Company NameFranchi Plc
Company StatusActive
Company Number01978855
CategoryPublic Limited Company
Incorporation Date16 January 1986(38 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Marco Franchi
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(35 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address278 Holloway Road
London
N7 6NE
Director NameMr Mark Roger Robinson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(35 years, 12 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address278 Holloway Road
London
N7 6NE
Secretary NameMr Jim Bellingham
StatusCurrent
Appointed04 January 2022(35 years, 12 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address278 Holloway Road
London
N7 6NE
Director NameMr Neil Holmes
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(36 years, 3 months after company formation)
Appointment Duration2 years
RoleSales Director
Country of ResidenceEngland
Correspondence Address278 Holloway Road
London
N7 6NE
Director NameMr Guerrino Franchi
Date of BirthJune 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed30 June 1991(5 years, 5 months after company formation)
Appointment Duration29 years, 8 months (resigned 26 February 2021)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameGiovanni Franco Guselli
NationalityItalian
StatusResigned
Appointed30 June 1991(5 years, 5 months after company formation)
Appointment Duration30 years (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Marco Franchi
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(14 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address143a Regent On The River
William Morris Way
London
SW6 2UU
Director NameGiovanni Franco Guselli
Date of BirthMay 1953 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2000(14 years, 1 month after company formation)
Appointment Duration21 years, 4 months (resigned 30 June 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA

Contact

Websitefranchi.co.uk
Telephone020 76072200
Telephone regionLondon

Location

Registered Address278 Holloway Road
London
N7 6NE
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Guerrino Franchi
100.00%
Ordinary
1 at £1Constance Elizabeth Gertrude Franchi
0.00%
Ordinary

Financials

Year2014
Turnover£9,603,749
Gross Profit£4,057,806
Net Worth£527,839
Cash£10,515
Current Liabilities£2,274,540

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

9 March 2023Delivered on: 22 March 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: All that leasehold property known as or being 144 and 146 kentish town road london NW1 9QB described in the lease dated 25 november 2022 made between (1) guerrino franchi and (2) franchi PLC. For further details of properties charged please refer to the deed.
Outstanding
12 December 2022Delivered on: 19 December 2022
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
28 January 2021Delivered on: 4 February 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 April 2013Delivered on: 23 April 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 July 2000Delivered on: 5 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

5 March 2024Full accounts made up to 31 March 2023 (30 pages)
4 July 2023Director's details changed for Mr Jack Mason on 4 July 2023 (2 pages)
3 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
30 June 2023Appointment of Mr Jack Mason as a director on 30 June 2023 (2 pages)
22 March 2023Registration of charge 019788550005, created on 9 March 2023 (36 pages)
31 January 2023Full accounts made up to 31 March 2022 (30 pages)
19 December 2022Registration of charge 019788550004, created on 12 December 2022 (38 pages)
3 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
22 April 2022Appointment of Mr Neil Holmes as a director on 14 April 2022 (2 pages)
4 January 2022Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 278 Holloway Road London N7 6NE on 4 January 2022 (1 page)
4 January 2022Appointment of Mr Jim Bellingham as a secretary on 4 January 2022 (2 pages)
4 January 2022Appointment of Mr Mark Roger Robinson as a director on 4 January 2022 (2 pages)
31 December 2021Full accounts made up to 31 March 2021 (28 pages)
25 August 2021Second filing of Confirmation Statement dated 30 June 2021 (3 pages)
24 August 2021Notification of Franchi Holdings Limited as a person with significant control on 26 February 2021 (2 pages)
24 August 2021Cessation of Marco Franchi as a person with significant control on 26 February 2021 (1 page)
30 June 2021Termination of appointment of Giovanni Franco Guselli as a director on 30 June 2021 (1 page)
30 June 2021Termination of appointment of Giovanni Franco Guselli as a secretary on 30 June 2021 (1 page)
30 June 2021Confirmation statement made on 30 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/08/21
(5 pages)
22 March 2021Cessation of Guerrino Franchi as a person with significant control on 26 February 2021 (1 page)
22 March 2021Cessation of Guerrino Franchi as a person with significant control on 26 February 2021 (1 page)
22 March 2021Notification of Marco Franchi as a person with significant control on 26 February 2021 (2 pages)
18 March 2021Appointment of Mr Marco Franchi as a director on 18 March 2021 (2 pages)
18 March 2021Termination of appointment of Guerrino Franchi as a director on 26 February 2021 (1 page)
4 February 2021Registration of charge 019788550003, created on 28 January 2021 (23 pages)
30 September 2020Full accounts made up to 31 March 2020 (26 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
5 January 2020Full accounts made up to 31 March 2019 (25 pages)
18 November 2019Registered office address changed from Titchfield House PO Box 698 2nd Fl Titchfield House, 69/85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019 (1 page)
30 June 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 March 2018 (25 pages)
30 June 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
26 October 2017Director's details changed for Giovanni Franco Guselli on 26 October 2017 (2 pages)
26 October 2017Director's details changed for Giovanni Franco Guselli on 26 October 2017 (2 pages)
26 October 2017Secretary's details changed for Giovanni Franco Guselli on 26 October 2017 (1 page)
26 October 2017Director's details changed for Mr Guerrino Franchi on 26 October 2017 (2 pages)
26 October 2017Secretary's details changed for Giovanni Franco Guselli on 26 October 2017 (1 page)
26 October 2017Director's details changed for Mr Guerrino Franchi on 26 October 2017 (2 pages)
18 September 2017Full accounts made up to 31 March 2017 (21 pages)
18 September 2017Full accounts made up to 31 March 2017 (21 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Notification of Guerrino Franchi as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Guerrino Franchi as a person with significant control on 6 April 2016 (2 pages)
2 May 2017Satisfaction of charge 1 in full (1 page)
2 May 2017Satisfaction of charge 1 in full (1 page)
27 September 2016Full accounts made up to 31 March 2016 (26 pages)
27 September 2016Full accounts made up to 31 March 2016 (26 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 50,000
(5 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 50,000
(5 pages)
30 June 2015Full accounts made up to 31 March 2015 (23 pages)
30 June 2015Full accounts made up to 31 March 2015 (23 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000
(5 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000
(5 pages)
11 June 2014Full accounts made up to 31 March 2014 (21 pages)
11 June 2014Full accounts made up to 31 March 2014 (21 pages)
4 July 2013Full accounts made up to 31 March 2013 (22 pages)
4 July 2013Full accounts made up to 31 March 2013 (22 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
23 April 2013Registration of charge 019788550002 (18 pages)
23 April 2013Registration of charge 019788550002 (18 pages)
3 July 2012Full accounts made up to 31 March 2012 (21 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 July 2012Full accounts made up to 31 March 2012 (21 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
12 July 2011Full accounts made up to 31 March 2011 (22 pages)
12 July 2011Full accounts made up to 31 March 2011 (22 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
5 July 2010Full accounts made up to 31 March 2010 (20 pages)
5 July 2010Full accounts made up to 31 March 2010 (20 pages)
1 July 2010Director's details changed for Giovanni Franco Guselli on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Giovanni Franco Guselli on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Giovanni Franco Guselli on 1 January 2010 (2 pages)
8 June 2010Re-registration from a private company to a public company (4 pages)
8 June 2010Re-registration of Memorandum and Articles (41 pages)
8 June 2010Change of name notice (1 page)
8 June 2010Balance Sheet (1 page)
8 June 2010Re-registration of Memorandum and Articles (41 pages)
8 June 2010Balance Sheet (1 page)
8 June 2010Auditor's statement (1 page)
8 June 2010Statement of fact
  • ANNOTATION Changed its name and re-registered on the 8TH June 2010 to franchi PLC and not the name franchi locks & tools PUBLIC LIMITED COMPANY as incorrectly shown on the face of the certificate of re-registration issued on that date.
(1 page)
8 June 2010Auditor's report (1 page)
8 June 2010Re-registration from a private company to a public company (4 pages)
8 June 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
8 June 2010Auditor's report (1 page)
8 June 2010Change of name notice (1 page)
8 June 2010Statement of fact
  • ANNOTATION Changed its name and re-registered on the 8TH June 2010 to franchi PLC and not the name franchi locks & tools PUBLIC LIMITED COMPANY as incorrectly shown on the face of the certificate of re-registration issued on that date.
(1 page)
8 June 2010Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
8 June 2010Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
8 June 2010Auditor's statement (1 page)
8 June 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
19 April 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 50,000
(4 pages)
19 April 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 50,000
(4 pages)
31 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
31 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
28 August 2009Return made up to 30/06/09; full list of members (4 pages)
28 August 2009Return made up to 30/06/09; full list of members (4 pages)
7 July 2008Return made up to 30/06/08; full list of members (4 pages)
7 July 2008Return made up to 30/06/08; full list of members (4 pages)
20 June 2008Accounts for a small company made up to 31 March 2008 (5 pages)
20 June 2008Accounts for a small company made up to 31 March 2008 (5 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
4 July 2007Registered office changed on 04/07/07 from: 698 po box 2ND floor tichfeild house 69/85 tabernacle street lo london EC2A 4RR (1 page)
4 July 2007Registered office changed on 04/07/07 from: 698 po box 2ND floor tichfeild house 69/85 tabernacle street lo london EC2A 4RR (1 page)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 July 2006Return made up to 30/06/06; full list of members (2 pages)
25 July 2006Return made up to 30/06/06; full list of members (2 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 September 2005Return made up to 30/06/05; full list of members (3 pages)
30 September 2005Return made up to 30/06/05; full list of members (3 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 July 2004Return made up to 30/06/04; full list of members (7 pages)
20 July 2004Return made up to 30/06/04; full list of members (7 pages)
9 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
9 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
1 July 2003Return made up to 30/06/03; full list of members (7 pages)
1 July 2003Return made up to 30/06/03; full list of members (7 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
9 July 2002Return made up to 30/06/02; full list of members (7 pages)
9 July 2002Return made up to 30/06/02; full list of members (7 pages)
8 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
8 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
26 June 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 August 2000Particulars of mortgage/charge (5 pages)
5 August 2000Particulars of mortgage/charge (5 pages)
1 August 2000Registered office changed on 01/08/00 from: 9-13 (2ND floor) cursitor street chancery lane london EC4A 1LL (1 page)
1 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 August 2000Registered office changed on 01/08/00 from: 9-13 (2ND floor) cursitor street chancery lane london EC4A 1LL (1 page)
1 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
23 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
4 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
4 January 1999Registered office changed on 04/01/99 from: inigo house 29 bedford street covent garden london WC2E 9RT (1 page)
4 January 1999Registered office changed on 04/01/99 from: inigo house 29 bedford street covent garden london WC2E 9RT (1 page)
3 August 1998Return made up to 30/06/98; full list of members (6 pages)
3 August 1998Return made up to 30/06/98; full list of members (6 pages)
29 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
7 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
7 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1997Return made up to 30/06/97; full list of members (6 pages)
7 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1997Return made up to 30/06/97; full list of members (6 pages)
7 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
15 August 1996Return made up to 30/06/96; no change of members (4 pages)
15 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
15 August 1996Return made up to 30/06/96; no change of members (4 pages)
15 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
27 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
16 January 1986Certificate of incorporation (1 page)
16 January 1986Certificate of incorporation (1 page)