BRITANNIA LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02299975

Incorporation date

25/09/1988

Size

Full

Contacts

Registered address

Registered address

40a Station Road, Upminster, Essex RM14 2TRCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1988)
dot icon13/02/2014
Final Gazette dissolved following liquidation
dot icon13/11/2013
Return of final meeting in a members' voluntary winding up
dot icon08/01/2013
Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom on 2013-01-09
dot icon08/01/2013
Declaration of solvency
dot icon08/01/2013
Appointment of a voluntary liquidator
dot icon08/01/2013
Resolutions
dot icon25/11/2012
Appointment of Mr Robert William Berry as a director on 2012-11-23
dot icon22/11/2012
Termination of appointment of Adam Paul Rutherford as a secretary on 2012-11-23
dot icon22/11/2012
Termination of appointment of Zoe Victoria Whatmore as a director on 2012-11-23
dot icon22/11/2012
Appointment of Sfm Corporate Services Limited as a secretary on 2012-11-23
dot icon22/11/2012
Termination of appointment of Benedict Craig as a director on 2012-11-23
dot icon22/11/2012
Appointment of Sfm Directors (No.2) Limited as a director on 2012-11-23
dot icon22/11/2012
Appointment of Sfm Directors Limited as a director on 2012-11-23
dot icon22/11/2012
Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB on 2012-11-23
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/08/2012
Full accounts made up to 2011-12-31
dot icon18/07/2012
Termination of appointment of Antony Chalupa as a director on 2012-04-30
dot icon15/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon31/01/2012
Appointment of Mrs Zoe Victoria Whatmore as a director on 2011-09-16
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon16/09/2011
Termination of appointment of Stuart William Clark as a director on 2011-09-16
dot icon17/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon11/10/2010
Appointment of Mr Benedict Craig as a director
dot icon30/09/2010
Termination of appointment of David Keen as a director
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon20/08/2009
Secretary's Change of Particulars / adam rutherford / 22/05/2009 / HouseName/Number was: 12, now: winchester house; Street was: oak close, now: 1 great winchester street; Area was: harlington, now: ; Post Town was: dunstable, now: ; Region was: bedfordshire, now: london; Post Code was: LU5 6PP, now: EC2N 2DB; Country was: , now: united kingdom; Sec
dot icon02/04/2009
Director's Change of Particulars / david keen / 13/01/2009 / HouseName/Number was: , now: winchester house; Street was: 20 waldegrave park, now: 1 great winchester street; Post Town was: twickenham, now: ; Region was: middlesex, now: london; Post Code was: TW1 4TQ, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: t
dot icon01/04/2009
Director's Change of Particulars / antony chalupa / 02/02/2009 / HouseName/Number was: , now: winchester house; Street was: 145 wapping high street, now: 1 great winchester street; Post Town was: london, now: ; Region was: , now: london; Post Code was: E1W 3NG, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: true
dot icon01/04/2009
Director's Change of Particulars / stuart clark / 05/03/2009 / HouseName/Number was: 11, now: winchester house; Street was: heath ridge green, now: 1 great winchester street; Post Town was: cobham, now: ; Region was: surrey, now: london; Post Code was: KT11 2QL, now: EC2N 2DB; Secure Officer was: false, now: true
dot icon09/02/2009
Return made up to 31/01/09; full list of members
dot icon26/12/2008
Full accounts made up to 2007-12-31
dot icon16/12/2008
Director appointed stuart william clark
dot icon28/09/2008
Appointment Terminated Director rupert harding
dot icon10/02/2008
Return made up to 31/01/08; full list of members
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon22/04/2007
Director's particulars changed
dot icon31/01/2007
Return made up to 31/01/07; full list of members
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon22/02/2006
Return made up to 31/01/06; full list of members
dot icon02/02/2006
New director appointed
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon16/10/2005
Director resigned
dot icon02/06/2005
Director's particulars changed
dot icon03/05/2005
Return made up to 06/04/05; full list of members
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon23/06/2004
Director's particulars changed
dot icon27/05/2004
Return made up to 06/04/04; full list of members
dot icon21/04/2004
New director appointed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon02/10/2003
Director resigned
dot icon26/06/2003
New director appointed
dot icon11/06/2003
Director resigned
dot icon24/04/2003
Return made up to 06/04/03; full list of members
dot icon20/11/2002
Secretary's particulars changed
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon11/08/2002
New director appointed
dot icon11/08/2002
New director appointed
dot icon02/08/2002
New director appointed
dot icon23/07/2002
Director resigned
dot icon23/07/2002
Director resigned
dot icon22/05/2002
Return made up to 16/04/02; full list of members
dot icon22/05/2002
Location of register of members
dot icon22/05/2002
Location of debenture register
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon29/04/2001
Return made up to 06/04/01; full list of members
dot icon29/04/2001
Location of register of members address changed
dot icon15/03/2001
Director resigned
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon20/07/2000
Declaration of mortgage charge released/ceased
dot icon14/06/2000
New secretary appointed
dot icon23/05/2000
Return made up to 06/04/00; full list of members
dot icon23/05/2000
Secretary resigned
dot icon23/05/2000
Location of register of members address changed
dot icon29/12/1999
Registered office changed on 30/12/99 from: 1 appold street broadgate london EC2A 2HE
dot icon24/10/1999
New director appointed
dot icon17/10/1999
New director appointed
dot icon11/10/1999
Full accounts made up to 1998-12-31
dot icon10/10/1999
New secretary appointed
dot icon10/10/1999
Secretary resigned
dot icon02/08/1999
Director resigned
dot icon07/05/1999
Return made up to 06/04/99; full list of members
dot icon01/12/1998
Auditor's resignation
dot icon04/11/1998
Auditor's resignation
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon12/10/1998
New director appointed
dot icon01/10/1998
New secretary appointed
dot icon01/10/1998
Director resigned
dot icon01/10/1998
Registered office changed on 02/10/98 from: brookfield house green lane ivinghoe leighton buzzard bedfordshire LU7 9ES
dot icon01/10/1998
Secretary resigned
dot icon01/10/1998
Resolutions
dot icon01/10/1998
Resolutions
dot icon01/10/1998
Resolutions
dot icon01/10/1998
Resolutions
dot icon02/06/1998
Return made up to 06/04/98; no change of members
dot icon26/01/1998
Full accounts made up to 1996-12-31
dot icon09/06/1997
Return made up to 06/04/97; full list of members
dot icon29/12/1996
Registered office changed on 30/12/96 from: 17 devonshire street london W1N 1FS
dot icon29/05/1996
Full accounts made up to 1995-12-31
dot icon19/05/1996
Return made up to 06/04/96; no change of members
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon23/05/1995
Return made up to 06/04/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/10/1994
Full accounts made up to 1993-12-31
dot icon13/10/1994
Director resigned
dot icon08/05/1994
Return made up to 06/04/94; full list of members
dot icon07/03/1994
Declaration of satisfaction of mortgage/charge
dot icon30/01/1994
Declaration of mortgage charge released/ceased
dot icon30/01/1994
Declaration of satisfaction of mortgage/charge
dot icon01/11/1993
Full group accounts made up to 1992-12-31
dot icon05/05/1993
Return made up to 06/04/93; full list of members
dot icon05/05/1993
Director resigned
dot icon04/03/1993
Ad 04/12/92--------- £ si [email protected]=4882205 £ ic 117793/4999998
dot icon26/01/1993
Secretary resigned
dot icon26/01/1993
Director resigned
dot icon26/01/1993
New secretary appointed;director resigned
dot icon26/01/1993
New director appointed
dot icon26/01/1993
New director appointed
dot icon26/01/1993
New director appointed
dot icon26/01/1993
Registered office changed on 27/01/93 from: emerson court alderley road wilmslow cheshire SK9 1NX
dot icon07/12/1992
Resolutions
dot icon02/11/1992
Memorandum and Articles of Association
dot icon02/11/1992
Resolutions
dot icon02/11/1992
£ nc 150000/5000000 14/10/92
dot icon02/11/1992
S-div 14/10/92
dot icon22/09/1992
Director resigned
dot icon13/09/1992
Certificate of re-registration from Public Limited Company to Private
dot icon13/09/1992
Re-registration of Memorandum and Articles
dot icon13/09/1992
Application for reregistration from PLC to private
dot icon13/09/1992
Resolutions
dot icon24/08/1992
New director appointed
dot icon05/08/1992
Full group accounts made up to 1991-12-31
dot icon26/04/1992
Return made up to 06/04/92; no change of members
dot icon06/04/1992
Director resigned
dot icon11/03/1992
New director appointed
dot icon17/09/1991
Full accounts made up to 1990-12-31
dot icon21/05/1991
Return made up to 06/04/91; full list of members
dot icon19/11/1990
Director resigned
dot icon19/07/1990
Accounting reference date extended from 31/08 to 31/12
dot icon16/04/1990
Return made up to 06/04/90; full list of members
dot icon02/04/1990
Full group accounts made up to 1989-08-31
dot icon07/01/1990
Accounting reference date shortened from 31/12 to 31/08
dot icon03/01/1990
Ad 09/03/89--------- £ si [email protected]
dot icon03/01/1990
Statement of affairs
dot icon06/12/1989
Ad 09/03/89--------- £ si [email protected]=20000 £ ic 97794/117794
dot icon22/08/1989
Secretary resigned;new secretary appointed
dot icon28/04/1989
Particulars of mortgage/charge
dot icon28/04/1989
Particulars of mortgage/charge
dot icon16/04/1989
Statement of affairs
dot icon05/04/1989
Wd 16/03/89 ad 07/02/89--------- £ si [email protected]=47792 £ si 2@1=2 £ ic 50000/97794
dot icon21/02/1989
Registered office changed on 22/02/89 from: 3RD floor 79 new cavendish street london W1M 8AQ
dot icon21/02/1989
S-div
dot icon21/02/1989
Resolutions
dot icon21/02/1989
Resolutions
dot icon21/02/1989
Accounting reference date notified as 31/12
dot icon14/02/1989
Secretary resigned;new secretary appointed
dot icon09/02/1989
Particulars of mortgage/charge
dot icon09/02/1989
Particulars of mortgage/charge
dot icon09/02/1989
Particulars of mortgage/charge
dot icon09/02/1989
Particulars of mortgage/charge
dot icon08/01/1989
Resolutions
dot icon08/01/1989
Resolutions
dot icon08/01/1989
Resolutions
dot icon05/01/1989
Resolutions
dot icon05/01/1989
Resolutions
dot icon20/11/1988
Wd 08/11/88 ad 10/11/88--------- part-paid £ si 49998@1=49998 £ ic 2/50000
dot icon20/11/1988
Conve
dot icon20/11/1988
Nc inc already adjusted
dot icon20/11/1988
Resolutions
dot icon20/11/1988
Resolutions
dot icon20/11/1988
Resolutions
dot icon14/11/1988
Secretary resigned;new secretary appointed
dot icon14/11/1988
Director resigned;new director appointed
dot icon14/11/1988
Registered office changed on 15/11/88 from: 2 baches street london N1 6UB
dot icon14/11/1988
Resolutions
dot icon10/11/1988
Certificate of authorisation to commence business and borrow
dot icon10/11/1988
Application to commence business
dot icon08/11/1988
Certificate of change of name
dot icon08/11/1988
Certificate of change of name
dot icon25/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen-Conway, Gareth
Director
09/07/2002 - 05/06/2003
69
Yates, John Martyn
Director
04/03/1992 - 28/03/1992
8
Harding, Rupert James Russell
Director
09/07/2002 - 19/08/2008
8
Evans, Douglas Robert
Director
30/12/1992 - 14/07/1999
8
Dixson, Mark
Director
30/09/1999 - 10/07/2002
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITANNIA LIMITED

BRITANNIA LIMITED is an(a) Dissolved company incorporated on 25/09/1988 with the registered office located at 40a Station Road, Upminster, Essex RM14 2TR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIA LIMITED?

toggle

BRITANNIA LIMITED is currently Dissolved. It was registered on 25/09/1988 and dissolved on 13/02/2014.

Where is BRITANNIA LIMITED located?

toggle

BRITANNIA LIMITED is registered at 40a Station Road, Upminster, Essex RM14 2TR.

What does BRITANNIA LIMITED do?

toggle

BRITANNIA LIMITED operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for BRITANNIA LIMITED?

toggle

The latest filing was on 13/02/2014: Final Gazette dissolved following liquidation.