About

Registered Number: 00152104
Date of Incorporation: 03/12/1918 (105 years and 5 months ago)
Company Status: Active
Registered Address: 3 Dovedale Studios, 465 Battersea Park Road, London, SW11 4LR

 

Established in 1918, Franco British Society have registered office in London, it's status at Companies House is "Active". The companies directors are listed as Gault, Isabelle Sabine Jean, Grieve, Dominic Charles Roberts, Merrylees, George Frederick, Brayn, Katharine Mary, Clarke, Marian, Laing, Louise, Fretwell, Major John Emsley, Sir, Mccoy, Peter in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIEVE, Dominic Charles Roberts 16 June 2017 - 1
MERRYLEES, George Frederick 29 April 2019 - 1
FRETWELL, Major John Emsley, Sir 01 October 1995 11 May 2005 1
MCCOY, Peter 18 April 1996 30 January 2019 1
Secretary Name Appointed Resigned Total Appointments
GAULT, Isabelle Sabine Jean 01 October 2014 - 1
BRAYN, Katharine Mary 04 November 1998 30 September 2014 1
CLARKE, Marian N/A 31 December 1997 1
LAING, Louise 01 January 1998 04 November 1998 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 05 February 2020
AP01 - Appointment of director 11 June 2019
AP01 - Appointment of director 11 June 2019
CS01 - N/A 14 May 2019
TM01 - Termination of appointment of director 05 February 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 18 July 2017
TM01 - Termination of appointment of director 29 June 2017
AP01 - Appointment of director 29 June 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 29 October 2014
AP03 - Appointment of secretary 29 October 2014
TM02 - Termination of appointment of secretary 29 October 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 24 May 2012
AR01 - Annual Return 27 May 2011
CH01 - Change of particulars for director 27 May 2011
TM01 - Termination of appointment of director 27 May 2011
AP01 - Appointment of director 27 May 2011
AA - Annual Accounts 23 May 2011
AD01 - Change of registered office address 20 January 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 06 May 2010
RESOLUTIONS - N/A 28 April 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 08 September 2007
363s - Annual Return 18 May 2007
363s - Annual Return 18 May 2006
AA - Annual Accounts 04 May 2006
287 - Change in situation or address of Registered Office 30 November 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 20 May 2004
363s - Annual Return 20 May 2004
287 - Change in situation or address of Registered Office 29 January 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 20 September 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 04 June 2001
363s - Annual Return 23 May 2000
AA - Annual Accounts 23 May 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 22 June 1999
288b - Notice of resignation of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 01 May 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 30 December 1997
363s - Annual Return 30 April 1997
AA - Annual Accounts 30 April 1997
288 - N/A 24 May 1996
363s - Annual Return 02 May 1996
AA - Annual Accounts 24 April 1996
AA - Annual Accounts 11 October 1995
288 - N/A 11 October 1995
363s - Annual Return 30 April 1995
AA - Annual Accounts 03 May 1994
363s - Annual Return 03 May 1994
AA - Annual Accounts 26 May 1993
363s - Annual Return 26 May 1993
287 - Change in situation or address of Registered Office 02 December 1992
AA - Annual Accounts 05 May 1992
363s - Annual Return 05 May 1992
RESOLUTIONS - N/A 27 November 1991
MEM/ARTS - N/A 25 November 1991
288 - N/A 31 May 1991
288 - N/A 31 May 1991
288 - N/A 31 May 1991
AA - Annual Accounts 31 May 1991
363a - Annual Return 31 May 1991
AA - Annual Accounts 18 December 1990
363 - Annual Return 01 May 1990
AA - Annual Accounts 14 July 1989
363 - Annual Return 05 July 1989
AA - Annual Accounts 25 May 1988
363 - Annual Return 25 May 1988
AA - Annual Accounts 24 June 1987
363 - Annual Return 24 June 1987
AA - Annual Accounts 20 June 1986
363 - Annual Return 20 June 1986
NEWINC - New incorporation documents 03 December 1918

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.