Background WavePink WaveYellow Wave

FRIENDS OF BENJAMIN FRANKLIN HOUSE (01362091)

FRIENDS OF BENJAMIN FRANKLIN HOUSE (01362091) is an active UK company. incorporated on 10 April 1978. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. FRIENDS OF BENJAMIN FRANKLIN HOUSE has been registered for 47 years. Current directors include AW, Tudor, ERRERA, Gerard, Ambassador, HUEY EVANS, Gay and 6 others.

Company Number
01362091
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 April 1978
Age
47 years
Address
Benjamin Franklin House, London, WC2N 5NF
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
AW, Tudor, ERRERA, Gerard, Ambassador, HUEY EVANS, Gay, KANAZEH, Lama, MORSE, David Allan, PRESCOTT KEIGHER, Anne, SHELDRICK, Michael William, Mr., STUDZINSKI, John Joseph, SUTHERLAND, Roderick Henry, Mr.
SIC Codes
85590, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIENDS OF BENJAMIN FRANKLIN HOUSE

FRIENDS OF BENJAMIN FRANKLIN HOUSE is an active company incorporated on 10 April 1978 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. FRIENDS OF BENJAMIN FRANKLIN HOUSE was registered 47 years ago.(SIC: 85590, 91030)

Status

active

Active since 47 years ago

Company No

01362091

PRIVATE-LIMITED-GUARANT-NSC Company

Age

47 Years

Incorporated 10 April 1978

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 5 January 2026 (3 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

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Benjamin Franklin House 36 Craven Street London, WC2N 5NF,

Timeline

24 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Apr 78
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Jun 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Nov 17
Director Left
Dec 18
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Dec 22
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Nov 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

AW, Tudor

Active
Salisbury Square, LondonEC4Y 8BB
Born July 1964
Director
Appointed 20 Feb 2008

ERRERA, Gerard, Ambassador

Active
Benjamin Franklin House, LondonWC2N 5NF
Born October 1943
Director
Appointed 02 Jul 2020

HUEY EVANS, Gay

Active
Benjamin Franklin House, LondonWC2N 5NF
Born July 1954
Director
Appointed 04 Jan 2021

KANAZEH, Lama

Active
Benjamin Franklin House, LondonWC2N 5NF
Born October 1981
Director
Appointed 14 Feb 2024

MORSE, David Allan

Active
Benjamin Franklin House, LondonWC2N 5NF
Born August 1975
Director
Appointed 26 May 2020

PRESCOTT KEIGHER, Anne

Active
South Of The Commons Road, Little Compton02837
Born October 1937
Director
Appointed 05 Jan 1993

SHELDRICK, Michael William, Mr.

Active
Benjamin Franklin House, LondonWC2N 5NF
Born June 1988
Director
Appointed 14 Feb 2024

STUDZINSKI, John Joseph

Active
Cheyne Walk, LondonSW10 0DQ
Born March 1956
Director
Appointed 12 Jul 2007

SUTHERLAND, Roderick Henry, Mr.

Active
Benjamin Franklin House, LondonWC2N 5NF
Born November 1965
Director
Appointed 08 Dec 2010

BESSBOROUGH, Mary, The Countess Of Bessborough

Resigned
4 Westminster Gardens, LondonSW1P 4JA
Secretary
Appointed N/A
Resigned 23 Jul 2002

NIXON, Graham Andrew

Resigned
19 Fort Road, GuildfordGU1 3TD
Secretary
Appointed 23 Jul 2002
Resigned 23 May 2007

TIRONE, Elizabeth Rose

Resigned
42 Halford Road, RichmondTW10 6AP
Secretary
Appointed 23 May 2007
Resigned 11 Dec 2025

ALLEN, Maria Elizabeth

Resigned
Benjamin Franklin House, LondonWC2N 5NF
Born February 1984
Director
Appointed 21 Mar 2013
Resigned 01 Nov 2017

BEERY, James Ralph

Resigned
44 Kensington Square, LondonW8 5HP
Born May 1941
Director
Appointed N/A
Resigned 01 Apr 1996

BESSBOROUGH, Mary, The Countess Of Bessborough

Resigned
Berkeley House, Philadelphia Pa19103
Born March 1915
Director
Appointed N/A
Resigned 30 Jan 2012

BOKOVA, Irina Georgieva

Resigned
Benjamin Franklin House, LondonWC2N 5NF
Born July 1952
Director
Appointed 09 Jul 2020
Resigned 01 Nov 2025

BUCKLEY-SHARP, Ezsel

Resigned
17 Abbotsbury Close, LondonW14 8EG
Born June 1941
Director
Appointed N/A
Resigned 15 Nov 1994

CHALMERS, Sandra Locke

Resigned
6 Fernbank Mews, LondonSW12 9NJ
Born February 1940
Director
Appointed 25 Oct 1998
Resigned 10 Dec 2008

DUXBURY, Polly Carver

Resigned
76 Chelsea Park Gardens, LondonSW3 6AE
Born March 1950
Director
Appointed 19 Jul 1994
Resigned 13 Nov 1994

FANTON, Jonathan, Mr.

Resigned
Benjamin Franklin House, LondonWC2N 5NF
Born April 1943
Director
Appointed 06 Mar 2012
Resigned 29 Sept 2022

GOUGH, Nancy Dayton

Resigned
35 Abbotsbury Road, LondonW14 8EL
Born April 1943
Director
Appointed 05 Jan 1993
Resigned 09 Nov 1994

HAWKINS, David Michael

Resigned
Benjamin Franklin House, LondonWC2N 5NF
Born July 1975
Director
Appointed 30 Sept 2013
Resigned 12 Nov 2019

HUEY EVANS, Gay

Resigned
9 Eaton Mansions, LondonSW1W 8HE
Born July 1954
Director
Appointed 20 Feb 2002
Resigned 12 Jul 2007

HUNTER-JONES, Evangline

Resigned
59 Great Ormond Street, LondonWC1N 3HZ
Born July 1923
Director
Appointed N/A
Resigned 23 Aug 2001

JACOBI, Mary Jo

Resigned
21 Ashley Gardens, LondonSW1P 1QD
Born December 1951
Director
Appointed 23 May 2007
Resigned 28 Apr 2010

MILLER, Andrew Arthur

Resigned
Benjamin Franklin House, LondonWC2N 5NF
Born July 1966
Director
Appointed 30 Sept 2013
Resigned 31 Oct 2019

MORGAN, Arthur William Crawford

Resigned
Bovingdon, Marlow CommonSL7 2QR
Born August 1931
Director
Appointed 20 Feb 2002
Resigned 23 May 2007

NEUFLIZE, Frederick Edward, The Earl Of Bessborough

Resigned
4 Westminster Gardens, LondonSW1P 4JA
Born March 1913
Director
Appointed N/A
Resigned 06 Dec 1993

NIXON, Graham Andrew

Resigned
19 Fort Road, GuildfordGU1 3TD
Born November 1946
Director
Appointed 23 Feb 2002
Resigned 19 May 2009

PHELAN, Joe Patrick, Mr.

Resigned
Benjamin Franklin House, LondonWC2N 5NF
Born March 1980
Director
Appointed 09 Dec 2010
Resigned 31 Jan 2018

PRAY, Samuel Wendell

Resigned
5 Egerton Place, LondonSW3 2EF
Born October 1918
Director
Appointed 05 Jan 1993
Resigned 01 Apr 1996

QUARTANO, Ralph Nicholas

Resigned
20 Oakcroft Road, LondonSE13 7ED
Born August 1927
Director
Appointed 10 Sept 1998
Resigned 31 Mar 2007

REID, Joan Mary, Lady

Resigned
Ashley Gardens, LondonSW1P 1QD
Born October 1932
Director
Appointed 01 Oct 1995
Resigned 31 Dec 2011

REID, Robert Paul, Sir

Resigned
24 Ashley Gardens, LondonSW1P 1QD
Born May 1934
Director
Appointed 01 Apr 1997
Resigned 23 May 2007

RUDD, Ethne Etain

Resigned
15 Kensington Square, LondonW8 5HH
Born February 1929
Director
Appointed N/A
Resigned 23 Jan 2002
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 January 2013
AR01AR01
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Termination Director Company With Name
29 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 January 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 January 2011
AR01AR01
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288cChange of Particulars
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
19 August 2007
288bResignation of Director or Secretary
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 January 2007
AAAnnual Accounts
Accounts With Made Up Date
10 January 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
24 September 2005
395Particulars of Mortgage or Charge
Legacy
2 September 2005
395Particulars of Mortgage or Charge
Accounts With Made Up Date
3 February 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 December 2003
AAAnnual Accounts
Resolution
17 July 2003
RESOLUTIONSResolutions
Accounts With Made Up Date
6 February 2003
AAAnnual Accounts
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
2 February 2002
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 January 2001
AAAnnual Accounts
Accounts With Made Up Date
4 February 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 February 1999
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 December 1997
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Legacy
5 June 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 January 1997
AAAnnual Accounts
Accounts With Made Up Date
25 January 1996
AAAnnual Accounts
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Legacy
6 December 1994
363sAnnual Return (shuttle)
Legacy
10 October 1994
288288
Legacy
27 May 1994
288288
Legacy
21 January 1994
288288
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 September 1993
AAAnnual Accounts
Legacy
7 September 1993
288288
Legacy
20 August 1993
288288
Legacy
20 August 1993
288288
Legacy
24 November 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 October 1992
AAAnnual Accounts
Legacy
25 November 1991
363b363b
Accounts With Made Up Date
11 October 1991
AAAnnual Accounts
Legacy
25 April 1991
363aAnnual Return
Accounts With Made Up Date
4 April 1991
AAAnnual Accounts
Accounts With Made Up Date
24 November 1989
AAAnnual Accounts
Legacy
24 November 1989
363363
Accounts With Made Up Date
16 January 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Legacy
17 February 1988
225(1)225(1)
Legacy
5 February 1988
288288
Accounts With Made Up Date
17 December 1987
AAAnnual Accounts
Legacy
17 December 1987
363363
Legacy
29 January 1987
288288
Accounts With Made Up Date
26 January 1987
AAAnnual Accounts
Legacy
26 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
10 April 1978
NEWINCIncorporation