College Francais Bilingue De Londres Ltd

  • Active
  • Incorporated on 26 Mar 1993

Reg Address: 87 Holmes Road, London NW5 3AX

Previous Names:
L'Ile Aux Enfants Limited - 29 Nov 2010
L'Ile Aux Enfants Limited - 26 Mar 1993

Company Classifications:
85590 - Other education n.e.c.


  • Summary The company with name "College Francais Bilingue De Londres Ltd" is a private-limited-guarant-nsc and located in 87 Holmes Road, London NW5 3AX. College Francais Bilingue De Londres Ltd is currently in active status and it was incorporated on 26 Mar 1993 (31 years 5 months 29 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in College Francais Bilingue De Londres Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Alexandra Daria Vera Paton Director 22 May 2023 French Active
2 Celine Pascale Armandine Denoiseux Director 9 May 2023 British,French Active
3 Philippe Pierre Marie Duban Director 20 Jan 2023 British Active
4 Solene Marcelle Gwenaelle Louise Rowan Director 7 Jun 2022 French,British Active
5 Ramsay Short Director 23 Mar 2021 British Resigned
29 Apr 2024
6 Ramsay Short Director 23 Mar 2021 British Active
7 Candice Marie Morrissey Director 23 Mar 2021 French Active
8 Laurent Michel Marie Barthier Director 6 Jan 2021 French Active
9 Laurent Michel Marie Barthier Director 6 Jan 2021 French Active
10 Stéphane Maxime André Rambosson Director 14 Dec 2020 British,French Active
11 Isabelle Bryndis Fabre De Morlhon Director 1 Oct 2020 French Active
12 Nathalie Monique Marie Bouché Director 15 May 2020 French Resigned
9 May 2023
13 Nathalie Monique Marie Bouché Director 15 May 2020 French Active
14 Isabelle Fabre De Morlon Director 2 Jul 2019 French Resigned
31 Aug 2020
15 Julie Louvrier Director 2 Jul 2019 French Active
16 Nicholas Mair Director 29 Apr 2019 British Active
17 Valerie Baudin Secretary 10 Dec 2018 - Active
18 Naomi Kathleen Pratt Director 1 Oct 2018 British Resigned
30 Nov 2020
19 Daniel Petit Director 1 Oct 2018 French Resigned
30 Nov 2020
20 Joanne Linley Director 2 Jul 2018 British Resigned
23 Mar 2020
21 Gaelle Aziz-Picardet Director 26 Jun 2017 French Active
22 Victoire Dorothee Lepine Director 26 Jun 2017 French Resigned
9 May 2023
23 Victoire Dorothee Lepine Director 26 Jun 2017 French Active
24 Anne-Stephanie Mckeon Secretary 21 Nov 2016 - Resigned
17 Oct 2018
25 Benjamin Jacques Andre Michel Vedrenne-Cloquet Director 3 Oct 2016 French Active
26 Thibaut Guy Eissautier Director 28 Jun 2016 French Resigned
2 Jul 2019
27 Veronique Brigitte Jeanne Aubert Bell Director 28 Jun 2016 French,Swiss Resigned
2 Jul 2019
28 Thomas Gilles Lefevre Director 28 Jun 2016 French Resigned
23 Mar 2021
29 Karine Berron Director 1 Jul 2015 French Resigned
2 Jul 2018
30 Benoit Michel Remy Marie Belhomme Director 24 Feb 2015 French Active
31 Helene Michele Dominique Berard Secretary 29 Jan 2015 - Resigned
11 Jun 2016
32 Cecile Beatrice Conare Director 9 Dec 2014 French Resigned
26 Jun 2017
33 Elise Boirel Director 1 Jul 2014 French Resigned
28 Jun 2016
34 Martin Haller Director 13 Mar 2014 British Resigned
13 Jun 2018
35 Bertrand Poupart-Lafarge Director 11 Dec 2013 French Resigned
26 Jun 2017
36 Cecile De Toro Arias Director 18 Jun 2013 French Resigned
3 Sep 2015
37 Gael Anne Panhelleux Director 18 Jun 2013 French Resigned
1 Jul 2014
38 Stuart Christopher Young Director 4 Dec 2012 British Resigned
11 May 2018
39 Alun Owen Rhydderch Director 21 Jun 2012 British Resigned
28 Jun 2016
40 Nicolas Petrovic Director 19 Apr 2012 French Resigned
18 Dec 2014
41 Evelyne Suzanne Berthe Mathieu Director 6 Mar 2012 French Resigned
11 Dec 2013
42 Remi Bourrette Director 24 Nov 2010 French Resigned
15 Apr 2020
43 Karla-Luisa De Montbel Director 24 Nov 2010 Swiss Resigned
26 Jun 2017
44 Philippa Laurentia Richard Director 24 Nov 2010 British Resigned
21 Jun 2012
45 Philippe Victor Paul Huet Director 23 Sep 2010 French Resigned
14 Dec 2011
46 Marie-Laure Jeanne Bourat Director 23 Sep 2010 French Resigned
28 Sep 2012
47 Arnaud Paul Alain Vaissie Director 22 Jun 2010 French Resigned
3 Oct 2016
48 Robert Shelley Barker Director 22 Jun 2010 British Resigned
20 Oct 2010
49 Laurent Bigorgne Director 22 Jun 2010 French Resigned
21 Oct 2013
50 Camilla Mary Lois Zeyssolff Director 22 Jun 2010 British Resigned
1 Jul 2014
51 Stephanie Marie Hess Director 22 Jun 2010 British Resigned
25 Feb 2013
52 Sophie Jacqueline Francoise Routier Director 22 Jun 2010 French Resigned
18 Jun 2013
53 Florence Rosa Pierrette French Director 2 Oct 2008 - Resigned
4 Apr 2012
54 Jayesh Ramesh Patel Director 20 Nov 2007 British Resigned
22 Jun 2010
55 Stephanie Marie Hess Director 5 Oct 2006 British Resigned
4 Mar 2008
56 Ariel Bauer Director 17 Nov 2005 French Resigned
4 Sep 2006
57 Claire Christiane D'Aboville Director 6 Oct 2005 French Resigned
22 Jun 2010
58 Graeme Richard Harris Director 16 Jun 2005 British Resigned
22 Jun 2010
59 Benoit Charles Luc Charriere-Bournazel Director 16 Jun 2005 French Resigned
6 Jul 2007
60 Geoffrey Marie Humbert De Beaucorps Director 4 Feb 2004 French Resigned
16 Jun 2005
61 Rosalind Louise Spencer Director 10 Sep 2003 British Resigned
14 Jun 2004
62 Clare Grosvenor Robert Director 19 Nov 2002 British Resigned
18 Jun 2004
63 Caroline France Pridgeon Director 19 Nov 2002 British Resigned
26 Jun 2003
64 Benoit Michel Remy Marie Belhomme Director 19 Nov 2002 French Resigned
1 Sep 2014
65 Florence Rosa Pierrette French Secretary 10 Jun 2002 - Resigned
29 Jan 2015
66 Florence Rosa Pierrette French Director 23 Oct 2001 - Resigned
1 Oct 2004
67 Katherine Murphy Mcclintic Director 29 Jun 2000 American Resigned
21 Oct 2002
68 Philippe Gelin Director 10 May 1999 French Resigned
24 Oct 2002
69 Claire Christiane D'Aboville Director 10 May 1999 French Resigned
13 Dec 2001
70 Felicity Mary Callinan Director 12 Oct 1998 British Resigned
22 Jun 2010
71 Didier Thierry Sextius Director 12 Oct 1998 French Resigned
17 Mar 1999
72 Irene Hughes Richardson Secretary 27 Apr 1998 - Resigned
10 Jun 2002
73 Pascal Costantini Director 20 Mar 1998 French Resigned
19 Jan 2004
74 Irene Hughes Richardson Director 20 Mar 1998 - Resigned
22 Oct 2002
75 Patrick Michel Pierre Simonnet Director 14 Oct 1997 French Resigned
5 Jul 1999
76 Ian Philip Beadnell Pease Secretary 31 Dec 1996 British Resigned
24 Apr 1998
77 Ian Philip Beadnell Pease Director 21 Oct 1996 British Resigned
24 Apr 1998
78 Veronique Findling Director 21 Oct 1996 French Resigned
12 Feb 1997
79 Robert Kurt Findling Director 21 Oct 1996 American Resigned
12 Feb 1997
80 Elizabeth Marie Martin Secretary 16 May 1996 - Resigned
31 Dec 1996
81 Jonathan Obermeister Director 22 Feb 1995 British Resigned
12 Nov 1997
82 Chris Nolan Director 22 Feb 1995 British Resigned
1 Sep 2001
83 Daniel Louis Roger Chion Secretary 9 Sep 1994 - Resigned
16 May 1996
84 Elizabeth Marie Martin Director 9 Sep 1994 - Resigned
31 Dec 1996
85 Daniele Marie Hamilton Hart Director 9 Sep 1994 French Resigned
9 Mar 1999
86 Carolyn Ann Regan Director 9 Sep 1994 British Resigned
21 Oct 1996
87 Carolyn Ann Regan Director 9 Sep 1994 British Resigned
21 Oct 1996
88 Daniel Louis Roger Chion Director 9 Sep 1994 - Resigned
5 Jun 1997
89 Jacques Le Ster Director 9 Sep 1994 French Resigned
1 Jul 1996
90 Blandine Mireille Lamaison-Thomas Director 26 Mar 1993 British Resigned
30 Jun 1996
91 Claire Pecontal Secretary 26 Mar 1993 - Resigned
9 Sep 1994
92 Ivan Peter Kolbe Director 26 Mar 1993 British Resigned
9 Sep 1994
93 Michelle Alberte O'Bryan Director 26 Mar 1993 British Resigned
9 Sep 1994


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
13 Oct 2020 - Active
2 Chambre De Commerce Francaise De Grande-Bretagne Limited
Natures of Control:
Corporate Entity Person With Significant Control
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
1 Oct 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for College Francais Bilingue De Londres Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 20 May 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 7 May 2024 Download PDF
3 Confirmation Statement - No Updates 2 Apr 2024 Download PDF
4 Officers - Appoint Person Director Company With Name Date 24 May 2023 Download PDF
5 Accounts - Total Exemption Full 20 May 2023 Download PDF
6 Officers - Termination Director Company With Name Termination Date 10 May 2023 Download PDF
7 Officers - Termination Director Company With Name Termination Date 10 May 2023 Download PDF
8 Officers - Appoint Person Director Company With Name Date 10 May 2023 Download PDF
9 Officers - Appoint Person Director Company With Name Date 23 Jan 2023 Download PDF
2 Pages
10 Officers - Termination Director Company With Name Termination Date 5 Oct 2022 Download PDF
1 Pages
11 Officers - Appoint Person Director Company With Name Date 7 Jun 2022 Download PDF
12 Accounts - Total Exemption Full 3 Jun 2021 Download PDF
13 Confirmation Statement - No Updates 2 Apr 2021 Download PDF
14 Officers - Appoint Person Director Company With Name Date 25 Mar 2021 Download PDF
15 Officers - Termination Director Company With Name Termination Date 24 Mar 2021 Download PDF
16 Officers - Appoint Person Director Company With Name Date 24 Mar 2021 Download PDF
17 Officers - Appoint Person Director Company With Name Date 7 Jan 2021 Download PDF
2 Pages
18 Officers - Appoint Person Director Company With Name Date 14 Dec 2020 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 11 Dec 2020 Download PDF
1 Pages
20 Officers - Termination Director Company With Name Termination Date 11 Dec 2020 Download PDF
1 Pages
21 Persons With Significant Control - Notification Of A Person With Significant Control Statement 27 Oct 2020 Download PDF
2 Pages
22 Resolution 16 Oct 2020 Download PDF
2 Pages
23 Incorporation - Memorandum Articles 16 Oct 2020 Download PDF
30 Pages
24 Officers - Appoint Person Director Company With Name Date 13 Oct 2020 Download PDF
2 Pages
25 Persons With Significant Control - Cessation Of A Person With Significant Control 13 Oct 2020 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 13 Sep 2020 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 28 May 2020 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 28 May 2020 Download PDF
2 Pages
29 Accounts - Total Exemption Full 18 May 2020 Download PDF
28 Pages
30 Confirmation Statement - No Updates 7 Apr 2020 Download PDF
3 Pages
31 Officers - Termination Director Company With Name Termination Date 7 Apr 2020 Download PDF
1 Pages
32 Accounts - Change Account Reference Date Company Previous Shortened 19 Mar 2020 Download PDF
1 Pages
33 Accounts - Total Exemption Full 19 Dec 2019 Download PDF
29 Pages
34 Officers - Appoint Person Director Company With Name Date 17 Jul 2019 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 17 Jul 2019 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 17 Jul 2019 Download PDF
1 Pages
37 Officers - Appoint Person Director Company With Name Date 17 Jul 2019 Download PDF
2 Pages
38 Officers - Appoint Person Director Company With Name Date 17 Jul 2019 Download PDF
2 Pages
39 Confirmation Statement - No Updates 4 Apr 2019 Download PDF
3 Pages
40 Officers - Appoint Person Secretary Company With Name Date 18 Dec 2018 Download PDF
2 Pages
41 Officers - Termination Secretary Company With Name Termination Date 17 Oct 2018 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name Date 3 Oct 2018 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name Date 3 Oct 2018 Download PDF
2 Pages
44 Accounts - Total Exemption Full 19 Sep 2018 Download PDF
28 Pages
45 Officers - Appoint Person Director Company With Name Date 5 Jul 2018 Download PDF
2 Pages
46 Officers - Termination Director Company With Name Termination Date 5 Jul 2018 Download PDF
1 Pages
47 Officers - Termination Director Company With Name Termination Date 14 Jun 2018 Download PDF
1 Pages
48 Officers - Termination Director Company With Name Termination Date 16 May 2018 Download PDF
1 Pages
49 Confirmation Statement - No Updates 16 May 2018 Download PDF
3 Pages
50 Accounts - Total Exemption Full 3 Oct 2017 Download PDF
28 Pages
51 Officers - Appoint Person Director Company With Name Date 29 Jun 2017 Download PDF
2 Pages
52 Officers - Appoint Person Director Company With Name Date 29 Jun 2017 Download PDF
2 Pages
53 Officers - Termination Director Company With Name Termination Date 29 Jun 2017 Download PDF
1 Pages
54 Officers - Termination Director Company With Name Termination Date 29 Jun 2017 Download PDF
1 Pages
55 Officers - Termination Director Company With Name Termination Date 29 Jun 2017 Download PDF
1 Pages
56 Confirmation Statement - Updates 12 Apr 2017 Download PDF
4 Pages
57 Officers - Appoint Person Secretary Company With Name Date 30 Nov 2016 Download PDF
2 Pages
58 Accounts - Full 7 Oct 2016 Download PDF
27 Pages
59 Officers - Termination Director Company With Name Termination Date 4 Oct 2016 Download PDF
1 Pages
60 Officers - Appoint Person Director Company With Name Date 4 Oct 2016 Download PDF
2 Pages
61 Officers - Appoint Person Director Company With Name Date 29 Jun 2016 Download PDF
2 Pages
62 Officers - Termination Secretary Company With Name Termination Date 29 Jun 2016 Download PDF
1 Pages
63 Officers - Termination Director Company With Name Termination Date 29 Jun 2016 Download PDF
1 Pages
64 Officers - Termination Director Company With Name Termination Date 29 Jun 2016 Download PDF
1 Pages
65 Officers - Appoint Person Director Company With Name Date 29 Jun 2016 Download PDF
2 Pages
66 Officers - Appoint Person Director Company With Name Date 29 Jun 2016 Download PDF
2 Pages
67 Annual Return - Company With Made Up Date No Member List 26 May 2016 Download PDF
8 Pages
68 Officers - Termination Director Company With Name Termination Date 6 Oct 2015 Download PDF
1 Pages
69 Accounts - Total Exemption Full 21 Jul 2015 Download PDF
20 Pages
70 Officers - Appoint Person Director Company With Name Date 14 Jul 2015 Download PDF
2 Pages
71 Annual Return - Company With Made Up Date No Member List 1 May 2015 Download PDF
8 Pages
72 Officers - Appoint Person Director Company With Name Date 17 Mar 2015 Download PDF
2 Pages
73 Officers - Termination Secretary Company With Name Termination Date 2 Feb 2015 Download PDF
1 Pages
74 Officers - Appoint Person Secretary Company With Name Date 2 Feb 2015 Download PDF
2 Pages
75 Officers - Termination Director Company With Name Termination Date 15 Jan 2015 Download PDF
1 Pages
76 Officers - Termination Director Company With Name Termination Date 6 Jan 2015 Download PDF
1 Pages
77 Officers - Appoint Person Director Company With Name Date 6 Jan 2015 Download PDF
2 Pages
78 Accounts - Full 7 Oct 2014 Download PDF
19 Pages
79 Officers - Appoint Person Director Company With Name 12 Jul 2014 Download PDF
2 Pages
80 Officers - Termination Director Company With Name 3 Jul 2014 Download PDF
1 Pages
81 Officers - Termination Director Company With Name 3 Jul 2014 Download PDF
1 Pages
82 Annual Return - Company With Made Up Date No Member List 15 May 2014 Download PDF
10 Pages
83 Change Of Constitution - Statement Of Companys Objects 24 Mar 2014 Download PDF
2 Pages
84 Resolution 24 Mar 2014 Download PDF
36 Pages
85 Officers - Appoint Person Director Company With Name 17 Mar 2014 Download PDF
2 Pages
86 Officers - Appoint Person Director Company With Name 19 Dec 2013 Download PDF
2 Pages
87 Officers - Termination Director Company With Name 13 Dec 2013 Download PDF
1 Pages
88 Mortgage - Create With Deed With Charge Number 22 Nov 2013 Download PDF
6 Pages
89 Officers - Termination Director Company With Name 5 Nov 2013 Download PDF
1 Pages
90 Accounts - Total Exemption Full 7 Oct 2013 Download PDF
22 Pages
91 Officers - Appoint Person Director Company With Name 27 Jun 2013 Download PDF
2 Pages
92 Officers - Termination Director Company With Name 27 Jun 2013 Download PDF
1 Pages
93 Officers - Termination Director Company With Name 24 Jun 2013 Download PDF
1 Pages
94 Officers - Appoint Person Director Company With Name 24 Jun 2013 Download PDF
2 Pages
95 Annual Return - Company With Made Up Date No Member List 23 Apr 2013 Download PDF
10 Pages
96 Officers - Termination Director Company With Name 25 Feb 2013 Download PDF
1 Pages
97 Officers - Appoint Person Director Company With Name 18 Dec 2012 Download PDF
2 Pages
98 Officers - Termination Director Company With Name 28 Sep 2012 Download PDF
1 Pages
99 Accounts - Total Exemption Full 2 Aug 2012 Download PDF
19 Pages
100 Officers - Appoint Person Director Company With Name 25 Jun 2012 Download PDF
2 Pages