BRITTANY PROPERTIES (UK) LIMITED

Register to unlock more data on OkredoRegister

BRITTANY PROPERTIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05072560

Incorporation date

12/03/2004

Size

Dormant

Contacts

Registered address

Registered address

82 St John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2004)
dot icon28/05/2024
Final Gazette dissolved via compulsory strike-off
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon09/05/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon21/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon18/04/2022
Confirmation statement made on 2022-03-12 with updates
dot icon11/04/2022
Change of details for Jalik Arbit Kaulback as a person with significant control on 2021-10-07
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon07/10/2021
Registered office address changed from Suite 2, 1st Floor Fountain House, 1a Elm Park Road Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 2021-10-07
dot icon09/04/2021
Confirmation statement made on 2021-03-12 with updates
dot icon14/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-03-12 with updates
dot icon12/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-03-12 with updates
dot icon05/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon15/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-03-12 with updates
dot icon12/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon27/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon04/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon27/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon27/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/07/2012
Appointment of Jalik Arbit Kaulback as a director
dot icon09/07/2012
Termination of appointment of Sarah Kaulback as a director
dot icon27/06/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon13/03/2012
Director's details changed for Sarah Margaret Kaulback on 2012-03-12
dot icon29/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon30/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon29/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon24/03/2009
Return made up to 12/03/09; full list of members
dot icon12/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon24/06/2008
Director and secretary appointed mark edward hatt-cook
dot icon24/06/2008
Appointment terminated secretary timothy braidwood
dot icon16/06/2008
Return made up to 12/03/08; full list of members
dot icon02/05/2008
Secretary's change of particulars / timothy braidwood / 10/03/2008
dot icon02/05/2008
Director's change of particulars / sarah kaulback / 10/03/2008
dot icon11/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon18/04/2007
Accounts for a dormant company made up to 2006-03-31
dot icon26/03/2007
Return made up to 12/03/07; full list of members
dot icon25/04/2006
Return made up to 12/03/06; full list of members
dot icon12/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon13/05/2005
Return made up to 12/03/05; full list of members
dot icon23/08/2004
Ad 05/08/04--------- £ si 98@1=98 £ ic 2/100
dot icon22/04/2004
New secretary appointed
dot icon22/04/2004
New director appointed
dot icon22/04/2004
Director resigned
dot icon22/04/2004
Secretary resigned
dot icon12/03/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Anthony
Director
12/03/2004 - 02/04/2004
48
Kaulback, Jalik Arbit
Director
09/07/2012 - Present
-
Hatt-Cook, Mark Edward
Director
16/06/2008 - Present
3
Kaulback, Sarah Margaret
Director
02/04/2004 - 09/07/2012
-
Milne, Michele
Secretary
12/03/2004 - 02/04/2004
15

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 BRITTANY PROPERTIES (UK) LIMITED

BRITTANY PROPERTIES (UK) LIMITED is an(a) Dissolved company incorporated on 12/03/2004 with the registered office located at 82 St John Street, London EC1M 4JN. 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 BRITTANY PROPERTIES (UK) LIMITED?

toggle

BRITTANY PROPERTIES (UK) LIMITED is currently Dissolved. It was registered on 12/03/2004 and dissolved on 28/05/2024.

Where is BRITTANY PROPERTIES (UK) LIMITED located?

toggle

BRITTANY PROPERTIES (UK) LIMITED is registered at 82 St John Street, London EC1M 4JN.

What does BRITTANY PROPERTIES (UK) LIMITED do?

toggle

BRITTANY PROPERTIES (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRITTANY PROPERTIES (UK) LIMITED?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via compulsory strike-off.