BRITANNIA BRANDS LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02436286

Incorporation date

25/10/1989

Size

Full

Contacts

Registered address

Registered address

Gable House, 239 Regents Park Road, London N3 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1989)
dot icon10/12/2025
Full accounts made up to 2025-03-31
dot icon29/05/2025
Termination of appointment of Vivek Goyal as a director on 2025-05-20
dot icon29/05/2025
Appointment of Mr Law Coo Way as a director on 2025-05-21
dot icon20/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon24/12/2024
Full accounts made up to 2024-03-31
dot icon13/08/2024
Registered office address changed from 34 Ely Place London EC1N 6TD to Gable House 239 Regents Park Road London N3 3LF on 2024-08-13
dot icon06/06/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon09/05/2024
Satisfaction of charge 024362860014 in full
dot icon18/04/2024
Appointment of Mr Vivek Goyal as a director on 2024-04-16
dot icon18/04/2024
Appointment of Ms Chithra Kandaswamy as a director on 2024-04-16
dot icon15/04/2024
Termination of appointment of Jaideep Dattatraya Pandit as a director on 2024-04-08
dot icon03/04/2024
Full accounts made up to 2023-03-31
dot icon15/11/2023
Satisfaction of charge 024362860015 in full
dot icon15/11/2023
All of the property or undertaking has been released from charge 024362860016
dot icon15/11/2023
All of the property or undertaking has been released from charge 024362860017
dot icon15/11/2023
All of the property or undertaking has been released from charge 024362860018
dot icon15/11/2023
Satisfaction of charge 024362860016 in full
dot icon15/11/2023
Satisfaction of charge 024362860017 in full
dot icon15/11/2023
Satisfaction of charge 024362860018 in full
dot icon08/08/2023
Resolutions
dot icon08/08/2023
Memorandum and Articles of Association
dot icon03/07/2023
Termination of appointment of Jayant Gadgil as a director on 2023-06-30
dot icon07/05/2023
Appointment of Mr Hong Kok Meng as a director on 2023-04-24
dot icon07/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon08/12/2022
Full accounts made up to 2022-03-31
dot icon26/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon05/04/2022
Registration of charge 024362860017, created on 2022-03-30
dot icon05/04/2022
Registration of charge 024362860018, created on 2022-03-30
dot icon16/12/2021
Full accounts made up to 2021-03-31
dot icon10/06/2021
Appointment of Mr Jaideep Dattatraya Pandit as a director on 2021-06-07
dot icon24/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon16/03/2021
Registration of charge 024362860014, created on 2021-03-09
dot icon16/03/2021
Registration of charge 024362860015, created on 2021-03-09
dot icon16/03/2021
Registration of charge 024362860016, created on 2021-03-09
dot icon17/02/2021
Full accounts made up to 2020-03-31
dot icon03/10/2020
Termination of appointment of Anil Kumar Hirjee as a director on 2020-09-27
dot icon31/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon13/12/2019
Satisfaction of charge 024362860012 in full
dot icon13/12/2019
Satisfaction of charge 024362860013 in full
dot icon23/09/2019
Full accounts made up to 2019-03-31
dot icon16/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon09/01/2019
Full accounts made up to 2018-03-31
dot icon28/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon13/10/2017
Full accounts made up to 2017-03-31
dot icon07/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon10/04/2017
Registration of a charge
dot icon27/03/2017
Registration of charge 024362860013, created on 2017-03-15
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon17/06/2016
Satisfaction of charge 9 in full
dot icon24/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon20/05/2016
Registration of charge 024362860012, created on 2016-05-11
dot icon17/05/2016
Satisfaction of charge 10 in full
dot icon17/05/2016
Satisfaction of charge 11 in full
dot icon18/09/2015
Termination of appointment of Patrick Kennedy Cassels as a director on 2015-09-05
dot icon17/09/2015
Appointment of Mr Rajiv Batra as a director on 2015-08-11
dot icon08/09/2015
Full accounts made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon31/12/2014
Director's details changed for Mr Stephen Richard Page on 2014-06-01
dot icon24/12/2014
Registered office address changed from 5Th Floor 52-54 Gracechurch Street London EC3V 0EH to 34 Ely Place London EC1N 6TD on 2014-12-24
dot icon07/11/2014
Full accounts made up to 2014-03-31
dot icon19/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2013-03-31
dot icon25/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon29/05/2013
Registered office address changed from 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 2013-05-29
dot icon04/10/2012
Full accounts made up to 2012-03-31
dot icon21/08/2012
Appointment of Mr Stephen Richard Page as a director
dot icon02/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon19/06/2012
Miscellaneous
dot icon26/01/2012
Termination of appointment of Sukant Kelkar as a director
dot icon26/01/2012
Termination of appointment of Radhakrishna Chandrasekharan as a director
dot icon26/01/2012
Termination of appointment of Nusli Wadia as a director
dot icon26/01/2012
Termination of appointment of Ashok Panjwani as a director
dot icon16/12/2011
Full accounts made up to 2011-03-31
dot icon05/07/2011
Director's details changed for Radhakrishna Chandrasekharan on 2011-01-01
dot icon05/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon05/07/2011
Secretary's details changed for Mr Stephen Richard Page on 2011-01-01
dot icon05/07/2011
Director's details changed for Anil Kumar Hirjee on 2011-01-01
dot icon05/07/2011
Director's details changed for Sukant Sadashiv Kelkar on 2011-01-01
dot icon05/07/2011
Director's details changed for Ashok Panjwani on 2011-01-01
dot icon05/07/2011
Director's details changed for Nusli Wadia on 2011-01-01
dot icon05/07/2011
Director's details changed for Radhakrishna Chandrasekharan on 2011-01-01
dot icon05/07/2011
Director's details changed for Jayant Gadgil on 2011-01-01
dot icon05/07/2011
Director's details changed for Patrick Kennedy Cassels on 2011-01-01
dot icon03/03/2011
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 9
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 10
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 11
dot icon09/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/11/2010
Auditor's resignation
dot icon26/10/2010
Miscellaneous
dot icon01/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon26/05/2010
Full accounts made up to 2009-12-31
dot icon21/08/2009
Return made up to 08/06/09; full list of members
dot icon21/08/2009
Location of register of members
dot icon21/08/2009
Registered office changed on 21/08/2009 from 7TH floor gracechurch street london EC3V 0EH
dot icon21/08/2009
Location of debenture register
dot icon15/06/2009
Registered office changed on 15/06/2009 from 7TH floor, tricor 52-54 gracechurch street london EC3V 0EH
dot icon11/06/2009
Full accounts made up to 2008-12-31
dot icon30/04/2009
Registered office changed on 30/04/2009 from 52-54 gracechurch street london EC3V 0EH
dot icon30/04/2009
Resolutions
dot icon28/04/2009
Director appointed ashok panjwani
dot icon28/04/2009
Director appointed patrick kennedy cassels
dot icon28/04/2009
Director appointed sukant sadashiv kelkar
dot icon28/04/2009
Director appointed radhakrishna chandrasekharan
dot icon28/04/2009
Director appointed nusli wadia
dot icon28/04/2009
Director appointed jayant gadgil
dot icon28/04/2009
Director appointed anil kumar hirjee
dot icon28/04/2009
Registered office changed on 28/04/2009 from 20-22 bedford row london WC1R 4JS
dot icon28/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon27/04/2009
Appointment terminated director stephen page
dot icon23/04/2009
Appointment terminated director bertrand austruy
dot icon23/04/2009
Appointment terminated secretary bertrand austruy
dot icon23/04/2009
Appointment terminated director laurent sauquet
dot icon23/04/2009
Appointment terminated director christiane butte
dot icon23/04/2009
Registered office changed on 23/04/2009 from northumberland house 230 high street aldbridge suite bromley kent BR1 1PQ
dot icon26/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/12/2008
Director and secretary's change of particulars / bertrand austruy / 01/10/2008
dot icon17/12/2008
Director appointed christiane butte
dot icon17/12/2008
Appointment terminated director francois roger
dot icon18/07/2008
Return made up to 08/06/08; full list of members
dot icon18/07/2008
Registered office changed on 18/07/2008 from northumberland house 230 high street aldbridge suite bromley kent BR1 1PQ united kingdom
dot icon18/07/2008
Location of register of members
dot icon18/07/2008
Location of debenture register
dot icon18/07/2008
Director's change of particulars / francois roger / 01/06/2008
dot icon07/07/2008
Registered office changed on 07/07/2008 from 20-22 bedford row london WC1R 4JS
dot icon02/07/2008
Secretary appointed stephen richard page
dot icon02/07/2008
Appointment terminated secretary jordan company secretaries LIMITED
dot icon02/05/2008
Full accounts made up to 2007-12-31
dot icon01/05/2008
Director appointed laurent sauquet
dot icon01/05/2008
Appointment terminated director jean horen
dot icon06/07/2007
Return made up to 08/06/07; full list of members
dot icon06/07/2007
Director's particulars changed
dot icon13/06/2007
Full accounts made up to 2006-12-31
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon24/07/2006
Return made up to 08/06/06; full list of members
dot icon03/01/2006
Director's particulars changed
dot icon20/12/2005
Director's particulars changed
dot icon18/08/2005
Return made up to 08/06/05; full list of members
dot icon15/08/2005
Director's particulars changed
dot icon19/07/2005
Full accounts made up to 2004-12-31
dot icon07/07/2004
Return made up to 08/06/04; full list of members
dot icon01/06/2004
Director resigned
dot icon28/05/2004
Full accounts made up to 2003-12-31
dot icon21/05/2004
New director appointed
dot icon08/03/2004
Full accounts made up to 2002-12-31
dot icon04/03/2004
Resolutions
dot icon04/03/2004
New director appointed
dot icon03/12/2003
Secretary resigned
dot icon03/12/2003
Director resigned
dot icon03/12/2003
Director resigned
dot icon03/12/2003
New secretary appointed;new director appointed
dot icon31/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon03/07/2003
Auditor's resignation
dot icon20/06/2003
Return made up to 08/06/03; no change of members
dot icon17/10/2002
Full accounts made up to 2001-12-31
dot icon05/08/2002
New director appointed
dot icon05/08/2002
New director appointed
dot icon03/07/2002
Return made up to 08/06/02; full list of members
dot icon01/02/2002
Full accounts made up to 2000-12-31
dot icon25/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon16/10/2001
New secretary appointed
dot icon05/10/2001
Director resigned
dot icon05/10/2001
Secretary resigned;director resigned
dot icon05/10/2001
Location of register of members (non legible)
dot icon05/10/2001
Location - directors interests register: non legible
dot icon03/10/2001
New director appointed
dot icon03/10/2001
New director appointed
dot icon03/10/2001
New secretary appointed
dot icon03/10/2001
Registered office changed on 03/10/01 from: 35 st thomas street london SE1 9SN
dot icon04/07/2001
Return made up to 08/06/01; full list of members
dot icon27/09/2000
Full accounts made up to 1999-12-31
dot icon22/06/2000
Return made up to 08/06/00; full list of members
dot icon25/11/1999
Return made up to 25/10/99; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon15/10/1998
Return made up to 25/10/98; full list of members
dot icon14/10/1998
Auditor's resignation
dot icon27/08/1998
Full accounts made up to 1997-12-31
dot icon21/01/1998
Location of register of members
dot icon21/01/1998
Location of register of directors' interests
dot icon21/01/1998
Return made up to 25/10/97; full list of members
dot icon16/10/1997
Full accounts made up to 1996-12-31
dot icon01/10/1997
Secretary's particulars changed;director's particulars changed
dot icon01/10/1997
Director resigned
dot icon12/02/1997
Registered office changed on 12/02/97 from: 45 northampton road market harborough leicestershire LE16 9BQ
dot icon12/02/1997
New secretary appointed
dot icon12/02/1997
Secretary resigned
dot icon02/11/1996
Resolutions
dot icon02/11/1996
Resolutions
dot icon02/11/1996
Resolutions
dot icon02/11/1996
Resolutions
dot icon02/11/1996
Resolutions
dot icon31/10/1996
Return made up to 25/10/96; full list of members
dot icon17/10/1996
Full accounts made up to 1995-12-31
dot icon27/10/1995
Return made up to 25/10/95; full list of members
dot icon19/07/1995
Full accounts made up to 1994-12-31
dot icon26/04/1995
Full accounts made up to 1993-12-31
dot icon04/04/1995
Auditor's resignation
dot icon10/03/1995
Full accounts made up to 1992-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Return made up to 25/10/94; full list of members
dot icon20/10/1994
Delivery ext'd 3 mth 31/12/93
dot icon11/01/1994
Resolutions
dot icon23/12/1993
Return made up to 25/10/93; no change of members
dot icon29/11/1993
Full accounts made up to 1991-12-31
dot icon07/10/1993
Delivery ext'd 3 mth 31/12/92
dot icon27/09/1993
Registered office changed on 27/09/93 from: bowater house 68 knightsbridge london SW1X 7LT
dot icon27/09/1993
Director resigned;new director appointed
dot icon27/09/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon27/09/1993
Director resigned;new director appointed
dot icon06/01/1993
Return made up to 25/10/92; full list of members
dot icon29/10/1992
Delivery ext'd 3 mth 31/12/91
dot icon23/07/1992
Declaration of satisfaction of mortgage/charge
dot icon23/07/1992
Declaration of satisfaction of mortgage/charge
dot icon05/02/1992
Director resigned;new director appointed
dot icon23/12/1991
Return made up to 25/10/91; full list of members
dot icon05/12/1991
Full accounts made up to 1990-12-31
dot icon08/10/1991
Return made up to 25/10/90; full list of members
dot icon12/12/1990
Accounting reference date shortened from 31/01 to 31/12
dot icon19/04/1990
Particulars of mortgage/charge
dot icon19/04/1990
Particulars of mortgage/charge
dot icon28/02/1990
New director appointed
dot icon28/02/1990
Secretary resigned;new secretary appointed
dot icon28/02/1990
Director resigned
dot icon07/02/1990
Particulars of contract relating to shares
dot icon07/02/1990
Ad 21/12/89--------- premium us$ si 2@1
dot icon06/02/1990
Ad 21/12/89--------- us$ si 2@1=2 us$ ic 0/2
dot icon29/01/1990
Certificate of change of name
dot icon29/01/1990
Registered office changed on 29/01/90 from: 75 addison road london W14
dot icon29/01/1990
Certificate of change of name
dot icon23/01/1990
Registered office changed on 23/01/90 from: 10, norwich street, london, EC4A 1BD.
dot icon23/01/1990
Resolutions
dot icon23/01/1990
Us$ nc 0/1000 21/12/89
dot icon23/01/1990
Accounting reference date notified as 31/01
dot icon09/01/1990
Particulars of mortgage/charge
dot icon11/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/12/1989
Registered office changed on 11/12/89 from: 2 baches street london N1 6UB
dot icon30/11/1989
Memorandum and Articles of Association
dot icon30/11/1989
Resolutions
dot icon25/10/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+3.38 % *

* during past year

Cash in Bank

£691,426.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.70M
-
0.00
668.79K
-
2022
0
7.72M
-
0.00
691.43K
-
2022
0
7.72M
-
0.00
691.43K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.72M £Ascended0.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

691.43K £Ascended3.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
20/09/2001 - 13/06/2008
1336
Page, Stephen Richard
Director
06/07/2012 - Present
72
Page, Stephen Richard
Director
16/05/2004 - 14/04/2009
72
Delaby, Jean Luc Yves
Director
27/08/1993 - 20/09/2001
4
Butte, Christiane
Director
15/12/2008 - 14/04/2009
2

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITANNIA BRANDS LIMITED

BRITANNIA BRANDS LIMITED is an(a) Active company incorporated on 25/10/1989 with the registered office located at Gable House, 239 Regents Park Road, London N3 3LF. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIA BRANDS LIMITED?

toggle

BRITANNIA BRANDS LIMITED is currently Active. It was registered on 25/10/1989 .

Where is BRITANNIA BRANDS LIMITED located?

toggle

BRITANNIA BRANDS LIMITED is registered at Gable House, 239 Regents Park Road, London N3 3LF.

What does BRITANNIA BRANDS LIMITED do?

toggle

BRITANNIA BRANDS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BRITANNIA BRANDS LIMITED?

toggle

The latest filing was on 10/12/2025: Full accounts made up to 2025-03-31.