Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRENCH GROUP LIMITED
Company Information for

FRENCH GROUP LIMITED

2ND FLOOR, PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, BN1 2RT,
Company Registration Number
03725086
Private Limited Company
Liquidation

Company Overview

About French Group Ltd
FRENCH GROUP LIMITED was founded on 1999-03-03 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". French Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FRENCH GROUP LIMITED
 
Legal Registered Office
2ND FLOOR, PHOENIX HOUSE
32 WEST STREET
BRIGHTON
BN1 2RT
Other companies in BN8
 
Filing Information
Company Number 03725086
Company ID Number 03725086
Date formed 1999-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 30/09/2023
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 17:11:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRENCH GROUP 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 GROUP LIMITED
The following companies were found which have the same name as FRENCH GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRENCH GROUP BIS, LLC 2229 SHERIDAN STREET HOLLYWOOD FL 33020 Inactive Company formed on the 2007-10-04
FRENCH GROUP TER, LLC 767 ARTHUR GODFREY ROAD MIAMI BEACH FL 33140 Inactive Company formed on the 2007-10-04
FRENCH GROUP, LLC 2229 SHERIDAN STREET HOLLYWOOD FL 33020 Inactive Company formed on the 2006-04-25
FRENCH GROUP DISTRIBUTIONS, INC 208 N UNIVERSITY DR PEMBROKE PINES FL 33024 Inactive Company formed on the 2001-09-10
FRENCH GROUP QUATER, LLC 2229 SHERIDAN STREET HOLLYWOOD FL 33020 Inactive Company formed on the 2007-10-04
FRENCH GROUP HOLDINGS INCORPORATED California Unknown
FRENCH GROUP INCORPORATED Michigan UNKNOWN
FRENCH GROUP LLC 6000 SUGAR HILL DR APT 18 HOUSTON TX 77057 Active Company formed on the 2020-04-01
FRENCH GROUP INC 770 LEFFERTS AVE A4L Kings BROOKLYN NY 11203 Active Company formed on the 2020-07-02
FRENCH GROUP PTY LTD Active Company formed on the 2021-07-15

Company Officers of FRENCH GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ENIS FRENCH
Company Secretary 2006-03-07
ANDREW ENIS FRENCH
Director 1999-03-03
SIMON CHARLES FRENCH
Director 1999-03-03
TIMOTHY ENIS FRENCH
Director 1999-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH JAMES CHATFIELD
Director 1999-03-03 2014-02-26
MAUREEN SUSAN MAUDE FRENCH
Director 1999-03-03 2007-01-17
MAUREEN SUSAN MAUDE FRENCH
Company Secretary 1999-03-03 2006-03-07
HOWARD THOMAS
Nominated Secretary 1999-03-03 1999-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ENIS FRENCH FRENCH (JOINERY) LIMITED Company Secretary 2006-03-07 CURRENT 1971-07-07 Liquidation
ANDREW ENIS FRENCH FRENCH CONTRACTS LIMITED Company Secretary 2006-03-07 CURRENT 1983-07-08 Active - Proposal to Strike off
ANDREW ENIS FRENCH CREED DESIGN ASSOCIATES LIMITED Company Secretary 2006-03-07 CURRENT 1999-03-02 Active
ANDREW ENIS FRENCH FRENCH CONTRACTS LIMITED Director 1999-03-02 CURRENT 1983-07-08 Active - Proposal to Strike off
ANDREW ENIS FRENCH CREED DESIGN ASSOCIATES LIMITED Director 1999-03-02 CURRENT 1999-03-02 Active
ANDREW ENIS FRENCH FRENCH (JOINERY) LIMITED Director 1998-07-01 CURRENT 1971-07-07 Liquidation
SIMON CHARLES FRENCH CREEDWAY LIMITED Director 2015-12-16 CURRENT 2015-12-16 Liquidation
SIMON CHARLES FRENCH FRENCH CONTRACTS LIMITED Director 1999-03-10 CURRENT 1983-07-08 Active - Proposal to Strike off
SIMON CHARLES FRENCH CREED DESIGN ASSOCIATES LIMITED Director 1999-03-02 CURRENT 1999-03-02 Active
SIMON CHARLES FRENCH FRENCH (JOINERY) LIMITED Director 1996-07-01 CURRENT 1971-07-07 Liquidation
TIMOTHY ENIS FRENCH GO PURPLE LIMITED Director 2011-04-19 CURRENT 2011-04-19 Active
TIMOTHY ENIS FRENCH THE HAYWARDS HEATH COMMUNITY CIC Director 2011-01-26 CURRENT 2011-01-26 Active
TIMOTHY ENIS FRENCH SOLAR RESOURCES LIMITED Director 2010-02-11 CURRENT 2010-02-11 Active - Proposal to Strike off
TIMOTHY ENIS FRENCH CREED DESIGN ASSOCIATES LIMITED Director 1999-03-02 CURRENT 1999-03-02 Active
TIMOTHY ENIS FRENCH FRENCH (JOINERY) LIMITED Director 1992-01-31 CURRENT 1971-07-07 Liquidation
TIMOTHY ENIS FRENCH FRENCH CONTRACTS LIMITED Director 1990-12-31 CURRENT 1983-07-08 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
2024-05-09Voluntary liquidation Statement of receipts and payments to 2024-03-30
2023-05-04Voluntary liquidation declaration of solvency
2023-05-03CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2023-04-20Appointment of a voluntary liquidator
2023-04-20REGISTERED OFFICE CHANGED ON 20/04/23 FROM Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom
2023-04-20Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-28Previous accounting period extended from 30/06/22 TO 31/12/22
2023-03-28Previous accounting period extended from 30/06/22 TO 31/12/22
2023-01-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES FRENCH
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2022-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/22 FROM 85 Church Road Hove East Sussex BN3 2BB United Kingdom
2021-12-1430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2021-01-27AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-11-11AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2019-03-13AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/19 FROM The Old Brewery 16 High Street Newick East Sussex BN8 4LQ
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2018-03-16AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ENIS FRENCH / 23/08/2017
2017-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES FRENCH / 23/08/2017
2017-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ENIS FRENCH / 23/08/2017
2017-08-23CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW ENIS FRENCH on 2017-08-23
2017-08-23PSC04Change of details for Mr Timothy Enis French as a person with significant control on 2017-08-23
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 85100
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-12-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-14SH08Change of share class name or designation
2016-06-13RES01ADOPT ARTICLES 05/04/2016
2016-06-13RES12Resolution of varying share rights or name
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 85100
2016-04-26AR0103/03/16 ANNUAL RETURN FULL LIST
2016-03-07RES01ADOPT ARTICLES 07/03/16
2015-12-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 85100
2015-03-09AR0103/03/15 ANNUAL RETURN FULL LIST
2014-11-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-23AR0103/03/14 ANNUAL RETURN FULL LIST
2014-04-23CH01Director's details changed for Simon Charles French on 2014-02-18
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 85100
2014-03-19SH06Cancellation of shares. Statement of capital on 2014-03-19 GBP 85,100
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CHATFIELD
2014-03-18SH03Purchase of own shares
2013-11-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-14AR0103/03/13 FULL LIST
2013-02-22AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-03-16AR0103/03/12 FULL LIST
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES FRENCH / 31/01/2012
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ENIS FRENCH / 31/01/2012
2012-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-04-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-16AR0103/03/11 FULL LIST
2011-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-03-03AR0103/03/10 FULL LIST
2009-03-24363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-11-17AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-04-15363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-04-15363sRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-10-02AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-03-20363sRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-02-21AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-05288bDIRECTOR RESIGNED
2006-07-21288aNEW SECRETARY APPOINTED
2006-07-21288bSECRETARY RESIGNED
2006-07-06AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-30363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-04-14AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-10363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-05-27AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-03-26363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2003-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-07363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2003-02-05AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-03-14AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-02-28363sRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2001-03-15363sRETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2000-11-28AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-04-20363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-04-20363sRETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS
1999-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-12-21SRES03EXEMPTION FROM APPOINTING AUDITORS 14/10/99
1999-07-0988(2)RAD 01/07/99--------- £ SI 100000@1=100000 £ IC 2/100002
1999-04-28288aNEW DIRECTOR APPOINTED
1999-04-28288aNEW DIRECTOR APPOINTED
1999-04-28288aNEW DIRECTOR APPOINTED
1999-04-28288aNEW DIRECTOR APPOINTED
1999-03-17225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/06/99
1999-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FRENCH GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-04-11
Appointmen2023-04-11
Resolution2023-04-11
Fines / Sanctions
No fines or sanctions have been issued against FRENCH GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FRENCH GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of FRENCH GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRENCH GROUP LIMITED
Trademarks
We have not found any records of FRENCH GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRENCH GROUP 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 (70100 - Activities of head offices) as FRENCH GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FRENCH GROUP 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyFRENCH GROUP LIMITEDEvent Date2023-04-11
 
Initiating party Event TypeAppointmen
Defending partyFRENCH GROUP LIMITEDEvent Date2023-04-11
Name of Company: FRENCH GROUP LIMITED Company Number: 03725086 Nature of Business: Activities of head offices Registered office: Atlas Chambers, 33 West Street, Brighton, BN1 2RE in the process of beiā€¦
 
Initiating party Event TypeResolution
Defending partyFRENCH GROUP LIMITEDEvent Date2023-04-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRENCH GROUP 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 GROUP 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.