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
Franks Family Foundation
Franks Family Foundation is an active company incorporated on 1 June 2006 with the registered office located in London, Greater London. Franks Family Foundation was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05834838
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
19 years
Incorporated
1 June 2006
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
1 June 2025
(3 months ago)
Next confirmation dated
1 June 2026
Due by
15 June 2026
(9 months remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Franks Family Foundation
Contact
Address
34 Percy Street
London
W1T 2DG
England
Address changed on
23 May 2023
(2 years 3 months ago)
Previous address was
Orwell House, 5th Floor 16-18 Berners Street London W1T 3LN
Companies in W1T 2DG
Telephone
02072998803
Email
Available in Endole App
Website
Thefff.org
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Ms Carolyn Fay Hodler
Director • Swiss • Lives in England • Born in Dec 1984
Simon Elliot Franks
Director • Chief Executive • British • Lives in England • Born in Aug 1971
Princess Beatrice Elizabeth Mary Of York
Director • British • Lives in England • Born in Aug 1988
Mr Guy Avshalom
Director • Lawyer • Israeli • Lives in England • Born in Nov 1972
Lord Jonathan Neil Mendelsohn
Director • British • Lives in UK • Born in Dec 1966
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
Red Capital Ltd
Lord Jonathan Neil Mendelsohn is a mutual person.
Active
Retail Media Group Ltd
Simon Elliot Franks is a mutual person.
Active
Retail Advertising Ltd
Simon Elliot Franks is a mutual person.
Active
Retail Digital Media Ltd
Simon Elliot Franks is a mutual person.
Active
Retail Media Services 2 Ltd
Simon Elliot Franks is a mutual person.
Active
Cedarsoak Ltd
Lord Jonathan Neil Mendelsohn is a mutual person.
Active
Oakvale Capital Advisory Ltd
Lord Jonathan Neil Mendelsohn is a mutual person.
Active
Longleat Estate Holdings Limited
Simon Elliot Franks is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£1.4M
Decreased by £259.95K (-16%)
Turnover
£158.76K
Increased by £86.94K (+121%)
Employees
3
Same as previous period
Total Assets
£8.51M
Decreased by £591.4K (-6%)
Total Liabilities
-£843.98K
Decreased by £41.13K (-5%)
Net Assets
£7.67M
Decreased by £550.27K (-7%)
Debt Ratio (%)
10%
Increased by 0.19% (+2%)
See 10 Year Full Financials
Latest Activity
Belinda Tarr Resigned
1 Month Ago on 6 Aug 2025
Confirmation Submitted
2 Months Ago on 9 Jun 2025
Small Accounts Submitted
11 Months Ago on 11 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 4 Jun 2024
Small Accounts Submitted
1 Year 8 Months Ago on 29 Dec 2023
Confirmation Submitted
2 Years 3 Months Ago on 1 Jun 2023
Mrs Belinda Tarr Details Changed
2 Years 3 Months Ago on 23 May 2023
Registered Address Changed
2 Years 3 Months Ago on 23 May 2023
Mrs Belinda Tarr Details Changed
2 Years 7 Months Ago on 8 Feb 2023
Small Accounts Submitted
2 Years 11 Months Ago on 6 Oct 2022
Get Alerts
Get Credit Report
Discover Franks Family Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Belinda Tarr as a secretary on 6 August 2025
Submitted on 6 Aug 2025
Confirmation statement made on 1 June 2025 with no updates
Submitted on 9 Jun 2025
Accounts for a small company made up to 31 December 2023
Submitted on 11 Oct 2024
Confirmation statement made on 1 June 2024 with no updates
Submitted on 4 Jun 2024
Accounts for a small company made up to 31 December 2022
Submitted on 29 Dec 2023
Confirmation statement made on 1 June 2023 with no updates
Submitted on 1 Jun 2023
Secretary's details changed for Mrs Belinda Tarr on 23 May 2023
Submitted on 24 May 2023
Registered office address changed from Orwell House, 5th Floor 16-18 Berners Street London W1T 3LN to 34 Percy Street London W1T 2DG on 23 May 2023
Submitted on 23 May 2023
Secretary's details changed for Mrs Belinda Tarr on 8 February 2023
Submitted on 8 Feb 2023
Resolutions
Submitted on 15 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs