ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Franco-British Council - British Section (The)

Franco-British Council - British Section (The) is an active company incorporated on 6 August 1973 with the registered office located in London, Greater London. Franco-British Council - British Section (The) was registered 52 years ago.
Status
Active
Active since incorporation
Company No
01126882
Private limited by guarantee without share capital
Age
52 years
Incorporated 6 August 1973
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 January 2025 (9 months ago)
Next confirmation dated 4 January 2026
Due by 18 January 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
167-169 Great Portland Street
5th Floor
London
W1W 5PF
England
Address changed on 7 Apr 2025 (6 months ago)
Previous address was C/O Field Sullivan 70 Royal Hill London SE10 8RF England
Telephone
02034906800
Email
Available in Endole App
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Director • PSC • Retired Civil Servant, Member Of House O • British • Lives in England • Born in Sep 1952
Director • Management Consultant / Non-Executive Director • British • Lives in UK • Born in Jan 1973
Director • Lawyer • British • Lives in England • Born in Jul 1968
Director • Parliamentary Candidate • British • Lives in England • Born in Jun 1969
Director • University Academic • British • Lives in UK • Born in Aug 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bisichi Plc
Stephen Crabb is a mutual person.
Active
Chambre De Commerce Francaise De Grande-Bretagne Limited
Oriel Elizabeth Petry is a mutual person.
Active
German-British Chamber Of Industry & Commerce
Oriel Elizabeth Petry is a mutual person.
Active
Idlewild Consulting Limited
Simon Richard Day is a mutual person.
Active
Franco-British Data Society (FBDS)
Dr Benjamin Guedj is a mutual person.
Active
Kennedy, Loudon And Morton Ltd
Ms Catriona Jane Seth is a mutual person.
Active
Halen Advisory Ltd
Stephen Crabb is a mutual person.
Active
Nevastar Finance Real Estate Limited
Philippe Huges Peirs is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£3.65K
Decreased by £16.32K (-82%)
Turnover
£188.95K
Increased by £67.31K (+55%)
Employees
2
Same as previous period
Total Assets
£34.01K
Increased by £13.75K (+68%)
Total Liabilities
-£25.42K
Decreased by £4.32K (-15%)
Net Assets
£8.6K
Increased by £18.06K (-191%)
Debt Ratio (%)
75%
Decreased by 71.98% (-49%)
Latest Activity
Mrs Marion Laboure Appointed
1 Month Ago on 11 Sep 2025
Rupert Reece Resigned
1 Month Ago on 11 Sep 2025
David Wahl Resigned
1 Month Ago on 11 Sep 2025
Philippe Huges Peirs Resigned
1 Month Ago on 11 Sep 2025
Simon Richard Day Resigned
1 Month Ago on 11 Sep 2025
Inspection Address Changed
6 Months Ago on 7 Apr 2025
Confirmation Submitted
9 Months Ago on 14 Jan 2025
Full Accounts Submitted
9 Months Ago on 30 Dec 2024
Christopher Richard Deacon (PSC) Resigned
3 Years Ago on 23 May 2022
Peter Ricketts (PSC) Appointed
5 Years Ago on 1 Mar 2020
Get Credit Report
Discover Franco-British Council - British Section (The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Marion Laboure as a director on 11 September 2025
Submitted on 17 Sep 2025
Termination of appointment of Simon Richard Day as a director on 11 September 2025
Submitted on 12 Sep 2025
Termination of appointment of Philippe Huges Peirs as a director on 11 September 2025
Submitted on 12 Sep 2025
Termination of appointment of David Wahl as a director on 11 September 2025
Submitted on 12 Sep 2025
Termination of appointment of Rupert Reece as a director on 11 September 2025
Submitted on 12 Sep 2025
Register inspection address has been changed from C/O Field Sullivan 70 Royal Hill London SE10 8RF England to 9 Hare & Billet Road London Greater London SE30RB
Submitted on 7 Apr 2025
Confirmation statement made on 4 January 2025 with no updates
Submitted on 14 Jan 2025
Notification of Peter Ricketts as a person with significant control on 1 March 2020
Submitted on 8 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Cessation of Christopher Richard Deacon as a person with significant control on 23 May 2022
Submitted on 17 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year