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

LA FRANÇAISE GROUP UK FINANCE LIMITED

6TH FLOOR, 17 ST SWITHIN'S LANE, LONDON, EC4N 8AL,
Company Registration Number
04717154
Private Limited Company
Active

Company Overview

About La FranÇaise Group Uk Finance Ltd
LA FRANÇAISE GROUP UK FINANCE LIMITED was founded on 2003-03-31 and has its registered office in London. The organisation's status is listed as "Active". La FranÇaise Group Uk Finance 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 FINANCE 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 FINANCE LIMITED07/08/2020
LFF REAL ESTATE PARTNERS UK FINANCE LIMITED12/10/2016
CUSHMAN & WAKEFIELD INVESTORS (FINANCE) LIMITED04/04/2014
FOUNTAIN CAPITAL PARTNERS (INVESTMENT MANAGEMENT) LIMITED08/03/2006
Filing Information
Company Number 04717154
Company ID Number 04717154
Date formed 2003-03-31
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 15/04/2016
Return next due 13/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 09:56:00
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 FINANCE 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.

Company Officers of LA FRANÇAISE GROUP UK FINANCE LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES BALFOUR
Director 2008-06-12
JENS PETER GOETTLER
Director 2007-05-18
DAVID KEVIN RENDALL
Director 2003-04-24
ANDREW NICHOLAS WALKER
Director 2014-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP ANTHONY TAYLOR
Director 2008-11-20 2014-04-03
JOHN CHIN KWEI TSANG
Director 2012-05-29 2014-04-03
KATHERINE LUNN
Company Secretary 2011-08-24 2013-12-05
IAN ROBERT STEPHENSON
Director 2009-10-07 2012-05-29
MARIE LOUISE REES
Company Secretary 2007-12-14 2011-08-24
LAURENCE ROBERT ALLAN
Director 2005-04-20 2009-10-07
SIMON RICHARD ELMER
Director 2005-04-20 2008-11-13
WILLIAM HENRY MACLEOD
Director 2004-07-28 2008-06-12
BENEDICT THOMAS LANGKILDE BENNETT
Company Secretary 2004-07-28 2007-12-14
PHILIP ALEXANDER INGLEBY
Director 2005-04-20 2007-05-18
ROBERT ANDREW CAMPBELL
Director 2003-04-07 2006-06-30
LARS NILS ERIK SONDEN
Director 2003-04-24 2005-09-30
ROBERT ANDREW CAMPBELL
Company Secretary 2003-04-07 2004-07-28
MISHA MOEREMANS D'EMAUS
Director 2003-04-07 2004-06-18
ANDO CARL WIKSTROM
Director 2003-04-24 2004-06-18
ROBERT MALCOLM NAISH
Director 2003-04-24 2003-09-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-03-31 2003-04-07
INSTANT COMPANIES LIMITED
Nominated Director 2003-03-31 2003-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENS PETER GOETTLER LA FRANÇAISE GROUP UK LIMITED Director 2009-01-29 CURRENT 2001-07-17 Active
DAVID KEVIN RENDALL LA FRANÇAISE GROUP UK LIMITED Director 2006-01-10 CURRENT 2001-07-17 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 LIMITED Director 2014-04-03 CURRENT 2001-07-17 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
2024-03-12FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-01REGISTERED OFFICE CHANGED ON 01/02/24 FROM 78 Brook Street London W1K 5EF England
2023-04-18CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2023-03-20FULL ACCOUNTS MADE UP TO 31/12/22
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-04-26CH01Director's details changed for Dr David Kevin Rendall on 2022-04-26
2022-03-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-04-22CH01Director's details changed for Mr Peter James Balfour on 2021-04-22
2021-04-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NICHOLAS WALKER
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-07RES15CHANGE OF COMPANY NAME 07/08/20
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JENS PETER GOETTLER
2020-01-14PSC08Notification 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
2019-04-24AD03Registers moved to registered inspection location of Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
2019-04-24AD02Register inspection address changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 89495
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2018-04-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 89495
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-10-12RES15CHANGE OF COMPANY NAME 12/10/16
2016-10-12CERTNMCOMPANY NAME CHANGED LFF REAL ESTATE PARTNERS UK FINANCE LIMITED CERTIFICATE ISSUED ON 12/10/16
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
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 89495
2016-04-20AR0115/04/16 ANNUAL RETURN FULL LIST
2015-05-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 89495
2015-04-21AR0115/04/15 ANNUAL RETURN FULL LIST
2015-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/15 FROM 16 Berkeley Street London W1J 8DJ
2014-10-16AUDAUDITOR'S RESIGNATION
2014-10-16AUDAUDITOR'S RESIGNATION
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 89495
2014-05-28AR0115/04/14 ANNUAL RETURN FULL LIST
2014-05-07AP01DIRECTOR APPOINTED MR ANDREW NICHOLAS WALKER
2014-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/14 FROM 43-45 Portman Square London W1A 3BG Uk
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-04RES15CHANGE OF NAME 02/04/2014
2014-04-04CERTNMCompany name changed cushman & wakefield investors (finance) LIMITED\certificate issued on 04/04/14
2014-04-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TSANG
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP TAYLOR
2013-12-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY KATHERINE LUNN
2013-04-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15AR0115/04/13 FULL LIST
2012-08-01AUDAUDITOR'S RESIGNATION
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEPHENSON
2012-05-29AP01DIRECTOR APPOINTED MR JOHN CHIN KWEI TSANG
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/12/11
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
2011-08-31AP03SECRETARY APPOINTED MISS KATHERINE CHAINEY
2011-08-30TM02APPOINTMENT TERMINATED, SECRETARY MARIE REES
2011-05-20AR0131/03/11 FULL LIST
2011-05-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-08SH0101/04/11 STATEMENT OF CAPITAL GBP 53495
2010-05-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-28AR0131/03/10 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANTHONY TAYLOR / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEVIN RENDALL / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JENS PETER GOETTLER / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BALFOUR / 01/10/2009
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE LOUISE REES / 01/10/2009
2009-10-21AP01DIRECTOR APPOINTED MR IAN ROBERT STEPHENSON
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ALLAN
2009-04-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-21363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-06288aDIRECTOR APPOINTED MR PHILLIP ANTHONY TAYLOR
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR SIMON ELMER
2008-07-16353LOCATION OF REGISTER OF MEMBERS
2008-06-12288aDIRECTOR APPOINTED MR PETER JAMES BALFOUR
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MACLEOD
2008-06-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-29363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-28287REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 4TH FLOOR 43-45 PORTMAN SQUARE LONDON W1A 3BG
2007-12-20288bSECRETARY RESIGNED
2007-12-20288aNEW SECRETARY APPOINTED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288aNEW DIRECTOR APPOINTED
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-24363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-24353LOCATION OF REGISTER OF MEMBERS
2007-02-22288cDIRECTOR'S PARTICULARS CHANGED
2006-09-18288bDIRECTOR RESIGNED
2006-09-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-27363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-27RES04£ NC 10000/36000 06/05/
2006-04-27288aNEW DIRECTOR APPOINTED
2006-04-2788(2)RAD 06/05/05--------- £ SI 26000@1=26000 £ IC 10000/36000
2006-03-08CERTNMCOMPANY NAME CHANGED FOUNTAIN CAPITAL PARTNERS (INVES TMENT MANAGEMENT) LIMITED CERTIFICATE ISSUED ON 08/03/06
2005-10-05288bDIRECTOR RESIGNED
2005-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to LA FRANÇAISE GROUP UK FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LA FRANÇAISE GROUP UK FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LA FRANÇAISE GROUP UK FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of LA FRANÇAISE GROUP UK FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LA FRANÇAISE GROUP UK FINANCE LIMITED
Trademarks
We have not found any records of LA FRANÇAISE GROUP UK FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LA FRANÇAISE GROUP UK FINANCE 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 (68320 - Management of real estate on a fee or contract basis) as LA FRANÇAISE GROUP UK FINANCE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where LA FRANÇAISE GROUP UK FINANCE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LA FRANÇAISE GROUP UK FINANCE 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 FINANCE 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.