BRITAM DEFENCE LIMITED

Register to unlock more data on OkredoRegister

BRITAM DEFENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03301368

Incorporation date

13/01/1997

Size

Small

Contacts

Registered address

Registered address

35 Lilyville Road, London SW6 5DPCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1997)
dot icon03/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2023
Voluntary strike-off action has been suspended
dot icon30/05/2023
First Gazette notice for voluntary strike-off
dot icon23/05/2023
Application to strike the company off the register
dot icon08/03/2023
Previous accounting period extended from 2022-12-31 to 2023-01-31
dot icon23/01/2023
Appointment of Mr Joseph Guiliano as a director on 2023-01-17
dot icon23/01/2023
Appointment of Mr Mario Victor Esposito as a director on 2023-01-17
dot icon22/01/2023
Termination of appointment of Anthony Michael Corbi as a director on 2023-01-17
dot icon22/01/2023
Termination of appointment of Michael Reynolds as a director on 2023-01-17
dot icon17/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon23/09/2022
Accounts for a small company made up to 2021-12-31
dot icon08/06/2022
Appointment of Mr Anthony Michael Corbi as a director on 2022-06-02
dot icon01/06/2022
Termination of appointment of James Michael O'connor Jr as a director on 2022-04-01
dot icon26/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon27/05/2021
Accounts for a small company made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon25/06/2020
Appointment of Mr Michael Reynolds as a director on 2020-06-25
dot icon16/06/2020
Termination of appointment of Jonathan Norman as a director on 2020-05-20
dot icon02/06/2020
Termination of appointment of Thomas Heasley as a director on 2020-06-01
dot icon21/05/2020
Accounts for a small company made up to 2019-12-31
dot icon04/02/2020
Appointment of Mr James Michael O'connor Jr as a director on 2020-01-30
dot icon03/02/2020
Appointment of Mr Thomas Heasley as a director on 2020-01-31
dot icon03/02/2020
Termination of appointment of Stephen Alun Bird as a director on 2020-01-31
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon03/10/2019
Appointment of Mr Jonathan Norman as a director on 2019-09-30
dot icon02/10/2019
Termination of appointment of David John Collins as a director on 2019-09-30
dot icon20/08/2019
Appointment of Mr Stephen Alun Bird as a director on 2019-08-13
dot icon19/08/2019
Termination of appointment of Dale Robert Allen as a director on 2019-08-13
dot icon16/04/2019
Accounts for a small company made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon21/08/2018
Accounts for a small company made up to 2017-12-31
dot icon25/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon13/10/2017
Registered office address changed from Unit 4 Elysium Gate 126 128 New Kings Road London SW6 4LZ to 35 Lilyville Road London SW6 5DP on 2017-10-13
dot icon31/03/2017
Full accounts made up to 2016-12-31
dot icon30/03/2017
Full accounts made up to 2016-06-30
dot icon25/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon03/01/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon15/11/2016
Appointment of Mr David John Collins as a director on 2016-11-04
dot icon15/11/2016
Appointment of Mr Dale Robert Allen as a director on 2016-11-04
dot icon15/11/2016
Termination of appointment of Simon Francis Neil Lalor as a director on 2016-11-04
dot icon15/11/2016
Termination of appointment of Floyd Matthew Woodrow as a director on 2016-11-04
dot icon15/11/2016
Termination of appointment of Phillip Leonard Doughty as a director on 2016-11-04
dot icon15/11/2016
Termination of appointment of David John Goulding as a director on 2016-11-04
dot icon15/11/2016
Termination of appointment of James Scott Chapel as a director on 2016-11-04
dot icon12/04/2016
Group of companies' accounts made up to 2015-06-30
dot icon11/04/2016
Termination of appointment of Richard Phillips as a director on 2016-03-31
dot icon15/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon25/09/2015
Appointment of Mr Richard Phillips as a director on 2015-09-01
dot icon16/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon24/03/2015
Miscellaneous
dot icon03/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon05/11/2014
Registered office address changed from 1St Floor Marvic House Bishops Road London SW6 7AD to Unit 4 Elysium Gate 126 128 New Kings Road London SW6 4LZ on 2014-11-05
dot icon11/03/2014
Group of companies' accounts made up to 2013-06-30
dot icon13/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon06/12/2013
Appointment of Mr James Scott Chapel as a director
dot icon11/11/2013
Registration of charge 033013680005
dot icon01/11/2013
Termination of appointment of Michael Wilkes as a director
dot icon10/04/2013
Group of companies' accounts made up to 2012-06-30
dot icon14/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon03/05/2012
Accounts for a small company made up to 2011-06-30
dot icon20/03/2012
Memorandum and Articles of Association
dot icon20/03/2012
Resolutions
dot icon06/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon27/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/05/2011
Accounts for a small company made up to 2010-06-30
dot icon08/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon08/02/2011
Director's details changed for Mr Simon Francis Neil Lalor on 2010-02-22
dot icon07/02/2011
Registered office address changed from 3Rd Floor Marvic House Bishop's Road London SW6 7AD on 2011-02-07
dot icon07/02/2011
Termination of appointment of Direct Control Limited as a secretary
dot icon07/02/2011
Appointment of Numericus Limited as a secretary
dot icon06/01/2011
Appointment of Mr Floyd Matthew Woodrow as a director
dot icon19/05/2010
Accounts for a small company made up to 2009-06-30
dot icon22/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon21/01/2010
Director's details changed for Sir Michael John Wilkes on 2009-10-01
dot icon21/01/2010
Director's details changed for David John Goulding on 2009-10-01
dot icon21/01/2010
Secretary's details changed for Direct Control Limited on 2009-10-01
dot icon29/04/2009
Accounts for a small company made up to 2008-06-30
dot icon22/01/2009
Return made up to 13/01/09; full list of members
dot icon28/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon15/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/05/2008
Accounts for a small company made up to 2007-06-30
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon22/01/2008
Return made up to 13/01/08; full list of members
dot icon18/01/2008
Ad 20/12/07--------- £ si 500@1=500 £ ic 5000/5500
dot icon10/05/2007
Accounts for a small company made up to 2006-06-30
dot icon01/02/2007
Return made up to 13/01/07; full list of members
dot icon12/01/2007
New director appointed
dot icon22/02/2006
Accounts for a small company made up to 2005-06-30
dot icon17/01/2006
Return made up to 13/01/06; full list of members
dot icon17/01/2006
Registered office changed on 17/01/06 from: 3RD floor marvic house 30 bishops road london SW6 7AD
dot icon09/05/2005
Ad 01/01/05--------- £ si 4000@1
dot icon10/03/2005
Accounts for a small company made up to 2004-06-30
dot icon01/02/2005
Return made up to 13/01/05; full list of members
dot icon09/12/2004
Nc inc already adjusted 22/11/04
dot icon09/12/2004
Resolutions
dot icon20/10/2004
New director appointed
dot icon08/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon18/02/2004
Return made up to 13/01/04; full list of members
dot icon07/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon07/02/2003
Return made up to 13/01/03; full list of members
dot icon29/10/2002
Particulars of mortgage/charge
dot icon02/07/2002
Accounting reference date extended from 31/01/02 to 30/06/02
dot icon10/04/2002
Return made up to 13/01/02; full list of members
dot icon12/03/2002
Total exemption small company accounts made up to 2001-01-30
dot icon09/01/2001
Return made up to 13/01/01; full list of members
dot icon23/10/2000
Accounts for a dormant company made up to 2000-01-31
dot icon31/07/2000
Particulars of mortgage/charge
dot icon17/01/2000
Accounts for a dormant company made up to 1999-01-31
dot icon17/01/2000
Return made up to 13/01/00; full list of members
dot icon29/01/1999
Return made up to 13/01/99; no change of members
dot icon04/11/1998
Accounts for a dormant company made up to 1998-01-31
dot icon04/03/1998
Return made up to 13/01/98; full list of members
dot icon12/02/1998
New director appointed
dot icon23/07/1997
Registered office changed on 23/07/97 from: no. 4 filmer studios 75 filmer road london SW6 7JF
dot icon16/01/1997
Secretary resigned
dot icon13/01/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£13,867.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
751.97K
-
0.00
13.87K
-
2021
2
751.97K
-
0.00
13.87K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

751.97K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.87K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, Michael
Director
24/06/2020 - 16/01/2023
2
Corbi, Anthony Michael
Director
01/06/2022 - 16/01/2023
2
Guiliano, Joseph
Director
16/01/2023 - Present
2
Esposito, Mario Victor
Director
16/01/2023 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRITAM DEFENCE LIMITED

BRITAM DEFENCE LIMITED is an(a) Dissolved company incorporated on 13/01/1997 with the registered office located at 35 Lilyville Road, London SW6 5DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITAM DEFENCE LIMITED?

toggle

BRITAM DEFENCE LIMITED is currently Dissolved. It was registered on 13/01/1997 and dissolved on 03/10/2023.

Where is BRITAM DEFENCE LIMITED located?

toggle

BRITAM DEFENCE LIMITED is registered at 35 Lilyville Road, London SW6 5DP.

What does BRITAM DEFENCE LIMITED do?

toggle

BRITAM DEFENCE LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does BRITAM DEFENCE LIMITED have?

toggle

BRITAM DEFENCE LIMITED had 2 employees in 2021.

What is the latest filing for BRITAM DEFENCE LIMITED?

toggle

The latest filing was on 03/10/2023: Final Gazette dissolved via voluntary strike-off.