Theobald Street, Elstree
Borehamwood
Hertfordshire
WD6 4RS
Secretary Name | Mrs Jeyachelvy Baskaran |
---|---|
Status | Current |
Appointed | 15 December 2021(77 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Regent House Theobald Street Borehamwood WD6 4RS |
Director Name | Mrs Panna Vinodray Sachdev |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | 5 Ash Close Stanmore Middlesex HA7 3RH |
Director Name | Mr Vinodray Govindji Sachdev |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 April 1995) |
Role | Retail Business Proprietor |
Correspondence Address | 5 Ash Close Stanmore Middlesex HA7 3RH |
Secretary Name | Mr Ramesh Chandra Govindji Sachdev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kailash Barnet Lane Elstree Borehamwood Hertfordshire WD6 3QZ |
Secretary Name | Kay Battes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(50 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | Regent House Allum Gate Theobald Street, Elstree Borehamwood Hertfordshire WD6 4RS |
Director Name | Nichola Judith Bentley |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(55 years, 9 months after company formation) |
Appointment Duration | 4 weeks (resigned 10 March 2000) |
Role | Solicitor |
Correspondence Address | 21 Sandwick Close London NW7 2AX |
Director Name | Mr Howard Norman Wayne |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(55 years, 9 months after company formation) |
Appointment Duration | 4 weeks (resigned 10 March 2000) |
Role | Solicitor |
Correspondence Address | 26 Pangbourne Drive Stanmore Middlesex HA7 4QT |
Secretary Name | Mr Uday Vyas |
---|---|
Status | Resigned |
Appointed | 01 June 2015(71 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 December 2021) |
Role | Company Director |
Correspondence Address | Regent House Allum Gate Theobald Street, Elstree Borehamwood Hertfordshire WD6 4RS |
Telephone | 07 956835085 |
---|---|
Telephone region | Mobile |
Registered Address | Regent House Theobald Street Borehamwood WD6 4RS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Britannic Property Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£317,514 |
Current Liabilities | £42,514 |
Latest Accounts | 22 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 22 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 22 November |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
13 June 2000 | Delivered on: 16 June 2000 Satisfied on: 12 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold land and buildings known as simpsons corner garage, hounslow road, feltham t/no: NGL129594. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
9 June 2000 | Delivered on: 14 June 2000 Satisfied on: 12 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 October 1990 | Delivered on: 6 October 1990 Satisfied on: 10 October 2000 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 47/51 tollington park london N4 and floating charges over the undertaking and all property and assets present and future including bookdebts. Fully Satisfied |
30 May 1989 | Delivered on: 2 June 1989 Satisfied on: 8 November 1993 Persons entitled: Hill Samuel Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 November 1988 | Delivered on: 1 December 1988 Satisfied on: 30 October 1990 Persons entitled: Hill Samuel & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 47/51 tollington park london N4 t/nos 145104 and ngl 481044 together with the fixed plant machinery and other fixtures (not being personal chattels within the bills of sale act 1878-1882 together with the goodwill and stocks of building materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 April 1988 | Delivered on: 26 April 1988 Satisfied on: 10 October 2000 Persons entitled: Hill Samuel & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 89 etchingham park road, finchley, london N3 t/n ngl 1113 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878. Fully Satisfied |
7 April 1988 | Delivered on: 14 April 1988 Satisfied on: 10 October 2000 Persons entitled: Hill Samuel & Co LTD Classification: Sub-mortgage Secured details: All monies due or to become due from lanceview limited to the chargee. Particulars: 1) f/h properties:- 22 & 24 gordon road, peckham l/b of southwark 2) 46 melglund road highbury 3) 35 somerfield road, stoke newington 4) 4 travers road london N7. Fully Satisfied |
12 November 2020 | Total exemption full accounts made up to 22 November 2019 (7 pages) |
---|---|
24 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 22 November 2018 (7 pages) |
26 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 22 November 2017 (7 pages) |
25 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
11 August 2017 | Total exemption full accounts made up to 22 November 2016 (7 pages) |
11 August 2017 | Total exemption full accounts made up to 22 November 2016 (7 pages) |
20 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
18 August 2016 | Total exemption small company accounts made up to 22 November 2015 (7 pages) |
18 August 2016 | Total exemption small company accounts made up to 22 November 2015 (7 pages) |
28 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
20 August 2015 | Total exemption small company accounts made up to 22 November 2014 (7 pages) |
20 August 2015 | Total exemption small company accounts made up to 22 November 2014 (7 pages) |
5 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
1 June 2015 | Termination of appointment of Kay Battes as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr. Uday Vyas as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr. Uday Vyas as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Kay Battes as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr. Uday Vyas as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Kay Battes as a secretary on 1 June 2015 (1 page) |
2 December 2014 | Accounts for a small company made up to 22 November 2013 (7 pages) |
2 December 2014 | Accounts for a small company made up to 22 November 2013 (7 pages) |
28 August 2014 | Previous accounting period shortened from 30 November 2013 to 22 November 2013 (1 page) |
28 August 2014 | Previous accounting period shortened from 30 November 2013 to 22 November 2013 (1 page) |
19 August 2014 | Previous accounting period extended from 28 November 2013 to 30 November 2013 (1 page) |
19 August 2014 | Previous accounting period extended from 28 November 2013 to 30 November 2013 (1 page) |
24 July 2014 | Director's details changed for Mr Ramesh Chandra Govindji Sachdev on 1 July 2014 (2 pages) |
24 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Director's details changed for Mr Ramesh Chandra Govindji Sachdev on 1 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Ramesh Chandra Govindji Sachdev on 1 July 2014 (2 pages) |
23 July 2014 | Secretary's details changed for Kay Battes on 1 July 2014 (1 page) |
23 July 2014 | Director's details changed for Mr Ramesh Chandra Govindji Sachdev on 30 June 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Ramesh Chandra Govindji Sachdev on 30 June 2014 (2 pages) |
23 July 2014 | Secretary's details changed for Kay Battes on 1 July 2014 (1 page) |
23 July 2014 | Secretary's details changed for Kay Battes on 1 July 2014 (1 page) |
22 July 2014 | Secretary's details changed for Kay Battes on 30 June 2014 (1 page) |
22 July 2014 | Secretary's details changed for Kay Battes on 30 June 2014 (1 page) |
5 January 2014 | Accounts for a small company made up to 28 November 2012 (7 pages) |
5 January 2014 | Accounts for a small company made up to 28 November 2012 (7 pages) |
27 September 2013 | Previous accounting period shortened from 30 December 2012 to 28 November 2012 (1 page) |
27 September 2013 | Previous accounting period shortened from 30 December 2012 to 28 November 2012 (1 page) |
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
2 October 2012 | Accounts for a small company made up to 30 December 2011 (7 pages) |
2 October 2012 | Accounts for a small company made up to 30 December 2011 (7 pages) |
7 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a small company made up to 30 December 2010 (7 pages) |
4 October 2011 | Accounts for a small company made up to 30 December 2010 (7 pages) |
29 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Accounts for a small company made up to 30 December 2009 (6 pages) |
3 August 2010 | Accounts for a small company made up to 30 December 2009 (6 pages) |
24 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
21 August 2009 | Secretary's change of particulars / kay battes / 31/07/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / kay battes / 31/07/2009 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
13 March 2009 | Accounts for a small company made up to 30 December 2008 (6 pages) |
13 March 2009 | Accounts for a small company made up to 30 December 2008 (6 pages) |
18 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
4 June 2008 | Accounts made up to 30 December 2007 (10 pages) |
4 June 2008 | Accounts made up to 30 December 2007 (10 pages) |
18 October 2007 | Accounting reference date extended from 30/06/07 to 30/12/07 (1 page) |
18 October 2007 | Accounting reference date extended from 30/06/07 to 30/12/07 (1 page) |
19 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 505 pinner road north harrow middlesex HA2 6EH (1 page) |
19 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 505 pinner road north harrow middlesex HA2 6EH (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: britannia house 6TH floor 960 high road london N12 9RY (1 page) |
28 September 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
28 September 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: britannia house 6TH floor 960 high road london N12 9RY (1 page) |
20 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
22 November 2005 | Accounts made up to 30 June 2005 (10 pages) |
22 November 2005 | Accounts made up to 30 June 2005 (10 pages) |
2 August 2005 | Return made up to 12/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 12/07/05; full list of members (2 pages) |
18 March 2005 | Accounts made up to 30 June 2004 (10 pages) |
18 March 2005 | Accounts made up to 30 June 2004 (10 pages) |
21 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
21 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
15 March 2004 | Accounts made up to 30 June 2003 (12 pages) |
15 March 2004 | Accounts made up to 30 June 2003 (12 pages) |
25 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
25 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
11 February 2003 | Accounts made up to 30 June 2002 (12 pages) |
11 February 2003 | Accounts made up to 30 June 2002 (12 pages) |
1 August 2002 | Return made up to 12/07/02; full list of members (6 pages) |
1 August 2002 | Return made up to 12/07/02; full list of members (6 pages) |
9 April 2002 | Accounts made up to 30 June 2001 (14 pages) |
9 April 2002 | Accounts made up to 30 June 2001 (14 pages) |
17 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
17 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
27 April 2001 | Accounts made up to 30 June 2000 (13 pages) |
27 April 2001 | Accounts made up to 30 June 2000 (13 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
24 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
10 April 2000 | Accounts made up to 30 June 1999 (7 pages) |
10 April 2000 | Accounts made up to 30 June 1999 (7 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
21 July 1999 | Return made up to 12/07/99; no change of members
|
21 July 1999 | Return made up to 12/07/99; no change of members
|
18 January 1999 | Accounts made up to 30 June 1998 (7 pages) |
18 January 1999 | Accounts made up to 30 June 1998 (7 pages) |
14 July 1998 | Return made up to 12/07/98; full list of members
|
14 July 1998 | Return made up to 12/07/98; full list of members
|
17 March 1998 | Accounts made up to 30 June 1997 (11 pages) |
17 March 1998 | Accounts made up to 30 June 1997 (11 pages) |
26 November 1997 | Secretary's particulars changed (1 page) |
26 November 1997 | Secretary's particulars changed (1 page) |
17 July 1997 | Return made up to 12/07/97; no change of members (4 pages) |
17 July 1997 | Return made up to 12/07/97; no change of members (4 pages) |
24 March 1997 | Accounts made up to 30 June 1996 (11 pages) |
24 March 1997 | Accounts made up to 30 June 1996 (11 pages) |
3 August 1996 | Return made up to 12/07/96; no change of members (4 pages) |
3 August 1996 | Return made up to 12/07/96; no change of members (4 pages) |
14 March 1996 | Accounts made up to 30 June 1995 (11 pages) |
14 March 1996 | Accounts made up to 30 June 1995 (11 pages) |
13 July 1995 | Return made up to 12/07/95; full list of members
|
13 July 1995 | Return made up to 12/07/95; full list of members
|
30 June 1995 | Accounting reference date extended from 31/05 to 30/06 (1 page) |
30 June 1995 | Accounting reference date extended from 31/05 to 30/06 (1 page) |
1 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: 5 ash close stanmore harrow middx HA7 3RH (1 page) |
13 April 1995 | Registered office changed on 13/04/95 from: 5 ash close stanmore harrow middx HA7 3RH (1 page) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
11 November 1994 | Accounts made up to 31 May 1994 (11 pages) |
11 November 1994 | Accounts for a small company made up to 31 May 1994 (11 pages) |
2 December 1988 | Memorandum and Articles of Association (12 pages) |
2 December 1988 | Resolutions
|
2 December 1988 | Resolutions
|
2 December 1988 | Memorandum and Articles of Association (12 pages) |