BRITMAR LIMITED

Register to unlock more data on OkredoRegister

BRITMAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04083523

Incorporation date

04/10/2000

Size

Full

Contacts

Registered address

Registered address

5th Floor, Millbank Tower, 21-24 Millbank, London SW1P 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2000)
dot icon25/03/2026
Registration of charge 040835230009, created on 2026-03-19
dot icon21/01/2026
Registration of charge 040835230008, created on 2026-01-21
dot icon04/01/2026
Full accounts made up to 2024-12-31
dot icon06/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon17/07/2025
Registration of a charge
dot icon10/07/2025
Registration of charge 040835230007, created on 2025-06-23
dot icon04/01/2025
Full accounts made up to 2023-12-31
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon30/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon27/03/2023
Certificate of change of name
dot icon27/03/2023
Administrative restoration application
dot icon27/03/2023
Full accounts made up to 2021-12-31
dot icon27/03/2023
Registration of charge 040835230006, created on 2023-03-17
dot icon07/03/2023
Final Gazette dissolved via compulsory strike-off
dot icon17/01/2023
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon06/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon17/11/2021
Full accounts made up to 2020-12-31
dot icon07/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon16/08/2021
Registration of charge 040835230005, created on 2021-08-12
dot icon03/02/2021
Satisfaction of charge 1 in full
dot icon03/02/2021
Satisfaction of charge 2 in full
dot icon03/02/2021
Satisfaction of charge 3 in full
dot icon03/02/2021
Satisfaction of charge 4 in full
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon05/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon05/08/2019
Full accounts made up to 2018-12-31
dot icon05/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon24/04/2018
Appointment of Mr Joseph Anthony Bekhor as a director on 2018-04-24
dot icon17/10/2017
Full accounts made up to 2016-12-31
dot icon05/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon13/02/2017
Total exemption full accounts made up to 2015-12-31
dot icon07/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon14/06/2016
Termination of appointment of Sunil Malhotra as a director on 2016-05-31
dot icon01/04/2016
Registered office address changed from , 11 Manchester Square, London, W1U 3PW to 5th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 2016-04-01
dot icon22/01/2016
Termination of appointment of Peter Graham Johnson as a secretary on 2015-12-31
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon08/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon06/03/2015
Appointment of Mr Peter Graham Johnson as a secretary on 2015-02-21
dot icon06/03/2015
Termination of appointment of Harish Chikhlia as a secretary on 2015-02-20
dot icon08/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon08/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon14/05/2013
Previous accounting period shortened from 2013-01-31 to 2012-12-31
dot icon24/12/2012
Full accounts made up to 2012-01-31
dot icon10/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon10/10/2012
Director's details changed for Mr Alan Richard Bekhor on 2012-10-04
dot icon10/10/2012
Director's details changed for Mr Sunil Malhotra on 2012-10-04
dot icon06/03/2012
Full accounts made up to 2011-01-31
dot icon17/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon17/10/2011
Director's details changed for Mr Sunil Malhotra on 2011-10-04
dot icon17/10/2011
Director's details changed for Mr Alan Richard Bekhor on 2011-10-04
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon27/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon27/10/2010
Director's details changed for Mr Sunil Malhotra on 2010-10-04
dot icon27/10/2010
Secretary's details changed for Mr Harish Chikhlia on 2010-10-04
dot icon27/10/2010
Director's details changed for Alan Richard Bekhor on 2010-10-04
dot icon27/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon06/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon03/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon02/11/2009
Secretary's details changed
dot icon02/11/2009
Director's details changed
dot icon02/11/2009
Director's details changed
dot icon06/08/2009
Auditor's resignation
dot icon01/06/2009
Auditor's resignation
dot icon05/03/2009
Group of companies' accounts made up to 2008-01-31
dot icon07/10/2008
Return made up to 04/10/08; full list of members
dot icon15/01/2008
Registered office changed on 15/01/08 from: 25 dorset square, london, NW1 6QG
dot icon30/11/2007
Return made up to 04/10/07; no change of members
dot icon04/07/2007
Group of companies' accounts made up to 2007-01-31
dot icon15/03/2007
Memorandum and Articles of Association
dot icon15/03/2007
Resolutions
dot icon10/10/2006
Return made up to 04/10/06; full list of members
dot icon26/07/2006
Group of companies' accounts made up to 2006-01-31
dot icon08/11/2005
Director's particulars changed
dot icon11/10/2005
Return made up to 04/10/05; change of members
dot icon02/09/2005
Registered office changed on 02/09/05 from: 8 baker street, london, W1U 3LL
dot icon03/08/2005
Group of companies' accounts made up to 2005-01-31
dot icon21/07/2005
Ad 13/06/05--------- £ si [email protected]=22453 £ ic 11351333/11373786
dot icon18/07/2005
Resolutions
dot icon10/11/2004
Return made up to 04/10/04; full list of members
dot icon26/10/2004
Us$ ic 1319/1134 27/08/04 us$ sr [email protected]=184
dot icon20/09/2004
Group of companies' accounts made up to 2004-01-31
dot icon06/05/2004
Ad 16/03/04--------- us$ si [email protected]= 1319 us$ ic 0/1319
dot icon06/05/2004
Nc inc already adjusted 15/03/04
dot icon06/05/2004
Resolutions
dot icon06/05/2004
Resolutions
dot icon06/05/2004
Resolutions
dot icon06/05/2004
Resolutions
dot icon06/05/2004
Resolutions
dot icon20/04/2004
New director appointed
dot icon15/10/2003
Return made up to 04/10/03; full list of members
dot icon19/06/2003
Full accounts made up to 2003-01-31
dot icon26/02/2003
Particulars of mortgage/charge
dot icon14/02/2003
Particulars of mortgage/charge
dot icon30/01/2003
Particulars of mortgage/charge
dot icon20/12/2002
Ad 10/12/02-10/12/02 £ si 5249062@1=5249062 £ ic 6102271/11351333
dot icon20/12/2002
Nc inc already adjusted 10/12/02
dot icon20/12/2002
Resolutions
dot icon10/12/2002
Return made up to 04/10/02; full list of members
dot icon10/12/2002
Location of register of members
dot icon19/07/2002
Ad 08/07/02--------- £ si 1303100@1=1303100 £ ic 4799171/6102271
dot icon19/07/2002
Nc inc already adjusted 08/07/02
dot icon19/07/2002
Resolutions
dot icon19/07/2002
Resolutions
dot icon29/05/2002
Full accounts made up to 2002-01-31
dot icon25/02/2002
Director's particulars changed
dot icon06/11/2001
Return made up to 04/10/01; full list of members
dot icon20/07/2001
Accounting reference date extended from 31/10/01 to 31/01/02
dot icon11/05/2001
Registered office changed on 11/05/01 from: 8 baker street, london, W1M 1DA
dot icon11/05/2001
Resolutions
dot icon11/05/2001
Resolutions
dot icon11/05/2001
Resolutions
dot icon28/03/2001
Ad 14/02/01--------- £ si 4114520@1=4114520 £ ic 684651/4799171
dot icon28/03/2001
Secretary resigned
dot icon28/03/2001
New secretary appointed
dot icon07/02/2001
Ad 22/01/01--------- £ si 684650@1=684650 £ ic 1/684651
dot icon07/02/2001
Nc inc already adjusted 22/01/01
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Resolutions
dot icon26/10/2000
New secretary appointed
dot icon26/10/2000
New director appointed
dot icon26/10/2000
Secretary resigned
dot icon26/10/2000
Director resigned
dot icon16/10/2000
Certificate of change of name
dot icon12/10/2000
Registered office changed on 12/10/00 from: 120 east road, london, N1 6AA
dot icon04/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malhotra, Sunil
Director
09/03/2004 - 31/05/2016
35
HALLMARK SECRETARIES LIMITED
Nominee Secretary
04/10/2000 - 10/10/2000
9278
Hallmark Registrars Limited
Nominee Director
04/10/2000 - 10/10/2000
8288
Bekhor, Alan Richard
Director
10/10/2000 - Present
69
Bekhor, Joseph Anthony
Director
24/04/2018 - Present
20

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITMAR LIMITED

BRITMAR LIMITED is an(a) Active company incorporated on 04/10/2000 with the registered office located at 5th Floor, Millbank Tower, 21-24 Millbank, London SW1P 4QP. There are currently 2 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 BRITMAR LIMITED?

toggle

BRITMAR LIMITED is currently Active. It was registered on 04/10/2000 .

Where is BRITMAR LIMITED located?

toggle

BRITMAR LIMITED is registered at 5th Floor, Millbank Tower, 21-24 Millbank, London SW1P 4QP.

What does BRITMAR LIMITED do?

toggle

BRITMAR LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BRITMAR LIMITED?

toggle

The latest filing was on 25/03/2026: Registration of charge 040835230009, created on 2026-03-19.