Company NameFranco British Society
Company StatusActive
Company Number00152104
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 December 1918(105 years, 5 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMrs Isabelle Sabine Jean Gault
StatusCurrent
Appointed01 October 2014(95 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address3 Dovedale Studios 465 Battersea Park Road
London
SW11 4LR
Director NameMr Dominic Charles Roberts Grieve
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2017(98 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, Mail Boxes Etc, Clapham Junction Lavende
London
SW11 1LJ
Director NameMr Richard Michael Fairbairn
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(100 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Devas Road
London
SW20 8PD
Director NameMr George Frederick Merrylees
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(100 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAnvils Cottage Clench
Marlborough
SN8 4NU
Director NameWilliam Anderson Beaumont
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(72 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 1998)
RoleRetired
Correspondence Address28 Halford Road
Richmond
Surrey
TW10 6AP
Director NameSir Reginald Alfred Hibbert
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(72 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 April 1996)
RoleRetired
Correspondence AddressFrondeg
Pennal
Machynlleth
Powys
SY20 9JX
Wales
Secretary NameMrs Marian Clarke
NationalityBritish
StatusResigned
Appointed30 April 1991(72 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressOrchard House
Willow Green
Ingatestone
Essex
CM4 0DH
Director NameSir Major John Emsley Fretwell
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(76 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 11 May 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11
45 Queens Gate
London
SW7 5HR
Director NamePeter McCoy
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(77 years, 5 months after company formation)
Appointment Duration22 years, 9 months (resigned 30 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodside Grove
London
N12 8QU
Secretary NameLouise Laing
NationalityBritish
StatusResigned
Appointed01 January 1998(79 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 04 November 1998)
RoleCompany Director
Correspondence Address16 Beverley Court
Wellesley Road
London
W4 4LQ
Secretary NameKatharine Mary Brayn
NationalityBritish
StatusResigned
Appointed04 November 1998(79 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address25 Kinnaird Avenue
London
W4 3SH
Director NameBaroness Gillian Patricia Shephard
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(86 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 April 2011)
RolePolitician
Country of ResidenceEngland
Correspondence Address6 Beachamwell Road
Swaffham
Norfolk
PE37 8BF
Director NameMr Alan John Watson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(92 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dovedale Studios
465 Battersea Park Road
London
SW11 4LR

Contact

Websitefrancobritishsociety.org.uk

Location

Registered Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Financials

Year2014
Turnover£29,488
Net Worth£65,266
Cash£2,718
Current Liabilities£6,285

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

3 November 2023Total exemption full accounts made up to 31 January 2023 (13 pages)
1 September 2023Registered office address changed from Franco-British Council - C/O the British Library 96 Euston Road London NW1 2DB England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 1 September 2023 (1 page)
3 July 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
25 January 2023Registered office address changed from Suite 5, Mail Boxes Etc, Clapham Junction Lavender Hill London SW11 1LJ England to Franco-British Council - C/O the British Library 96 Euston Road London NW1 2DB on 25 January 2023 (1 page)
7 December 2022Micro company accounts made up to 31 January 2022 (3 pages)
7 December 2022Termination of appointment of Isabelle Sabine Jean Gault as a secretary on 7 December 2022 (1 page)
6 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
13 January 2022Registered office address changed from 3 Dovedale Studios 465 Battersea Park Road London SW11 4LR to Suite 5, Mail Boxes Etc, Clapham Junction Lavender Hill London SW11 1LJ on 13 January 2022 (1 page)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
17 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
26 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 31 January 2019 (12 pages)
11 June 2019Appointment of Mr George Frederick Merrylees as a director on 29 April 2019 (2 pages)
11 June 2019Appointment of Mr Richard Michael Fairbairn as a director on 29 April 2019 (2 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
5 February 2019Termination of appointment of Peter Mccoy as a director on 30 January 2019 (1 page)
26 June 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
18 July 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
29 June 2017Termination of appointment of Alan John Watson as a director on 16 June 2017 (1 page)
29 June 2017Termination of appointment of Alan John Watson as a director on 16 June 2017 (1 page)
29 June 2017Appointment of Mr Dominic Charles Roberts Grieve as a director on 16 June 2017 (2 pages)
29 June 2017Appointment of Mr Dominic Charles Roberts Grieve as a director on 16 June 2017 (2 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
15 June 2016Total exemption full accounts made up to 31 January 2016 (14 pages)
15 June 2016Total exemption full accounts made up to 31 January 2016 (14 pages)
23 May 2016Annual return made up to 30 April 2016 no member list (4 pages)
23 May 2016Annual return made up to 30 April 2016 no member list (4 pages)
19 May 2015Total exemption full accounts made up to 31 January 2015 (13 pages)
19 May 2015Total exemption full accounts made up to 31 January 2015 (13 pages)
18 May 2015Annual return made up to 30 April 2015 no member list (4 pages)
18 May 2015Annual return made up to 30 April 2015 no member list (4 pages)
29 October 2014Termination of appointment of Katharine Mary Brayn as a secretary on 30 September 2014 (1 page)
29 October 2014Appointment of Mrs Isabelle Sabine Jean Gault as a secretary on 1 October 2014 (2 pages)
29 October 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
29 October 2014Appointment of Mrs Isabelle Sabine Jean Gault as a secretary on 1 October 2014 (2 pages)
29 October 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
29 October 2014Termination of appointment of Katharine Mary Brayn as a secretary on 30 September 2014 (1 page)
29 October 2014Appointment of Mrs Isabelle Sabine Jean Gault as a secretary on 1 October 2014 (2 pages)
12 May 2014Annual return made up to 30 April 2014 no member list (4 pages)
12 May 2014Annual return made up to 30 April 2014 no member list (4 pages)
19 August 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
19 August 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
14 May 2013Annual return made up to 30 April 2013 no member list (4 pages)
14 May 2013Annual return made up to 30 April 2013 no member list (4 pages)
23 November 2012Total exemption full accounts made up to 31 January 2012 (14 pages)
23 November 2012Total exemption full accounts made up to 31 January 2012 (14 pages)
24 May 2012Annual return made up to 30 April 2012 no member list (4 pages)
24 May 2012Annual return made up to 30 April 2012 no member list (4 pages)
27 May 2011Director's details changed for Lord Alan Watson on 4 April 2011 (2 pages)
27 May 2011Annual return made up to 30 April 2011 no member list (3 pages)
27 May 2011Appointment of Lord Alan Watson as a director (2 pages)
27 May 2011Annual return made up to 30 April 2011 no member list (3 pages)
27 May 2011Termination of appointment of Gillian Shephard as a director (1 page)
27 May 2011Director's details changed for Lord Alan Watson on 4 April 2011 (2 pages)
27 May 2011Termination of appointment of Gillian Shephard as a director (1 page)
27 May 2011Appointment of Lord Alan Watson as a director (2 pages)
27 May 2011Director's details changed for Lord Alan Watson on 4 April 2011 (2 pages)
23 May 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
23 May 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
20 January 2011Registered office address changed from 2 Dovedale Studios 465 Battersea Park Road London SW11 4LR on 20 January 2011 (1 page)
20 January 2011Registered office address changed from 2 Dovedale Studios 465 Battersea Park Road London SW11 4LR on 20 January 2011 (1 page)
13 May 2010Director's details changed for Baroness Gillian Patricia Shephard on 30 April 2010 (2 pages)
13 May 2010Annual return made up to 30 April 2010 no member list (3 pages)
13 May 2010Director's details changed for Baroness Gillian Patricia Shephard on 30 April 2010 (2 pages)
13 May 2010Annual return made up to 30 April 2010 no member list (3 pages)
12 May 2010Director's details changed for Peter Mccoy on 30 April 2010 (2 pages)
12 May 2010Director's details changed for Peter Mccoy on 30 April 2010 (2 pages)
6 May 2010Full accounts made up to 31 January 2010 (13 pages)
6 May 2010Full accounts made up to 31 January 2010 (13 pages)
28 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
19 May 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
12 May 2009Annual return made up to 30/04/09 (2 pages)
12 May 2009Annual return made up to 30/04/09 (2 pages)
24 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
24 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
2 May 2008Annual return made up to 30/04/08 (2 pages)
2 May 2008Annual return made up to 30/04/08 (2 pages)
8 September 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
8 September 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
18 May 2007Annual return made up to 30/04/07 (4 pages)
18 May 2007Annual return made up to 30/04/07 (4 pages)
18 May 2006Annual return made up to 30/04/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 May 2006Annual return made up to 30/04/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 2006Full accounts made up to 31 January 2006 (13 pages)
4 May 2006Full accounts made up to 31 January 2006 (13 pages)
30 November 2005Registered office changed on 30/11/05 from: room 227 linen hall 162-168 regent street london W1R 5TB (1 page)
30 November 2005Registered office changed on 30/11/05 from: room 227 linen hall 162-168 regent street london W1R 5TB (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
18 May 2005Annual return made up to 30/04/05 (4 pages)
18 May 2005Annual return made up to 30/04/05 (4 pages)
5 May 2005Full accounts made up to 31 January 2005 (13 pages)
5 May 2005Full accounts made up to 31 January 2005 (13 pages)
20 May 2004Full accounts made up to 31 January 2004 (12 pages)
20 May 2004Full accounts made up to 31 January 2004 (12 pages)
20 May 2004Annual return made up to 30/04/04 (4 pages)
20 May 2004Annual return made up to 30/04/04 (4 pages)
29 January 2004Registered office changed on 29/01/04 from: room 227 linen hall 162-168 regent street london W1R 5TB (1 page)
29 January 2004Registered office changed on 29/01/04 from: room 227 linen hall 162-168 regent street london W1R 5TB (1 page)
29 November 2003Full accounts made up to 31 January 2003 (12 pages)
29 November 2003Full accounts made up to 31 January 2003 (12 pages)
20 September 2003Annual return made up to 30/04/03
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/03
(4 pages)
20 September 2003Annual return made up to 30/04/03
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/03
(4 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
23 July 2002Annual return made up to 30/04/02 (4 pages)
23 July 2002Annual return made up to 30/04/02 (4 pages)
4 December 2001Full accounts made up to 31 January 2001 (10 pages)
4 December 2001Full accounts made up to 31 January 2001 (10 pages)
4 June 2001Annual return made up to 30/04/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 June 2001Annual return made up to 30/04/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 May 2000Full accounts made up to 31 January 2000 (10 pages)
23 May 2000Annual return made up to 30/04/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 May 2000Full accounts made up to 31 January 2000 (10 pages)
23 May 2000Annual return made up to 30/04/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 July 1999Full accounts made up to 31 January 1999 (12 pages)
26 July 1999Full accounts made up to 31 January 1999 (12 pages)
22 June 1999Annual return made up to 30/04/99 (4 pages)
22 June 1999Annual return made up to 30/04/99 (4 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998Secretary resigned (1 page)
9 December 1998New secretary appointed (2 pages)
9 December 1998New secretary appointed (2 pages)
1 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
1 May 1998Annual return made up to 30/04/98 (4 pages)
1 May 1998Annual return made up to 30/04/98 (4 pages)
1 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998New secretary appointed (2 pages)
30 December 1997Secretary resigned (2 pages)
30 December 1997Secretary resigned (2 pages)
30 April 1997Full accounts made up to 31 January 1997 (12 pages)
30 April 1997Annual return made up to 30/04/97 (8 pages)
30 April 1997Full accounts made up to 31 January 1997 (12 pages)
30 April 1997Annual return made up to 30/04/97 (8 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
2 May 1996Annual return made up to 30/04/96
  • 363(288) ‐ Director resigned
(4 pages)
2 May 1996Annual return made up to 30/04/96
  • 363(288) ‐ Director resigned
(4 pages)
24 April 1996Accounts for a small company made up to 31 January 1996 (7 pages)
24 April 1996Accounts for a small company made up to 31 January 1996 (7 pages)
11 October 1995New director appointed (2 pages)
11 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
11 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
11 October 1995New director appointed (2 pages)
30 April 1995Annual return made up to 30/04/95 (10 pages)
30 April 1995Annual return made up to 30/04/95 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (108 pages)
25 November 1991Memorandum and Articles of Association (32 pages)
25 November 1991Memorandum and Articles of Association (32 pages)
3 December 1918Incorporation (37 pages)
3 December 1918Incorporation (37 pages)