Franco-britannic Properties Limited LONDON


Franco-britannic Properties started in year 1933 as Private Limited Company with registration number 00282821. The Franco-britannic Properties company has been functioning successfully for ninety one years now and its status is active. The firm's office is based in London at 2nd Floor. Postal code: EC2A 3DQ.

At present there are 3 directors in the the company, namely Richard S., Alexandra S. and Josette S.. In addition one secretary - Alexandra S. - is with the firm. As of 24 April 2024, there were 3 ex directors - Richard C., Donald S. and others listed below. There were no ex secretaries.

Franco-britannic Properties Limited Address / Contact

Office Address 2nd Floor
Office Address2 9 Chapel Place
Town London
Post code EC2A 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00282821
Date of Incorporation Tue, 19th Dec 1933
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 91 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Alexandra S.

Position: Secretary

Appointed: 28 June 2017

Richard S.

Position: Director

Appointed: 04 August 2004

Alexandra S.

Position: Director

Appointed: 04 August 2004

Josette S.

Position: Director

Appointed: 17 July 1991

Richard C.

Position: Director

Resigned: 28 June 2017

Donald S.

Position: Director

Resigned: 11 October 2023

Marguerite S.

Position: Director

Appointed: 17 July 1991

Resigned: 04 July 2001

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Josette S. This PSC has 75,01-100% voting rights. The second one in the PSC register is Donald S. This PSC and has 75,01-100% voting rights.

Josette S.

Notified on 28 July 2016
Nature of control: 75,01-100% voting rights

Donald S.

Notified on 28 July 2016
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth120 43651 919      
Balance Sheet
Current Assets585 509586 261539 296603 392589 747528 195802 666727 125
Net Assets Liabilities 51 91963 19964 16939 1661 757353 211298 174
Net Assets Liabilities Including Pension Asset Liability120 43651 919      
Reserves/Capital
Shareholder Funds120 43651 919      
Other
Average Number Employees During Period   11111
Creditors 587 988506 072569 675577 595550 380355 825449 935
Fixed Assets81 20553 64629 97530 45227 01420 42821 15820 984
Net Current Assets Liabilities39 231-1 72733 22433 71712 15222 185446 841277 190
Total Assets Less Current Liabilities120 43651 91963 19964 16939 166359 457353 211298 174
Creditors Due Within One Year546 278587 988      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 16th, August 2023
Free Download (3 pages)

Company search