London
SW11 4LR
Director Name | Mr Dominic Charles Roberts Grieve |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2017(98 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5, Mail Boxes Etc, Clapham Junction Lavende London SW11 1LJ |
Director Name | Mr Richard Michael Fairbairn |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2019(100 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Devas Road London SW20 8PD |
Director Name | Mr George Frederick Merrylees |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2019(100 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Anvils Cottage Clench Marlborough SN8 4NU |
Director Name | William Anderson Beaumont |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(72 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 1998) |
Role | Retired |
Correspondence Address | 28 Halford Road Richmond Surrey TW10 6AP |
Director Name | Sir Reginald Alfred Hibbert |
---|---|
Date of Birth | February 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(72 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 April 1996) |
Role | Retired |
Correspondence Address | Frondeg Pennal Machynlleth Powys SY20 9JX Wales |
Secretary Name | Mrs Marian Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(72 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Orchard House Willow Green Ingatestone Essex CM4 0DH |
Director Name | Sir Major John Emsley Fretwell |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(76 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 11 May 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 45 Queens Gate London SW7 5HR |
Director Name | Peter McCoy |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(77 years, 5 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 30 January 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodside Grove London N12 8QU |
Secretary Name | Louise Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(79 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 November 1998) |
Role | Company Director |
Correspondence Address | 16 Beverley Court Wellesley Road London W4 4LQ |
Secretary Name | Katharine Mary Brayn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(79 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 25 Kinnaird Avenue London W4 3SH |
Director Name | Baroness Gillian Patricia Shephard |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(86 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 April 2011) |
Role | Politician |
Country of Residence | England |
Correspondence Address | 6 Beachamwell Road Swaffham Norfolk PE37 8BF |
Director Name | Mr Alan John Watson |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(92 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dovedale Studios 465 Battersea Park Road London SW11 4LR |
Website | francobritishsociety.org.uk |
---|
Registered Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 5,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £29,488 |
Net Worth | £65,266 |
Cash | £2,718 |
Current Liabilities | £6,285 |
Latest Accounts | 31 January 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 14 May 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (8 months from now) |
20 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
26 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
11 June 2019 | Appointment of Mr George Frederick Merrylees as a director on 29 April 2019 (2 pages) |
11 June 2019 | Appointment of Mr Richard Michael Fairbairn as a director on 29 April 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
5 February 2019 | Termination of appointment of Peter Mccoy as a director on 30 January 2019 (1 page) |
26 June 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
11 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
18 July 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
29 June 2017 | Termination of appointment of Alan John Watson as a director on 16 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Alan John Watson as a director on 16 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Dominic Charles Roberts Grieve as a director on 16 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Dominic Charles Roberts Grieve as a director on 16 June 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
15 June 2016 | Total exemption full accounts made up to 31 January 2016 (14 pages) |
15 June 2016 | Total exemption full accounts made up to 31 January 2016 (14 pages) |
23 May 2016 | Annual return made up to 30 April 2016 no member list (4 pages) |
23 May 2016 | Annual return made up to 30 April 2016 no member list (4 pages) |
19 May 2015 | Total exemption full accounts made up to 31 January 2015 (13 pages) |
19 May 2015 | Total exemption full accounts made up to 31 January 2015 (13 pages) |
18 May 2015 | Annual return made up to 30 April 2015 no member list (4 pages) |
18 May 2015 | Annual return made up to 30 April 2015 no member list (4 pages) |
29 October 2014 | Termination of appointment of Katharine Mary Brayn as a secretary on 30 September 2014 (1 page) |
29 October 2014 | Appointment of Mrs Isabelle Sabine Jean Gault as a secretary on 1 October 2014 (2 pages) |
29 October 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
29 October 2014 | Appointment of Mrs Isabelle Sabine Jean Gault as a secretary on 1 October 2014 (2 pages) |
29 October 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
29 October 2014 | Termination of appointment of Katharine Mary Brayn as a secretary on 30 September 2014 (1 page) |
29 October 2014 | Appointment of Mrs Isabelle Sabine Jean Gault as a secretary on 1 October 2014 (2 pages) |
12 May 2014 | Annual return made up to 30 April 2014 no member list (4 pages) |
12 May 2014 | Annual return made up to 30 April 2014 no member list (4 pages) |
19 August 2013 | Total exemption full accounts made up to 31 January 2013 (13 pages) |
19 August 2013 | Total exemption full accounts made up to 31 January 2013 (13 pages) |
14 May 2013 | Annual return made up to 30 April 2013 no member list (4 pages) |
14 May 2013 | Annual return made up to 30 April 2013 no member list (4 pages) |
23 November 2012 | Total exemption full accounts made up to 31 January 2012 (14 pages) |
23 November 2012 | Total exemption full accounts made up to 31 January 2012 (14 pages) |
24 May 2012 | Annual return made up to 30 April 2012 no member list (4 pages) |
24 May 2012 | Annual return made up to 30 April 2012 no member list (4 pages) |
27 May 2011 | Director's details changed for Lord Alan Watson on 4 April 2011 (2 pages) |
27 May 2011 | Annual return made up to 30 April 2011 no member list (3 pages) |
27 May 2011 | Appointment of Lord Alan Watson as a director (2 pages) |
27 May 2011 | Annual return made up to 30 April 2011 no member list (3 pages) |
27 May 2011 | Termination of appointment of Gillian Shephard as a director (1 page) |
27 May 2011 | Director's details changed for Lord Alan Watson on 4 April 2011 (2 pages) |
27 May 2011 | Termination of appointment of Gillian Shephard as a director (1 page) |
27 May 2011 | Appointment of Lord Alan Watson as a director (2 pages) |
27 May 2011 | Director's details changed for Lord Alan Watson on 4 April 2011 (2 pages) |
23 May 2011 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
23 May 2011 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
20 January 2011 | Registered office address changed from 2 Dovedale Studios 465 Battersea Park Road London SW11 4LR on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from 2 Dovedale Studios 465 Battersea Park Road London SW11 4LR on 20 January 2011 (1 page) |
13 May 2010 | Director's details changed for Baroness Gillian Patricia Shephard on 30 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 30 April 2010 no member list (3 pages) |
13 May 2010 | Director's details changed for Baroness Gillian Patricia Shephard on 30 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 30 April 2010 no member list (3 pages) |
12 May 2010 | Director's details changed for Peter Mccoy on 30 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Peter Mccoy on 30 April 2010 (2 pages) |
6 May 2010 | Full accounts made up to 31 January 2010 (13 pages) |
6 May 2010 | Full accounts made up to 31 January 2010 (13 pages) |
28 April 2010 | Resolutions
|
28 April 2010 | Resolutions
|
19 May 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
19 May 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
12 May 2009 | Annual return made up to 30/04/09 (2 pages) |
12 May 2009 | Annual return made up to 30/04/09 (2 pages) |
24 November 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
24 November 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
2 May 2008 | Annual return made up to 30/04/08 (2 pages) |
2 May 2008 | Annual return made up to 30/04/08 (2 pages) |
8 September 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
8 September 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
18 May 2007 | Annual return made up to 30/04/07 (4 pages) |
18 May 2007 | Annual return made up to 30/04/07 (4 pages) |
18 May 2006 | Annual return made up to 30/04/06
|
18 May 2006 | Annual return made up to 30/04/06
|
4 May 2006 | Full accounts made up to 31 January 2006 (13 pages) |
4 May 2006 | Full accounts made up to 31 January 2006 (13 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: room 227 linen hall 162-168 regent street london W1R 5TB (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: room 227 linen hall 162-168 regent street london W1R 5TB (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
18 May 2005 | Annual return made up to 30/04/05 (4 pages) |
18 May 2005 | Annual return made up to 30/04/05 (4 pages) |
5 May 2005 | Full accounts made up to 31 January 2005 (13 pages) |
5 May 2005 | Full accounts made up to 31 January 2005 (13 pages) |
20 May 2004 | Full accounts made up to 31 January 2004 (12 pages) |
20 May 2004 | Full accounts made up to 31 January 2004 (12 pages) |
20 May 2004 | Annual return made up to 30/04/04 (4 pages) |
20 May 2004 | Annual return made up to 30/04/04 (4 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: room 227 linen hall 162-168 regent street london W1R 5TB (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: room 227 linen hall 162-168 regent street london W1R 5TB (1 page) |
29 November 2003 | Full accounts made up to 31 January 2003 (12 pages) |
29 November 2003 | Full accounts made up to 31 January 2003 (12 pages) |
20 September 2003 | Annual return made up to 30/04/03
|
20 September 2003 | Annual return made up to 30/04/03
|
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
23 July 2002 | Annual return made up to 30/04/02 (4 pages) |
23 July 2002 | Annual return made up to 30/04/02 (4 pages) |
4 December 2001 | Full accounts made up to 31 January 2001 (10 pages) |
4 December 2001 | Full accounts made up to 31 January 2001 (10 pages) |
4 June 2001 | Annual return made up to 30/04/01
|
4 June 2001 | Annual return made up to 30/04/01
|
23 May 2000 | Full accounts made up to 31 January 2000 (10 pages) |
23 May 2000 | Annual return made up to 30/04/00
|
23 May 2000 | Full accounts made up to 31 January 2000 (10 pages) |
23 May 2000 | Annual return made up to 30/04/00
|
26 July 1999 | Full accounts made up to 31 January 1999 (12 pages) |
26 July 1999 | Full accounts made up to 31 January 1999 (12 pages) |
22 June 1999 | Annual return made up to 30/04/99 (4 pages) |
22 June 1999 | Annual return made up to 30/04/99 (4 pages) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | New secretary appointed (2 pages) |
1 May 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
1 May 1998 | Annual return made up to 30/04/98 (4 pages) |
1 May 1998 | Annual return made up to 30/04/98 (4 pages) |
1 May 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | New secretary appointed (2 pages) |
30 December 1997 | Secretary resigned (2 pages) |
30 December 1997 | Secretary resigned (2 pages) |
30 April 1997 | Full accounts made up to 31 January 1997 (12 pages) |
30 April 1997 | Annual return made up to 30/04/97 (8 pages) |
30 April 1997 | Full accounts made up to 31 January 1997 (12 pages) |
30 April 1997 | Annual return made up to 30/04/97 (8 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
2 May 1996 | Annual return made up to 30/04/96
|
2 May 1996 | Annual return made up to 30/04/96
|
24 April 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
24 April 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
11 October 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
11 October 1995 | New director appointed (2 pages) |
30 April 1995 | Annual return made up to 30/04/95 (10 pages) |
30 April 1995 | Annual return made up to 30/04/95 (10 pages) |
25 November 1991 | Memorandum and Articles of Association (32 pages) |
25 November 1991 | Memorandum and Articles of Association (32 pages) |
3 December 1918 | Incorporation (37 pages) |
3 December 1918 | Incorporation (37 pages) |