BRITANNIC SECURITIES & INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BRITANNIC SECURITIES & INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00998259

Incorporation date

28/12/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

Regent House, Theobald Street, Borehamwood WD6 4RSCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon21/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/11/2024
First Gazette notice for voluntary strike-off
dot icon24/10/2024
Application to strike the company off the register
dot icon20/08/2024
Total exemption full accounts made up to 2023-11-22
dot icon04/12/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-11-22
dot icon05/12/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon08/08/2022
Total exemption full accounts made up to 2021-11-22
dot icon16/12/2021
Appointment of Mrs Jeyachelvy Baskaran as a secretary on 2021-12-15
dot icon16/12/2021
Termination of appointment of Uday Vyas as a secretary on 2021-12-15
dot icon16/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon20/09/2021
Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH to Regent House Theobald Street Borehamwood WD6 4RS on 2021-09-20
dot icon03/09/2021
Total exemption full accounts made up to 2020-11-22
dot icon12/11/2020
Total exemption full accounts made up to 2019-11-22
dot icon22/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon23/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon26/07/2019
Total exemption full accounts made up to 2018-11-22
dot icon25/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon14/08/2018
Total exemption full accounts made up to 2017-11-22
dot icon21/11/2017
Confirmation statement made on 2017-10-12 with updates
dot icon14/11/2017
Director's details changed for Mr Ramesh Chandra Govindji Sachdev on 2016-11-01
dot icon14/11/2017
Director's details changed for Mrs Pratibha Ramesh Chandra Sachdev on 2016-11-01
dot icon11/08/2017
Total exemption full accounts made up to 2016-11-22
dot icon04/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2015-11-22
dot icon25/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2014-11-22
dot icon01/06/2015
Appointment of Mr. Uday Vyas as a secretary on 2015-06-01
dot icon01/06/2015
Termination of appointment of Kay Battes as a secretary on 2015-06-01
dot icon02/12/2014
Accounts for a small company made up to 2013-11-22
dot icon29/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon28/08/2014
Previous accounting period shortened from 2013-11-30 to 2013-11-22
dot icon19/08/2014
Previous accounting period extended from 2013-11-28 to 2013-11-30
dot icon05/01/2014
Accounts for a small company made up to 2012-11-28
dot icon11/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon27/09/2013
Previous accounting period shortened from 2012-12-30 to 2012-11-28
dot icon13/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-12-30
dot icon03/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-30
dot icon04/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon03/08/2010
Accounts for a small company made up to 2009-12-30
dot icon28/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon28/10/2009
Director's details changed for Mrs Pratibha Ramesh Sachdev on 2009-10-12
dot icon28/10/2009
Director's details changed for Ramesh Govindji Sachdev on 2009-10-11
dot icon21/08/2009
Secretary's change of particulars / kay battes / 31/07/2009
dot icon13/03/2009
Accounts for a small company made up to 2008-12-30
dot icon21/10/2008
Return made up to 12/10/08; full list of members
dot icon04/06/2008
Full accounts made up to 2007-12-30
dot icon05/11/2007
Return made up to 12/10/07; full list of members
dot icon05/11/2007
Registered office changed on 05/11/07 from: 505 pinner road north harrow middlesex HA2 6EH
dot icon18/10/2007
Accounting reference date extended from 30/06/07 to 30/12/07
dot icon25/10/2006
Return made up to 12/10/06; full list of members
dot icon28/09/2006
Registered office changed on 28/09/06 from: 6TH floor, britannia house 960 high road north finchley london, N12 9RY
dot icon28/09/2006
Accounts for a small company made up to 2006-06-30
dot icon22/11/2005
Full accounts made up to 2005-06-30
dot icon21/10/2005
Return made up to 12/10/05; full list of members
dot icon18/03/2005
Full accounts made up to 2004-06-30
dot icon22/10/2004
Return made up to 12/10/04; full list of members
dot icon15/03/2004
Full accounts made up to 2003-06-30
dot icon17/10/2003
Return made up to 12/10/03; full list of members
dot icon11/02/2003
Full accounts made up to 2002-06-30
dot icon15/10/2002
Return made up to 12/10/02; full list of members
dot icon09/04/2002
Full accounts made up to 2001-06-30
dot icon12/10/2001
Return made up to 12/10/01; full list of members
dot icon27/04/2001
Full accounts made up to 2000-06-30
dot icon11/12/2000
Return made up to 12/10/00; full list of members
dot icon10/04/2000
Full accounts made up to 1999-06-30
dot icon19/10/1999
Return made up to 12/10/99; full list of members
dot icon18/01/1999
Full accounts made up to 1998-06-30
dot icon05/01/1999
Return made up to 12/10/98; full list of members
dot icon17/03/1998
Full accounts made up to 1997-06-30
dot icon26/11/1997
Secretary's particulars changed
dot icon02/11/1997
Return made up to 12/10/97; no change of members
dot icon24/03/1997
Full accounts made up to 1996-06-30
dot icon26/10/1996
Return made up to 12/10/96; no change of members
dot icon14/03/1996
Full accounts made up to 1995-06-30
dot icon16/11/1995
Secretary's particulars changed
dot icon16/11/1995
Return made up to 12/10/95; full list of members
dot icon25/01/1995
Accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Return made up to 12/10/94; no change of members
dot icon15/11/1994
Declaration of satisfaction of mortgage/charge
dot icon15/11/1994
Declaration of satisfaction of mortgage/charge
dot icon15/11/1994
Declaration of satisfaction of mortgage/charge
dot icon15/11/1994
Declaration of satisfaction of mortgage/charge
dot icon15/11/1994
Declaration of satisfaction of mortgage/charge
dot icon15/11/1994
Declaration of satisfaction of mortgage/charge
dot icon15/11/1994
Declaration of satisfaction of mortgage/charge
dot icon15/11/1994
Declaration of satisfaction of mortgage/charge
dot icon27/05/1994
Declaration of satisfaction of mortgage/charge
dot icon27/05/1994
Declaration of satisfaction of mortgage/charge
dot icon27/05/1994
Declaration of satisfaction of mortgage/charge
dot icon27/05/1994
Declaration of satisfaction of mortgage/charge
dot icon27/05/1994
Declaration of satisfaction of mortgage/charge
dot icon27/05/1994
Declaration of satisfaction of mortgage/charge
dot icon27/05/1994
Declaration of satisfaction of mortgage/charge
dot icon27/05/1994
Declaration of satisfaction of mortgage/charge
dot icon27/05/1994
Declaration of satisfaction of mortgage/charge
dot icon27/05/1994
Declaration of satisfaction of mortgage/charge
dot icon27/05/1994
Declaration of satisfaction of mortgage/charge
dot icon27/05/1994
Declaration of satisfaction of mortgage/charge
dot icon17/02/1994
Accounts made up to 1993-06-30
dot icon04/12/1993
Particulars of mortgage/charge
dot icon01/12/1993
Particulars of mortgage/charge
dot icon06/10/1993
Return made up to 12/10/93; no change of members
dot icon12/09/1993
Secretary resigned;new secretary appointed
dot icon11/06/1993
Secretary resigned;new secretary appointed
dot icon30/04/1993
Full accounts made up to 1992-06-30
dot icon12/02/1993
Return made up to 12/10/92; full list of members; amend
dot icon12/02/1993
Return made up to 12/10/91; no change of members; amend
dot icon12/02/1993
Return made up to 12/10/90; no change of members; amend
dot icon12/02/1993
Return made up to 12/10/89; no change of members; amend
dot icon19/11/1992
Return made up to 12/10/92; full list of members
dot icon29/05/1992
Particulars of mortgage/charge
dot icon19/12/1991
Particulars of mortgage/charge
dot icon09/12/1991
Particulars of mortgage/charge
dot icon09/12/1991
Particulars of mortgage/charge
dot icon09/12/1991
Particulars of mortgage/charge
dot icon09/12/1991
Particulars of mortgage/charge
dot icon09/12/1991
Particulars of mortgage/charge
dot icon09/12/1991
Particulars of mortgage/charge
dot icon09/12/1991
Particulars of mortgage/charge
dot icon09/12/1991
Particulars of mortgage/charge
dot icon09/12/1991
Particulars of mortgage/charge
dot icon09/12/1991
Particulars of mortgage/charge
dot icon09/12/1991
Particulars of mortgage/charge
dot icon09/12/1991
Particulars of mortgage/charge
dot icon09/12/1991
Particulars of mortgage/charge
dot icon09/12/1991
Particulars of mortgage/charge
dot icon22/11/1991
Full accounts made up to 1991-06-30
dot icon22/11/1991
Return made up to 12/10/91; no change of members
dot icon07/11/1991
Registered office changed on 07/11/91 from: 375 regents park road finchley london N3 1DE
dot icon01/10/1991
Declaration of satisfaction of mortgage/charge
dot icon01/10/1991
Declaration of satisfaction of mortgage/charge
dot icon21/03/1991
Full accounts made up to 1990-06-30
dot icon21/03/1991
Return made up to 12/10/90; no change of members
dot icon16/08/1990
Secretary resigned;new secretary appointed
dot icon25/07/1990
Registered office changed on 25/07/90 from: 375 regents park road london N3 1DE
dot icon05/07/1990
New director appointed
dot icon25/01/1990
Full accounts made up to 1989-06-30
dot icon25/01/1990
Return made up to 12/10/89; full list of members
dot icon23/01/1990
Particulars of mortgage/charge
dot icon11/07/1989
Resolutions
dot icon11/07/1989
Wd 10/07/89 ad 27/06/89--------- £ si 200000@1=200000 £ ic 300000/500000
dot icon11/07/1989
Secretary resigned;new secretary appointed
dot icon02/11/1988
Secretary resigned;new secretary appointed
dot icon02/11/1988
Registered office changed on 02/11/88 from: 1-3 chilworth mews london W2 3RG
dot icon02/11/1988
Full accounts made up to 1988-06-30
dot icon02/11/1988
Return made up to 23/09/88; full list of members
dot icon01/06/1988
New secretary appointed
dot icon07/04/1988
Memorandum and Articles of Association
dot icon03/03/1988
Resolutions
dot icon19/11/1987
Resolutions
dot icon19/11/1987
Resolutions
dot icon06/11/1987
Particulars of contract relating to shares
dot icon06/11/1987
Wd 22/10/87 ad 17/09/87--------- £ si 118000@1=118000 £ ic 182000/300000
dot icon06/11/1987
Wd 22/10/87 ad 17/09/87--------- £ si 162000@1=162000 £ ic 20000/182000
dot icon06/11/1987
Nc inc already adjusted
dot icon06/11/1987
Resolutions
dot icon30/10/1987
Full accounts made up to 1987-06-30
dot icon28/09/1987
Declaration of satisfaction of mortgage/charge
dot icon28/09/1987
Declaration of satisfaction of mortgage/charge
dot icon28/09/1987
Declaration of satisfaction of mortgage/charge
dot icon28/09/1987
Declaration of satisfaction of mortgage/charge
dot icon31/07/1987
Memorandum and Articles of Association
dot icon20/07/1987
Particulars of mortgage/charge
dot icon15/07/1987
Particulars of mortgage/charge
dot icon02/04/1987
Full accounts made up to 1986-06-30
dot icon02/04/1987
Return made up to 14/04/87; full list of members
dot icon02/05/1986
Registered office changed on 02/05/86 from: 375 regents park road london N3 1DE
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
22/11/2023
dot iconNext confirmation date
12/10/2024
dot iconLast change occurred
22/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
22/11/2023
dot iconNext account date
22/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
210.46K
-
0.00
-
-
2022
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITANNIC SECURITIES & INVESTMENTS LIMITED

BRITANNIC SECURITIES & INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 28/12/1970 with the registered office located at Regent House, Theobald Street, Borehamwood WD6 4RS. There is currently no 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 BRITANNIC SECURITIES & INVESTMENTS LIMITED?

toggle

BRITANNIC SECURITIES & INVESTMENTS LIMITED is currently Dissolved. It was registered on 28/12/1970 and dissolved on 21/01/2025.

Where is BRITANNIC SECURITIES & INVESTMENTS LIMITED located?

toggle

BRITANNIC SECURITIES & INVESTMENTS LIMITED is registered at Regent House, Theobald Street, Borehamwood WD6 4RS.

What does BRITANNIC SECURITIES & INVESTMENTS LIMITED do?

toggle

BRITANNIC SECURITIES & INVESTMENTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BRITANNIC SECURITIES & INVESTMENTS LIMITED have?

toggle

BRITANNIC SECURITIES & INVESTMENTS LIMITED had 2 employees in 2022.

What is the latest filing for BRITANNIC SECURITIES & INVESTMENTS LIMITED?

toggle

The latest filing was on 21/01/2025: Final Gazette dissolved via voluntary strike-off.