London
N7 6NE
Director Name | Mr Mark Roger Robinson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(35 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 278 Holloway Road London N7 6NE |
Secretary Name | Mr Jim Bellingham |
---|---|
Status | Current |
Appointed | 04 January 2022(35 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 278 Holloway Road London N7 6NE |
Director Name | Mr Neil Holmes |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(36 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 278 Holloway Road London N7 6NE |
Director Name | Mr Guerrino Franchi |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 26 February 2021) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Secretary Name | Giovanni Franco Guselli |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 30 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 30 years (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Marco Franchi |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 143a Regent On The River William Morris Way London SW6 2UU |
Director Name | Giovanni Franco Guselli |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2000(14 years, 1 month after company formation) |
Appointment Duration | 21 years, 4 months (resigned 30 June 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Website | franchi.co.uk |
---|---|
Telephone | 020 76072200 |
Telephone region | London |
Registered Address | 278 Holloway Road London N7 6NE |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Guerrino Franchi 100.00% Ordinary |
---|---|
1 at £1 | Constance Elizabeth Gertrude Franchi 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,603,749 |
Gross Profit | £4,057,806 |
Net Worth | £527,839 |
Cash | £10,515 |
Current Liabilities | £2,274,540 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
9 March 2023 | Delivered 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 2022 | Delivered on: 19 December 2022 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
28 January 2021 | Delivered on: 4 February 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 April 2013 | Delivered 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 2000 | Delivered 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 |
5 March 2024 | Full accounts made up to 31 March 2023 (30 pages) |
---|---|
4 July 2023 | Director's details changed for Mr Jack Mason on 4 July 2023 (2 pages) |
3 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
30 June 2023 | Appointment of Mr Jack Mason as a director on 30 June 2023 (2 pages) |
22 March 2023 | Registration of charge 019788550005, created on 9 March 2023 (36 pages) |
31 January 2023 | Full accounts made up to 31 March 2022 (30 pages) |
19 December 2022 | Registration of charge 019788550004, created on 12 December 2022 (38 pages) |
3 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
22 April 2022 | Appointment of Mr Neil Holmes as a director on 14 April 2022 (2 pages) |
4 January 2022 | Registered 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 2022 | Appointment of Mr Jim Bellingham as a secretary on 4 January 2022 (2 pages) |
4 January 2022 | Appointment of Mr Mark Roger Robinson as a director on 4 January 2022 (2 pages) |
31 December 2021 | Full accounts made up to 31 March 2021 (28 pages) |
25 August 2021 | Second filing of Confirmation Statement dated 30 June 2021 (3 pages) |
24 August 2021 | Notification of Franchi Holdings Limited as a person with significant control on 26 February 2021 (2 pages) |
24 August 2021 | Cessation of Marco Franchi as a person with significant control on 26 February 2021 (1 page) |
30 June 2021 | Termination of appointment of Giovanni Franco Guselli as a director on 30 June 2021 (1 page) |
30 June 2021 | Termination of appointment of Giovanni Franco Guselli as a secretary on 30 June 2021 (1 page) |
30 June 2021 | Confirmation statement made on 30 June 2021 with updates
|
22 March 2021 | Cessation of Guerrino Franchi as a person with significant control on 26 February 2021 (1 page) |
22 March 2021 | Cessation of Guerrino Franchi as a person with significant control on 26 February 2021 (1 page) |
22 March 2021 | Notification of Marco Franchi as a person with significant control on 26 February 2021 (2 pages) |
18 March 2021 | Appointment of Mr Marco Franchi as a director on 18 March 2021 (2 pages) |
18 March 2021 | Termination of appointment of Guerrino Franchi as a director on 26 February 2021 (1 page) |
4 February 2021 | Registration of charge 019788550003, created on 28 January 2021 (23 pages) |
30 September 2020 | Full accounts made up to 31 March 2020 (26 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
5 January 2020 | Full accounts made up to 31 March 2019 (25 pages) |
18 November 2019 | Registered 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 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 March 2018 (25 pages) |
30 June 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
26 October 2017 | Director's details changed for Giovanni Franco Guselli on 26 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Giovanni Franco Guselli on 26 October 2017 (2 pages) |
26 October 2017 | Secretary's details changed for Giovanni Franco Guselli on 26 October 2017 (1 page) |
26 October 2017 | Director's details changed for Mr Guerrino Franchi on 26 October 2017 (2 pages) |
26 October 2017 | Secretary's details changed for Giovanni Franco Guselli on 26 October 2017 (1 page) |
26 October 2017 | Director's details changed for Mr Guerrino Franchi on 26 October 2017 (2 pages) |
18 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
18 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Guerrino Franchi as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Guerrino Franchi as a person with significant control on 6 April 2016 (2 pages) |
2 May 2017 | Satisfaction of charge 1 in full (1 page) |
2 May 2017 | Satisfaction of charge 1 in full (1 page) |
27 September 2016 | Full accounts made up to 31 March 2016 (26 pages) |
27 September 2016 | Full accounts made up to 31 March 2016 (26 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Full accounts made up to 31 March 2015 (23 pages) |
30 June 2015 | Full accounts made up to 31 March 2015 (23 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
11 June 2014 | Full accounts made up to 31 March 2014 (21 pages) |
11 June 2014 | Full accounts made up to 31 March 2014 (21 pages) |
4 July 2013 | Full accounts made up to 31 March 2013 (22 pages) |
4 July 2013 | Full accounts made up to 31 March 2013 (22 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Registration of charge 019788550002 (18 pages) |
23 April 2013 | Registration of charge 019788550002 (18 pages) |
3 July 2012 | Full accounts made up to 31 March 2012 (21 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Full accounts made up to 31 March 2012 (21 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Full accounts made up to 31 March 2011 (22 pages) |
12 July 2011 | Full accounts made up to 31 March 2011 (22 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Full accounts made up to 31 March 2010 (20 pages) |
5 July 2010 | Full accounts made up to 31 March 2010 (20 pages) |
1 July 2010 | Director's details changed for Giovanni Franco Guselli on 1 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Giovanni Franco Guselli on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Giovanni Franco Guselli on 1 January 2010 (2 pages) |
8 June 2010 | Re-registration from a private company to a public company (4 pages) |
8 June 2010 | Re-registration of Memorandum and Articles (41 pages) |
8 June 2010 | Change of name notice (1 page) |
8 June 2010 | Balance Sheet (1 page) |
8 June 2010 | Re-registration of Memorandum and Articles (41 pages) |
8 June 2010 | Balance Sheet (1 page) |
8 June 2010 | Auditor's statement (1 page) |
8 June 2010 | Statement of fact
|
8 June 2010 | Auditor's report (1 page) |
8 June 2010 | Re-registration from a private company to a public company (4 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Auditor's report (1 page) |
8 June 2010 | Change of name notice (1 page) |
8 June 2010 | Statement of fact
|
8 June 2010 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
8 June 2010 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
8 June 2010 | Auditor's statement (1 page) |
8 June 2010 | Resolutions
|
19 April 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
19 April 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
31 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
31 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
28 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
28 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
7 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
20 June 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
20 June 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
4 July 2007 | Registered 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 2007 | Registered 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 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
25 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 September 2005 | Return made up to 30/06/05; full list of members (3 pages) |
30 September 2005 | Return made up to 30/06/05; full list of members (3 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
9 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
9 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
1 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
9 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
9 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
8 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 June 2001 | Return made up to 30/06/01; full list of members
|
26 June 2001 | Return made up to 30/06/01; full list of members
|
5 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 August 2000 | Particulars of mortgage/charge (5 pages) |
5 August 2000 | Particulars of mortgage/charge (5 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: 9-13 (2ND floor) cursitor street chancery lane london EC4A 1LL (1 page) |
1 August 2000 | Return made up to 30/06/00; full list of members
|
1 August 2000 | Registered office changed on 01/08/00 from: 9-13 (2ND floor) cursitor street chancery lane london EC4A 1LL (1 page) |
1 August 2000 | Return made up to 30/06/00; full list of members
|
21 April 2000 | Resolutions
|
21 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 April 2000 | Resolutions
|
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
23 July 1999 | Return made up to 30/06/99; full list of members
|
23 July 1999 | Return made up to 30/06/99; full list of members
|
4 May 1999 | Resolutions
|
4 May 1999 | Resolutions
|
4 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
4 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
4 January 1999 | Registered office changed on 04/01/99 from: inigo house 29 bedford street covent garden london WC2E 9RT (1 page) |
4 January 1999 | Registered office changed on 04/01/99 from: inigo house 29 bedford street covent garden london WC2E 9RT (1 page) |
3 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
3 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
29 June 1998 | Resolutions
|
29 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
29 June 1998 | Resolutions
|
29 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
7 August 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
7 August 1997 | Resolutions
|
7 August 1997 | Return made up to 30/06/97; full list of members (6 pages) |
7 August 1997 | Resolutions
|
7 August 1997 | Return made up to 30/06/97; full list of members (6 pages) |
7 August 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
15 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
15 August 1996 | Resolutions
|
15 August 1996 | Resolutions
|
15 August 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
15 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
15 August 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
27 June 1995 | Resolutions
|
27 June 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
16 January 1986 | Certificate of incorporation (1 page) |
16 January 1986 | Certificate of incorporation (1 page) |