Fs(Marylebone) Ltd

DataGardener
fs(marylebone) ltd
in liquidation
Micro

Fs(marylebone) Ltd

03086814Private Limited With Share Capital

03086814 - Ch Default Address, Cardiff, CF148LH
Incorporated

02/08/1995

Company Age

30 years

Directors

1

Employees

1

SIC Code

47721

Risk

not scored

Company Overview

Registration, classification & business activity

Fs(marylebone) Ltd (03086814) is a private limited with share capital incorporated on 02/08/1995 (30 years old) and registered in cardiff, CF148LH. The company operates under SIC code 47721 - retail sale of footwear in specialised stores.

French sole limited is a retail company based out of the estate office lambs farm business park basingstoke road, swallowfield, united kingdom.

Private Limited With Share Capital
SIC: 47721
Micro
Incorporated 02/08/1995
CF148LH
1 employees

Financial Overview

Total Assets

£350.0K

Liabilities

£1.57M

Net Assets

£-1.22M

Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1
director

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Liquidation Disclaimer Notice
Category:Insolvency
Date:11-01-2024
Default Companies House Registered Office Address Applied
Category:Address
Date:06-12-2022
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:24-11-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:20-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-12-2021
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:30-09-2021
Resolution
Category:Resolution
Date:05-08-2021
Resolution
Category:Resolution
Date:13-05-2021
Resolution
Category:Resolution
Date:10-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:13-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2020
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:17-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:04-01-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-09-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-09-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:06-06-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:06-06-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:06-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2015
Accounts With Accounts Type Small
Category:Accounts
Date:13-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-01-2014
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2013
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:20-06-2013
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2012
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2011
Termination Director Company With Name
Category:Officers
Date:19-05-2011
Legacy
Category:Mortgage
Date:12-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2010
Accounts With Accounts Type Small
Category:Accounts
Date:03-08-2010
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2010
Legacy
Category:Annual Return
Date:28-08-2009
Legacy
Category:Mortgage
Date:30-06-2009
Legacy
Category:Mortgage
Date:29-06-2009
Legacy
Category:Mortgage
Date:26-06-2009
Accounts With Accounts Type Full
Category:Accounts
Date:03-03-2009
Legacy
Category:Officers
Date:12-01-2009
Legacy
Category:Address
Date:23-09-2008
Legacy
Category:Mortgage
Date:03-09-2008
Legacy
Category:Annual Return
Date:21-08-2008
Legacy
Category:Address
Date:21-08-2008
Legacy
Category:Mortgage
Date:05-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2008
Legacy
Category:Annual Return
Date:06-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2007
Legacy
Category:Officers
Date:17-01-2007
Legacy
Category:Officers
Date:17-01-2007
Legacy
Category:Officers
Date:17-01-2007
Legacy
Category:Annual Return
Date:27-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2006
Legacy
Category:Annual Return
Date:11-11-2005
Legacy
Category:Officers
Date:02-08-2005

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/06/2023
Filing Date29/06/2022
Latest Accounts30/09/2021

Trading Addresses

03086814 - Ch Default Address, Cardiff, Cf14 8Lh, CF148LHRegistered
61 Marylebone Lane, London, W1U2PA
97 Queens Road, Weybridge, Surrey, KT139UQ
Kemp House, 152-160 City Road, London, EC1V2NX

Related Companies

1

Contact

02073511634
wholesale@frenchsole.com
frenchsole.com
03086814 - Ch Default Address, Cardiff, CF148LH