Company NameBritven Properties Limited
Company StatusActive
Company Number00965961
CategoryPrivate Limited Company
Incorporation Date11 November 1969(54 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Tannen
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(21 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
Third Floor
70-78 West Hendon
Broadway London
NW9 7BT
Secretary NameMr Jonathan Mark Miller
NationalityBritish
StatusCurrent
Appointed06 August 1993(23 years, 9 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
Third Floor
70-78 West Hendon
Broadway London
NW9 7BT
Director NameMr Daniel Asher Tannen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1999(29 years, 7 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
Third Floor
70-78 West Hendon
Broadway London
NW9 7BT
Director NameMr Jonathan Mark Miller
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(42 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSutherland House
Third Floor
70-78 West Hendon
Broadway London
NW9 7BT
Director NameMr Martin Irving Tannen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2023(54 years after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
Third Floor
70-78 West Hendon
Broadway London
NW9 7BT
Secretary NameMr Jeffrey Lewis Belman
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 1993)
RoleCompany Director
Correspondence Address6 Shrublands
Brookmans Park
Hatfield
Hertfordshire
AL9 7AL

Contact

Telephone020 82021066
Telephone regionLondon

Location

Registered AddressSutherland House
Third Floor
70-78 West Hendon
Broadway London
NW9 7BT
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Dtf LTD
99.00%
Ordinary
1 at £1Martin Rickman
1.00%
Ordinary

Financials

Year2014
Net Worth£125,658
Cash£1,372,499
Current Liabilities£49,033

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

9 October 2017Delivered on: 10 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
10 January 2013Delivered on: 17 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as dolphin lodge, grand avenue, worthing t/no SX122878 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
19 January 1989Delivered on: 27 January 1989
Satisfied on: 22 January 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or chromegrove limited to the chargee on any account whatsoever.
Particulars: Dolphin lodge, grand avenue, worthing, west sussex. Title no sx 122878.
Fully Satisfied
18 November 1986Delivered on: 20 November 1986
Satisfied on: 23 April 1992
Persons entitled: Hong Kong Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from chromegrove LTD to the chargee on any account whatsoever.
Particulars: Fixed charge over all the f/h land & buildings at dolphin lodge gread avenue worthing west sussex. Title no sx 122878 tog with all buildings erections fixtures & fittings fixed plant & machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 November 1986Delivered on: 20 November 1986
Satisfied on: 23 April 1992
Persons entitled: Hong Kong Bank Limited

Classification: Charge
Secured details: All monies due or to become due from chromegrove LTD to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
8 December 1969Delivered on: 11 December 1969
Satisfied on: 23 April 1992
Persons entitled: Acceptance Company LTD

Classification: Legal charge
Secured details: £85,000.
Particulars: The towers, grand avenue, worthing.
Fully Satisfied

Filing History

21 November 2023Appointment of Mr Martin Irving Tannen as a director on 8 November 2023 (2 pages)
4 April 2023Accounts for a small company made up to 30 June 2022 (17 pages)
13 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
1 April 2022Accounts for a small company made up to 30 June 2021 (17 pages)
14 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
13 May 2021Accounts for a small company made up to 30 June 2020 (16 pages)
14 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
2 April 2020Accounts for a small company made up to 30 June 2019 (16 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 August 2019Director's details changed for Mr Daniel Asher Tannen on 9 August 2019 (2 pages)
9 August 2019Director's details changed for Mr David Tannen on 9 August 2019 (2 pages)
9 August 2019Secretary's details changed for Mr Jonathan Mark Miller on 9 August 2019 (1 page)
21 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 January 2019Accounts for a small company made up to 30 June 2018 (14 pages)
19 March 2018Accounts for a small company made up to 30 June 2017 (15 pages)
9 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
10 October 2017Registration of charge 009659610006, created on 9 October 2017 (20 pages)
10 October 2017Registration of charge 009659610006, created on 9 October 2017 (20 pages)
30 March 2017Accounts for a small company made up to 30 June 2016 (16 pages)
30 March 2017Accounts for a small company made up to 30 June 2016 (16 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
29 February 2016Full accounts made up to 30 June 2015 (13 pages)
29 February 2016Full accounts made up to 30 June 2015 (13 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
20 February 2015Full accounts made up to 30 June 2014 (13 pages)
20 February 2015Full accounts made up to 30 June 2014 (13 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
28 November 2014Aud stat 519 (1 page)
28 November 2014Aud stat 519 (1 page)
2 April 2014Full accounts made up to 30 June 2013 (13 pages)
2 April 2014Full accounts made up to 30 June 2013 (13 pages)
17 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
2 April 2013Full accounts made up to 30 June 2012 (13 pages)
2 April 2013Full accounts made up to 30 June 2012 (13 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Mr Jonathan Miller
(5 pages)
31 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Mr Jonathan Miller
(5 pages)
11 July 2012Director's details changed for Mr Jonathan Miller on 11 July 2012 (2 pages)
11 July 2012Appointment of Mr Jonathan Miller as a director
  • ANNOTATION A second filed AP01 was registered on the 31 July 2012
(3 pages)
11 July 2012Director's details changed for Mr Jonathan Miller on 11 July 2012 (2 pages)
11 July 2012Appointment of Mr Jonathan Miller as a director
  • ANNOTATION A second filed AP01 was registered on the 31 July 2012
(3 pages)
3 April 2012Full accounts made up to 30 June 2011 (13 pages)
3 April 2012Full accounts made up to 30 June 2011 (13 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 April 2011Full accounts made up to 30 June 2010 (14 pages)
1 April 2011Full accounts made up to 30 June 2010 (14 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 March 2010Full accounts made up to 30 June 2009 (12 pages)
31 March 2010Full accounts made up to 30 June 2009 (12 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 May 2009Full accounts made up to 30 June 2008 (12 pages)
4 May 2009Full accounts made up to 30 June 2008 (12 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 May 2008Full accounts made up to 30 June 2007 (12 pages)
1 May 2008Full accounts made up to 30 June 2007 (12 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 June 2007Full accounts made up to 30 June 2006 (12 pages)
21 June 2007Full accounts made up to 30 June 2006 (12 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
9 February 2006Return made up to 31/12/05; full list of members (7 pages)
9 February 2006Return made up to 31/12/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
24 April 2003Full accounts made up to 30 June 2002 (13 pages)
24 April 2003Full accounts made up to 30 June 2002 (13 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2001Full accounts made up to 30 June 2000 (11 pages)
16 February 2001Full accounts made up to 30 June 2000 (11 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 April 2000Full accounts made up to 30 June 1999 (11 pages)
21 April 2000Full accounts made up to 30 June 1999 (11 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 July 1999New director appointed (3 pages)
4 July 1999New director appointed (3 pages)
4 May 1999Full accounts made up to 30 June 1998 (11 pages)
4 May 1999Full accounts made up to 30 June 1998 (11 pages)
18 January 1999Return made up to 31/12/98; no change of members (7 pages)
18 January 1999Return made up to 31/12/98; no change of members (7 pages)
15 May 1998Full accounts made up to 30 June 1997 (11 pages)
15 May 1998Full accounts made up to 30 June 1997 (11 pages)
21 January 1998Return made up to 31/12/97; full list of members (7 pages)
21 January 1998Return made up to 31/12/97; full list of members (7 pages)
26 March 1997Full accounts made up to 30 June 1996 (11 pages)
26 March 1997Full accounts made up to 30 June 1996 (11 pages)
25 February 1997Return made up to 31/12/96; full list of members (7 pages)
25 February 1997Return made up to 31/12/96; full list of members (7 pages)
1 May 1996Full accounts made up to 30 June 1995 (11 pages)
1 May 1996Full accounts made up to 30 June 1995 (11 pages)
15 January 1996Return made up to 31/12/95; full list of members (7 pages)
15 January 1996Return made up to 31/12/95; full list of members (7 pages)
27 April 1995Full accounts made up to 30 June 1994 (11 pages)
27 April 1995Full accounts made up to 30 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
28 November 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 November 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 November 1986First gazette (1 page)
18 November 1986First gazette (1 page)
11 November 1969Incorporation (13 pages)
11 November 1969Incorporation (13 pages)