Background WavePink WaveYellow Wave

FRANCINE TRUST LIMITED (00419633)

FRANCINE TRUST LIMITED (00419633) is an active UK company. incorporated on 18 September 1946. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FRANCINE TRUST LIMITED has been registered for 79 years. Current directors include BADGER, Ross Wyndham, KERMAN, Anthony David.

Company Number
00419633
Status
active
Type
ltd
Incorporated
18 September 1946
Age
79 years
Address
C/O Hillier Hopkins Llp Ground Floor, London, SW1Y 5JG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BADGER, Ross Wyndham, KERMAN, Anthony David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANCINE TRUST LIMITED

FRANCINE TRUST LIMITED is an active company incorporated on 18 September 1946 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FRANCINE TRUST LIMITED was registered 79 years ago.(SIC: 68209)

Status

active

Active since 79 years ago

Company No

00419633

LTD Company

Age

79 Years

Incorporated 18 September 1946

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

C/O Hillier Hopkins Llp Ground Floor 45 Pall Mall London, SW1Y 5JG,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH
From: 17 December 2012To: 20 June 2023
12 York Gate London NW1 4QS
From: 18 September 1946To: 17 December 2012
Timeline

12 key events • 1946 - 2024

Funding Officers Ownership
Company Founded
Sept 46
Capital Reduction
Nov 11
Share Buyback
Nov 11
Funding Round
Jan 13
Director Left
Jan 14
Director Joined
Feb 15
Loan Cleared
Jan 21
New Owner
Mar 23
New Owner
Mar 23
New Owner
Mar 23
Director Joined
Jan 24
Director Left
Jan 24
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BADGER, Ross Wyndham

Active
Ground Floor, LondonSW1Y 5JG
Born January 1956
Director
Appointed 02 Jan 2024

KERMAN, Anthony David

Active
Lincoln's Inn Fields, LondonWC2A 3PE
Born October 1945
Director
Appointed 15 Jan 2015

PEPPER, Penelope Clare

Resigned
Great Queen Street, LondonWC2B 5AH
Secretary
Appointed 07 Nov 2002
Resigned 01 Jun 2015

WINHAM, Josephine

Resigned
43 Langton Street, LondonSW10 0JL
Secretary
Appointed N/A
Resigned 07 Nov 2002

WINHAM, Francine Olga

Resigned
Great Queen Street, LondonWC2B 5AH
Born September 1937
Director
Appointed N/A
Resigned 29 Dec 2013

WINHAM, Gwendoline Dorothy

Resigned
Flat 2, LondonSW3
Born December 1908
Director
Appointed N/A
Resigned 04 Apr 2003

WINHAM, Josephine

Resigned
Ground Floor, LondonSW1Y 5JG
Born April 1939
Director
Appointed N/A
Resigned 01 Dec 2023

Persons with significant control

4

Mr Desmond Leon Corcoran

Active
Ground Floor, LondonSW1Y 5JG
Born March 1943

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 21 Feb 2023

Mrs Elsa Peters

Active
Ground Floor, LondonSW1Y 5JG
Born May 1941

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 21 Feb 2023

Ms Fuschia Laurellie Mary Peters

Active
Ground Floor, LondonSW1Y 5JG
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 21 Feb 2023

Josephine Winham

Active
Ground Floor, LondonSW1Y 5JG
Born April 1939

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 March 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Capital Allotment Shares
7 January 2013
SH01Allotment of Shares
Resolution
7 January 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
18 November 2011
SH03Return of Purchase of Own Shares
Resolution
14 November 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
14 November 2011
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Legacy
5 March 2010
MG02MG02
Legacy
5 March 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
19 November 2009
MG01MG01
Resolution
10 March 2009
RESOLUTIONSResolutions
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
15 February 2008
288cChange of Particulars
Accounts With Accounts Type Small
29 December 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Legacy
22 January 2005
403aParticulars of Charge Subject to s859A
Legacy
22 January 2005
403aParticulars of Charge Subject to s859A
Legacy
22 January 2005
403aParticulars of Charge Subject to s859A
Legacy
22 January 2005
403aParticulars of Charge Subject to s859A
Legacy
19 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
29 January 2004
363aAnnual Return
Accounts With Accounts Type Small
25 January 2004
AAAnnual Accounts
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
363aAnnual Return
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288cChange of Particulars
Legacy
4 February 2002
363aAnnual Return
Accounts With Accounts Type Small
29 January 2002
AAAnnual Accounts
Legacy
24 January 2001
363aAnnual Return
Accounts With Accounts Type Small
18 January 2001
AAAnnual Accounts
Legacy
1 February 2000
363aAnnual Return
Accounts With Accounts Type Small
30 December 1999
AAAnnual Accounts
Legacy
22 February 1999
363aAnnual Return
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
19 February 1998
363aAnnual Return
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
5 November 1997
395Particulars of Mortgage or Charge
Legacy
5 November 1997
395Particulars of Mortgage or Charge
Legacy
4 March 1997
363aAnnual Return
Accounts With Accounts Type Full
20 December 1996
AAAnnual Accounts
Legacy
12 February 1996
363aAnnual Return
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Legacy
4 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
21 February 1994
363x363x
Accounts With Accounts Type Full
1 September 1993
AAAnnual Accounts
Legacy
3 June 1993
403aParticulars of Charge Subject to s859A
Memorandum Articles
26 April 1993
MEM/ARTSMEM/ARTS
Resolution
26 April 1993
RESOLUTIONSResolutions
Legacy
13 February 1993
363x363x
Legacy
15 September 1992
403aParticulars of Charge Subject to s859A
Legacy
15 September 1992
403aParticulars of Charge Subject to s859A
Legacy
15 September 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 August 1992
AAAnnual Accounts
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Legacy
6 February 1992
363x363x
Accounts With Accounts Type Full
3 February 1992
AAAnnual Accounts
Legacy
12 April 1991
363x363x
Accounts With Accounts Type Full
13 March 1991
AAAnnual Accounts
Legacy
18 February 1991
288288
Legacy
5 December 1990
395Particulars of Mortgage or Charge
Legacy
5 December 1990
395Particulars of Mortgage or Charge
Legacy
16 October 1990
395Particulars of Mortgage or Charge
Legacy
16 October 1990
395Particulars of Mortgage or Charge
Legacy
16 October 1990
395Particulars of Mortgage or Charge
Legacy
22 February 1990
363363
Accounts With Accounts Type Full
12 February 1990
AAAnnual Accounts
Legacy
20 December 1989
395Particulars of Mortgage or Charge
Legacy
8 November 1989
169169
Memorandum Articles
8 November 1989
MEM/ARTSMEM/ARTS
Resolution
8 November 1989
RESOLUTIONSResolutions
Resolution
8 November 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 March 1989
AAAnnual Accounts
Legacy
22 March 1989
363363
Legacy
25 October 1988
288288
Accounts With Accounts Type Full
29 January 1988
AAAnnual Accounts
Legacy
29 January 1988
363363
Legacy
24 November 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 May 1987
AAAnnual Accounts
Legacy
1 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 August 1986
AAAnnual Accounts
Legacy
13 August 1986
363363
Accounts With Made Up Date
11 December 1980
AAAnnual Accounts
Incorporation Company
18 September 1946
NEWINCIncorporation
Miscellaneous
18 September 1946
MISCMISC