Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 173 FRENCH STREET LIMITED
Company Information for

173 FRENCH STREET LIMITED

173 FRENCH STREET, SUNBURY ON THAMES, MIDDLESEX, TW16 5JY,
Company Registration Number
03015669
Private Limited Company
Active

Company Overview

About 173 French Street Ltd
173 FRENCH STREET LIMITED was founded on 1995-01-30 and has its registered office in Middlesex. The organisation's status is listed as "Active". 173 French Street Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
173 FRENCH STREET LIMITED
 
Legal Registered Office
173 FRENCH STREET
SUNBURY ON THAMES
MIDDLESEX
TW16 5JY
Other companies in TW16
 
Filing Information
Company Number 03015669
Company ID Number 03015669
Date formed 1995-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:46:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 173 FRENCH STREET 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.

Company Officers of 173 FRENCH STREET LIMITED

Current Directors
Officer Role Date Appointed
PETER MALCOLM FLITCROFT WALKER
Company Secretary 2008-03-03
CHRISTOPHER JELICOE ADJEI-AMPOFO
Director 2016-01-30
CATHERYN JANE FRENCH
Director 1998-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET CAROLINE CLEMENTS
Director 2006-02-27 2016-01-30
VIGINIA STEPHENS
Company Secretary 2001-02-01 2008-01-15
MARK MELVILLE
Director 2001-06-08 2006-02-27
JAYNE WELLS
Director 2000-12-08 2001-06-08
CATHRYN JANE FRENCH
Company Secretary 1998-09-30 2001-02-01
MATHEW JAMES LEWIS
Director 1998-09-30 2000-12-08
ANGELA JANE FAWCETT
Director 1997-10-01 1999-02-19
CAROLINE PERKINS
Director 1995-01-30 1998-10-10
CAROLINE PERKINS
Company Secretary 1995-01-30 1998-09-30
DOUGLAS MARK THOMPSON
Director 1995-01-30 1998-03-27
LEONORA WALSOW
Director 1996-05-01 1996-05-01
VALERIE WALSTOW
Director 1995-01-30 1996-05-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-01-30 1995-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JELICOE ADJEI-AMPOFO BRAESPHERE LIMITED Director 2010-05-14 CURRENT 2010-05-14 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
2024-02-12CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-10CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-10CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES
2021-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2019-02-12TM02Termination of appointment of Peter Malcolm Flitcroft Walker on 2019-01-31
2019-02-12AP03Appointment of Mr Mark Andrew Melville as company secretary on 2019-01-31
2018-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-27LATEST SOC27/02/16 STATEMENT OF CAPITAL;GBP 3
2016-02-27AR0130/01/16 ANNUAL RETURN FULL LIST
2016-02-27AP01DIRECTOR APPOINTED MR CHRISTOPHER ADJEI-AMPOFO
2016-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET CAROLINE CLEMENTS
2015-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-24AR0130/01/15 ANNUAL RETURN FULL LIST
2014-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-31AR0130/01/14 ANNUAL RETURN FULL LIST
2013-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-30AR0130/01/13 ANNUAL RETURN FULL LIST
2012-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-30AR0130/01/12 ANNUAL RETURN FULL LIST
2012-03-28DISS40Compulsory strike-off action has been discontinued
2012-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2012-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-03-01AR0130/01/11 ANNUAL RETURN FULL LIST
2010-02-19AR0130/01/10 ANNUAL RETURN FULL LIST
2010-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHRYN JANE FRENCH / 30/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CAROLINE CLEMENTS / 30/01/2010
2009-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-09363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-05288aSECRETARY APPOINTED MR PETER MALCOLM FLITCROFT WALKER
2008-03-04363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2008-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2008-01-17288bSECRETARY RESIGNED
2007-03-30363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-29288bDIRECTOR RESIGNED
2006-03-08363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-11-25363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-28363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-08363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2002-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2002-05-03225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02
2002-03-05363(288)SECRETARY RESIGNED
2002-03-05363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-08-17363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2001-07-06288bDIRECTOR RESIGNED
2001-07-06288aNEW DIRECTOR APPOINTED
2001-07-06288bDIRECTOR RESIGNED
2001-07-06288aNEW DIRECTOR APPOINTED
2001-07-06288aNEW SECRETARY APPOINTED
2000-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/00
2000-03-30363(288)DIRECTOR RESIGNED
2000-03-30363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
1999-02-24363sRETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS
1999-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/99
1999-02-24363(288)DIRECTOR RESIGNED
1998-10-15288bSECRETARY RESIGNED
1998-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/98
1998-10-15288aNEW DIRECTOR APPOINTED
1998-10-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-18363sRETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS
1997-10-31288aNEW DIRECTOR APPOINTED
1997-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/97
1997-02-26288aNEW DIRECTOR APPOINTED
1997-02-26363(288)DIRECTOR RESIGNED
1997-02-26363sRETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS
1996-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/96
1996-11-13SRES03EXEMPTION FROM APPOINTING AUDITORS 05/11/96
1996-02-09363sRETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS
1995-11-13288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 173 FRENCH STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against 173 FRENCH STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
173 FRENCH STREET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 173 FRENCH STREET LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 3
Shareholder Funds 2012-01-01 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 173 FRENCH STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 173 FRENCH STREET LIMITED
Trademarks
We have not found any records of 173 FRENCH STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 173 FRENCH STREET 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 (98000 - Residents property management) as 173 FRENCH STREET LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 173 FRENCH STREET 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 TypeProposal to Strike Off
Defending party173 FRENCH STREET LIMITEDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 173 FRENCH STREET 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 173 FRENCH STREET 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.