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

FRENCH EXPRESSIONS LIMITED

LYNX HOUSE, PYNES HILL, EXETER, DEVON, EX2 5JL,
Company Registration Number
03438818
Private Limited Company
Active

Company Overview

About French Expressions Ltd
FRENCH EXPRESSIONS LIMITED was founded on 1997-09-24 and has its registered office in Exeter. The organisation's status is listed as "Active". French Expressions Limited is a Private Limited Company registered in UNITED KINGDOM 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
FRENCH EXPRESSIONS LIMITED
 
Legal Registered Office
LYNX HOUSE
PYNES HILL
EXETER
DEVON
EX2 5JL
Other companies in PL21
 
Filing Information
Company Number 03438818
Company ID Number 03438818
Date formed 1997-09-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 00:40:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRENCH EXPRESSIONS 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 FRENCH EXPRESSIONS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN PETER GARLAND
Company Secretary 1997-09-24
MARTIN PETER GARLAND
Director 1997-09-24
MARCELLE HOFF
Director 1997-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-09-24 1997-09-24
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-09-24 1997-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN PETER GARLAND CARIBBEAN EXPRESSIONS LIMITED Company Secretary 1997-02-14 CURRENT 1997-02-14 Active
MARTIN PETER GARLAND GARLAND HOFF TRAVEL LIMITED Company Secretary 1995-11-23 CURRENT 1995-11-23 Active
MARTIN PETER GARLAND EXPRESSIONS LIMITED Company Secretary 1995-06-15 CURRENT 1995-05-05 Active
MARTIN PETER GARLAND GARLAND HOFF LIMITED Company Secretary 1991-07-20 CURRENT 1988-12-15 Active
MARTIN PETER GARLAND EXPRESSIONS MARKETING LIMITED Director 2010-10-02 CURRENT 2010-10-02 Dissolved 2016-03-15
MARTIN PETER GARLAND EXPRESSIONS WEB LIMITED Director 2010-10-02 CURRENT 2010-10-02 Active - Proposal to Strike off
MARTIN PETER GARLAND CARIBBEAN EXPRESSIONS LIMITED Director 1997-02-14 CURRENT 1997-02-14 Active
MARTIN PETER GARLAND GARLAND HOFF TRAVEL LIMITED Director 1995-11-23 CURRENT 1995-11-23 Active
MARTIN PETER GARLAND EXPRESSIONS LIMITED Director 1995-06-15 CURRENT 1995-05-05 Active
MARTIN PETER GARLAND GARLAND HOFF LIMITED Director 1991-07-20 CURRENT 1988-12-15 Active
MARCELLE HOFF EXPRESSIONS MARKETING LIMITED Director 2010-10-02 CURRENT 2010-10-02 Dissolved 2016-03-15
MARCELLE HOFF EXPRESSIONS WEB LIMITED Director 2010-10-02 CURRENT 2010-10-02 Active - Proposal to Strike off
MARCELLE HOFF CARIBBEAN EXPRESSIONS LIMITED Director 1997-02-14 CURRENT 1997-02-14 Active
MARCELLE HOFF GARLAND HOFF TRAVEL LIMITED Director 1995-11-23 CURRENT 1995-11-23 Active
MARCELLE HOFF EXPRESSIONS LIMITED Director 1995-06-15 CURRENT 1995-05-05 Active
MARCELLE HOFF GARLAND HOFF LIMITED Director 1991-07-20 CURRENT 1988-12-15 Active

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
2024-01-30CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-01-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-01-14CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-02-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-16AR0131/12/15 ANNUAL RETURN FULL LIST
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/16 FROM C/O Expressions Holidays Unit 3 Delamore Park Cornwood Ivybridge Devon PL21 9QP
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-14AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCELLE HOFF / 05/12/2014
2014-12-05CH03SECRETARY'S DETAILS CHNAGED FOR MARTIN PETER GARLAND on 2014-12-05
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER GARLAND / 05/12/2014
2014-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-29AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-01-29AR0131/12/12 ANNUAL RETURN FULL LIST
2012-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2012-01-27AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2012 FROM C/O EXPRESSIONS HOLIDAYS UNIT 3 DELAMORE PARK CORNWOOD IVYBRIDGE DEVON PL21 9QP UNITED KINGDOM
2012-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2012 FROM THE GALLERY DELAMORE PARK CORNWOOD IVYBRIDGE PL21 9QP
2011-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2011-02-02AR0131/12/10 ANNUAL RETURN FULL LIST
2010-03-25AR0131/12/09 ANNUAL RETURN FULL LIST
2010-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/10 FROM 104 Belsize Lane London NW3 5BB
2009-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-03-23363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-02-05363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-01RES13RE ACCOUNTS 02/07/07
2007-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-02-07363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-01-13363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-27363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-10-06363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-08-09MISCMINUTES OF MEETING
2004-08-09MISCMINUTES OF MEETINGS
2004-08-09MISCMINUTES OF MEETING
2004-08-09RES13DORMANT ACCOUNTS 26/07/04
2003-10-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-03363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-08-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-09-30363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-05-10288cDIRECTOR'S PARTICULARS CHANGED
2001-10-23363aRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-10-16363aRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
2000-02-08SRES03EXEMPTION FROM APPOINTING AUDITORS 24/01/00
2000-02-08353LOCATION OF REGISTER OF MEMBERS
2000-02-08363aRETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS
1999-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-23363sRETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS
1998-07-29287REGISTERED OFFICE CHANGED ON 29/07/98 FROM: 4 BELSIZE CRESCENT LONDON NW3 5QU
1997-10-21288aNEW DIRECTOR APPOINTED
1997-10-21288bSECRETARY RESIGNED
1997-10-21288bDIRECTOR RESIGNED
1997-10-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-09-30CERTNMCOMPANY NAME CHANGED ULTRACOVE LIMITED CERTIFICATE ISSUED ON 01/10/97
1997-09-29287REGISTERED OFFICE CHANGED ON 29/09/97 FROM: 120 EAST ROAD LONDON N1 6AA
1997-09-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FRENCH EXPRESSIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRENCH EXPRESSIONS 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 EXPRESSIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 EXPRESSIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-01 £ 2
Shareholder Funds 2011-10-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FRENCH EXPRESSIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRENCH EXPRESSIONS LIMITED
Trademarks
We have not found any records of FRENCH EXPRESSIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRENCH EXPRESSIONS 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 (99999 - Dormant Company) as FRENCH EXPRESSIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FRENCH EXPRESSIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRENCH EXPRESSIONS 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 EXPRESSIONS 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.