Company NameFrancine Trust Limited
DirectorsAnthony David Kerman and Ross Wyndham Badger
Company StatusActive
Company Number00419633
CategoryPrivate Limited Company
Incorporation Date18 September 1946(77 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Anthony David Kerman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2015(68 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Ross Wyndham Badger
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(77 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hillier Hopkins Llp Ground Floor
45 Pall Mall
London
SW1Y 5JG
Director NameFrancine Olga Winham
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(46 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 29 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameGwendoline Dorothy Winham
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(46 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 April 2003)
RoleCompany Director
Correspondence AddressFlat 2
8 Chelsea Embankment
London
Sw3
Director NameJosephine Winham
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(46 years, 4 months after company formation)
Appointment Duration30 years, 10 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hillier Hopkins Llp Ground Floor
45 Pall Mall
London
SW1Y 5JG
Secretary NameJosephine Winham
NationalityBritish
StatusResigned
Appointed16 January 1993(46 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 November 2002)
RoleCompany Director
Correspondence Address43 Langton Street
London
SW10 0JL
Secretary NamePenelope Clare Pepper
NationalityBritish
StatusResigned
Appointed07 November 2002(56 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 June 2015)
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH

Location

Registered AddressC/O Hillier Hopkins Llp Ground Floor
45 Pall Mall
London
SW1Y 5JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.7k at £1Josephine Winham & Elsa Peters & Fuschia Peters & Desmond Corcoran
45.70%
Ordinary
1k at £1Executors Of Francine Olga Winham
27.42%
Ordinary
981 at £1Josephine Winham
26.85%
Ordinary
1 at £1Josephine Winham
0.03%
Deferred

Financials

Year2014
Net Worth£6,237,470
Cash£4,123,201
Current Liabilities£345,695

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Charges

30 November 1990Delivered on: 5 December 1990
Satisfied on: 22 January 2005
Persons entitled: Hill Samuel Bank Limited

Classification: Legal charge and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23, fitzroy square, london W1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 1990Delivered on: 5 December 1990
Satisfied on: 15 September 1992
Persons entitled: Hill Samuel Bank Limited

Classification: Legal charge and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 pembroke gardens london W5 floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 October 1990Delivered on: 12 October 1990
Satisfied on: 22 January 2005
Persons entitled: Hill Samuel Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 341, fulham road and 1A, 3, 5, 7, 9, 11, 13, 15, and 17, langton street, london SW10 and 4 9 2, kings road, london SW10.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 October 1990Delivered on: 12 October 1990
Satisfied on: 22 January 2005
Persons entitled: Hill Samuel Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 339, fulham road, chelsea, london SW10. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 October 1990Delivered on: 12 October 1990
Satisfied on: 22 January 2005
Persons entitled: Hill Samuel Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18,20 and 22 park walk, chelsea, london SW10. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1989Delivered on: 20 December 1989
Satisfied on: 3 June 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A, 3,5,7,9,11, & 13 langton street, london SW10 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 February 1981Delivered on: 8 February 1981
Persons entitled: The Royal Bank of Scotland LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 11 & 11A albemarle street, london W1 ln 128680.
Fully Satisfied
26 April 1957Delivered on: 2 May 1957
Satisfied on: 15 September 1992
Persons entitled: Williams Deacon Bank

Classification: Deposit of deeds without instrument
Secured details: All moneys due etc.
Particulars: Site corner of park walk and winburton place, chelsea.
Fully Satisfied
24 October 1997Delivered on: 5 November 1997
Satisfied on: 3 March 2010
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 339 fulham road london SW10 ln 66152 the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 October 1997Delivered on: 5 November 1997
Satisfied on: 3 March 2010
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 1-17 langton street and 341 fulham road london SW10 t/n ngl 651779 the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 February 1955Delivered on: 3 March 1955
Satisfied on: 15 September 1992
Persons entitled: Williams Deacon Bank

Classification: Deposit of deeds without written instrument
Secured details: All moneys due etc.
Particulars: 2, queen street, mayfair, W1 339, fulham road. SW5, cleerges street W1 156,158 rye lane peckham.
Fully Satisfied
9 November 2009Delivered on: 19 November 2009
Persons entitled: C Hoare & Co

Classification: Legal charge
Secured details: £1,400,000.00 due or to become due from the company to the chargee.
Particulars: 5-13 langton street london being part of the land k/a 1-17 langton street london t/no NGL651779.
Outstanding

Filing History

18 January 2021Satisfaction of charge 12 in full (1 page)
3 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
17 February 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
2 October 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
5 February 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
1 October 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
18 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
3 April 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
15 March 2017Director's details changed for Josephine Winham on 15 July 2016 (2 pages)
15 March 2017Director's details changed for Josephine Winham on 15 July 2016 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (15 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (15 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3,654
(5 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3,654
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (16 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (16 pages)
5 June 2015Termination of appointment of Penelope Clare Pepper as a secretary on 1 June 2015 (1 page)
5 June 2015Termination of appointment of Penelope Clare Pepper as a secretary on 1 June 2015 (1 page)
5 June 2015Termination of appointment of Penelope Clare Pepper as a secretary on 1 June 2015 (1 page)
11 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 3,654
(5 pages)
11 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 3,654
(5 pages)
2 February 2015Appointment of Anthony David Kerman as a director on 15 January 2015 (3 pages)
2 February 2015Appointment of Anthony David Kerman as a director on 15 January 2015 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (16 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (16 pages)
6 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 3,654
(4 pages)
6 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 3,654
(4 pages)
21 January 2014Termination of appointment of Francine Winham as a director (1 page)
21 January 2014Termination of appointment of Francine Winham as a director (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (16 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (16 pages)
12 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
7 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
7 January 2013Statement of capital following an allotment of shares on 11 October 2012
  • GBP 3,654
(4 pages)
7 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
7 January 2013Statement of capital following an allotment of shares on 11 October 2012
  • GBP 3,654
(4 pages)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page)
7 November 2012Accounts for a small company made up to 31 March 2012 (17 pages)
7 November 2012Accounts for a small company made up to 31 March 2012 (17 pages)
29 October 2012Secretary's details changed for Penelope Clare Pepper on 1 October 2012 (1 page)
29 October 2012Director's details changed for Josephine Winham on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Francine Olga Winham on 1 October 2012 (2 pages)
29 October 2012Secretary's details changed for Penelope Clare Pepper on 1 October 2012 (1 page)
29 October 2012Director's details changed for Francine Olga Winham on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Josephine Winham on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Francine Olga Winham on 1 October 2012 (2 pages)
29 October 2012Secretary's details changed for Penelope Clare Pepper on 1 October 2012 (1 page)
29 October 2012Director's details changed for Josephine Winham on 1 October 2012 (2 pages)
22 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (15 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (15 pages)
18 November 2011Purchase of own shares. (3 pages)
18 November 2011Purchase of own shares. (3 pages)
14 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(36 pages)
14 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(36 pages)
14 November 2011Cancellation of shares. Statement of capital on 14 November 2011
  • GBP 3,653
(4 pages)
14 November 2011Cancellation of shares. Statement of capital on 14 November 2011
  • GBP 3,653
(4 pages)
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
10 February 2010Secretary's details changed for Penelope Clare Pepper on 1 January 2010 (1 page)
10 February 2010Director's details changed for Francine Olga Winham on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Francine Olga Winham on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Francine Olga Winham on 1 January 2010 (2 pages)
10 February 2010Secretary's details changed for Penelope Clare Pepper on 1 January 2010 (1 page)
10 February 2010Director's details changed for Josephine Winham on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Josephine Winham on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Josephine Winham on 1 January 2010 (2 pages)
10 February 2010Secretary's details changed for Penelope Clare Pepper on 1 January 2010 (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
10 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 February 2009Return made up to 16/01/09; full list of members (4 pages)
27 February 2009Return made up to 16/01/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 February 2008Return made up to 16/01/08; full list of members (3 pages)
18 February 2008Return made up to 16/01/08; full list of members (3 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
29 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
29 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
9 February 2007Return made up to 16/01/07; full list of members (3 pages)
9 February 2007Return made up to 16/01/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Return made up to 16/01/06; full list of members (3 pages)
1 February 2006Return made up to 16/01/06; full list of members (3 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
19 January 2005Return made up to 16/01/05; full list of members (3 pages)
19 January 2005Return made up to 16/01/05; full list of members (3 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 January 2004Return made up to 16/01/04; full list of members (3 pages)
29 January 2004Return made up to 16/01/04; full list of members (3 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
14 February 2003Return made up to 16/01/03; full list of members (7 pages)
14 February 2003Return made up to 16/01/03; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
4 December 2002New secretary appointed (2 pages)
4 December 2002New secretary appointed (2 pages)
4 December 2002Secretary resigned (1 page)
4 December 2002Secretary resigned (1 page)
23 August 2002Secretary's particulars changed;director's particulars changed (1 page)
23 August 2002Secretary's particulars changed;director's particulars changed (1 page)
4 February 2002Return made up to 16/01/02; full list of members (7 pages)
4 February 2002Return made up to 16/01/02; full list of members (7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
24 January 2001Return made up to 16/01/01; full list of members (7 pages)
24 January 2001Return made up to 16/01/01; full list of members (7 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2000Return made up to 16/01/00; full list of members (7 pages)
1 February 2000Return made up to 16/01/00; full list of members (7 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 February 1999Return made up to 16/01/99; full list of members (7 pages)
22 February 1999Return made up to 16/01/99; full list of members (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 February 1998Return made up to 16/01/98; full list of members (8 pages)
19 February 1998Return made up to 16/01/98; full list of members (8 pages)
20 January 1998Full accounts made up to 31 March 1997 (14 pages)
20 January 1998Full accounts made up to 31 March 1997 (14 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
4 March 1997Return made up to 16/01/97; no change of members (7 pages)
4 March 1997Return made up to 16/01/97; no change of members (7 pages)
20 December 1996Full accounts made up to 31 March 1996 (14 pages)
20 December 1996Full accounts made up to 31 March 1996 (14 pages)
12 February 1996Return made up to 16/01/96; no change of members (6 pages)
12 February 1996Return made up to 16/01/96; no change of members (6 pages)
14 August 1995Full accounts made up to 31 March 1995 (12 pages)
14 August 1995Full accounts made up to 31 March 1995 (12 pages)
26 April 1993Memorandum and Articles of Association (25 pages)
26 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 April 1993Memorandum and Articles of Association (25 pages)
8 November 1989Memorandum and Articles of Association (22 pages)
8 November 1989Memorandum and Articles of Association (22 pages)
11 December 1980Accounts made up to 31 March 1979 (8 pages)
11 December 1980Accounts made up to 31 March 1979 (8 pages)
18 September 1946Certificate of incorporation (1 page)
18 September 1946Incorporation (29 pages)
18 September 1946Certificate of incorporation (1 page)
18 September 1946Incorporation (29 pages)