Background WavePink WaveYellow Wave

FRENCH QUARTER LIMITED (11947544)

FRENCH QUARTER LIMITED (11947544) is an active UK company. incorporated on 15 April 2019. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. FRENCH QUARTER LIMITED has been registered for 6 years. Current directors include CHENUT, Christophe Jean.

Company Number
11947544
Status
active
Type
ltd
Incorporated
15 April 2019
Age
6 years
Address
Third Floor, London, EC4M 7AN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CHENUT, Christophe Jean
SIC Codes
55100, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRENCH QUARTER LIMITED

FRENCH QUARTER LIMITED is an active company incorporated on 15 April 2019 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 and 1 other business activity. FRENCH QUARTER LIMITED was registered 6 years ago.(SIC: 55100, 56210)

Status

active

Active since 6 years ago

Company No

11947544

LTD Company

Age

6 Years

Incorporated 15 April 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Third Floor 20 Old Bailey London, EC4M 7AN,

Previous Addresses

13-15 West Street London WC2H 9NE England
From: 15 April 2019To: 5 October 2024
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Owner Exit
Jun 20
Director Left
Oct 24
Owner Exit
Oct 24
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CHENUT, Christophe Jean

Active
20 Old Bailey, LondonEC4M 7AN
Born February 1974
Director
Appointed 01 Oct 2025

DE GOURCUFF, Laurent

Resigned
LondonWC2H 9NE
Born July 1976
Director
Appointed 15 Apr 2019
Resigned 12 Dec 2019

GLIPA, Guillaume

Resigned
20 Old Bailey, LondonEC4M 7AN
Born July 1972
Director
Appointed 15 Apr 2019
Resigned 31 Aug 2024

PACAULT, Sebastien Cristophe Maxime

Resigned
Avenue Des Champs Elysées, Paris75008
Born August 1982
Director
Appointed 12 Dec 2019
Resigned 01 Oct 2025

NOCTIS EVENT SAS

Resigned
Rue De Ponthieu, Paris75008
Corporate director
Appointed 12 Dec 2019
Resigned 01 Oct 2025

Persons with significant control

3

1 Active
2 Ceased

Noctis Event Sas

Active
Av. Des Champs-Elysees, Paris75008

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2019

Guillaume Glipa

Ceased
LondonWC2H 9NE
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2019
Ceased 31 Aug 2024

Laurent De Gourcuff

Ceased
LondonWC2H 9NE
Born July 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Apr 2019
Ceased 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Unaudited Abridged
9 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Change Corporate Director Company With Change Date
9 May 2025
CH02Change of Corporate Director Details
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 October 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2020
MR01Registration of a Charge
Change To A Person With Significant Control
13 December 2019
PSC04Change of PSC Details
Appoint Corporate Director Company With Name Date
13 December 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
15 April 2019
NEWINCIncorporation