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 2026 (22 days ago)
Next confirmation dated 4 January 2027
Due by 18 January 2027 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
167-169 Great Portland Street
5th Floor
London
W1W 5PF
England
Address changed on 7 Apr 2025 (9 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
10
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1973
Director • French • Lives in England • Born in Mar 1986
Director • British • Lives in England • Born in Sep 1952
Director • French • Lives in England • Born in Feb 1987
Director • British • Lives in England • Born in Jun 1969
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
Franco-British Data Society (FBDS)
Dr Benjamin Guedj is a mutual person.
Active
Kennedy, Loudon And Morton Ltd
Catriona Jane Seth is a mutual person.
Active
Halen Advisory Ltd
Stephen Crabb is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£4.11K
Increased by £453 (+12%)
Turnover
£192.4K
Increased by £3.45K (+2%)
Employees
3
Increased by 1 (+50%)
Total Assets
£17.1K
Decreased by £16.91K (-50%)
Total Liabilities
-£8.1K
Decreased by £17.31K (-68%)
Net Assets
£9K
Increased by £404 (+5%)
Debt Ratio (%)
47%
Decreased by 27.35% (-37%)
Latest Activity
Confirmation Submitted
21 Days Ago on 5 Jan 2026
Full Accounts Submitted
1 Month Ago on 27 Dec 2025
Mrs Victoria Eastman Details Changed
1 Month Ago on 11 Dec 2025
Mrs Victoria Eastman Appointed
1 Month Ago on 5 Dec 2025
Mrs Marion Laboure Appointed
4 Months Ago on 11 Sep 2025
Rupert Reece Resigned
4 Months Ago on 11 Sep 2025
David Wahl Resigned
4 Months Ago on 11 Sep 2025
Philippe Huges Peirs Resigned
4 Months Ago on 11 Sep 2025
Simon Richard Day Resigned
4 Months Ago on 11 Sep 2025
Inspection Address Changed
9 Months Ago on 7 Apr 2025
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
Confirmation statement made on 4 January 2026 with no updates
Submitted on 5 Jan 2026
Total exemption full accounts made up to 31 March 2025
Submitted on 27 Dec 2025
Director's details changed for Mrs Victoria Eastman on 11 December 2025
Submitted on 11 Dec 2025
Appointment of Mrs Victoria Eastman as a director on 5 December 2025
Submitted on 9 Dec 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year