Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LA FRANÇAISE GROUP UK LIMITED
Company Information for

LA FRANÇAISE GROUP UK LIMITED

6TH FLOOR, 17 ST SWITHIN'S LANE, LONDON, EC4N 8AL,
Company Registration Number
04253400
Private Limited Company
Active

Company Overview

About La FranÇaise Group Uk Ltd
LA FRANÇAISE GROUP UK LIMITED was founded on 2001-07-17 and has its registered office in London. The organisation's status is listed as "Active". La FranÇaise Group Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LA FRANÇAISE GROUP UK LIMITED
 
Legal Registered Office
6TH FLOOR
17 ST SWITHIN'S LANE
LONDON
EC4N 8AL
Other companies in W1J
 
Previous Names
LF REAL ESTATE PARTNERS INTERNATIONAL UK LIMITED22/07/2020
LFF REAL ESTATE PARTNERS UK LIMITED17/10/2016
CUSHMAN & WAKEFIELD INVESTORS LIMITED07/04/2014
HEALEY & BAKER INVESTMENT MANAGERS LIMITED08/03/2006
Filing Information
Company Number 04253400
Company ID Number 04253400
Date formed 2001-07-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 23:56:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LA FRANÇAISE GROUP UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LA FRANÇAISE GROUP UK LIMITED
The following companies were found which have the same name as LA FRANÇAISE GROUP UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LA FRANÇAISE GROUP UK FINANCE LIMITED 6TH FLOOR 17 ST SWITHIN'S LANE LONDON EC4N 8AL Active Company formed on the 2003-03-31

Company Officers of LA FRANÇAISE GROUP UK LIMITED

Current Directors
Officer Role Date Appointed
MARC HENRI MARIE BERTRAND
Director 2014-04-03
JENS PETER GOETTLER
Director 2009-01-29
DAVID KEVIN RENDALL
Director 2006-01-10
ANDREW NICHOLAS WALKER
Director 2014-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ALEXANDER INGLEBY
Director 2005-04-20 2014-04-03
IAN ROBERT STEPHENSON
Director 2009-10-07 2014-04-03
KATHERINE LUNN
Company Secretary 2011-08-24 2013-12-05
MARIE LOUISE REES
Company Secretary 2007-12-14 2011-08-24
LAURENCE ROBERT ALLAN
Director 2006-01-10 2009-10-07
WILLIAM HENRY MACLEOD
Director 2003-12-31 2008-07-31
BENEDICT THOMAS LANGKILDE BENNETT
Company Secretary 2003-12-31 2007-12-14
ANDREW EDWARD GUY GULLIFORD
Director 2001-10-18 2005-11-30
SIMON RICHARD ELMER
Director 2004-04-02 2005-04-06
PETER JOHN EASBY
Director 2001-10-18 2005-03-29
PETER JOHN EASBY
Company Secretary 2001-10-18 2003-12-31
ALAN RODNEY PILCHER
Director 2002-08-27 2003-12-31
SISEC LIMITED
Nominated Secretary 2001-07-17 2001-10-19
LOVITING LIMITED
Nominated Director 2001-07-17 2001-10-18
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 2001-07-17 2001-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC HENRI MARIE BERTRAND LF REAL ESTATE PARTNERS INTERNATIONAL LIMITED Director 2014-01-29 CURRENT 2014-01-15 Liquidation
JENS PETER GOETTLER LA FRANÇAISE GROUP UK FINANCE LIMITED Director 2007-05-18 CURRENT 2003-03-31 Active
DAVID KEVIN RENDALL LA FRANÇAISE GROUP UK FINANCE LIMITED Director 2003-04-24 CURRENT 2003-03-31 Active
ANDREW NICHOLAS WALKER SEGRO (COVENTRY) LIMITED Director 2016-02-18 CURRENT 2011-06-15 Active
ANDREW NICHOLAS WALKER SEGRO (JUNCTION 15) LIMITED Director 2016-02-18 CURRENT 2013-11-05 Active
ANDREW NICHOLAS WALKER ROXHILL WARTH 3 LIMITED Director 2016-02-18 CURRENT 2015-07-23 Active
ANDREW NICHOLAS WALKER ROXHILL (MAIDSTONE) LIMITED Director 2016-02-18 CURRENT 2015-09-04 Liquidation
ANDREW NICHOLAS WALKER SEGRO (COVENTRY M6 J2) LIMITED Director 2016-02-18 CURRENT 2015-09-04 Active
ANDREW NICHOLAS WALKER SEGRO (RUSHDEN) LIMITED Director 2016-02-18 CURRENT 2015-09-04 Liquidation
ANDREW NICHOLAS WALKER SEGRO (TILBURY 2) LIMITED Director 2016-02-18 CURRENT 2015-09-04 Active
ANDREW NICHOLAS WALKER ROXHILL (HOWBURY) LIMITED Director 2016-02-18 CURRENT 2015-09-04 Liquidation
ANDREW NICHOLAS WALKER SEGRO (READING) LIMITED Director 2016-02-18 CURRENT 2013-01-30 Active
ANDREW NICHOLAS WALKER OXENWOOD CAPITAL GP II LIMITED Director 2015-11-18 CURRENT 2015-11-18 Dissolved 2016-12-20
ANDREW NICHOLAS WALKER OXENWOOD GP II LIMITED Director 2015-09-29 CURRENT 2015-09-25 Dissolved 2016-12-20
ANDREW NICHOLAS WALKER OXENWOOD CAPITAL GP LIMITED Director 2015-02-12 CURRENT 2014-02-21 Active - Proposal to Strike off
ANDREW NICHOLAS WALKER OXENWOOD GP LIMITED Director 2015-02-12 CURRENT 2014-02-21 Active - Proposal to Strike off
ANDREW NICHOLAS WALKER FRXL CO-INVESTMENT GP 2 LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active
ANDREW NICHOLAS WALKER ST CLEMENTS OPCO LIMITED Director 2014-07-01 CURRENT 2014-07-01 Dissolved 2016-07-05
ANDREW NICHOLAS WALKER LA FRANÇAISE GROUP UK FINANCE LIMITED Director 2014-04-03 CURRENT 2003-03-31 Active
ANDREW NICHOLAS WALKER LF REAL ESTATE PARTNERS INTERNATIONAL LIMITED Director 2014-01-15 CURRENT 2014-01-15 Liquidation
ANDREW NICHOLAS WALKER FRXL CO-INVESTMENT GP 1 LIMITED Director 2012-02-08 CURRENT 2012-02-08 Active
ANDREW NICHOLAS WALKER ROXHILL DEVELOPMENTS GROUP LIMITED Director 2010-11-26 CURRENT 2010-11-11 Active
ANDREW NICHOLAS WALKER FORUM PARTNERS LIMITED Director 2002-12-04 CURRENT 2000-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-10APPOINTMENT TERMINATED, DIRECTOR PETER JAMES BALFOUR
2024-03-26Register inspection address changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
2024-03-26Registers moved to registered inspection location of Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
2024-03-25CONFIRMATION STATEMENT MADE ON 24/03/24, WITH UPDATES
2024-03-11FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-02REGISTERED OFFICE CHANGED ON 02/02/24 FROM 78 Brook Street London W1K 5EF England
2023-05-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-04-2421/04/23 STATEMENT OF CAPITAL GBP 7441629
2023-04-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-04-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-03-30CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-20FULL ACCOUNTS MADE UP TO 31/12/22
2022-04-26CH01Director's details changed for Dr David Kevin Rendall on 2022-04-26
2022-04-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES
2022-02-01DIRECTOR APPOINTED LAURENT JACQUIER-LAFORGE
2022-02-01DIRECTOR APPOINTED LAURENT JACQUIER-LAFORGE
2022-02-01APPOINTMENT TERMINATED, DIRECTOR ROLAND ROTT
2022-02-01APPOINTMENT TERMINATED, DIRECTOR ROLAND ROTT
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND ROTT
2022-02-01AP01DIRECTOR APPOINTED LAURENT JACQUIER-LAFORGE
2021-04-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2020-12-17AP03Appointment of Melanie Ngai as company secretary on 2020-11-26
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JENS PETER GOETTLER
2020-11-06AP01DIRECTOR APPOINTED PHILIPPE ALAIN LUCIEN MARIE VERDIER
2020-11-04MEM/ARTSARTICLES OF ASSOCIATION
2020-11-04RES13Resolutions passed:
  • 26/10/2020
2020-11-04RES01ADOPT ARTICLES 04/11/20
2020-11-04CC04Statement of company's objects
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARC HENRI MARIE BERTRAND
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-22RES15CHANGE OF COMPANY NAME 22/07/20
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES
2020-01-10PSC08Notification of a person with significant control statement
2020-01-10PSC07CESSATION OF LF REAL ESTATE PARTNERS INTERNATIONAL LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-05-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-12CH01Director's details changed for Marc Henri Marie Bertrand on 2015-08-27
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES
2018-04-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 3869165
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-10-17RES15CHANGE OF COMPANY NAME 06/03/21
2016-10-17CERTNMCOMPANY NAME CHANGED LFF REAL ESTATE PARTNERS UK LIMITED CERTIFICATE ISSUED ON 17/10/16
2016-10-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/16 FROM 16 Berkeley Street London W1J 8DZ
2016-04-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 3869165
2016-04-13AR0124/03/16 ANNUAL RETURN FULL LIST
2015-08-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 3869165
2015-04-15AR0124/03/15 ANNUAL RETURN FULL LIST
2014-10-16AUDAUDITOR'S RESIGNATION
2014-05-07AP01DIRECTOR APPOINTED MR ANDREW NICHOLAS WALKER
2014-05-07AP01DIRECTOR APPOINTED MARC HENRI MARIE BERTRAND
2014-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/14 FROM 43-45 Portman Square London W1A 3BG
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08AR0124/03/14 ANNUAL RETURN FULL LIST
2014-04-07RES15CHANGE OF NAME 02/04/2014
2014-04-07CERTNMCompany name changed cushman & wakefield investors LIMITED\certificate issued on 07/04/14
2014-04-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEPHENSON
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP INGLEBY
2014-03-31SH0131/03/14 STATEMENT OF CAPITAL GBP 3869165
2014-03-31SH0126/03/14 STATEMENT OF CAPITAL GBP 3555665
2014-02-14SH0112/02/14 STATEMENT OF CAPITAL GBP 220001
2013-12-09TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE LUNN
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15AR0124/03/13 FULL LIST
2012-10-18AUDAUDITOR'S RESIGNATION
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-26AR0124/03/12 FULL LIST
2012-02-27CH03SECRETARY'S CHANGE OF PARTICULARS / MISS KATHERINE CHAINEY / 01/10/2011
2012-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MISS KATHERINE CHAINEY / 24/08/2011
2011-11-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-31AP03SECRETARY APPOINTED MISS KATHERINE CHAINEY
2011-08-30TM02APPOINTMENT TERMINATED, SECRETARY MARIE REES
2011-05-17AR0124/03/11 FULL LIST
2011-02-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-12DISS40DISS40 (DISS40(SOAD))
2011-01-11GAZ1FIRST GAZETTE
2010-04-27AR0124/03/10 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEVIN RENDALL / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALEXANDER INGLEBY / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JENS PETER GOETTLER / 01/10/2009
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE LOUISE REES / 01/10/2009
2009-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ALLAN
2009-10-21AP01DIRECTOR APPOINTED MR IAN ROBERT STEPHENSON
2009-04-21363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-02-04288aDIRECTOR APPOINTED MR JENS PETER GOETTLER
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MACLEOD
2008-07-16353LOCATION OF REGISTER OF MEMBERS
2008-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-28363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-12-20288bSECRETARY RESIGNED
2007-12-20288aNEW SECRETARY APPOINTED
2007-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-24363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-04-24353LOCATION OF REGISTER OF MEMBERS
2006-10-04ELRESS366A DISP HOLDING AGM 26/09/06
2006-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-04ELRESS252 DISP LAYING ACC 26/09/06
2006-10-04ELRESS386 DISP APP AUDS 26/09/06
2006-08-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-26363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-03-08CERTNMCOMPANY NAME CHANGED HEALEY & BAKER INVESTMENT MANAGE RS LIMITED CERTIFICATE ISSUED ON 08/03/06
2006-01-30288aNEW DIRECTOR APPOINTED
2006-01-16288aNEW DIRECTOR APPOINTED
2005-12-08288bDIRECTOR RESIGNED
2005-05-05288aNEW DIRECTOR APPOINTED
2005-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-03288bDIRECTOR RESIGNED
2005-04-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-04-21363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-04-17288aNEW DIRECTOR APPOINTED
2004-03-31363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LA FRANÇAISE GROUP UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against LA FRANÇAISE GROUP UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY DEED 2012-04-03 Outstanding BANK OF AMERICA,N.A.
JOINDER AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2012-04-03 Outstanding BANK OF AMERICA, N.A.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LA FRANÇAISE GROUP UK LIMITED

Intangible Assets
Patents
We have not found any records of LA FRANÇAISE GROUP UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LA FRANÇAISE GROUP UK LIMITED
Trademarks
We have not found any records of LA FRANÇAISE GROUP UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LA FRANÇAISE GROUP UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as LA FRANÇAISE GROUP UK LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where LA FRANÇAISE GROUP UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLFF REAL ESTATE PARTNERS UK LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LA FRANÇAISE GROUP UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LA FRANÇAISE GROUP UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.