Company NameBritish Foreign & Colonial Limited
Company StatusActive
Company Number00289782
CategoryPrivate Limited Company
Incorporation Date2 July 1934(89 years, 10 months ago)
Previous NameBritish Foreign & Colonial Corporation Limited(The)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJames Nicholas Oppenheim
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1991(57 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 King Street
London
SW1Y 6RJ
Director NameMr Peter Anthony Smith
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1991(57 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Lowndes Street
London
SW1X 9HX
Secretary NameMrs Valerie Place
NationalityBritish
StatusCurrent
Appointed08 July 1998(64 years after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address33 Lowndes Street
London
SW1X 9HX
Director NameMr Nicholas Doimi De Frankopan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(87 years after company formation)
Appointment Duration2 years, 10 months
RolePrivate
Country of ResidenceEngland
Correspondence Address33 Lowndes Street
London
SW1X 9HX
Secretary NameMr Peter Anthony Smith
NationalityBritish
StatusResigned
Appointed15 September 1991(57 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge Cottage
Forge Lane, Shorne
Gravesend
Kent
DA12 3DP

Location

Registered Address33 Lowndes Street
London
SW1X 9HX
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25k at £1James Nicholas Oppenheim
100.00%
Ordinary
1 at £1Mr Peter Anthony Smith
0.00%
Ordinary

Accounts

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

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

27 September 2002Delivered on: 14 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over shares
Secured details: All monies due or to become due from the trustees to the chargee on any account whatsoever.
Particulars: All securities and all dividends, interest and other distributions. See the mortgage charge document for full details.
Outstanding
27 September 2002Delivered on: 14 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over shares
Secured details: All monies due or to become due from the trustees to the chargee on any account whatsoever.
Particulars: All securities and all dividends, interest and other distributions. See the mortgage charge document for full details.
Outstanding
18 July 2000Delivered on: 29 July 2000
Persons entitled: Bank of Scotland

Classification: Legal charge
Secured details: All monies due from the company and the oppenheim 1989 settlement to the chargee on any account whatsoever.
Particulars: The property known as 28 bedford gardens london W8 7EH. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
1 June 1990Delivered on: 16 June 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All monies now or at any time standing to the credit of any account or accounts of the company in the bank's books.
Outstanding

Filing History

24 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
24 September 2020Confirmation statement made on 19 November 2019 with no updates (3 pages)
24 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
10 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 25,000
(4 pages)
23 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 25,000
(4 pages)
8 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 25,000
(4 pages)
8 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 25,000
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 June 2014Registered office address changed from 33 King Street London SW1Y 6RJ on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 33 King Street London SW1Y 6RJ on 26 June 2014 (1 page)
22 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 25,000
(4 pages)
30 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 25,000
(4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
30 April 2012Change of name notice (2 pages)
30 April 2012Company name changed british foreign & colonial corporation LIMITED(the)\certificate issued on 30/04/12
  • RES15 ‐ Change company name resolution on 2012-04-17
(2 pages)
30 April 2012Change of name notice (2 pages)
30 April 2012Company name changed british foreign & colonial corporation LIMITED(the)\certificate issued on 30/04/12
  • RES15 ‐ Change company name resolution on 2012-04-17
(2 pages)
22 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
7 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
1 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
23 March 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
15 October 2009Director's details changed for Mr Peter Anthony Smith on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Peter Anthony Smith on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Valerie Place on 15 October 2009 (1 page)
15 October 2009Secretary's details changed for Valerie Place on 15 October 2009 (1 page)
9 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
1 October 2008Return made up to 15/09/08; full list of members (4 pages)
1 October 2008Return made up to 15/09/08; full list of members (4 pages)
11 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
11 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
21 October 2007Return made up to 15/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 October 2007Return made up to 15/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
26 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
27 September 2006Return made up to 15/09/06; full list of members (7 pages)
27 September 2006Return made up to 15/09/06; full list of members (7 pages)
9 March 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
9 March 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
30 September 2005Return made up to 15/09/05; full list of members (7 pages)
30 September 2005Return made up to 15/09/05; full list of members (7 pages)
22 February 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
22 February 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
25 January 2005Registered office changed on 25/01/05 from: 39 king street london EC2V 2DQ (1 page)
25 January 2005Registered office changed on 25/01/05 from: 39 king street london EC2V 2DQ (1 page)
8 October 2004Return made up to 15/09/04; full list of members (7 pages)
8 October 2004Return made up to 15/09/04; full list of members (7 pages)
2 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
2 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
20 January 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
20 January 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
2 October 2003Return made up to 15/09/03; full list of members (7 pages)
2 October 2003Return made up to 15/09/03; full list of members (7 pages)
24 October 2002Return made up to 15/09/02; full list of members (7 pages)
24 October 2002Return made up to 15/09/02; full list of members (7 pages)
14 October 2002Particulars of mortgage/charge (4 pages)
14 October 2002Particulars of mortgage/charge (4 pages)
14 October 2002Particulars of mortgage/charge (4 pages)
14 October 2002Particulars of mortgage/charge (4 pages)
30 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
30 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
28 September 2001Return made up to 15/09/01; full list of members (6 pages)
28 September 2001Return made up to 15/09/01; full list of members (6 pages)
13 October 2000Full accounts made up to 31 December 1999 (7 pages)
13 October 2000Full accounts made up to 31 December 1999 (7 pages)
3 October 2000Return made up to 15/09/00; full list of members (6 pages)
3 October 2000Return made up to 15/09/00; full list of members (6 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
5 October 1999Full accounts made up to 31 December 1998 (7 pages)
5 October 1999Full accounts made up to 31 December 1998 (7 pages)
23 September 1999Return made up to 15/09/99; no change of members (6 pages)
23 September 1999Return made up to 15/09/99; no change of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (7 pages)
29 October 1998Full accounts made up to 31 December 1997 (7 pages)
25 September 1998Return made up to 15/09/98; no change of members (5 pages)
25 September 1998Return made up to 15/09/98; no change of members (5 pages)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
13 October 1997Return made up to 15/09/97; full list of members (6 pages)
13 October 1997Return made up to 15/09/97; full list of members (6 pages)
12 November 1996Full accounts made up to 31 December 1995 (8 pages)
12 November 1996Full accounts made up to 31 December 1995 (8 pages)
10 September 1996Return made up to 15/09/96; no change of members (6 pages)
10 September 1996Return made up to 15/09/96; no change of members (6 pages)
5 October 1995Return made up to 15/09/95; full list of members (10 pages)
5 October 1995Return made up to 15/09/95; full list of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
2 July 1934Incorporation (25 pages)
2 July 1934Incorporation (25 pages)