Company NameFederation Des Associations Francaises En Grande Bretagne Limited
Company StatusActive
Company Number00376876
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 October 1942(81 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Jean Michel Boehm
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed09 November 1999(57 years after company formation)
Appointment Duration24 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address184 Hammersmith Road
London
W6 7DJ
Director NameMr Jerome Alexandre De Lavenere Lussan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(74 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address184 Hammersmith Road
London
W6 7DJ
Secretary NameMr Roch Eugene Emery Miambanzila
StatusCurrent
Appointed15 March 2017(74 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address184 Hammersmith Road
London
W6 7DJ
Director NameMiss Marie Emily  Charlotte Redron
Date of BirthMarch 1987 (Born 37 years ago)
NationalityFrench
StatusCurrent
Appointed21 June 2018(75 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleQuantitative Analyst
Country of ResidenceEngland
Correspondence Address184 Hammersmith Road
London
W6 7DJ
Director NameMr Andre De Bussy
Date of BirthNovember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed21 June 1991(48 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 May 1994)
RoleCompany Manager
Correspondence Address4 Lexham Gardens
London
W8 5JH
Director NameOctave De Juniac
Date of BirthJuly 1916 (Born 107 years ago)
NationalityFrench
StatusResigned
Appointed21 June 1991(48 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 May 1994)
RoleBanker
Correspondence Address6 Mulberry Walk
London
SW3 6DY
Director NameMr Michel Koenig
Date of BirthJuly 1925 (Born 98 years ago)
NationalityFrench
StatusResigned
Appointed21 June 1991(48 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 07 April 2003)
RoleRetired Barrister
Correspondence AddressCalle Cronista Salceds Hiers
No 3 Escalera 7200
Cordoba 14001
Spain
Director NameMr Jacques Le Ster
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed21 June 1991(48 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 October 1996)
RoleSales Director
Correspondence Address6 Hall Road
London
NW8 9PB
Director NameDaniel Jacques Levesque
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed12 May 1994(51 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 April 2003)
RoleExecutive Secretary
Correspondence Address141 Sutherland Grove
London
SW18 5QU
Director NameJacques Andre Rambosson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed12 May 1994(51 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 October 1996)
RoleBank Official
Correspondence Address186 Oakwood Court
Abbotsbury Road
London
W14 8JE
Director NameJean Michel Ditner
Date of BirthMay 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed09 October 1996(53 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 November 1999)
RoleFrench Railways
Country of ResidenceUnited Kingdom
Correspondence Address119 Kings Avenue
London
SW4 8EP
Director NameSandrine Laurent
Date of BirthOctober 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed07 April 2003(60 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 December 2006)
RoleAccount Manager
Correspondence Address69 The Drive
Harrow
Middlesex
HA2 7EJ
Director NameMr Gerard Ocquidant
Date of BirthOctober 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed07 April 2003(60 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 January 2006)
RoleAccountant
Correspondence Address40 Hartington Road
London
W4 3UB
Director NameMrs Elisabeth Delahaye Van Odijk
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBelgian
StatusResigned
Appointed03 January 2006(63 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 April 2022)
RoleMan Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Hammersmith Road
London
W6 7DJ
Director NameAntoinette Chambeyron
Date of BirthJuly 1928 (Born 95 years ago)
NationalityFrench
StatusResigned
Appointed03 January 2006(63 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Pollards Hill South
Norbury
London
SW16 4NB
Director NameBernard Jean Masson
Date of BirthJune 1935 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed03 January 2006(63 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 May 2008)
RoleRetired
Correspondence Address28 Wavendon Avenue
London
W4 4NR
Director NameBrigitte Lacoste
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed03 January 2006(63 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 May 2008)
RoleCompany Director
Correspondence Address69 The Drive
Harrow
Middlesex
HA2 7EJ
Secretary NameSandrine Laurent
NationalityFrench
StatusResigned
Appointed19 December 2006(64 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 July 2016)
RoleCompany Director
Correspondence Address69 The Drive
Harrow
Middlesex
HA2 7EJ
Secretary NameJermyn Secretariat Limited (Corporation)
StatusResigned
Appointed08 July 1991(48 years, 8 months after company formation)
Appointment Duration13 years (resigned 09 July 2004)
Correspondence AddressApex House
116 London Road Sunningdale
Ascot
Berkshire
SL5 0DJ
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2004(61 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 January 2007)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ

Contact

Websitefafgb.org

Location

Registered Address184 Hammersmith Road
London
W6 7DJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£37,764
Cash£40,028
Current Liabilities£3,560

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 Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

2 December 1948Delivered on: 16 December 1948
Satisfied on: 24 December 2008
Persons entitled: Abbey National Building Society

Classification: Further charge.
Secured details: £1,600.
Particulars: No. 3 cavendish square, st. Marylebone, london W1.
Fully Satisfied
7 October 1946Delivered on: 23 October 1946
Satisfied on: 24 December 2008
Persons entitled: Abbey National Building Society

Classification: Charge
Secured details: £27500.
Particulars: L/H land and fixtures with messuages and other erections on east side of & no. 3 cavendish square, st. Marylebone, london.
Fully Satisfied

Filing History

21 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
3 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
1 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
30 June 2022Termination of appointment of Elisabeth Delahaye Van Odijk as a director on 1 April 2022 (1 page)
15 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
22 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
14 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
4 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
2 July 2019Notification of a person with significant control statement (2 pages)
2 July 2019Director's details changed for Miss Marie Emily Charlotte Redron on 1 July 2019 (2 pages)
1 July 2019Cessation of Jerome Alexandre De Lavenere Lussan as a person with significant control on 15 March 2017 (1 page)
1 July 2019Director's details changed for Mr Jean Michel Boehm on 1 July 2019 (2 pages)
1 July 2019Director's details changed for Mrs Elisabeth Delahaye Van Odijk on 1 July 2019 (2 pages)
30 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 October 2018Notification of Jerome De Lavenere Lussan as a person with significant control on 15 March 2017 (2 pages)
4 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
4 July 2018Appointment of Miss Marie Emily Charlotte Redron as a director on 21 June 2018 (2 pages)
2 November 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
2 November 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
29 September 2017Termination of appointment of Antoinette Chambeyron as a director on 19 September 2017 (1 page)
29 September 2017Termination of appointment of Antoinette Chambeyron as a director on 19 September 2017 (1 page)
15 August 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
15 August 2017Termination of appointment of Sandrine Laurent as a secretary on 4 July 2016 (1 page)
15 August 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
15 August 2017Termination of appointment of Sandrine Laurent as a secretary on 4 July 2016 (1 page)
18 April 2017Appointment of Mr Roch Eugene Emery Miambanzila as a secretary on 15 March 2017 (2 pages)
18 April 2017Appointment of Mr Roch Eugene Emery Miambanzila as a secretary on 15 March 2017 (2 pages)
18 April 2017Appointment of Mr Jerome Alexandre De Lavenere Lussan as a director on 15 March 2017 (2 pages)
18 April 2017Appointment of Mr Jerome Alexandre De Lavenere Lussan as a director on 15 March 2017 (2 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 August 2016Annual return made up to 21 June 2016 no member list (5 pages)
8 August 2016Annual return made up to 21 June 2016 no member list (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 July 2015Annual return made up to 21 June 2015 no member list (5 pages)
14 July 2015Annual return made up to 21 June 2015 no member list (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 August 2014Annual return made up to 21 June 2014 no member list (5 pages)
8 August 2014Annual return made up to 21 June 2014 no member list (5 pages)
7 January 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 January 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 July 2013Annual return made up to 21 June 2013 no member list (5 pages)
20 July 2013Annual return made up to 21 June 2013 no member list (5 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
22 August 2012Annual return made up to 21 June 2012 no member list (5 pages)
22 August 2012Annual return made up to 21 June 2012 no member list (5 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
4 July 2011Annual return made up to 21 June 2011 no member list (5 pages)
4 July 2011Annual return made up to 21 June 2011 no member list (5 pages)
30 November 2010Full accounts made up to 31 December 2009 (10 pages)
30 November 2010Full accounts made up to 31 December 2009 (10 pages)
21 September 2010Annual return made up to 21 June 2010 no member list (5 pages)
21 September 2010Director's details changed for Antoinette Chambeyron on 21 June 2010 (2 pages)
21 September 2010Annual return made up to 21 June 2010 no member list (5 pages)
21 September 2010Director's details changed for Antoinette Chambeyron on 21 June 2010 (2 pages)
12 November 2009Full accounts made up to 31 December 2008 (9 pages)
12 November 2009Full accounts made up to 31 December 2008 (9 pages)
7 September 2009Annual return made up to 21/06/09 (3 pages)
7 September 2009Annual return made up to 21/06/09 (3 pages)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 October 2008Full accounts made up to 31 December 2007 (12 pages)
23 October 2008Full accounts made up to 31 December 2007 (12 pages)
16 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
16 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
30 June 2008Annual return made up to 21/06/08 (3 pages)
30 June 2008Annual return made up to 21/06/08 (3 pages)
28 May 2008Appointment terminate, director bernard jean masson logged form (1 page)
28 May 2008Appointment terminate, director brigitte lacoste logged form (1 page)
28 May 2008Appointment terminate, director bernard jean masson logged form (1 page)
28 May 2008Appointment terminate, director brigitte lacoste logged form (1 page)
23 May 2008Appointment terminated director brigitte lacoste (1 page)
23 May 2008Appointment terminated director brigitte lacoste (1 page)
23 May 2008Appointment terminated director bernard masson (1 page)
23 May 2008Appointment terminated director bernard masson (1 page)
31 October 2007Full accounts made up to 31 December 2006 (10 pages)
31 October 2007Full accounts made up to 31 December 2006 (10 pages)
30 August 2007Annual return made up to 21/06/07 (2 pages)
30 August 2007Annual return made up to 21/06/07 (2 pages)
27 January 2007Secretary resigned (1 page)
27 January 2007Secretary resigned (1 page)
7 January 2007New secretary appointed (1 page)
7 January 2007New secretary appointed (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Registered office changed on 07/01/07 from: aldwych house 81 aldwych london WC2B 4HN (1 page)
7 January 2007Registered office changed on 07/01/07 from: aldwych house 81 aldwych london WC2B 4HN (1 page)
7 January 2007Director resigned (1 page)
24 October 2006Full accounts made up to 31 December 2005 (12 pages)
24 October 2006Full accounts made up to 31 December 2005 (12 pages)
18 July 2006Annual return made up to 21/06/06 (6 pages)
18 July 2006Annual return made up to 21/06/06 (6 pages)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
17 August 2005Annual return made up to 21/06/05 (5 pages)
17 August 2005Annual return made up to 21/06/05 (5 pages)
3 August 2005Full accounts made up to 31 December 2004 (11 pages)
3 August 2005Full accounts made up to 31 December 2004 (11 pages)
15 September 2004Annual return made up to 21/06/04 (4 pages)
15 September 2004Annual return made up to 21/06/04 (4 pages)
7 September 2004Full accounts made up to 31 December 2003 (10 pages)
7 September 2004Full accounts made up to 31 December 2003 (10 pages)
18 August 2004New secretary appointed (3 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004Registered office changed on 18/08/04 from: jermyn secretariat apex house 116 london road sunningdale berkshire SL5 0DJ (1 page)
18 August 2004Registered office changed on 18/08/04 from: jermyn secretariat apex house 116 london road sunningdale berkshire SL5 0DJ (1 page)
18 August 2004New secretary appointed (3 pages)
19 November 2003Full accounts made up to 31 December 2002 (11 pages)
19 November 2003Full accounts made up to 31 December 2002 (11 pages)
18 October 2003New director appointed (1 page)
18 October 2003New director appointed (1 page)
18 October 2003New director appointed (1 page)
18 October 2003New director appointed (1 page)
4 September 2003Annual return made up to 21/06/03 (3 pages)
4 September 2003Annual return made up to 21/06/03 (3 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
6 November 2002Full accounts made up to 31 December 2001 (11 pages)
6 November 2002Full accounts made up to 31 December 2001 (11 pages)
26 July 2002Annual return made up to 21/06/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 2002Annual return made up to 21/06/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 July 2001Annual return made up to 21/06/01 (4 pages)
11 July 2001Annual return made up to 21/06/01 (4 pages)
16 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
16 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 July 2000Annual return made up to 21/06/00 (4 pages)
5 July 2000Annual return made up to 21/06/00 (4 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 July 1999Annual return made up to 21/06/99 (4 pages)
1 July 1999Annual return made up to 21/06/99 (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 July 1998Annual return made up to 21/06/98 (4 pages)
21 July 1998Annual return made up to 21/06/98 (4 pages)
19 November 1997Full accounts made up to 31 December 1996 (11 pages)
19 November 1997Full accounts made up to 31 December 1996 (11 pages)
6 July 1997Annual return made up to 21/06/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 July 1997Annual return made up to 21/06/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 October 1996Director resigned (1 page)
25 October 1996Director resigned (1 page)
12 August 1996Annual return made up to 21/06/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1996Annual return made up to 21/06/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
14 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
14 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
26 November 1987Memorandum and Articles of Association (17 pages)
26 November 1987Memorandum and Articles of Association (17 pages)
11 December 1966Memorandum of association (5 pages)
11 December 1966Memorandum of association (5 pages)
9 December 1965Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
27 October 1942Incorporation (14 pages)
27 October 1942Incorporation (14 pages)