About

Registered Number: 02495583
Date of Incorporation: 25/04/1990 (34 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/10/2019 (5 years and 5 months ago)
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Established in 1990, Britannia Development & Management Company Ltd have registered office in London, it has a status of "Dissolved". The company has 7 directors. We do not know the number of employees at Britannia Development & Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENTON, John Gilbert N/A 31 December 1995 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Catherine Elizabeth 14 February 2019 - 1
ARNOLD, Katy Jane 22 October 2014 19 December 2014 1
MCKEOWN, Brona Rose 19 December 2014 30 March 2015 1
MOSS, Susan 19 July 2010 21 October 2014 1
WADE, Patricia Anne 30 November 2009 19 July 2010 1
WHITEHEAD, David Clive 30 March 2015 14 February 2019 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 October 2019
LIQ13 - N/A 25 July 2019
AD01 - Change of registered office address 24 April 2019
RESOLUTIONS - N/A 18 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 April 2019
LIQ01 - N/A 18 April 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2019
TM02 - Termination of appointment of secretary 06 March 2019
AP03 - Appointment of secretary 06 March 2019
CS01 - N/A 07 February 2019
TM01 - Termination of appointment of director 04 February 2019
AA - Annual Accounts 10 April 2018
CS01 - N/A 08 February 2018
CH03 - Change of particulars for secretary 12 October 2017
CH01 - Change of particulars for director 09 October 2017
CH01 - Change of particulars for director 09 October 2017
AD01 - Change of registered office address 09 October 2017
AA01 - Change of accounting reference date 08 September 2017
RESOLUTIONS - N/A 24 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 March 2017
SH19 - Statement of capital 24 March 2017
CAP-SS - N/A 24 March 2017
TM01 - Termination of appointment of director 15 March 2017
CS01 - N/A 07 February 2017
TM01 - Termination of appointment of director 11 January 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 19 April 2016
AD01 - Change of registered office address 14 December 2015
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 22 September 2015
AP01 - Appointment of director 22 September 2015
TM01 - Termination of appointment of director 17 July 2015
AP01 - Appointment of director 13 July 2015
AR01 - Annual Return 29 April 2015
AP03 - Appointment of secretary 13 April 2015
TM02 - Termination of appointment of secretary 13 April 2015
AP01 - Appointment of director 16 January 2015
AP03 - Appointment of secretary 06 January 2015
TM02 - Termination of appointment of secretary 06 January 2015
TM01 - Termination of appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
AP03 - Appointment of secretary 30 October 2014
MISC - Miscellaneous document 28 October 2014
AUD - Auditor's letter of resignation 28 October 2014
TM02 - Termination of appointment of secretary 22 October 2014
AUD - Auditor's letter of resignation 21 October 2014
AUD - Auditor's letter of resignation 21 October 2014
AA - Annual Accounts 06 October 2014
CH01 - Change of particulars for director 11 April 2014
TM01 - Termination of appointment of director 10 April 2014
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 12 February 2014
AA - Annual Accounts 04 October 2013
CH03 - Change of particulars for secretary 16 August 2013
CH01 - Change of particulars for director 15 August 2013
TM01 - Termination of appointment of director 15 July 2013
TM01 - Termination of appointment of director 01 July 2013
AP01 - Appointment of director 26 June 2013
AR01 - Annual Return 03 April 2013
AD01 - Change of registered office address 03 December 2012
AD01 - Change of registered office address 03 December 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 15 April 2011
AP01 - Appointment of director 04 April 2011
TM01 - Termination of appointment of director 03 April 2011
AP01 - Appointment of director 17 November 2010
TM02 - Termination of appointment of secretary 29 July 2010
AP03 - Appointment of secretary 27 July 2010
AA - Annual Accounts 27 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AR01 - Annual Return 20 April 2010
TM01 - Termination of appointment of director 17 February 2010
AUD - Auditor's letter of resignation 17 January 2010
AUD - Auditor's letter of resignation 06 January 2010
TM02 - Termination of appointment of secretary 23 December 2009
AP03 - Appointment of secretary 23 December 2009
AD01 - Change of registered office address 16 December 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 01 April 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
363s - Annual Return 21 April 2008
AA - Annual Accounts 07 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 13 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
363s - Annual Return 18 May 2007
AA - Annual Accounts 04 April 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 01 April 2005
363s - Annual Return 31 March 2005
363s - Annual Return 05 April 2004
AA - Annual Accounts 24 March 2004
AA - Annual Accounts 29 October 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 25 June 1998
363s - Annual Return 24 April 1998
AA - Annual Accounts 27 June 1997
363s - Annual Return 11 April 1997
AA - Annual Accounts 04 October 1996
288 - N/A 20 September 1996
RESOLUTIONS - N/A 20 August 1996
MEM/ARTS - N/A 20 August 1996
363s - Annual Return 01 April 1996
288 - N/A 11 January 1996
AA - Annual Accounts 06 July 1995
363s - Annual Return 28 March 1995
AA - Annual Accounts 18 October 1994
288 - N/A 08 October 1994
363s - Annual Return 28 March 1994
AA - Annual Accounts 16 September 1993
363s - Annual Return 07 April 1993
AA - Annual Accounts 01 October 1992
363s - Annual Return 07 April 1992
AA - Annual Accounts 03 May 1991
RESOLUTIONS - N/A 23 April 1991
363a - Annual Return 23 April 1991
RESOLUTIONS - N/A 20 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1990
123 - Notice of increase in nominal capital 20 July 1990
MEM/ARTS - N/A 06 July 1990
CERTNM - Change of name certificate 22 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 June 1990
RESOLUTIONS - N/A 01 June 1990
RESOLUTIONS - N/A 01 June 1990
123 - Notice of increase in nominal capital 01 June 1990
287 - Change in situation or address of Registered Office 01 June 1990
288 - N/A 01 June 1990
288 - N/A 01 June 1990
NEWINC - New incorporation documents 25 April 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.