Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Frances Johnstone Legacy Limited
The Frances Johnstone Legacy Limited is an active company incorporated on 13 March 1959 with the registered office located in Ascot, Berkshire. The Frances Johnstone Legacy Limited was registered 66 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00623043
Private limited by guarantee without share capital
Age
66 years
Incorporated
13 March 1959
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
24 May 2025
(3 months ago)
Next confirmation dated
24 May 2026
Due by
7 June 2026
(9 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 January 2025
Due by
31 October 2025
(1 month remaining)
Learn more about The Frances Johnstone Legacy Limited
Contact
Address
162b Chobham Road
Ascot
SL5 0HU
England
Address changed on
21 Jan 2025
(7 months ago)
Previous address was
35 Eton Road Datchet Berkshire SL3 9AX
Companies in SL5 0HU
Telephone
01753541075
Email
Available in Endole App
Website
Etonend.org
See All Contacts
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Nicola Jane Brewster
Director • Secretary • School Governor • British • Lives in England • Born in Mar 1968
James William Frederic Stanforth
Director • Director • School Governor • British • Lives in UK • Born in Jan 1978
John Allan Boothroyd
Director • School Governor • British • Lives in England • Born in Aug 1955
Mark Timothy Roger Seccombe
Director • Director Of Studies • British • Lives in England • Born in Jul 1981
James Lawther Fullerton Clark
Director • School Governor • British • Lives in UK • Born in May 1949
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Etonx Limited
James William Frederic Stanforth and James William Frederic Stanforth are mutual people.
Active
Wycombe Abbey Pension Trustees Limited
Sophie Harle is a mutual person.
Active
Aspiring Education Ltd
James William Frederic Stanforth is a mutual person.
Active
Openwork Partnership LLP
John Allan Boothroyd is a mutual person.
Active
See All Mutual Companies
Brands
Eton End School
Eton End School is an independent, co-educational preparatory school located in Datchet, England, serving children aged 2 to 11 years..
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Aug 2023
For period
31 Aug
⟶
31 Aug 2023
Traded for
12 months
Cash in Bank
£65.92K
Decreased by £345.16K (-84%)
Turnover
£2.88M
Decreased by £233.42K (-7%)
Employees
59
Increased by 1 (+2%)
Total Assets
£5.34M
Decreased by £458.97K (-8%)
Total Liabilities
-£1.18M
Decreased by £156.34K (-12%)
Net Assets
£4.16M
Decreased by £302.63K (-7%)
Debt Ratio (%)
22%
Decreased by 0.94% (-4%)
See 10 Year Full Financials
Latest Activity
Mrs Nicola Brewster Appointed
1 Month Ago on 29 Jul 2025
Confirmation Submitted
3 Months Ago on 2 Jun 2025
Charge Satisfied
7 Months Ago on 22 Jan 2025
Charge Satisfied
7 Months Ago on 22 Jan 2025
Registered Address Changed
7 Months Ago on 21 Jan 2025
Accounting Period Extended
8 Months Ago on 7 Jan 2025
Full Accounts Submitted
8 Months Ago on 31 Dec 2024
Accounting Period Shortened
1 Year Ago on 27 Aug 2024
Mark Timothy Roger Seccombe Resigned
1 Year Ago on 23 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 26 Jun 2024
Get Alerts
Get Credit Report
Discover The Frances Johnstone Legacy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mrs Nicola Brewster as a secretary on 29 July 2025
Submitted on 29 Jul 2025
Confirmation statement made on 24 May 2025 with no updates
Submitted on 2 Jun 2025
Satisfaction of charge 4 in full
Submitted on 22 Jan 2025
Satisfaction of charge 3 in full
Submitted on 22 Jan 2025
Registered office address changed from 35 Eton Road Datchet Berkshire SL3 9AX to 162B Chobham Road Ascot SL5 0HU on 21 January 2025
Submitted on 21 Jan 2025
Certificate of change of name
Submitted on 17 Jan 2025
Current accounting period extended from 30 August 2024 to 31 January 2025
Submitted on 7 Jan 2025
Full accounts made up to 31 August 2023
Submitted on 31 Dec 2024
Termination of appointment of Mark Timothy Roger Seccombe as a director on 23 August 2024
Submitted on 27 Aug 2024
Previous accounting period shortened from 31 August 2023 to 30 August 2023
Submitted on 27 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs