COLLEGE FRANCAIS BILINGUE DE LONDRES LTD

Register to unlock more data on OkredoRegister

COLLEGE FRANCAIS BILINGUE DE LONDRES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02804123

Incorporation date

26/03/1993

Size

Full

Contacts

Registered address

Registered address

87 Holmes Road, London, London NW5 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1993)
dot icon18/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon10/02/2026
Appointment of Ms Maria-Krystyna Teresa Duval as a director on 2026-02-09
dot icon28/01/2026
Director's details changed for Mr Laurent Michel Marie Barthier on 2026-01-28
dot icon09/12/2025
Director's details changed for Mrs Solene Marcelle Gwenaelle Louise Rowan on 2025-12-09
dot icon21/10/2025
Appointment of Ms Fernanda Alonso Gautrais as a director on 2025-10-21
dot icon30/09/2025
Termination of appointment of Benjamin Jacques Andre Michel Vedrenne-Cloquet as a director on 2025-09-17
dot icon09/09/2025
Appointment of Ms Julie Louvrier as a director on 2025-09-09
dot icon28/08/2025
Termination of appointment of Stéphane Maxime André Rambosson as a director on 2025-08-27
dot icon26/08/2025
Appointment of Mr Benoit Michel Remy Marie Belhomme as a director on 2025-08-22
dot icon02/07/2025
Appointment of Mrs Solene Marcelle Gwenaelle Louise Rowan as a director on 2025-07-01
dot icon04/06/2025
Memorandum and Articles of Association
dot icon04/06/2025
Resolutions
dot icon28/05/2025
Cessation of Kt Educational Charitable Trust as a person with significant control on 2025-05-28
dot icon28/05/2025
Notification of a person with significant control statement
dot icon20/05/2025
Full accounts made up to 2024-08-31
dot icon30/04/2025
Withdrawal of a person with significant control statement on 2025-04-30
dot icon30/04/2025
Notification of Kt Educational Charitable Trust as a person with significant control on 2025-04-07
dot icon30/04/2025
Termination of appointment of Julie Louvrier as a director on 2025-04-29
dot icon30/04/2025
Termination of appointment of Solene Marcelle Gwenaelle Louise Rowan as a director on 2025-04-29
dot icon30/04/2025
Director's details changed for Ms Elodie Florence Marie Schwob on 2025-04-10
dot icon28/04/2025
Resolutions
dot icon28/04/2025
Memorandum and Articles of Association
dot icon28/04/2025
Memorandum and Articles of Association
dot icon15/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon20/01/2025
Appointment of Mr Christophe Pierre Simon Georges De Malzac De Sengla as a director on 2025-01-16
dot icon03/07/2024
Termination of appointment of Benoit Michel Remy Marie Belhomme as a director on 2024-07-02
dot icon20/05/2024
Full accounts made up to 2023-08-31
dot icon07/05/2024
Termination of appointment of Ramsay Short as a director on 2024-04-29
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon17/01/2024
Appointment of Ms Elodie Florence Marie Schwob as a director on 2024-01-09
dot icon12/07/2023
Termination of appointment of Isabelle Bryndis Fabre De Morlhon as a director on 2023-07-11
dot icon24/05/2023
Appointment of Ms Alexandra Daria Vera Paton as a director on 2023-05-22
dot icon20/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/05/2023
Termination of appointment of Nathalie Monique Marie Bouché as a director on 2023-05-09
dot icon10/05/2023
Termination of appointment of Victoire Dorothee Lepine as a director on 2023-05-09
dot icon10/05/2023
Appointment of Mrs Celine Pascale Armandine Denoiseux as a director on 2023-05-09
dot icon03/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon23/03/2023
Satisfaction of charge 028041230001 in full
dot icon22/01/2023
Appointment of Mr Philippe Pierre Marie Duban as a director on 2023-01-20
dot icon13/12/2022
Director's details changed for Mr Laurent Michel Marie Barthier on 2022-12-12
dot icon05/10/2022
Termination of appointment of Candice Marie Morrissey as a director on 2022-10-05
dot icon07/06/2022
Appointment of Mrs Solene Marcelle Gwenaelle Louise Rowan as a director on 2022-06-07
dot icon19/05/2022
Termination of appointment of Gaelle Aziz-Picardet as a director on 2022-04-29
dot icon12/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon04/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon03/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon02/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon25/03/2021
Appointment of Mrs Candice Marie Morrissey as a director on 2021-03-23
dot icon24/03/2021
Termination of appointment of Thomas Gilles Lefevre as a director on 2021-03-23
dot icon24/03/2021
Appointment of Mr Ramsay Short as a director on 2021-03-23
dot icon07/01/2021
Appointment of Mr Laurent Michel Marie Barthier as a director on 2021-01-06
dot icon14/12/2020
Appointment of Mr Stéphane Maxime André Rambosson as a director on 2020-12-14
dot icon11/12/2020
Termination of appointment of Daniel Petit as a director on 2020-11-30
dot icon11/12/2020
Termination of appointment of Veronica Vara Eiriz as a director on 2020-11-30
dot icon27/10/2020
Notification of a person with significant control statement
dot icon16/10/2020
Memorandum and Articles of Association
dot icon16/10/2020
Resolutions
dot icon13/10/2020
Cessation of Chambre De Commerce Francaise De Grande-Bretagne Limited as a person with significant control on 2020-10-01
dot icon13/10/2020
Appointment of Mrs Isabelle Bryndis Fabre De Morlhon as a director on 2020-10-01
dot icon13/09/2020
Termination of appointment of Isabelle Fabre De Morlon as a director on 2020-08-31
dot icon28/05/2020
Appointment of Ms Nathalie Monique Marie Bouché as a director on 2020-05-15
dot icon28/05/2020
Termination of appointment of Remi Bourrette as a director on 2020-04-15
dot icon18/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon07/04/2020
Termination of appointment of Antoine Deroide as a director on 2020-03-23
dot icon19/03/2020
Previous accounting period shortened from 2019-12-31 to 2019-08-31
dot icon19/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/07/2019
Appointment of Mrs Julie Louvrier as a director on 2019-07-02
dot icon17/07/2019
Appointment of Mrs Isabelle Fabre De Morlon as a director on 2019-07-02
dot icon17/07/2019
Appointment of Mr Nicholas Mair as a director on 2019-04-29
dot icon17/07/2019
Termination of appointment of Thibaut Guy Eissautier as a director on 2019-07-02
dot icon17/07/2019
Termination of appointment of Veronique Brigitte Jeanne Aubert Bell as a director on 2019-07-02
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon18/12/2018
Appointment of Mrs Valerie Baudin as a secretary on 2018-12-10
dot icon17/10/2018
Termination of appointment of Anne-Stephanie Mckeon as a secretary on 2018-10-17
dot icon03/10/2018
Appointment of Ms Veronica Vara Eiriz as a director on 2018-10-01
dot icon03/10/2018
Appointment of Mr Daniel Petit as a director on 2018-10-01
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/07/2018
Appointment of Mr Antoine Deroide as a director on 2018-07-02
dot icon05/07/2018
Termination of appointment of Karine Berron as a director on 2018-07-02
dot icon14/06/2018
Termination of appointment of Dimitri Hovine as a director on 2018-06-13
dot icon16/05/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon16/05/2018
Termination of appointment of Stuart Christopher Young as a director on 2018-05-11
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/06/2017
Appointment of Ms Gaelle Aziz-Picardet as a director on 2017-06-26
dot icon29/06/2017
Appointment of Ms Victoire Dorothee Lepine as a director on 2017-06-26
dot icon29/06/2017
Termination of appointment of Karla-Luisa De Montbel as a director on 2017-06-26
dot icon29/06/2017
Termination of appointment of Cecile Beatrice Conare as a director on 2017-06-26
dot icon29/06/2017
Termination of appointment of Bertrand Marie Jean Olivier Poupart-Lafarge as a director on 2017-06-26
dot icon12/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon30/11/2016
Appointment of Mrs Anne-Stephanie Mckeon as a secretary on 2016-11-21
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon04/10/2016
Appointment of Mr Benjamin Jacques Andre Michel Vedrenne-Cloquet as a director on 2016-10-03
dot icon04/10/2016
Termination of appointment of Arnaud Paul Alain Vaissie as a director on 2016-10-03
dot icon29/06/2016
Appointment of Ms Veronique Brigitte Jeanne Aubert Bell as a director on 2016-06-28
dot icon29/06/2016
Appointment of Mr Thibaut Guy Eissautier as a director on 2016-06-28
dot icon29/06/2016
Appointment of Mr Thomas Gilles Lefevre as a director on 2016-06-28
dot icon29/06/2016
Termination of appointment of Elise Boirel as a director on 2016-06-28
dot icon29/06/2016
Termination of appointment of Alun Owen Rhydderch as a director on 2016-06-28
dot icon29/06/2016
Termination of appointment of Helene Michele Dominique Berard as a secretary on 2016-06-11
dot icon26/05/2016
Annual return made up to 2016-04-04 no member list
dot icon06/10/2015
Termination of appointment of Cecile De Toro Arias as a director on 2015-09-03
dot icon21/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/07/2015
Appointment of Ms Karine Berron as a director on 2015-07-01
dot icon01/05/2015
Annual return made up to 2015-04-04 no member list
dot icon17/03/2015
Appointment of Mr Benoit Michel Remy Marie Belhomme as a director on 2015-02-24
dot icon02/02/2015
Appointment of Ms Helene Michele Dominique Berard as a secretary on 2015-01-29
dot icon02/02/2015
Termination of appointment of Florence Rosa Pierrette French as a secretary on 2015-01-29
dot icon15/01/2015
Termination of appointment of Nicolas Petrovic as a director on 2014-12-18
dot icon06/01/2015
Termination of appointment of Benoit Michel Remy Marie Belhomme as a director on 2014-09-01
dot icon06/01/2015
Appointment of Mrs Cecile Beatrice Conare as a director on 2014-12-09
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon12/07/2014
Appointment of Mrs Elise Boirel as a director
dot icon03/07/2014
Termination of appointment of Camilla Zeyssolff as a director
dot icon03/07/2014
Termination of appointment of Gael Panhelleux as a director
dot icon15/05/2014
Annual return made up to 2014-04-04 no member list
dot icon24/03/2014
Statement of company's objects
dot icon24/03/2014
Resolutions
dot icon17/03/2014
Appointment of Mr Dimitri Hovine as a director
dot icon19/12/2013
Appointment of Mr Bertrand Marie Jean Olivier Poupart-Lafarge as a director
dot icon13/12/2013
Termination of appointment of Evelyne Mathieu as a director
dot icon22/11/2013
Registration of charge 028041230001
dot icon05/11/2013
Termination of appointment of Laurent Bigorgne as a director
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/06/2013
Appointment of Mrs Gael Anne Panhelleux as a director
dot icon27/06/2013
Termination of appointment of Sophie Routier as a director
dot icon24/06/2013
Appointment of Mrs Cecile De Toro Arias as a director
dot icon24/06/2013
Termination of appointment of Sophie Routier as a director
dot icon23/04/2013
Annual return made up to 2013-04-04 no member list
dot icon25/02/2013
Termination of appointment of Stephanie Hess as a director
dot icon18/12/2012
Appointment of Mr Stuart Christopher Young as a director
dot icon28/09/2012
Termination of appointment of Marie-Laure Bourat as a director
dot icon02/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/06/2012
Appointment of Alun Owen Rhydderch as a director
dot icon23/06/2012
Termination of appointment of Philippa Richard as a director
dot icon08/05/2012
Annual return made up to 2012-04-04 no member list
dot icon08/05/2012
Director's details changed for Mr Remi Bourrette on 2012-04-01
dot icon08/05/2012
Appointment of Mr Nicolas Petrovic as a director
dot icon16/04/2012
Termination of appointment of Florence French as a director
dot icon21/03/2012
Appointment of Evelyne Suzanne Berthe Mathieu as a director
dot icon04/01/2012
Termination of appointment of Philippe Huet as a director
dot icon16/09/2011
Registered office address changed from 22 Vicars Road Gospel Oak London NW5 4NL on 2011-09-16
dot icon14/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-04-04 no member list
dot icon27/01/2011
Resolutions
dot icon27/01/2011
Statement of company's objects
dot icon01/12/2010
Appointment of Mrs Philippa Laurentia Richard as a director
dot icon01/12/2010
Appointment of Mrs Karla-Luisa De Montbel as a director
dot icon30/11/2010
Appointment of Mr Remi Bourrette as a director
dot icon29/11/2010
Certificate of change of name
dot icon01/11/2010
Termination of appointment of Robert Barker as a director
dot icon12/10/2010
Appointment of Mr Philippe Victor Paul Huet as a director
dot icon08/10/2010
Amended full accounts made up to 2009-12-31
dot icon29/09/2010
Appointment of Mrs Marie-Laure Jeanne Bourat as a director
dot icon22/09/2010
Appointment of Mr Robert Shelley Barker as a director
dot icon24/06/2010
Appointment of Mr Laurent Bigorgne as a director
dot icon23/06/2010
Appointment of Mr Arnaud Paul Alain Vaissie as a director
dot icon23/06/2010
Appointment of Mrs Sophie Jacqueline Francoise Routier as a director
dot icon23/06/2010
Termination of appointment of Jayesh Patel as a director
dot icon23/06/2010
Termination of appointment of Graeme Harris as a director
dot icon23/06/2010
Termination of appointment of Felicity Callinan as a director
dot icon23/06/2010
Termination of appointment of Claire D'aboville as a director
dot icon23/06/2010
Appointment of Mrs Camilla Mary Lois Zeyssolff as a director
dot icon23/06/2010
Appointment of Mrs Stephanie Marie Hess as a director
dot icon22/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/04/2010
Annual return made up to 2010-04-04 no member list
dot icon08/04/2010
Director's details changed for Benoit Michel Remy Marie Belhomme on 2010-04-08
dot icon08/04/2010
Director's details changed for Claire Christiane D'aboville on 2010-04-08
dot icon08/04/2010
Director's details changed for Mrs Florence Rosa Pierrette French on 2010-04-08
dot icon19/03/2010
Director's details changed for Felicity Mary Robinson on 2010-03-18
dot icon07/10/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Annual return made up to 04/04/09
dot icon09/10/2008
Director appointed mrs florence rosa pierrette french
dot icon27/06/2008
Full accounts made up to 2007-12-31
dot icon09/04/2008
Annual return made up to 04/04/08
dot icon11/03/2008
Appointment terminated director stephanie hess
dot icon30/12/2007
New director appointed
dot icon29/08/2007
Full accounts made up to 2006-12-31
dot icon06/07/2007
Director resigned
dot icon17/04/2007
Annual return made up to 04/04/07
dot icon16/01/2007
Director's particulars changed
dot icon14/11/2006
New director appointed
dot icon06/09/2006
Director resigned
dot icon10/07/2006
Full accounts made up to 2005-12-31
dot icon11/04/2006
Annual return made up to 04/04/06
dot icon06/12/2005
New director appointed
dot icon06/12/2005
New director appointed
dot icon21/11/2005
Director's particulars changed
dot icon05/09/2005
Full accounts made up to 2004-12-31
dot icon02/07/2005
Director resigned
dot icon02/07/2005
New director appointed
dot icon02/07/2005
New director appointed
dot icon22/04/2005
Annual return made up to 04/04/05
dot icon22/10/2004
Director resigned
dot icon22/10/2004
Full accounts made up to 2003-12-31
dot icon23/06/2004
Director resigned
dot icon23/06/2004
Director resigned
dot icon07/05/2004
Annual return made up to 04/04/04
dot icon16/02/2004
New director appointed
dot icon27/01/2004
Director resigned
dot icon11/11/2003
New director appointed
dot icon10/07/2003
Director resigned
dot icon06/07/2003
Director resigned
dot icon18/06/2003
Full accounts made up to 2002-12-31
dot icon12/04/2003
Annual return made up to 04/04/03
dot icon15/01/2003
New director appointed
dot icon02/12/2002
New director appointed
dot icon02/12/2002
New director appointed
dot icon02/12/2002
Director resigned
dot icon02/12/2002
Director resigned
dot icon02/12/2002
Director resigned
dot icon12/07/2002
Full accounts made up to 2001-12-31
dot icon20/06/2002
New secretary appointed
dot icon20/06/2002
Secretary resigned
dot icon03/04/2002
Annual return made up to 26/03/02
dot icon20/12/2001
Director's particulars changed
dot icon20/12/2001
Director resigned
dot icon20/11/2001
New director appointed
dot icon12/10/2001
Full accounts made up to 2000-12-31
dot icon21/09/2001
Director resigned
dot icon21/03/2001
Annual return made up to 26/03/01
dot icon27/07/2000
New director appointed
dot icon21/06/2000
Full accounts made up to 1999-12-31
dot icon24/03/2000
Annual return made up to 26/03/00
dot icon04/07/1999
Full accounts made up to 1998-12-31
dot icon23/06/1999
Director resigned
dot icon05/06/1999
New director appointed
dot icon05/06/1999
New director appointed
dot icon30/03/1999
Annual return made up to 26/03/99
dot icon30/03/1999
Director resigned
dot icon30/03/1999
Director resigned
dot icon16/10/1998
New director appointed
dot icon16/10/1998
New director appointed
dot icon14/10/1998
Director resigned
dot icon22/09/1998
Full accounts made up to 1997-12-31
dot icon22/09/1998
Secretary resigned;director resigned
dot icon10/09/1998
New secretary appointed
dot icon10/09/1998
New director appointed
dot icon10/09/1998
New director appointed
dot icon10/09/1998
Annual return made up to 26/03/98
dot icon26/05/1998
New director appointed
dot icon14/05/1998
Full accounts made up to 1996-12-31
dot icon24/04/1997
New secretary appointed
dot icon24/04/1997
Annual return made up to 26/03/97
dot icon03/02/1997
Full accounts made up to 1995-12-31
dot icon15/01/1997
New secretary appointed
dot icon15/01/1997
Director resigned
dot icon15/01/1997
Director resigned
dot icon15/01/1997
Secretary resigned
dot icon15/12/1996
New director appointed
dot icon15/12/1996
New director appointed
dot icon15/12/1996
New director appointed
dot icon30/10/1996
Full accounts made up to 1995-08-31
dot icon29/07/1996
Annual return made up to 26/03/96
dot icon02/01/1996
Accounting reference date shortened from 31/08 to 31/12
dot icon10/08/1995
Annual return made up to 26/03/95
dot icon03/04/1995
Accounting reference date extended from 31/03 to 31/08
dot icon28/02/1995
New director appointed
dot icon28/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Compulsory strike-off action has been discontinued
dot icon14/10/1994
Accounts for a dormant company made up to 1994-03-31
dot icon14/10/1994
Resolutions
dot icon14/10/1994
Annual return made up to 26/03/94
dot icon27/09/1994
First Gazette notice for compulsory strike-off
dot icon22/09/1994
New director appointed
dot icon22/09/1994
New director appointed
dot icon14/09/1994
New secretary appointed;director resigned;new director appointed
dot icon14/09/1994
Secretary resigned;new director appointed
dot icon14/09/1994
Director resigned;new director appointed
dot icon20/06/1994
Registered office changed on 20/06/94 from: 5 trevelyan gardens london NW10 3LA
dot icon19/10/1993
Memorandum and Articles of Association
dot icon19/10/1993
Resolutions
dot icon26/03/1993
Incorporation
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
31/08/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mair, Nicholas
Director
29/04/2019 - Present
4
Miss Carolyn Ann Regan
Director
09/09/1994 - 21/10/1996
9
Belhomme, Benoit Michel Remy Marie
Director
24/02/2015 - 02/07/2024
5
Belhomme, Benoit Michel Remy Marie
Director
22/08/2025 - Present
5
Vedrenne-Cloquet, Benjamin Jacques Andre Michel
Director
03/10/2016 - 17/09/2025
10

Persons with Significant Control

3
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 COLLEGE FRANCAIS BILINGUE DE LONDRES LTD

COLLEGE FRANCAIS BILINGUE DE LONDRES LTD is an(a) Active company incorporated on 26/03/1993 with the registered office located at 87 Holmes Road, London, London NW5 3AX. There are currently 12 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 COLLEGE FRANCAIS BILINGUE DE LONDRES LTD?

toggle

COLLEGE FRANCAIS BILINGUE DE LONDRES LTD is currently Active. It was registered on 26/03/1993 .

Where is COLLEGE FRANCAIS BILINGUE DE LONDRES LTD located?

toggle

COLLEGE FRANCAIS BILINGUE DE LONDRES LTD is registered at 87 Holmes Road, London, London NW5 3AX.

What does COLLEGE FRANCAIS BILINGUE DE LONDRES LTD do?

toggle

COLLEGE FRANCAIS BILINGUE DE LONDRES LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for COLLEGE FRANCAIS BILINGUE DE LONDRES LTD?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2026-04-02 with no updates.