Company NameChristie Franchi Ltd
DirectorChristie Franchi
Company StatusActive
Company Number04820551
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Christie Franchi
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed03 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Cadogan Square
Flat C
London
SW1X 0JU
Secretary NameMs Frances Griffiths
NationalityBritish
StatusCurrent
Appointed01 August 2006(3 years, 1 month after company formation)
Appointment Duration17 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address23 Netherford Road
Clapham
London
SW4 6AF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameJenner & Jenner Ltd (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address18 Exchange Street
Driffield
East Yorkshire
YO25 6LJ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address14 Cadogan Square
Flat C
London
SW1X 0JU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

100 at £1Christie Franchi
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

30 October 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
13 August 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
17 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
10 May 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
30 July 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
10 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
20 July 2017Registered office address changed from Flat 32 24 Onslow Square London SW7 3NS England to Flat 3, 24 Onslow Square London SW7 3NS on 20 July 2017 (1 page)
20 July 2017Director's details changed for Ms Christie Franchi on 11 July 2017 (2 pages)
20 July 2017Director's details changed for Ms Christie Franchi on 20 July 2017 (2 pages)
20 July 2017Change of details for Ms Christie Franchi as a person with significant control on 11 July 2017 (2 pages)
20 July 2017Registered office address changed from 9 South Bolton Gardens London SW5 0DH to Flat 32 24 Onslow Square London SW7 3NS on 20 July 2017 (1 page)
20 July 2017Director's details changed for Ms Christie Franchi on 11 July 2017 (2 pages)
20 July 2017Registered office address changed from Flat 32 24 Onslow Square London SW7 3NS England to Flat 3, 24 Onslow Square London SW7 3NS on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 9 South Bolton Gardens London SW5 0DH to Flat 32 24 Onslow Square London SW7 3NS on 20 July 2017 (1 page)
20 July 2017Change of details for Ms Christie Franchi as a person with significant control on 11 July 2017 (2 pages)
20 July 2017Director's details changed for Ms Christie Franchi on 20 July 2017 (2 pages)
10 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
8 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
8 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
13 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
5 May 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
5 May 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
12 April 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
12 April 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
25 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
4 July 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
4 July 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
19 July 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
19 July 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
12 October 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
12 October 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
27 April 2011Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page)
27 April 2011Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for Christie Franchi on 3 July 2010 (2 pages)
24 July 2010Director's details changed for Christie Franchi on 3 July 2010 (2 pages)
24 July 2010Director's details changed for Christie Franchi on 3 July 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 July 2009Return made up to 03/07/09; full list of members (3 pages)
3 July 2009Return made up to 03/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 July 2008Return made up to 03/07/08; full list of members (3 pages)
9 July 2008Return made up to 03/07/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 July 2007Return made up to 03/07/07; full list of members (2 pages)
3 July 2007Return made up to 03/07/07; full list of members (2 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007New secretary appointed (2 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007New secretary appointed (2 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 August 2006Return made up to 03/07/06; full list of members (2 pages)
21 August 2006Return made up to 03/07/06; full list of members (2 pages)
25 July 2005Return made up to 03/07/05; full list of members (2 pages)
25 July 2005Return made up to 03/07/05; full list of members (2 pages)
25 May 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
25 May 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
11 August 2004Return made up to 03/07/04; full list of members (6 pages)
11 August 2004Return made up to 03/07/04; full list of members (6 pages)
4 July 2003Director resigned (1 page)
4 July 2003New director appointed (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Registered office changed on 04/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003New director appointed (1 page)
4 July 2003New secretary appointed (1 page)
4 July 2003Registered office changed on 04/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 July 2003New secretary appointed (1 page)
3 July 2003Incorporation (14 pages)
3 July 2003Incorporation (14 pages)