Background WavePink WaveYellow Wave

FRENCH CONNECTION OVERSEAS LIMITED(THE) (01364202)

FRENCH CONNECTION OVERSEAS LIMITED(THE) (01364202) is an active UK company. incorporated on 20 April 1978. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FRENCH CONNECTION OVERSEAS LIMITED(THE) has been registered for 47 years. Current directors include GHURA, Apinder Singh, GREWAL, Amarjit Singh.

Company Number
01364202
Status
active
Type
ltd
Incorporated
20 April 1978
Age
47 years
Address
Second Floor, Centro One, London, NW1 0DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GHURA, Apinder Singh, GREWAL, Amarjit Singh
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRENCH CONNECTION OVERSEAS LIMITED(THE)

FRENCH CONNECTION OVERSEAS LIMITED(THE) is an active company incorporated on 20 April 1978 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FRENCH CONNECTION OVERSEAS LIMITED(THE) was registered 47 years ago.(SIC: 74990)

Status

active

Active since 47 years ago

Company No

01364202

LTD Company

Age

47 Years

Incorporated 20 April 1978

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 21 July 2026
For period ending 7 July 2026
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: 27 June 2023
20-22 Bedford Row London WC1R 4JS
From: 20 April 1978To: 29 August 2017
Timeline

14 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Apr 78
Director Left
May 13
Director Joined
Oct 13
Director Left
Nov 15
Director Joined
Apr 16
Loan Secured
Jul 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Nov 21
Loan Cleared
Nov 21
Director Left
Mar 22
Director Left
May 24
Loan Cleared
Jul 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 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

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
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
4 March 2025
AAAnnual Accounts
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 Dormant
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 March 2023
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
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 Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2021
AAAnnual Accounts
Memorandum Articles
28 September 2020
MAMA
Resolution
22 September 2020
RESOLUTIONSResolutions
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
Accounts With Accounts Type Dormant
18 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 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
Accounts With Accounts Type Dormant
31 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
Accounts With Accounts Type Dormant
3 November 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
Accounts With Accounts Type Dormant
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Dormant
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Dormant
17 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
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 Dormant
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Dormant
21 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
Accounts With Accounts Type Dormant
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
27 July 2009
288cChange of Particulars
Legacy
27 July 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
22 September 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 July 2007
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
19 June 2006
288cChange of Particulars
Resolution
3 November 2005
RESOLUTIONSResolutions
Resolution
3 November 2005
RESOLUTIONSResolutions
Resolution
3 November 2005
RESOLUTIONSResolutions
Resolution
3 November 2005
RESOLUTIONSResolutions
Legacy
28 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
Accounts With Accounts Type Full
17 September 2002
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2001
AAAnnual Accounts
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 1999
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 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
Resolution
3 October 1997
RESOLUTIONSResolutions
Resolution
3 October 1997
RESOLUTIONSResolutions
Resolution
3 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 October 1997
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Legacy
29 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Resolution
19 June 1996
RESOLUTIONSResolutions
Resolution
19 June 1996
RESOLUTIONSResolutions
Resolution
19 June 1996
RESOLUTIONSResolutions
Auditors Resignation Company
19 June 1996
AUDAUD
Auditors Resignation Company
19 June 1996
AUDAUD
Legacy
16 May 1996
395Particulars of Mortgage or Charge
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
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)
Accounts With Accounts Type Full
16 September 1993
AAAnnual Accounts
Legacy
30 June 1993
363sAnnual Return (shuttle)
Legacy
15 October 1992
363b363b
Accounts With Accounts Type Full
28 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 1992
AAAnnual Accounts
Legacy
6 May 1992
363aAnnual Return
Legacy
23 April 1992
288288
Legacy
3 March 1992
288288
Legacy
19 January 1992
288288
Accounts With Accounts Type Full
18 January 1991
AAAnnual Accounts
Legacy
18 January 1991
363363
Legacy
3 September 1990
288288
Legacy
3 September 1990
288288
Legacy
3 September 1990
287Change of Registered Office
Legacy
30 March 1990
288288
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
Accounts With Accounts Type Full
30 November 1987
AAAnnual Accounts
Legacy
30 November 1987
363363
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
Legacy
2 October 1985
363363
Legacy
1 December 1983
363363
Legacy
30 September 1983
363363
Legacy
20 February 1983
363363
Legacy
19 February 1983
363363
Accounts With Made Up Date
18 February 1983
AAAnnual Accounts
Legacy
18 February 1983
363363
Legacy
22 May 1978
PUC 2PUC 2
Miscellaneous
20 April 1978
MISCMISC
Incorporation Company
20 April 1978
NEWINCIncorporation