Risk factors
How this works?
Company's Officer has a connection with Russia
Company's PSC has a connection with Russia
Company's Officer has a connection with Belarus
Company's PSC has a connection with Belarus
Please wait while we're updating the data

Overview

FRIENDS OF BENJAMIN FRANKLIN HOUSE (01362091) is an active Private limited by guarantee without share capital located in London. It was incorporated 46 years ago in 10 Apr 1978. It's nature of business is Other education not elsewhere classified. As on 25 Feb 2025, there are currently 0 active PSC and 10 active officers. Last company accounts were made on 31 Mar 2024.

Company info

Name: FRIENDS OF BENJAMIN FRANKLIN HOUSE
Number: 01362091
Status: Active
Company category: Private limited by guarantee without share capital
Registered address: Benjamin Franklin House, 36 Craven Street, London , WC2N 5NF
Incorporated on: 10 Apr 1978 (46 years ago)
Nature of business:
85590 — Other education not elsewhere classified
91030 — Operation of historical sites and buildings and similar visitor attractions
Data updated on: 25.02.2025

Statements

Notified on Withdrawn on Statement
30 Nov 2016 Active statement The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

Company officers

  Name Status Role   Notified on
KANAZEH, Lama Active Director Born in October 1981 14 Feb 2024
Role: Director
Correspondence address: Benjamin Franklin House, 36 Craven Street, London, WC2N 5NF
Occupation: Senior Managing Director
Nationality: British
Residence: United Kingdom
SHELDRICK, Michael William, Mr. Active Director Born in June 1988 14 Feb 2024
Role: Director
Correspondence address: Benjamin Franklin House, 36 Craven Street, London, WC2N 5NF
Occupation: Co-Founder, Chief Policy, Impact And Govt Affairs
Nationality: British,Australian
Residence: United States
BOKOVA, Irina Georgieva Active Director Born in July 1952 09 Jul 2020
Role: Director
Correspondence address: Benjamin Franklin House, 36 Craven Street, London, WC2N 5NF
Occupation: Diplomat
Nationality: Bulgarian
Residence: France
ERRERA, Gerard, Ambassador Active Director Born in October 1943 02 Jul 2020
Role: Director
Correspondence address: Benjamin Franklin House, 36 Craven Street, London, WC2N 5NF
Occupation: Financier
Nationality: French
Residence: France
MORSE, David Allan Active Director Born in August 1975 26 May 2020
Role: Director
Correspondence address: Benjamin Franklin House, 36 Craven Street, London, WC2N 5NF
Occupation: Mangement Consultant
Nationality: American
Residence: England
SUTHERLAND, Roderick Henry, Mr. Active Director Born in November 1965 08 Dec 2010
Role: Director
Correspondence address: Benjamin Franklin House, 36 Craven Street, London, WC2N 5NF
Occupation: Vice Chair, The Oglivy Group (Advertising)
Nationality: British
Residence: England
AW, Tudor Active Director Born in July 1964 20 Feb 2008
Role: Director
Correspondence address: Salisbury Square, London, 9 Kpmg Llp, EC4Y 8BB
Occupation: Accountant
Nationality: British
Residence: England
STUDZINSKI, John Joseph Active Director Born in March 1956 12 Jul 2007
Role: Director
Correspondence address: Cheyne Walk, London, 92, SW10 0DQ
Occupation: Banker
Nationality: British
Residence: United Kingdom
TIRONE, Elizabeth Rose Active Secretary 23 May 2007
Role: Secretary
Correspondence address: 42 Halford Road, Richmond, Surrey, TW10 6AP
Occupation: Lawyer
Nationality: American
PRESCOTT KEIGHER, Anne Active Director Born in October 1937 05 Jan 1993
Role: Director
Correspondence address: South Of The Commons Road, Little Compton, Rhode Island, 35, 02837
Occupation: Architect Interior Designer
Nationality: British
Residence: United States
MILLER, Andrew Arthur Resigned on 31 Oct 2019 Director Born in July 1966 30 Sep 2013
Role: Director
Correspondence address: Benjamin Franklin House, 36 Craven Street, London, WC2N 5NF
Occupation: Ceo
Nationality: British
Residence: United Kingdom
HAWKINS, David Michael Resigned on 12 Nov 2019 Director Born in July 1975 30 Sep 2013
Role: Director
Correspondence address: Benjamin Franklin House, 36 Craven Street, London, WC2N 5NF
Occupation: Md Family Office Advisory
Nationality: United Kingdom
Residence: United Kingdom
ALLEN, Maria Elizabeth Resigned on 01 Nov 2017 Director Born in February 1984 21 Mar 2013
Role: Director
Correspondence address: Benjamin Franklin House, 36 Craven Street, London, WC2N 5NF
Occupation: Special Advisor
Nationality: British
Residence: England
VOLZ WIEN, Anita Resigned on 05 Aug 2019 Director Born in September 1940 14 Nov 2012
Role: Director
Correspondence address: Benjamin Franklin House, 36 Craven Street, London, WC2N 5NF
Occupation: Economic Consultant
Nationality: American
Residence: United States
FANTON, Jonathan, Mr. Resigned on 29 Sep 2022 Director Born in April 1943 06 Mar 2012
Role: Director
Correspondence address: Benjamin Franklin House, 36 Craven Street, London, WC2N 5NF
Occupation: Education
Nationality: American
Residence: United States
PHELAN, Joe Patrick, Mr. Resigned on 31 Jan 2018 Director Born in March 1980 09 Dec 2010
Role: Director
Correspondence address: Benjamin Franklin House, 36 Craven Street, London, WC2N 5NF
Occupation: Director, Weber Shandwick
Nationality: British
Residence: England
JACOBI, Mary Jo Resigned on 28 Apr 2010 Director Born in December 1951 23 May 2007
Role: Director
Correspondence address: 21 Ashley Gardens, Ambrosden Avenue, London, SW1P 1QD
Occupation: Consultant
Nationality: American,British
Residence: England
NIXON, Graham Andrew Resigned on 23 May 2007 Secretary 23 Jul 2002
Role: Secretary
Correspondence address: 19 Fort Road, Guildford, Surrey, GU1 3TD
Occupation: Management Consultant
Nationality: British
NIXON, Graham Andrew Resigned on 19 May 2009 Director Born in November 1946 23 Feb 2002
Role: Director
Correspondence address: 19 Fort Road, Guildford, Surrey, GU1 3TD
Occupation: Management Consultant
Nationality: British
Residence: England
MORGAN, Arthur William Crawford Resigned on 23 May 2007 Director Born in August 1931 20 Feb 2002
Role: Director
Correspondence address: Bovingdon, Marlow Common, Buckinghamshire, SL7 2QR
Occupation: Company Director
Nationality: British
Residence: United Kingdom
HUEY EVANS, Gay Resigned on 12 Jul 2007 Director Born in July 1954 20 Feb 2002
Role: Director
Correspondence address: 9 Eaton Mansions, Cliveden Place, London, SW1W 8HE
Occupation: Financial Regulator
Nationality: American
Residence: United Kingdom
CHALMERS, Sandra Locke Resigned on 10 Dec 2008 Director Born in February 1940 25 Oct 1998
Role: Director
Correspondence address: 6 Fernbank Mews, London, SW12 9NJ
Occupation: Charity Director Of Communicat
Nationality: British
QUARTANO, Ralph Nicholas Resigned on 31 Mar 2007 Director Born in August 1927 10 Sep 1998
Role: Director
Correspondence address: 20 Oakcroft Road, London, SE13 7ED
Occupation: Director
Nationality: British Greek
REID, Robert Paul, Sir Resigned on 23 May 2007 Director Born in May 1934 01 Apr 1997
Role: Director
Correspondence address: 24 Ashley Gardens, Ambrosden Avenue, London, SW1P 1QD
Occupation: Business Manager
Nationality: British
Residence: England
REID, Joan Mary, Lady Resigned on 31 Dec 2011 Director Born in October 1932 01 Oct 1995
Role: Director
Correspondence address: Ashley Gardens, Ambrosden Avenue, London, 24, SW1P 1QD
Occupation: Retired
Nationality: British
Residence: England
DUXBURY, Polly Carver Resigned on 13 Nov 1994 Director Born in March 1950 19 Jul 1994
Role: Director
Correspondence address: 76 Chelsea Park Gardens, London, SW3 6AE
Occupation: Company Director
Nationality: American
GOUGH, Nancy Dayton Resigned on 09 Nov 1994 Director Born in April 1943 05 Jan 1993
Role: Director
Correspondence address: 35 Abbotsbury Road, London, W14 8EL
Occupation: Volunteer
Nationality: American
PRAY, Samuel Wendell Resigned on 01 Apr 1996 Director Born in October 1918 05 Jan 1993
Role: Director
Correspondence address: 5 Egerton Place, London, SW3 2EF
Occupation: Retired
Nationality: American
NEUFLIZE, Frederick Edward, The Earl Of Bessborough Resigned on 06 Dec 1993 Director Born in March 1913
Role: Director
Correspondence address: 4 Westminster Gardens, London, SW1P 4JA
Occupation: Member Of The House Of Lords
Nationality: British
HUNTER-JONES, Evangline Resigned on 23 Aug 2001 Director Born in July 1923
Role: Director
Correspondence address: 59 Great Ormond Street, London, WC1N 3HZ
Occupation: J P
Nationality: British
BUCKLEY-SHARP, Ezsel Resigned on 15 Nov 1994 Director Born in June 1941
Role: Director
Correspondence address: 17 Abbotsbury Close, London, W14 8EG
Occupation: Public Relations
Nationality: Usa
WRIGHT, Beatrice, Lady Resigned on 10 Nov 1993 Director Born in June 1910
Role: Director
Correspondence address: 62 Westminster Gardens, Marsham Street, London, SW1P 4JG
Occupation: Former Diplomat
Nationality: British
BESSBOROUGH, Mary, The Countess Of Bessborough Resigned on 30 Jan 2012 Director Born in March 1915
Role: Director
Correspondence address: Berkeley House, 18th Street, Philadelphia Pa, 237 5, 19103
Occupation: Retired
Nationality: British
Residence: United States
WALKER, Richard Williamson Resigned on 23 Jan 2002 Director Born in October 1933
Role: Director
Correspondence address: 39 Egerton Crescent, London, SW3 2EB
Occupation: Exporter
Nationality: American
WRIGHT, Esmond, Professor Resigned on 23 Jan 2002 Director Born in November 1915
Role: Director
Correspondence address: 512 Willoughby House, London, EC2Y 8BN
Occupation: Historian
Nationality: British
SINNOT, Stephen Desmond Resigned on 10 Jun 1996 Director Born in February 1949
Role: Director
Correspondence address: 11 Chesterfield House, London, W1Y 5TB
Occupation: Writer
Nationality: American
RUDD, Ethne Etain Resigned on 23 Jan 2002 Director Born in February 1929
Role: Director
Correspondence address: 15 Kensington Square, London, W8 5HH
Occupation: J P
Nationality: British
BESSBOROUGH, Mary, The Countess Of Bessborough Resigned on 23 Jul 2002 Secretary
Role: Secretary
Correspondence address: 4 Westminster Gardens, London, SW1P 4JA
Nationality: British
BEERY, James Ralph Resigned on 01 Apr 1996 Director Born in May 1941
Role: Director
Correspondence address: 44 Kensington Square, London, W8 5HP
Occupation: Attorney At Law
Nationality: British
Residence: England
Show 29 more records

Accounts

Category: TOTAL EXEMPTION FULL
Reference date: 31/03
Last accounts made up: 31 Mar 2024
Due by: 31 Dec 2025
According to the Companies House, the company registration number is 01362091.
As of 25 Feb 2025, the status of FRIENDS OF BENJAMIN FRANKLIN HOUSE is Active.
According to the Companies House, FRIENDS OF BENJAMIN FRANKLIN HOUSE was incorporated on 10 Apr 1978.
According to the Companies House, FRIENDS OF BENJAMIN FRANKLIN HOUSE registered office address is Benjamin Franklin House, 36 Craven Street, London, WC2N 5NF, WC2N 5NF.
FRIENDS OF BENJAMIN FRANKLIN HOUSE business activities is 85590 - Other education not elsewhere classified, 91030 - Operation of historical sites and buildings and similar visitor attractions.