2017

WILLIAMS, Lee James

Resigned
Unit B, Dolphin Way, PurfleetRM19 1NZ
Born September 1968
Director
Appointed 04 Apr 2016
Resigned 28 Feb 2022

WILLIAMS, Neil Pryce

Resigned
Tyrrells Wood, LeatherheadKT22 8QJ
Born September 1964
Director
Appointed 15 Dec 2000
Resigned 10 May 2024

Persons with significant control

1

Centro One, LondonNW1 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2026
MR01Registration of a Charge
Change To A Person With Significant Control
5 January 2026
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
7 February 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
7 January 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2021
MR01Registration of a Charge
Change To A Person With Significant Control
16 November 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Memorandum Articles
14 October 2020
MAMA
Resolution
14 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
6 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
9 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Capital Allotment Shares
11 December 2014
SH01Allotment of Shares
Resolution
11 December 2014
RESOLUTIONSResolutions
Auditors Resignation Company
18 August 2014
AUDAUD
Miscellaneous
18 August 2014
MISCMISC
Miscellaneous
15 August 2014
MISCMISC
Auditors Resignation Company
13 August 2014
AUDAUD
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Certificate Change Of Name Company
7 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 February 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Legacy
29 July 2009
363aAnnual Return
Legacy
28 July 2009
288cChange of Particulars
Legacy
24 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
14 January 2009
88(2)Return of Allotment of Shares
Resolution
2 January 2009
RESOLUTIONSResolutions
Legacy
2 January 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
6 August 2008
395Particulars of Mortgage or Charge
Legacy
4 August 2008
363aAnnual Return
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
28 September 2006
123Notice of Increase in Nominal Capital
Resolution
17 August 2006
RESOLUTIONSResolutions
Resolution
17 August 2006
RESOLUTIONSResolutions
Resolution
17 August 2006
RESOLUTIONSResolutions
Legacy
16 August 2006
88(2)R88(2)R
Legacy
10 August 2006
288cChange of Particulars
Legacy
9 August 2006
363aAnnual Return
Legacy
19 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 June 2006
AAAnnual Accounts
Resolution
3 November 2005
RESOLUTIONSResolutions
Resolution
3 November 2005
RESOLUTIONSResolutions
Resolution
3 November 2005
RESOLUTIONSResolutions
Resolution
3 November 2005
RESOLUTIONSResolutions
Legacy
27 July 2005
287Change of Registered Office
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
287Change of Registered Office
Accounts With Accounts Type Full
27 May 2004
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2003
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1997
AAAnnual Accounts
Legacy
30 December 1996
395Particulars of Mortgage or Charge
Legacy
28 November 1996
395Particulars of Mortgage or Charge
Legacy
29 July 1996
363sAnnual Return (shuttle)
Legacy
24 June 1996
395Particulars of Mortgage or Charge
Legacy
24 June 1996
395Particulars of Mortgage or Charge
Legacy
24 June 1996
395Particulars of Mortgage or Charge
Legacy
24 June 1996
395Particulars of Mortgage or Charge
Legacy
24 June 1996
395Particulars of Mortgage or Charge
Legacy
24 June 1996
395Particulars of Mortgage or Charge
Legacy
24 June 1996
395Particulars of Mortgage or Charge
Legacy
24 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
16 May 1996
395Particulars of Mortgage or Charge
Legacy
7 March 1996
395Particulars of Mortgage or Charge
Legacy
3 October 1995
395Particulars of Mortgage or Charge
Legacy
3 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
19 July 1994
363sAnnual Return (shuttle)
Legacy
15 July 1994
395Particulars of Mortgage or Charge
Legacy
29 June 1994
395Particulars of Mortgage or Charge
Legacy
17 June 1994
395Particulars of Mortgage or Charge
Legacy
10 June 1994
395Particulars of Mortgage or Charge
Legacy
13 October 1993
288288
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
9 July 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 1992
363b363b
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 1992
AAAnnual Accounts
Legacy
19 May 1992
363aAnnual Return
Legacy
23 April 1992
288288
Legacy
4 March 1992
288288
Legacy
19 January 1992
288288
Accounts With Accounts Type Full
21 January 1991
AAAnnual Accounts
Legacy
21 January 1991
363363
Legacy
3 September 1990
288288
Legacy
3 September 1990
288288
Legacy
3 September 1990
287Change of Registered Office
Legacy
2 April 1990
288288
Memorandum Articles
5 February 1990
MEM/ARTSMEM/ARTS
Resolution
5 February 1990
RESOLUTIONSResolutions
Legacy
11 December 1989
395Particulars of Mortgage or Charge
Legacy
11 December 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 October 1989
AAAnnual Accounts
Legacy
5 October 1989
363363
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Legacy
7 July 1988
288288
Legacy
3 February 1988
403aParticulars of Charge Subject to s859A
Legacy
23 January 1988
363363
Accounts With Accounts Type Full
1 December 1987
AAAnnual Accounts
Legacy
20 July 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 October 1986
AAAnnual Accounts
Legacy
8 October 1986
363363
Miscellaneous
8 August 1975
MISCMISC