BRITANNIC ESTATES LIMITED

Register to unlock more data on OkredoRegister

BRITANNIC ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03464719

Incorporation date

12/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 5 Westbury Court, 39 Lyonsdown Road, New Barnet EN5 1LECopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1997)
dot icon17/12/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon27/10/2025
Micro company accounts made up to 2024-11-30
dot icon19/12/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon27/08/2024
Micro company accounts made up to 2023-11-30
dot icon23/05/2024
Registered office address changed from PO Box PO Box 179 C/O N1 Mailbox Ltd C/O N1 Mailbox Ltd 275 New North Road London N1 7AA England to Flat 5 Westbury Court 39 Lyonsdown Road New Barnet EN5 1LE on 2024-05-23
dot icon19/01/2024
Confirmation statement made on 2023-11-12 with no updates
dot icon30/11/2023
Micro company accounts made up to 2022-11-30
dot icon10/01/2023
Confirmation statement made on 2022-11-12 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon12/04/2022
Registered office address changed from P O Box 256 C/O N1 Mailbox Ltd 275 New North Road London N1 7AA England to PO Box PO Box 179 C/O N1 Mailbox Ltd C/O N1 Mailbox Ltd 275 New North Road London N1 7AA on 2022-04-12
dot icon21/02/2022
Registered office address changed from Suite 159, 571 Finchley Road London NW3 7BN England to P O Box 256 C/O N1 Mailbox Ltd 275 New North Road London N1 7AA on 2022-02-21
dot icon11/01/2022
Confirmation statement made on 2021-11-12 with no updates
dot icon21/12/2021
Registered office address changed from 571 Finchley Road Suite 59 London NW3 7BN to Suite 159, 571 Finchley Road London NW3 7BN on 2021-12-21
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon25/05/2021
Confirmation statement made on 2020-11-12 with no updates
dot icon09/04/2021
Micro company accounts made up to 2019-11-30
dot icon12/06/2020
Change of details for Mr David Elbilia as a person with significant control on 2020-06-01
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-11-30
dot icon14/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon11/03/2018
Micro company accounts made up to 2017-11-30
dot icon23/02/2018
Termination of appointment of Meir Sigura as a secretary on 2018-02-19
dot icon15/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon30/04/2017
Micro company accounts made up to 2016-11-30
dot icon14/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon27/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon04/01/2012
Annual return made up to 2011-11-12 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2010-11-30
dot icon12/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon22/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon22/11/2009
Director's details changed for David Elbilia on 2009-10-02
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon26/11/2008
Ad 26/11/08\gbp si 98@1=98\gbp ic 2/100\
dot icon26/11/2008
Return made up to 12/11/08; full list of members
dot icon08/10/2008
Registered office changed on 08/10/2008 from 571 suite 59 finchley road london NW3 7BN
dot icon25/09/2008
Registered office changed on 25/09/2008 from 13 station road finchley london N3 2SB
dot icon24/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon12/08/2008
Return made up to 12/11/07; full list of members
dot icon22/04/2008
Registered office changed on 22/04/2008 from c/o fields 2 gayton road harrow middlesex HA1 2XU
dot icon02/10/2007
Total exemption full accounts made up to 2006-11-30
dot icon05/03/2007
Return made up to 12/11/06; full list of members
dot icon24/11/2006
Registered office changed on 24/11/06 from: 4TH floor hyde house, the hyde edgware road london NW9 6LA
dot icon24/11/2006
Accounts for a dormant company made up to 2005-11-30
dot icon15/12/2005
Return made up to 12/11/05; full list of members
dot icon06/09/2005
Accounts for a dormant company made up to 2004-11-30
dot icon22/03/2005
New secretary appointed
dot icon22/03/2005
Secretary resigned
dot icon03/12/2004
Return made up to 12/11/04; full list of members
dot icon04/08/2004
Accounts for a dormant company made up to 2003-11-30
dot icon29/11/2003
Return made up to 12/11/03; full list of members
dot icon31/07/2003
Accounts for a dormant company made up to 2002-11-30
dot icon31/12/2002
Return made up to 12/11/02; full list of members
dot icon06/06/2002
Accounts for a dormant company made up to 2001-11-30
dot icon14/11/2001
Return made up to 12/11/01; full list of members
dot icon19/01/2001
Accounts for a dormant company made up to 2000-11-30
dot icon17/01/2001
Return made up to 12/11/00; full list of members
dot icon29/09/2000
New secretary appointed
dot icon20/09/2000
Secretary resigned
dot icon20/09/2000
Director resigned
dot icon20/09/2000
Accounts for a dormant company made up to 1999-11-30
dot icon29/03/2000
Return made up to 12/11/99; full list of members
dot icon22/12/1998
Return made up to 12/11/98; full list of members
dot icon22/12/1998
Accounts for a dormant company made up to 1998-11-30
dot icon16/06/1998
Certificate of change of name
dot icon26/03/1998
Director resigned
dot icon21/01/1998
New director appointed
dot icon22/12/1997
Secretary resigned
dot icon22/12/1997
Director resigned
dot icon22/12/1997
New secretary appointed;new director appointed
dot icon22/12/1997
New director appointed
dot icon12/11/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
42.95K
-
0.00
-
-
2021
0
42.95K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

42.95K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elbilia, David
Director
12/11/1997 - Present
5
TEMPLE SECRETARIES LIMITED
Nominee Secretary
12/11/1997 - 12/11/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
12/11/1997 - 12/11/1997
67500
Hariely, Rafi
Director
12/11/1997 - 24/10/1999
-
Elbilia, David
Secretary
12/11/1997 - 24/10/1999
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRITANNIC ESTATES LIMITED

BRITANNIC ESTATES LIMITED is an(a) Active company incorporated on 12/11/1997 with the registered office located at Flat 5 Westbury Court, 39 Lyonsdown Road, New Barnet EN5 1LE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIC ESTATES LIMITED?

toggle

BRITANNIC ESTATES LIMITED is currently Active. It was registered on 12/11/1997 .

Where is BRITANNIC ESTATES LIMITED located?

toggle

BRITANNIC ESTATES LIMITED is registered at Flat 5 Westbury Court, 39 Lyonsdown Road, New Barnet EN5 1LE.

What does BRITANNIC ESTATES LIMITED do?

toggle

BRITANNIC ESTATES LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for BRITANNIC ESTATES LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-11-12 with no updates.