BRITAF DEVELOPMENT & FINANCE LIMITED

Register to unlock more data on OkredoRegister

BRITAF DEVELOPMENT & FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01839196

Incorporation date

08/08/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Ashdon House, Moon Lane, Barnet, Hertfordshire EN5 5YLCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1986)
dot icon04/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/01/2023
First Gazette notice for voluntary strike-off
dot icon04/01/2023
Application to strike the company off the register
dot icon03/01/2023
Micro company accounts made up to 2022-12-31
dot icon28/10/2022
Termination of appointment of Simon Dudley Cyna as a director on 2022-10-28
dot icon28/10/2022
Appointment of Mrs Jacqueline Dibley as a director on 2022-10-28
dot icon18/05/2022
Micro company accounts made up to 2021-12-31
dot icon18/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon21/06/2021
Appointment of Mr Simon Dudley Cyna as a director on 2021-06-16
dot icon18/06/2021
Director's details changed
dot icon20/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon14/04/2021
Micro company accounts made up to 2020-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon01/05/2020
Micro company accounts made up to 2019-12-31
dot icon06/06/2019
Director's details changed for Mr Marc Chatel on 2019-05-31
dot icon31/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon17/04/2019
Micro company accounts made up to 2018-12-31
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon18/04/2018
Micro company accounts made up to 2017-12-31
dot icon01/06/2017
Micro company accounts made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon18/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/06/2015
Appointment of Ashdon Business Services Limited as a secretary on 2015-03-24
dot icon04/06/2015
Appointment of Mrs Emma Louise Brown as a director on 2015-03-24
dot icon04/06/2015
Termination of appointment of Kingsley Secretaries Limited as a secretary on 2015-03-24
dot icon04/06/2015
Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 2015-06-04
dot icon04/06/2015
Termination of appointment of Marie Ann Nash as a director on 2015-03-24
dot icon27/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/04/2014
Appointment of Ms Marie Ann Nash as a director
dot icon08/04/2014
Termination of appointment of Olivia Rogers as a director
dot icon13/03/2014
Appointment of Miss Olivia Ann Rogers as a director
dot icon13/03/2014
Termination of appointment of Aston St. Pierre as a director
dot icon13/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/01/2013
Director's details changed for Miss Aston May St. Pierre on 2012-09-11
dot icon14/01/2013
Director's details changed for Mr Marc Chatel on 2012-09-11
dot icon14/01/2013
Secretary's details changed for Kingsley Secretaries Limited on 2012-09-11
dot icon14/01/2013
Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB on 2013-01-14
dot icon05/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/10/2010
Termination of appointment of Lauren Griggs as a director
dot icon08/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/06/2010
Appointment of Mr Marc Chatel as a director
dot icon08/06/2010
Appointment of Miss Lauren Griggs as a director
dot icon08/06/2010
Appointment of Miss Aston May St. Pierre as a director
dot icon07/06/2010
Termination of appointment of Pierre Keller as a director
dot icon07/06/2010
Termination of appointment of Margrith Augsburger as a director
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/01/2010
Secretary's details changed for Kingsley Secretaries Limited on 2009-10-01
dot icon19/11/2009
Director's details changed for Pierre Keller on 2009-10-01
dot icon19/11/2009
Director's details changed for Mrs Margrith Augsburger on 2009-10-01
dot icon04/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/03/2009
Registered office changed on 05/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon27/01/2009
Director's change of particulars / pierre keller / 01/12/2008
dot icon28/08/2008
Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008
dot icon21/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/08/2008
Return made up to 31/12/07; full list of members; amend
dot icon14/08/2008
Director's change of particulars / pierre keller / 30/12/2007
dot icon14/08/2008
Director's change of particulars / margrith augsburger / 30/12/2007
dot icon29/01/2008
Return made up to 31/12/07; full list of members
dot icon29/01/2008
Location of debenture register
dot icon29/01/2008
Location of register of members
dot icon28/01/2008
Nc inc already adjusted 31/12/04
dot icon23/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/02/2007
Return made up to 31/12/06; full list of members
dot icon15/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/02/2006
Return made up to 31/12/05; full list of members
dot icon17/01/2006
Registered office changed on 17/01/06 from: 3 sheldon square london W2 6PS
dot icon12/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/01/2005
New secretary appointed
dot icon14/01/2005
Secretary resigned
dot icon11/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon17/02/2004
Return made up to 31/12/03; full list of members
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New secretary appointed
dot icon11/02/2004
Registered office changed on 11/02/04 from: 2 babmaes street london SW1Y 6NT
dot icon11/02/2004
Secretary resigned
dot icon11/02/2004
Director resigned
dot icon30/12/2003
New director appointed
dot icon30/12/2003
Director resigned
dot icon30/12/2003
Auditor's resignation
dot icon19/09/2003
Secretary's particulars changed
dot icon17/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon31/01/2003
Resolutions
dot icon31/01/2003
Resolutions
dot icon31/01/2003
Resolutions
dot icon31/01/2003
Resolutions
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon15/08/2002
New director appointed
dot icon15/08/2002
Director resigned
dot icon15/08/2002
Director resigned
dot icon18/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon05/02/2002
Secretary's particulars changed
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon27/10/2001
Registered office changed on 27/10/01 from: 6 babmaes street london SW1Y 6HD
dot icon29/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon08/06/2001
Director's particulars changed
dot icon08/06/2001
Director's particulars changed
dot icon01/05/2001
Director resigned
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon04/09/2000
Full accounts made up to 1999-12-31
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon15/12/1999
Director's particulars changed
dot icon15/12/1999
Director's particulars changed
dot icon01/08/1999
Secretary's particulars changed
dot icon18/06/1999
Full accounts made up to 1998-12-31
dot icon19/03/1999
New director appointed
dot icon24/02/1999
Full accounts made up to 1997-12-31
dot icon09/02/1999
Director resigned
dot icon05/02/1999
Director resigned
dot icon07/01/1999
Return made up to 31/12/98; full list of members
dot icon14/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon08/09/1998
New director appointed
dot icon08/09/1998
New director appointed
dot icon08/09/1998
Director resigned
dot icon17/08/1998
Registered office changed on 17/08/98 from: 50 queen anne street london W1M ohq
dot icon13/01/1998
Return made up to 31/12/97; no change of members
dot icon10/09/1997
Full accounts made up to 1996-12-31
dot icon10/01/1997
Return made up to 31/12/96; no change of members
dot icon03/10/1996
Full accounts made up to 1995-12-31
dot icon04/04/1996
Return made up to 31/12/95; full list of members
dot icon21/02/1996
New director appointed
dot icon21/02/1996
Director resigned
dot icon26/09/1995
Full accounts made up to 1994-12-31
dot icon08/03/1995
Return made up to 31/12/94; no change of members
dot icon04/01/1995
Full accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Delivery ext'd 3 mth 31/12/93
dot icon08/08/1994
Incorporation
dot icon21/03/1994
Return made up to 31/12/93; no change of members
dot icon08/02/1994
Full accounts made up to 1992-12-31
dot icon05/11/1993
Delivery ext'd 3 mth 31/12/92
dot icon26/03/1993
Return made up to 31/12/92; full list of members
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon02/01/1992
Return made up to 31/12/91; no change of members
dot icon21/11/1991
Secretary resigned;new secretary appointed
dot icon17/10/1991
Full accounts made up to 1990-12-31
dot icon06/02/1991
Return made up to 24/11/90; full list of members
dot icon20/11/1990
Full accounts made up to 1989-12-31
dot icon06/04/1990
Return made up to 31/12/89; full list of members
dot icon05/01/1990
Full accounts made up to 1988-12-31
dot icon22/02/1989
Return made up to 17/11/88; full list of members
dot icon22/11/1988
Full accounts made up to 1987-12-31
dot icon15/11/1988
Return made up to 31/12/87; full list of members
dot icon10/08/1987
Director resigned;new director appointed
dot icon07/08/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon07/08/1987
Registered office changed on 07/08/87 from: sceptre house 169/173 regent street london W1R 8HE
dot icon23/07/1987
Director resigned
dot icon15/05/1987
Full accounts made up to 1986-12-31
dot icon25/03/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/11/1986
Full accounts made up to 1985-12-31
dot icon18/11/1986
Return made up to 12/11/86; full list of members
dot icon18/11/1986
Return made up to 31/12/85; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
3
431.59K
-
0.00
-
-
2022
3
29.96K
-
0.00
-
-
2022
3
29.96K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(EUR)

29.96K £Descended-93.06 % *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

-

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Behar, Robert Jack
Director
02/07/2002 - 20/10/2003
64
ASHDON BUSINESS SERVICES LIMITED
Corporate Secretary
24/03/2015 - Present
33
Chatel, Marc
Director
04/05/2010 - Present
4
Cowan, John Andrew
Director
10/01/1999 - 20/12/2000
10
Hawes, William Robert
Director
20/10/2003 - 21/10/2003
497

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BRITAF DEVELOPMENT & FINANCE LIMITED

BRITAF DEVELOPMENT & FINANCE LIMITED is an(a) Dissolved company incorporated on 08/08/1984 with the registered office located at Ashdon House, Moon Lane, Barnet, Hertfordshire EN5 5YL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITAF DEVELOPMENT & FINANCE LIMITED?

toggle

BRITAF DEVELOPMENT & FINANCE LIMITED is currently Dissolved. It was registered on 08/08/1984 and dissolved on 04/04/2023.

Where is BRITAF DEVELOPMENT & FINANCE LIMITED located?

toggle

BRITAF DEVELOPMENT & FINANCE LIMITED is registered at Ashdon House, Moon Lane, Barnet, Hertfordshire EN5 5YL.

What does BRITAF DEVELOPMENT & FINANCE LIMITED do?

toggle

BRITAF DEVELOPMENT & FINANCE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BRITAF DEVELOPMENT & FINANCE LIMITED have?

toggle

BRITAF DEVELOPMENT & FINANCE LIMITED had 3 employees in 2022.

What is the latest filing for BRITAF DEVELOPMENT & FINANCE LIMITED?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved via voluntary strike-off.