A.FRANCE & SON(HOLBORN)LIMITED

Register to unlock more data on OkredoRegister

A.FRANCE & SON(HOLBORN)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00347272

Incorporation date

14/12/1938

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 Lambs Conduit St, London, WC1N 3NHCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1938)
dot icon09/01/2026
Director's details changed for Thomas Anthony France on 2025-12-08
dot icon23/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon08/04/2025
Appointment of Jason Ronald Clarke as a director on 2025-04-01
dot icon10/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon13/09/2023
Director's details changed for Thomas Anthony France on 2023-09-13
dot icon27/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/10/2022
Confirmation statement made on 2022-09-20 with updates
dot icon11/10/2022
Change of details for Michael Anthony France as a person with significant control on 2022-10-11
dot icon11/10/2022
Director's details changed for Thomas Anthony France on 2022-10-11
dot icon11/10/2022
Director's details changed for Michael Anthony France on 2022-10-11
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon19/08/2021
Change of details for Michael Anthony France as a person with significant control on 2016-04-06
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-20 with updates
dot icon14/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon12/06/2018
Termination of appointment of Linda Rassool as a director on 2018-06-06
dot icon12/06/2018
Appointment of Thomas Anthony France as a director on 2018-06-06
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-20 with updates
dot icon05/01/2017
Termination of appointment of John Arthur Sells as a director on 2016-06-27
dot icon13/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon11/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon07/01/2016
Total exemption full accounts made up to 2014-12-31
dot icon20/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon14/05/2015
Resolutions
dot icon14/05/2015
Particulars of variation of rights attached to shares
dot icon14/05/2015
Change of share class name or designation
dot icon16/12/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon06/11/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/06/2014
Appointment of Linda Rassool as a director
dot icon08/02/2014
Compulsory strike-off action has been discontinued
dot icon07/02/2014
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon23/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon20/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon14/09/2012
Termination of appointment of Anna France as a secretary
dot icon24/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/05/2012
Appointment of John Arthur Sells as a director
dot icon11/05/2012
Termination of appointment of Anna France as a director
dot icon11/05/2012
Termination of appointment of Bernard France as a director
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon03/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon27/09/2010
Director's details changed for Michael Anthony France on 2009-10-01
dot icon27/09/2010
Director's details changed for Bernard Anthony France on 2009-10-01
dot icon27/09/2010
Director's details changed for Anna Teresa Mary Josephine France on 2009-10-01
dot icon27/09/2010
Secretary's details changed for Anna Teresa Mary Josephine France on 2009-10-01
dot icon29/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/09/2009
Return made up to 20/09/09; full list of members
dot icon11/11/2008
Return made up to 20/09/08; full list of members
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/09/2007
Return made up to 20/09/07; full list of members
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/09/2006
Return made up to 20/09/06; full list of members
dot icon14/11/2005
Return made up to 20/09/05; full list of members
dot icon12/10/2005
Full accounts made up to 2004-12-31
dot icon29/03/2005
New director appointed
dot icon23/03/2005
Director resigned
dot icon21/10/2004
Return made up to 20/09/04; full list of members
dot icon16/09/2004
Full accounts made up to 2003-12-31
dot icon14/01/2004
Resolutions
dot icon03/11/2003
Return made up to 20/09/03; full list of members
dot icon20/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/12/2002
Return made up to 20/09/02; full list of members
dot icon08/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/11/2001
Return made up to 20/09/01; full list of members
dot icon10/08/2001
Full accounts made up to 2000-12-31
dot icon26/10/2000
Return made up to 20/09/00; full list of members
dot icon24/08/2000
Full accounts made up to 1999-12-31
dot icon14/07/2000
Director resigned
dot icon21/10/1999
Return made up to 20/09/99; full list of members
dot icon16/09/1999
Full accounts made up to 1998-12-31
dot icon03/08/1999
New director appointed
dot icon13/11/1998
Director resigned
dot icon13/11/1998
Return made up to 20/09/98; full list of members
dot icon16/09/1998
Full accounts made up to 1997-12-31
dot icon30/10/1997
Director's particulars changed
dot icon30/10/1997
Return made up to 20/09/97; full list of members
dot icon26/09/1997
Full accounts made up to 1996-12-31
dot icon15/10/1996
Return made up to 20/09/96; full list of members
dot icon15/10/1996
Director's particulars changed
dot icon11/10/1996
Full accounts made up to 1995-12-31
dot icon12/10/1995
Return made up to 20/09/95; full list of members
dot icon21/09/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Return made up to 20/09/94; full list of members
dot icon16/08/1994
Full accounts made up to 1993-12-31
dot icon21/10/1993
Return made up to 20/09/93; full list of members
dot icon16/09/1993
Full accounts made up to 1992-12-31
dot icon17/10/1992
Return made up to 20/09/92; full list of members
dot icon09/09/1992
Full accounts made up to 1991-12-31
dot icon23/10/1991
Return made up to 20/09/91; full list of members
dot icon07/08/1991
Full accounts made up to 1990-12-31
dot icon17/10/1990
Return made up to 20/09/90; full list of members
dot icon27/07/1990
Full accounts made up to 1989-12-31
dot icon06/11/1989
Return made up to 20/09/89; full list of members
dot icon26/09/1989
Full accounts made up to 1988-12-31
dot icon14/02/1989
Declaration of satisfaction of mortgage/charge
dot icon12/12/1988
New director appointed
dot icon12/12/1988
Return made up to 20/09/88; full list of members
dot icon06/10/1988
Full accounts made up to 1987-12-31
dot icon26/10/1987
Return made up to 22/09/87; full list of members
dot icon18/09/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/10/1986
Return made up to 22/09/86; full list of members
dot icon18/09/1986
Full accounts made up to 1985-12-31
dot icon14/12/1938
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rassool, Linda
Director
06/04/2014 - 06/06/2018
-
France, Bernard Patrick
Director
01/08/1999 - 28/01/2005
-
Clarke, Jason Ronald
Director
01/04/2025 - Present
2
Sells, John Arthur
Director
05/04/2012 - 27/06/2016
-
France, Thomas Anthony
Director
06/06/2018 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.FRANCE & SON(HOLBORN)LIMITED

A.FRANCE & SON(HOLBORN)LIMITED is an(a) Active company incorporated on 14/12/1938 with the registered office located at 45 Lambs Conduit St, London, WC1N 3NH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.FRANCE & SON(HOLBORN)LIMITED?

toggle

A.FRANCE & SON(HOLBORN)LIMITED is currently Active. It was registered on 14/12/1938 .

Where is A.FRANCE & SON(HOLBORN)LIMITED located?

toggle

A.FRANCE & SON(HOLBORN)LIMITED is registered at 45 Lambs Conduit St, London, WC1N 3NH.

What does A.FRANCE & SON(HOLBORN)LIMITED do?

toggle

A.FRANCE & SON(HOLBORN)LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for A.FRANCE & SON(HOLBORN)LIMITED?

toggle

The latest filing was on 09/01/2026: Director's details changed for Thomas Anthony France on 2025-12-08.