Background WavePink WaveYellow Wave

FRENCH PARTRIDGE LIMITED (06815741)

FRENCH PARTRIDGE LIMITED (06815741) is an active UK company. incorporated on 11 February 2009. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. FRENCH PARTRIDGE LIMITED has been registered for 17 years. Current directors include BHATTACHARYA, Biraja Pada, BHATTACHARYA, Bishnupriya, BHATTACHARYA, Nayantara and 1 others.

Company Number
06815741
Status
active
Type
ltd
Incorporated
11 February 2009
Age
17 years
Address
C/O Bss Associates Ltd Ealing House, London, W5 3HJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BHATTACHARYA, Biraja Pada, BHATTACHARYA, Bishnupriya, BHATTACHARYA, Nayantara, BHATTACHARYA, Susmita
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRENCH PARTRIDGE LIMITED

FRENCH PARTRIDGE LIMITED is an active company incorporated on 11 February 2009 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. FRENCH PARTRIDGE LIMITED was registered 17 years ago.(SIC: 55100)

Status

active

Active since 17 years ago

Company No

06815741

LTD Company

Age

17 Years

Incorporated 11 February 2009

Size

N/A

Accounts

ARD: 28/2

Overdue

4 years overdue

Last Filed

Made up to 28 February 2020 (6 years ago)
Submitted on 15 March 2021 (5 years ago)
Period: 1 March 2019 - 28 February 2020(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2021
Period: 29 February 2020 - 28 February 2021

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 24 May 2022 (3 years ago)
Submitted on 22 May 2023 (2 years ago)

Next Due

Due by 7 June 2023
For period ending 24 May 2023

Previous Company Names

THE NEW FRENCH PARTRIDGE LIMITED
From: 11 February 2009To: 8 March 2012
Contact
Address

C/O Bss Associates Ltd Ealing House Top Floor, 33 Hanger Lane London, W5 3HJ,

Previous Addresses

Suite 419 - 420a North Circular Road London NW10 7PN England
From: 20 March 2017To: 10 April 2018
189 Piccadilly London W1J 9ES
From: 25 March 2013To: 20 March 2017
C/O Bss Associates Ltd 116-120 Sussex Gardens London W2 1UA United Kingdom
From: 11 February 2009To: 25 March 2013
Timeline

8 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Jun 11
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jul 13
Loan Cleared
May 19
Loan Cleared
Jul 19
Director Left
Aug 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BHATTACHARYA, Biraja Pada

Active
Redcliffe Gardens, LondonSW10 9HH
Secretary
Appointed 14 Sept 2009

BHATTACHARYA, Biraja Pada

Active
Redcliffe Gardens, LondonSW10 9HH
Born March 1943
Director
Appointed 15 Jun 2009

BHATTACHARYA, Bishnupriya

Active
Redcliffe Gardens, LondonSW10 9HH
Born March 1983
Director
Appointed 25 Jan 2013

BHATTACHARYA, Nayantara

Active
Redcliffe Gardens, LondonSW10 9HH
Born October 1979
Director
Appointed 25 Jan 2013

BHATTACHARYA, Susmita

Active
100 Redcliffe Gardens, LondonSW10 9HH
Born July 1950
Director
Appointed 11 Feb 2009

BHARATI, Nitin

Resigned
Ealing House, LondonW5 3HJ
Secretary
Appointed 18 Sept 2009
Resigned 31 Jul 2021

BHARATI, Nitin

Resigned
Ealing House, LondonW5 3HJ
Born December 1980
Director
Appointed 01 Sept 2009
Resigned 31 Jul 2021

KANE, Tom

Resigned
Woodside Park Road, LondonN12 8SD
Born December 1943
Director
Appointed 01 Sept 2009
Resigned 06 Jun 2011

SAEED, Khalid Ibrahim

Resigned
6 St Stephens Crescent, LondonW2 5QT
Born December 1976
Director
Appointed 01 Sept 2009
Resigned 01 Jul 2013

Persons with significant control

1

Mr Biraja Pada Bhattacharya

Active
Ealing House, LondonW5 3HJ
Born March 1943

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

66

Dissolved Compulsory Strike Off Suspended
6 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
1 April 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2021
TM02Termination of Secretary
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Certificate Change Of Name Company
8 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 March 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Dormant
23 November 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 June 2011
CH03Change of Secretary Details
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Legacy
22 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Dormant
10 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
26 September 2009
395Particulars of Mortgage or Charge
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288cChange of Particulars
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
363aAnnual Return
Legacy
15 June 2009
288aAppointment of Director or Secretary
Incorporation Company
11 February 2009
NEWINCIncorporation