About

Registered Number: 06030397
Date of Incorporation: 15/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Caci House Unit 9 Spring Villa Park, Spring Villa Road, Edgware, HA8 7EB,

 

Based in Edgware, Britannica Business Services Ltd was setup in 2006, it has a status of "Active". There are 3 directors listed for this organisation in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRYKOVICH, Sviatlana 01 December 2012 - 1
ESMAT, Mohammad Rahim 15 December 2006 01 December 2012 1
Secretary Name Appointed Resigned Total Appointments
KIRYKOVICH, Sviatlana 15 December 2006 21 May 2012 1

Filing History

Document Type Date
CS01 - N/A 11 July 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 12 June 2018
AD01 - Change of registered office address 20 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 07 June 2017
CH01 - Change of particulars for director 06 June 2017
CERTNM - Change of name certificate 25 May 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 22 December 2015
AAMD - Amended Accounts 06 December 2015
AA - Annual Accounts 26 November 2015
AD01 - Change of registered office address 16 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 20 December 2014
AR01 - Annual Return 19 December 2013
CH01 - Change of particulars for director 06 December 2013
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 08 March 2013
TM01 - Termination of appointment of director 08 March 2013
AP01 - Appointment of director 08 March 2013
AA - Annual Accounts 29 November 2012
TM02 - Termination of appointment of secretary 23 May 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 14 June 2011
CH03 - Change of particulars for secretary 14 June 2011
AD01 - Change of registered office address 08 June 2011
DISS40 - Notice of striking-off action discontinued 28 May 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 07 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
395 - Particulars of a mortgage or charge 10 October 2008
AA - Annual Accounts 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
225 - Change of Accounting Reference Date 17 January 2008
363s - Annual Return 14 January 2008
287 - Change in situation or address of Registered Office 28 February 2007
NEWINC - New incorporation documents 15 December 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.