BRITANNIA RENOVATIONS LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA RENOVATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03611543

Incorporation date

07/08/1998

Size

Micro Entity

Contacts

Registered address

Registered address

1 Kings Avenue, Winchmore Hill, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1998)
dot icon11/11/2022
Final Gazette dissolved following liquidation
dot icon11/08/2022
Return of final meeting in a members' voluntary winding up
dot icon12/01/2022
Liquidators' statement of receipts and payments to 2021-11-13
dot icon13/01/2021
Liquidators' statement of receipts and payments to 2020-11-13
dot icon26/11/2019
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 1 Kings Avenue Winchmore Hill London N21 3NA on 2019-11-26
dot icon25/11/2019
Registered office address changed from 75 Haverstock Hill Hampstead London NW3 4SL to 1 Kings Avenue Winchmore Hill London N21 3NA on 2019-11-25
dot icon22/11/2019
Declaration of solvency
dot icon22/11/2019
Appointment of a voluntary liquidator
dot icon22/11/2019
Resolutions
dot icon11/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon17/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon17/08/2017
Notification of John Kyriakides as a person with significant control on 2016-04-06
dot icon22/05/2017
Micro company accounts made up to 2016-08-31
dot icon31/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/03/2016
Registration of charge 036115430009, created on 2016-03-18
dot icon02/02/2016
Satisfaction of charge 5 in full
dot icon02/02/2016
Satisfaction of charge 8 in full
dot icon25/01/2016
Satisfaction of charge 7 in full
dot icon25/01/2016
Satisfaction of charge 6 in full
dot icon26/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon09/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/09/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/09/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/10/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon11/10/2010
Director's details changed for Mr Christopher Lewis on 2010-08-07
dot icon11/10/2010
Secretary's details changed for Christopher Lewis on 2010-08-07
dot icon04/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon30/09/2009
Return made up to 07/08/09; full list of members
dot icon02/09/2009
Total exemption full accounts made up to 2008-08-31
dot icon29/10/2008
Return made up to 07/08/08; full list of members
dot icon24/06/2008
Particulars of a mortgage or charge / charge no: 8
dot icon15/11/2007
Particulars of mortgage/charge
dot icon27/09/2007
Total exemption full accounts made up to 2007-08-31
dot icon13/09/2007
Return made up to 07/08/07; no change of members
dot icon19/03/2007
Total exemption full accounts made up to 2006-08-31
dot icon06/09/2006
Return made up to 07/08/06; full list of members
dot icon24/08/2006
Total exemption full accounts made up to 2005-08-31
dot icon30/08/2005
Return made up to 07/08/05; full list of members
dot icon14/02/2005
Total exemption full accounts made up to 2004-08-31
dot icon11/08/2004
Total exemption full accounts made up to 2003-08-31
dot icon10/08/2004
Return made up to 07/08/04; full list of members
dot icon17/03/2004
Declaration of satisfaction of mortgage/charge
dot icon17/03/2004
Declaration of satisfaction of mortgage/charge
dot icon17/03/2004
Declaration of satisfaction of mortgage/charge
dot icon17/03/2004
Declaration of satisfaction of mortgage/charge
dot icon06/03/2004
Return made up to 07/08/03; full list of members
dot icon05/02/2004
Particulars of mortgage/charge
dot icon05/02/2004
Particulars of mortgage/charge
dot icon22/01/2004
Secretary resigned;director resigned
dot icon22/01/2004
New secretary appointed
dot icon01/12/2003
Registered office changed on 01/12/03 from: 102 queensway london W2 3RR
dot icon27/11/2003
Director's particulars changed
dot icon18/11/2003
Total exemption full accounts made up to 2002-08-31
dot icon11/09/2002
New director appointed
dot icon12/08/2002
Return made up to 07/08/02; full list of members
dot icon24/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon16/01/2002
New secretary appointed
dot icon05/01/2002
Particulars of mortgage/charge
dot icon04/11/2001
Secretary resigned
dot icon14/08/2001
Return made up to 07/08/01; full list of members
dot icon14/08/2001
New secretary appointed
dot icon29/06/2001
Particulars of mortgage/charge
dot icon04/06/2001
Director resigned
dot icon14/05/2001
New director appointed
dot icon09/05/2001
Full accounts made up to 2000-08-31
dot icon08/08/2000
Return made up to 07/08/00; full list of members
dot icon13/04/2000
Full accounts made up to 1999-08-31
dot icon19/10/1999
Return made up to 07/08/99; full list of members
dot icon14/09/1999
Particulars of mortgage/charge
dot icon14/09/1999
Particulars of mortgage/charge
dot icon27/07/1999
New director appointed
dot icon15/06/1999
New director appointed
dot icon30/11/1998
Registered office changed on 30/11/98 from: bridge house 181 queen victoria street, london EC4V 4DD
dot icon30/11/1998
Secretary resigned
dot icon30/11/1998
New secretary appointed
dot icon30/11/1998
Director resigned
dot icon30/11/1998
New director appointed
dot icon07/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2017
dot iconLast change occurred
31/08/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2017
dot iconNext account date
31/08/2018
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kyriakides, John
Director
23/11/1998 - 09/09/1999
14
Kyriakides, John
Director
25/04/2001 - Present
14
Lewis, Christopher
Director
07/06/1999 - 26/04/2001
5
Lewis, Christopher
Director
05/09/2002 - Present
5
Kyriakides, Helen
Director
15/07/1999 - 15/01/2004
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 RENOVATIONS LIMITED

BRITANNIA RENOVATIONS LIMITED is an(a) Dissolved company incorporated on 07/08/1998 with the registered office located at 1 Kings Avenue, Winchmore Hill, London N21 3NA. There are currently 3 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 RENOVATIONS LIMITED?

toggle

BRITANNIA RENOVATIONS LIMITED is currently Dissolved. It was registered on 07/08/1998 and dissolved on 11/11/2022.

Where is BRITANNIA RENOVATIONS LIMITED located?

toggle

BRITANNIA RENOVATIONS LIMITED is registered at 1 Kings Avenue, Winchmore Hill, London N21 3NA.

What does BRITANNIA RENOVATIONS LIMITED do?

toggle

BRITANNIA RENOVATIONS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRITANNIA RENOVATIONS LIMITED?

toggle

The latest filing was on 11/11/2022: Final Gazette dissolved following liquidation.