About

Registered Number: 01362091
Date of Incorporation: 10/04/1978 (46 years ago)
Company Status: Active
Registered Address: Benjamin Franklin House, 36 Craven Street, London, WC2N 5NF

 

Friends of Benjamin Franklin House was founded on 10 April 1978 and has its registered office in London, it's status at Companies House is "Active". Tirone, Elizabeth Rose, Aw, Tudor, Errera, Gerard, Ambassador, Fanton, Jonathan, Morse, David Allan, Prescott Keigher, Anne, Southerland, Roderick Henry, Allen, Maria Elizabeth, Bessborough, Mary, The Countess Of Bessborough, Buckley-sharp, Ezsel, Chalmers, Sandra Locke, Duxbury, Polly Carver, Gough, Nancy Dayton, Hunter-jones, Evangline, Neuflize, Frederick Edward, The Earl Of Bessborough, Phelan, Joe Patrick, Pray, Samuel Wendell, Rudd, Ethne Etain, Sinnot, Stephen Desmond, Volz Wien, Anita, Wright, Esmond, Professor are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AW, Tudor 20 February 2008 - 1
ERRERA, Gerard, Ambassador 02 July 2020 - 1
FANTON, Jonathan 06 March 2012 - 1
MORSE, David Allan 26 May 2020 - 1
PRESCOTT KEIGHER, Anne 05 January 1993 - 1
SOUTHERLAND, Roderick Henry 08 December 2010 - 1
ALLEN, Maria Elizabeth 21 March 2013 01 November 2017 1
BESSBOROUGH, Mary, The Countess Of Bessborough N/A 30 January 2012 1
BUCKLEY-SHARP, Ezsel N/A 15 November 1994 1
CHALMERS, Sandra Locke 25 October 1998 10 December 2008 1
DUXBURY, Polly Carver 19 July 1994 13 November 1994 1
GOUGH, Nancy Dayton 05 January 1993 09 November 1994 1
HUNTER-JONES, Evangline N/A 23 August 2001 1
NEUFLIZE, Frederick Edward, The Earl Of Bessborough N/A 06 December 1993 1
PHELAN, Joe Patrick 09 December 2010 31 January 2018 1
PRAY, Samuel Wendell 05 January 1993 01 April 1996 1
RUDD, Ethne Etain N/A 23 January 2002 1
SINNOT, Stephen Desmond N/A 10 June 1996 1
VOLZ WIEN, Anita 14 November 2012 05 August 2019 1
WRIGHT, Esmond, Professor N/A 23 January 2002 1
Secretary Name Appointed Resigned Total Appointments
TIRONE, Elizabeth Rose 23 May 2007 - 1

Filing History

Document Type Date
AP01 - Appointment of director 15 July 2020
AP01 - Appointment of director 15 July 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 24 December 2019
TM01 - Termination of appointment of director 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 12 December 2018
TM01 - Termination of appointment of director 12 December 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 17 December 2013
AP01 - Appointment of director 10 December 2013
AP01 - Appointment of director 21 November 2013
AP01 - Appointment of director 19 June 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 31 December 2012
AP01 - Appointment of director 31 December 2012
AP01 - Appointment of director 31 December 2012
TM01 - Termination of appointment of director 29 December 2012
AR01 - Annual Return 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
AA - Annual Accounts 15 November 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 14 January 2011
AR01 - Annual Return 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
AA - Annual Accounts 16 December 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
288b - Notice of resignation of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 17 December 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 07 December 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 08 September 2007
288b - Notice of resignation of directors or secretaries 19 August 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
363s - Annual Return 07 February 2007
AA - Annual Accounts 12 January 2007
AA - Annual Accounts 10 January 2006
363s - Annual Return 15 December 2005
395 - Particulars of a mortgage or charge 24 September 2005
395 - Particulars of a mortgage or charge 02 September 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 19 November 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 29 December 2003
RESOLUTIONS - N/A 17 July 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
363s - Annual Return 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 28 February 2001
AA - Annual Accounts 30 January 2001
AA - Annual Accounts 04 February 2000
363s - Annual Return 08 December 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 10 December 1997
AA - Annual Accounts 04 December 1997
363s - Annual Return 05 June 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
AA - Annual Accounts 20 January 1997
AA - Annual Accounts 25 January 1996
363s - Annual Return 04 December 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 06 December 1994
288 - N/A 06 December 1994
288 - N/A 06 December 1994
288 - N/A 06 December 1994
288 - N/A 10 October 1994
288 - N/A 27 May 1994
363s - Annual Return 21 January 1994
288 - N/A 21 January 1994
AA - Annual Accounts 29 September 1993
288 - N/A 07 September 1993
288 - N/A 20 August 1993
288 - N/A 20 August 1993
363s - Annual Return 24 November 1992
AA - Annual Accounts 22 October 1992
363b - Annual Return 25 November 1991
AA - Annual Accounts 11 October 1991
363a - Annual Return 25 April 1991
AA - Annual Accounts 04 April 1991
AA - Annual Accounts 24 November 1989
363 - Annual Return 24 November 1989
AA - Annual Accounts 16 January 1989
363 - Annual Return 16 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 February 1988
288 - N/A 05 February 1988
AA - Annual Accounts 17 December 1987
363 - Annual Return 17 December 1987
288 - N/A 29 January 1987
AA - Annual Accounts 26 January 1987
363 - Annual Return 26 January 1987
NEWINC - New incorporation documents 10 April 1978

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 September 2005 Outstanding

N/A

Legal charge 18 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.