BRITSHIP ONE LIMITED

Register to unlock more data on OkredoRegister

BRITSHIP ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00165678

Incorporation date

25/03/1920

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1981)
dot icon04/08/2024
Final Gazette dissolved following liquidation
dot icon04/05/2024
Return of final meeting in a members' voluntary winding up
dot icon03/04/2024
Termination of appointment of David Jeffrey Harris as a director on 2024-03-25
dot icon19/12/2023
Appointment of Ms Nishat Neelay Deshmukh as a director on 2023-12-12
dot icon23/10/2023
Register inspection address has been changed to 7 New Bridge Street West Newcastle upon Tyne EC2A 1AG
dot icon07/09/2023
Termination of appointment of Anna Magri as a secretary on 2023-09-07
dot icon07/09/2023
Termination of appointment of Anna Louise Emily Magri as a director on 2023-09-07
dot icon26/07/2023
Declaration of solvency
dot icon26/07/2023
Resolutions
dot icon26/07/2023
Appointment of a voluntary liquidator
dot icon25/07/2023
Registered office address changed from The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ United Kingdom to 30 Finsbury Square London EC2A 1AG on 2023-07-25
dot icon27/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon14/09/2022
Satisfaction of charge 34 in full
dot icon14/09/2022
Satisfaction of charge 39 in full
dot icon14/09/2022
Satisfaction of charge 40 in full
dot icon14/09/2022
Satisfaction of charge 57 in full
dot icon14/09/2022
Satisfaction of charge 58 in full
dot icon14/09/2022
Satisfaction of charge 74 in full
dot icon14/09/2022
Satisfaction of charge 73 in full
dot icon14/09/2022
Satisfaction of charge 82 in full
dot icon14/09/2022
Satisfaction of charge 100 in full
dot icon14/09/2022
Satisfaction of charge 97 in full
dot icon14/09/2022
Satisfaction of charge 69 in full
dot icon14/09/2022
Satisfaction of charge 96 in full
dot icon14/09/2022
Satisfaction of charge 46 in full
dot icon14/09/2022
Satisfaction of charge 59 in full
dot icon14/09/2022
Satisfaction of charge 67 in full
dot icon14/09/2022
Satisfaction of charge 61 in full
dot icon14/09/2022
Satisfaction of charge 68 in full
dot icon14/09/2022
Satisfaction of charge 70 in full
dot icon14/09/2022
Satisfaction of charge 72 in full
dot icon14/09/2022
Satisfaction of charge 75 in full
dot icon14/09/2022
Satisfaction of charge 83 in full
dot icon14/09/2022
Satisfaction of charge 76 in full
dot icon14/09/2022
Satisfaction of charge 84 in full
dot icon14/09/2022
Satisfaction of charge 85 in full
dot icon14/09/2022
Satisfaction of charge 94 in full
dot icon14/09/2022
Satisfaction of charge 95 in full
dot icon14/09/2022
Satisfaction of charge 98 in full
dot icon14/09/2022
Satisfaction of charge 99 in full
dot icon01/09/2022
Appointment of Miss Anna Magri as a secretary on 2022-09-01
dot icon01/09/2022
Termination of appointment of Danielle Crawford as a secretary on 2022-08-31
dot icon07/07/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon23/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon21/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon01/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon06/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon17/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/11/2018
Change of details for Maersk Holdings Limited as a person with significant control on 2018-11-13
dot icon16/11/2018
Appointment of Ms Anna Louise Emily Magri as a director on 2018-11-08
dot icon16/11/2018
Appointment of Mr David Jeffrey Harris as a director on 2018-11-08
dot icon15/11/2018
Termination of appointment of Nigel Edmund Lehmann-Taylor as a director on 2018-11-08
dot icon15/11/2018
Termination of appointment of John Kilby as a director on 2018-11-08
dot icon15/11/2018
Appointment of Mrs Danielle Crawford as a secretary on 2018-11-08
dot icon15/11/2018
Termination of appointment of John Kilby as a secretary on 2018-11-08
dot icon13/11/2018
Registered office address changed from 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ on 2018-11-13
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon31/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon28/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon23/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/05/2016
Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 2016-05-27
dot icon21/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon23/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon03/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/06/2014
Termination of appointment of Terence Cornick as a director
dot icon06/06/2014
Appointment of Mr Nigel Edmund Lehmann-Taylor as a director
dot icon21/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon12/08/2013
Miscellaneous
dot icon07/08/2013
Auditor's resignation
dot icon28/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/04/2013
Appointment of Mr Terence Eric Cornick as a director
dot icon10/04/2013
Termination of appointment of Sune Christensen as a director
dot icon25/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon09/07/2012
Full accounts made up to 2011-12-31
dot icon03/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon07/07/2011
Termination of appointment of Martyn Allen as a director
dot icon07/07/2011
Appointment of Sune Norup Christensen as a director
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon21/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon09/08/2010
Termination of appointment of James Burridge as a director
dot icon09/08/2010
Appointment of Mr Martyn Clive Allen as a director
dot icon29/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/12/2009
Secretary's details changed for John Kilby on 2009-12-22
dot icon30/12/2009
Director's details changed for John Kilby on 2009-12-22
dot icon05/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon21/07/2009
Certificate of change of name
dot icon08/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/07/2009
Director appointed james george thomas burridge
dot icon06/07/2009
Director appointed john kilby
dot icon03/07/2009
Appointment terminated director bernadette o'brien
dot icon03/07/2009
Appointment terminated director martyn allen
dot icon03/11/2008
Return made up to 20/10/08; full list of members
dot icon25/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon24/10/2007
Return made up to 20/10/07; full list of members
dot icon12/09/2007
Full accounts made up to 2006-12-31
dot icon29/12/2006
Director resigned
dot icon29/12/2006
New director appointed
dot icon15/11/2006
Return made up to 20/10/06; full list of members
dot icon13/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon08/08/2006
Registered office changed on 08/08/06 from: beagle house braham street london E1 8EP
dot icon20/06/2006
New director appointed
dot icon21/03/2006
New secretary appointed
dot icon21/03/2006
Secretary resigned
dot icon18/01/2006
Director resigned
dot icon08/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon31/10/2005
Return made up to 20/10/05; full list of members
dot icon17/10/2005
Director's particulars changed
dot icon31/08/2005
Director resigned
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New secretary appointed
dot icon06/05/2005
Secretary resigned;director resigned
dot icon15/04/2005
Director's particulars changed
dot icon25/01/2005
Director's particulars changed
dot icon09/11/2004
Return made up to 20/10/04; full list of members
dot icon29/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon09/06/2004
Director resigned
dot icon09/06/2004
Director resigned
dot icon09/06/2004
New director appointed
dot icon24/01/2004
Director's particulars changed
dot icon19/01/2004
Director resigned
dot icon19/01/2004
New director appointed
dot icon14/01/2004
Director resigned
dot icon18/11/2003
Return made up to 20/10/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon07/11/2002
Return made up to 20/10/02; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon17/07/2002
New director appointed
dot icon17/07/2002
Director resigned
dot icon09/11/2001
Return made up to 20/10/01; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon22/11/2000
Return made up to 20/10/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon17/05/2000
New director appointed
dot icon17/05/2000
Director resigned
dot icon06/12/1999
Full accounts made up to 1998-12-31
dot icon29/10/1999
Return made up to 20/10/99; full list of members
dot icon12/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon04/03/1999
Resolutions
dot icon04/03/1999
Resolutions
dot icon04/03/1999
Resolutions
dot icon04/03/1999
Resolutions
dot icon04/03/1999
Resolutions
dot icon26/01/1999
Auditor's resignation
dot icon23/11/1998
Return made up to 20/10/98; full list of members
dot icon23/07/1998
Director resigned
dot icon24/05/1998
New director appointed
dot icon20/05/1998
Declaration of satisfaction of mortgage/charge
dot icon20/05/1998
Declaration of satisfaction of mortgage/charge
dot icon20/05/1998
Declaration of satisfaction of mortgage/charge
dot icon01/05/1998
Director resigned
dot icon01/05/1998
Director resigned
dot icon01/05/1998
Director resigned
dot icon01/05/1998
Secretary resigned
dot icon01/05/1998
Director resigned
dot icon01/05/1998
New director appointed
dot icon01/05/1998
New director appointed
dot icon01/05/1998
New director appointed
dot icon01/05/1998
New director appointed
dot icon01/05/1998
New director appointed
dot icon01/05/1998
New secretary appointed
dot icon18/04/1998
Full group accounts made up to 1997-12-31
dot icon11/04/1998
Auditor's resignation
dot icon11/04/1998
Registered office changed on 11/04/98 from: albion house 20 queen elizabeth street london SE1 2LS
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon27/03/1998
Declaration of satisfaction of mortgage/charge
dot icon10/12/1997
Particulars of mortgage/charge
dot icon21/11/1997
Resolutions
dot icon10/11/1997
Return made up to 20/10/97; full list of members
dot icon27/05/1997
Full group accounts made up to 1996-12-31
dot icon01/05/1997
Declaration of mortgage charge released/ceased
dot icon01/05/1997
Declaration of satisfaction of mortgage/charge
dot icon01/05/1997
Declaration of satisfaction of mortgage/charge
dot icon01/05/1997
Declaration of satisfaction of mortgage/charge
dot icon07/03/1997
Particulars of mortgage/charge
dot icon07/03/1997
Particulars of mortgage/charge
dot icon07/03/1997
Particulars of mortgage/charge
dot icon07/03/1997
Particulars of mortgage/charge
dot icon05/03/1997
Memorandum and Articles of Association
dot icon05/03/1997
Resolutions
dot icon05/03/1997
Resolutions
dot icon22/11/1996
Resolutions
dot icon22/11/1996
Resolutions
dot icon22/11/1996
Ad 15/11/96--------- £ si 4500000@1=4500000 £ ic 500000/5000000
dot icon22/11/1996
£ nc 500000/10000000 15/11/96
dot icon20/11/1996
Return made up to 20/10/96; full list of members
dot icon18/07/1996
Particulars of mortgage/charge
dot icon18/07/1996
Particulars of mortgage/charge
dot icon18/07/1996
Particulars of mortgage/charge
dot icon16/07/1996
Full group accounts made up to 1995-12-31
dot icon08/07/1996
Particulars of mortgage/charge
dot icon25/05/1996
Auditor's resignation
dot icon29/04/1996
Particulars of mortgage/charge
dot icon29/04/1996
Particulars of mortgage/charge
dot icon29/04/1996
Particulars of mortgage/charge
dot icon15/02/1996
Particulars of mortgage/charge
dot icon09/02/1996
Particulars of mortgage/charge
dot icon15/11/1995
Memorandum and Articles of Association
dot icon15/11/1995
Resolutions
dot icon24/10/1995
Return made up to 20/10/95; full list of members
dot icon29/09/1995
New director appointed
dot icon13/09/1995
Director resigned
dot icon22/08/1995
Director resigned;new director appointed
dot icon06/06/1995
Full group accounts made up to 1994-12-31
dot icon24/03/1995
Resolutions
dot icon16/03/1995
Declaration of satisfaction of mortgage/charge
dot icon16/03/1995
Declaration of satisfaction of mortgage/charge
dot icon16/03/1995
Declaration of satisfaction of mortgage/charge
dot icon16/03/1995
Declaration of satisfaction of mortgage/charge
dot icon02/02/1995
Secretary's particulars changed
dot icon28/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 21/10/94; full list of members
dot icon08/10/1994
Secretary resigned;new secretary appointed
dot icon14/06/1994
Full accounts made up to 1993-12-31
dot icon08/06/1994
Director's particulars changed
dot icon20/01/1994
Declaration of satisfaction of mortgage/charge
dot icon20/01/1994
Declaration of satisfaction of mortgage/charge
dot icon20/01/1994
Declaration of satisfaction of mortgage/charge
dot icon20/01/1994
Declaration of satisfaction of mortgage/charge
dot icon20/01/1994
Declaration of satisfaction of mortgage/charge
dot icon20/01/1994
Declaration of satisfaction of mortgage/charge
dot icon13/01/1994
Particulars of mortgage/charge
dot icon04/01/1994
Particulars of mortgage/charge
dot icon04/01/1994
Particulars of mortgage/charge
dot icon02/11/1993
Return made up to 22/10/93; full list of members
dot icon25/07/1993
Full accounts made up to 1992-12-31
dot icon05/04/1993
Director resigned
dot icon05/04/1993
Director resigned
dot icon26/01/1993
Particulars of mortgage/charge
dot icon26/01/1993
Particulars of mortgage/charge
dot icon23/01/1993
Particulars of mortgage/charge
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon29/10/1992
Return made up to 22/10/92; full list of members
dot icon10/06/1992
Particulars of mortgage/charge
dot icon10/06/1992
Particulars of mortgage/charge
dot icon10/06/1992
Particulars of mortgage/charge
dot icon10/06/1992
Particulars of mortgage/charge
dot icon10/06/1992
Particulars of mortgage/charge
dot icon10/06/1992
Particulars of mortgage/charge
dot icon10/06/1992
Particulars of mortgage/charge
dot icon10/06/1992
Particulars of mortgage/charge
dot icon10/06/1992
Particulars of mortgage/charge
dot icon08/06/1992
Particulars of mortgage/charge
dot icon08/06/1992
Particulars of mortgage/charge
dot icon08/06/1992
Particulars of mortgage/charge
dot icon08/06/1992
Particulars of mortgage/charge
dot icon08/06/1992
Particulars of mortgage/charge
dot icon04/06/1992
Particulars of mortgage/charge
dot icon04/03/1992
Director resigned;new director appointed
dot icon29/01/1992
Particulars of mortgage/charge
dot icon29/01/1992
Particulars of mortgage/charge
dot icon27/01/1992
Particulars of mortgage/charge
dot icon24/01/1992
Particulars of mortgage/charge
dot icon20/12/1991
Return made up to 22/10/91; full list of members
dot icon25/07/1991
Full accounts made up to 1990-12-31
dot icon16/04/1991
Particulars of mortgage/charge
dot icon14/12/1990
Particulars of mortgage/charge
dot icon11/12/1990
Particulars of mortgage/charge
dot icon11/12/1990
Particulars of mortgage/charge
dot icon22/10/1990
Full accounts made up to 1989-12-31
dot icon22/10/1990
Return made up to 22/10/90; full list of members
dot icon26/09/1989
Full accounts made up to 1988-12-31
dot icon26/09/1989
Return made up to 19/09/89; full list of members
dot icon17/02/1989
Registered office changed on 17/02/89 from: albion house, 34/35 leadenhall street, london EC3A 1AR
dot icon09/01/1989
Director resigned;new director appointed
dot icon23/11/1988
Director resigned
dot icon17/11/1988
Return made up to 24/10/88; full list of members
dot icon17/11/1988
Full accounts made up to 1987-12-31
dot icon05/11/1987
Full accounts made up to 1986-12-31
dot icon05/11/1987
Return made up to 30/10/87; full list of members
dot icon20/07/1987
Declaration of satisfaction of mortgage/charge
dot icon28/01/1987
Full accounts made up to 1985-12-31
dot icon28/01/1987
Return made up to 13/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/08/1986
Particulars of mortgage/charge
dot icon12/08/1986
Particulars of mortgage/charge
dot icon08/08/1986
Declaration of satisfaction of mortgage/charge
dot icon25/07/1986
Director resigned
dot icon16/12/1985
Accounts made up to 1984-12-31
dot icon18/03/1985
Accounts made up to 1983-12-31
dot icon21/11/1983
Accounts made up to 1982-12-31
dot icon18/11/1982
Accounts made up to 1981-12-31
dot icon15/02/1982
Accounts made up to 1980-12-31
dot icon16/01/1981
Accounts made up to 1979-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
20/10/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Magri, Anna Louise Emily
Director
08/11/2018 - 07/09/2023
12
Money, Timothy John
Director
18/04/2005 - 08/12/2006
114
Christensen, Sune Norup
Director
01/07/2011 - 29/03/2013
25
Walker, Peter Arthur
Director
01/04/1998 - 01/07/2002
146
Lehmann-Taylor, Nigel Edmund
Director
28/05/2014 - 08/11/2018
26

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+
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 BRITSHIP ONE LIMITED

BRITSHIP ONE LIMITED is an(a) Dissolved company incorporated on 25/03/1920 with the registered office located at 30 Finsbury Square, London EC2A 1AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITSHIP ONE LIMITED?

toggle

BRITSHIP ONE LIMITED is currently Dissolved. It was registered on 25/03/1920 and dissolved on 04/08/2024.

Where is BRITSHIP ONE LIMITED located?

toggle

BRITSHIP ONE LIMITED is registered at 30 Finsbury Square, London EC2A 1AG.

What does BRITSHIP ONE LIMITED do?

toggle

BRITSHIP ONE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BRITSHIP ONE LIMITED?

toggle

The latest filing was on 04/08/2024: Final Gazette dissolved following liquidation.