Company NameFranco-Britannic Properties Limited
Company StatusActive
Company Number00282821
CategoryPrivate Limited Company
Incorporation Date19 December 1933(90 years, 5 months ago)
Previous NameFranco-Britannic Autos Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Josette Sleator
Date of BirthAugust 1933 (Born 90 years ago)
NationalityFrench
StatusCurrent
Appointed17 July 1991(57 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleRetired
Country of ResidenceSwitzerland
Correspondence Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
Director NameRichard Walter Sleator
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed04 August 2004(70 years, 8 months after company formation)
Appointment Duration19 years, 9 months
RoleBusiness Manager
Country of ResidenceFrance
Correspondence Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
Director NameMs Alexandra Anne Sleator
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2004(70 years, 8 months after company formation)
Appointment Duration19 years, 9 months
RoleEexecutive Coach
Country of ResidenceSwitzerland
Correspondence Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
Secretary NameMs Alexandra Anne Sleator
StatusCurrent
Appointed28 June 2017(83 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
Director NameMrs Marguerite Georgette Sleator
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityFrench
StatusResigned
Appointed17 July 1991(57 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 July 2001)
RoleCompany Director
Correspondence Address45 Boulevard Du Commandant Charcot
Neuilly Sur Seine
Foreign
Director NameMr Richard John Mowbray Crawt
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(57 years, 7 months after company formation)
Appointment Duration25 years, 11 months (resigned 28 June 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeysters Chapel Lane Twineham Green
Haywards Heath
West Sussex
RH17 5NN
Director NameMr Donald Henri Noel Sleator
Date of BirthDecember 1932 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed17 July 1991(57 years, 7 months after company formation)
Appointment Duration32 years, 3 months (resigned 11 October 2023)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
Secretary NameMr Richard John Mowbray Crawt
NationalityBritish
StatusResigned
Appointed17 July 1991(57 years, 7 months after company formation)
Appointment Duration25 years, 11 months (resigned 28 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeysters Chapel Lane Twineham Green
Haywards Heath
West Sussex
RH17 5NN

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.5k at £1Josette Sleator
45.46%
Ordinary
3.5k at £1Mr Donald Henri Noel Sleator
45.45%
Ordinary
3.5k at £0.1Mr Donald Henri Noel Sleator
4.57%
Deferred
3.5k at £0.1Josette Sleator
4.52%
Deferred

Financials

Year2014
Turnover£393,493
Gross Profit£301,328
Net Worth£88,875
Cash£4,770
Current Liabilities£544,556

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

15 January 2024Termination of appointment of Donald Henri Noel Sleator as a director on 11 October 2023 (1 page)
16 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
12 July 2023Director's details changed for Mr Donald Henri Noel Sleator on 3 July 2023 (2 pages)
12 July 2023Secretary's details changed for Ms Alexandra Anne Sleator on 3 July 2023 (1 page)
12 July 2023Change of details for Mr Donald Henri Noel Sleator as a person with significant control on 3 July 2023 (2 pages)
12 July 2023Registered office address changed from 22a St. James's Square London SW1Y 4JH England to 2nd Floor 9 Chapel Place London EC2A 3DQ on 12 July 2023 (1 page)
12 July 2023Director's details changed for Ms Alexandra Anne Sleator on 3 July 2023 (2 pages)
12 July 2023Director's details changed for Richard Walter Sleator on 3 July 2023 (2 pages)
12 July 2023Change of details for Mrs Josette Sleator as a person with significant control on 3 July 2023 (2 pages)
12 July 2023Director's details changed for Mrs Josette Sleator on 3 July 2023 (2 pages)
4 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 August 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
26 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
20 January 2021Registered office address changed from 22a St James's Square St. James's Square London SW1Y 4JH England to 22a St. James's Square London SW1Y 4JH on 20 January 2021 (1 page)
20 January 2021Registered office address changed from 22/23 Old Burlington Street London W1S 2JJ England to 22a St James's Square St. James's Square London SW1Y 4JH on 20 January 2021 (1 page)
10 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
30 June 2020Registered office address changed from 28 Bruton Street London W1J 6QW England to 22/23 Old Burlington Street London W1S 2JJ on 30 June 2020 (1 page)
20 January 2020Registered office address changed from 28 Thornfield Road London W12 8JQ United Kingdom to 28 Bruton Street London W1J 6QW on 20 January 2020 (1 page)
20 January 2020Director's details changed for Alexandra Anne Sleator on 13 January 2020 (2 pages)
20 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
9 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 July 2018Change of details for Mrs Josette Sleator as a person with significant control on 12 February 2018 (2 pages)
19 July 2018Confirmation statement made on 18 July 2018 with updates (5 pages)
18 July 2018Change of details for Mrs Josette Sleator as a person with significant control on 12 February 2018 (2 pages)
18 July 2018Change of details for Mr Donald Henri Noel Sleator as a person with significant control on 12 February 2018 (2 pages)
22 January 2018Resolutions
  • RES13 ‐ Company secretary/financial director appointed 15/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
11 January 2018Purchase of own shares. (3 pages)
11 January 2018Cancellation of shares. Statement of capital on 7 December 2017
  • GBP 704.3
(4 pages)
27 December 2017Second filing of Confirmation Statement dated 18/07/2016 (6 pages)
27 July 2017Director's details changed for Alexandra Anne Sleator on 1 February 2012 (2 pages)
27 July 2017Director's details changed for Alexandra Anne Sleator on 1 February 2012 (2 pages)
26 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
26 July 2017Director's details changed for Richard Walter Sleator on 1 November 2009 (2 pages)
26 July 2017Director's details changed for Mrs Josette Sleator on 4 December 2009 (2 pages)
26 July 2017Director's details changed for Mr Donald Henri Noel Sleator on 4 December 2009 (2 pages)
26 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 July 2017Change of details for Mr Donald Henri Noel Sleator as a person with significant control on 4 December 2016 (2 pages)
26 July 2017Change of details for Mrs Josette Sleator as a person with significant control on 4 December 2016 (2 pages)
26 July 2017Director's details changed for Mrs Josette Sleator on 4 December 2009 (2 pages)
26 July 2017Director's details changed for Richard Walter Sleator on 1 November 2009 (2 pages)
26 July 2017Director's details changed for Mr Donald Henri Noel Sleator on 4 December 2009 (2 pages)
26 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
26 July 2017Change of details for Mr Donald Henri Noel Sleator as a person with significant control on 4 December 2016 (2 pages)
26 July 2017Change of details for Mrs Josette Sleator as a person with significant control on 4 December 2016 (2 pages)
26 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 June 2017Termination of appointment of Richard John Mowbray Crawt as a director on 28 June 2017 (1 page)
28 June 2017Termination of appointment of Richard John Mowbray Crawt as a director on 28 June 2017 (1 page)
28 June 2017Termination of appointment of Richard John Mowbray Crawt as a secretary on 28 June 2017 (1 page)
28 June 2017Appointment of Ms Alexandra Anne Sleator as a secretary on 28 June 2017 (2 pages)
28 June 2017Registered office address changed from 165 Dyke Road Ridgeland House Brighton BN3 1TL United Kingdom to 28 Thornfield Road London W12 8JQ on 28 June 2017 (1 page)
28 June 2017Appointment of Ms Alexandra Anne Sleator as a secretary on 28 June 2017 (2 pages)
28 June 2017Registered office address changed from 165 Dyke Road Ridgeland House Brighton BN3 1TL United Kingdom to 28 Thornfield Road London W12 8JQ on 28 June 2017 (1 page)
28 June 2017Termination of appointment of Richard John Mowbray Crawt as a secretary on 28 June 2017 (1 page)
29 March 2017Registered office address changed from 96 Church Street Brighton BN1 1UJ England to 165 Dyke Road Ridgeland House Brighton BN3 1TL on 29 March 2017 (1 page)
29 March 2017Registered office address changed from 96 Church Street Brighton BN1 1UJ England to 165 Dyke Road Ridgeland House Brighton BN3 1TL on 29 March 2017 (1 page)
8 March 2017Registered office address changed from C/O Deam Wilson Llp Ridgeland House 165 Dyke Road Brighton BN3 1TL to 96 Church Street Brighton BN1 1UJ on 8 March 2017 (1 page)
8 March 2017Registered office address changed from C/O Deam Wilson Llp Ridgeland House 165 Dyke Road Brighton BN3 1TL to 96 Church Street Brighton BN1 1UJ on 8 March 2017 (1 page)
13 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
13 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
28 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
28 July 201618/07/16 Statement of Capital gbp 7747.30
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 27/12/2017
(7 pages)
15 December 2015Registered office address changed from 96 Church Street Brighton East Sussex BN1 1UJ to C/O Deam Wilson Llp Ridgeland House 165 Dyke Road Brighton BN3 1TL on 15 December 2015 (2 pages)
15 December 2015Registered office address changed from 96 Church Street Brighton East Sussex BN1 1UJ to C/O Deam Wilson Llp Ridgeland House 165 Dyke Road Brighton BN3 1TL on 15 December 2015 (2 pages)
16 November 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
16 November 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
19 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 7,747.3
(9 pages)
19 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 7,747.3
(9 pages)
8 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
8 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 7,747.3
(9 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 7,747.3
(9 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
7 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 7,747.3
(9 pages)
7 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 7,747.3
(9 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
13 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (9 pages)
13 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (9 pages)
18 January 2012Registered office address changed from 7 the Drive Hove East Sussex BN3 3JS on 18 January 2012 (2 pages)
18 January 2012Registered office address changed from 7 the Drive Hove East Sussex BN3 3JS on 18 January 2012 (2 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
17 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (9 pages)
17 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (9 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
12 August 2010Director's details changed for Mrs Josette Sleator on 18 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Richard John Mowbray Crawt on 18 July 2010 (2 pages)
12 August 2010Director's details changed for Mrs Josette Sleator on 18 July 2010 (2 pages)
12 August 2010Director's details changed for Richard Walter Sleator on 18 July 2010 (2 pages)
12 August 2010Director's details changed for Alexandra Anne Sleator on 18 July 2010 (2 pages)
12 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (9 pages)
12 August 2010Director's details changed for Mr Richard John Mowbray Crawt on 18 July 2010 (2 pages)
12 August 2010Director's details changed for Richard Walter Sleator on 18 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Donald Henri Noel Sleator on 18 July 2010 (2 pages)
12 August 2010Director's details changed for Alexandra Anne Sleator on 18 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Donald Henri Noel Sleator on 18 July 2010 (2 pages)
12 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (9 pages)
16 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
16 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
10 August 2009Return made up to 18/07/09; full list of members (5 pages)
10 August 2009Return made up to 18/07/09; full list of members (5 pages)
3 October 2008Full accounts made up to 31 December 2007 (13 pages)
3 October 2008Full accounts made up to 31 December 2007 (13 pages)
5 August 2008Return made up to 18/07/08; full list of members (5 pages)
5 August 2008Return made up to 18/07/08; full list of members (5 pages)
26 October 2007Full accounts made up to 31 December 2006 (13 pages)
26 October 2007Full accounts made up to 31 December 2006 (13 pages)
31 July 2007Return made up to 18/07/07; no change of members (8 pages)
31 July 2007Return made up to 18/07/07; no change of members (8 pages)
18 August 2006Return made up to 18/07/06; full list of members (8 pages)
18 August 2006Return made up to 18/07/06; full list of members (8 pages)
16 August 2006Full accounts made up to 31 December 2005 (12 pages)
16 August 2006Full accounts made up to 31 December 2005 (12 pages)
29 July 2005Full accounts made up to 31 December 2004 (13 pages)
29 July 2005Return made up to 18/07/05; full list of members (8 pages)
29 July 2005Full accounts made up to 31 December 2004 (13 pages)
29 July 2005Return made up to 18/07/05; full list of members (8 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
20 August 2004Full accounts made up to 31 December 2003 (13 pages)
20 August 2004Full accounts made up to 31 December 2003 (13 pages)
12 August 2004Return made up to 18/07/04; full list of members (7 pages)
12 August 2004Return made up to 18/07/04; full list of members (7 pages)
31 July 2003Full accounts made up to 31 December 2002 (13 pages)
31 July 2003Full accounts made up to 31 December 2002 (13 pages)
27 July 2003Return made up to 18/07/03; full list of members (7 pages)
27 July 2003Return made up to 18/07/03; full list of members (7 pages)
8 September 2002Full accounts made up to 31 December 2001 (13 pages)
8 September 2002Full accounts made up to 31 December 2001 (13 pages)
26 July 2002Return made up to 18/07/02; full list of members (7 pages)
26 July 2002Return made up to 18/07/02; full list of members (7 pages)
25 July 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 July 2001Full accounts made up to 31 December 2000 (13 pages)
25 July 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 July 2001Full accounts made up to 31 December 2000 (13 pages)
30 August 2000Full accounts made up to 31 December 1999 (13 pages)
30 August 2000Full accounts made up to 31 December 1999 (13 pages)
10 August 2000Return made up to 18/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 August 2000Return made up to 18/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 1999Registered office changed on 25/10/99 from: claremont crawt 4 queen square brighton east sussex (1 page)
25 October 1999Registered office changed on 25/10/99 from: claremont crawt 4 queen square brighton east sussex (1 page)
14 October 1999Full accounts made up to 31 December 1998 (13 pages)
14 October 1999Full accounts made up to 31 December 1998 (13 pages)
23 August 1999Return made up to 18/07/99; no change of members (4 pages)
23 August 1999Return made up to 18/07/99; no change of members (4 pages)
4 September 1998Full accounts made up to 31 December 1997 (13 pages)
4 September 1998Full accounts made up to 31 December 1997 (13 pages)
10 August 1998Return made up to 18/07/98; full list of members (6 pages)
10 August 1998Return made up to 18/07/98; full list of members (6 pages)
5 September 1997Return made up to 18/07/97; no change of members (4 pages)
5 September 1997Return made up to 18/07/97; no change of members (4 pages)
20 August 1997Full accounts made up to 31 December 1996 (13 pages)
20 August 1997Full accounts made up to 31 December 1996 (13 pages)
12 August 1996Return made up to 18/07/96; no change of members (4 pages)
12 August 1996Return made up to 18/07/96; no change of members (4 pages)
12 August 1996Full accounts made up to 31 December 1995 (12 pages)
12 August 1996Full accounts made up to 31 December 1995 (12 pages)
4 September 1995Return made up to 18/07/95; full list of members (6 pages)
4 September 1995Full accounts made up to 31 December 1994 (13 pages)
4 September 1995Full accounts made up to 31 December 1994 (13 pages)
4 September 1995Return made up to 18/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (98 pages)
4 October 1994Return made up to 18/07/94; no change of members (4 pages)
4 October 1994Return made up to 18/07/94; no change of members (4 pages)
5 August 1993Return made up to 18/07/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 05/08/93
(4 pages)
5 August 1993Return made up to 18/07/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 05/08/93
(4 pages)
19 August 1992Return made up to 18/07/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 August 1992Return made up to 18/07/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 November 1991Return made up to 17/07/91; no change of members (6 pages)
15 November 1991Return made up to 17/07/91; no change of members (6 pages)
9 November 1990Return made up to 17/07/90; no change of members (6 pages)
9 November 1990Return made up to 17/07/90; no change of members (6 pages)
1 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
1 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
28 November 1989Return made up to 18/07/89; full list of members (6 pages)
28 November 1989Return made up to 18/07/89; full list of members (6 pages)