Company NameBritannic Property Developments Limited
DirectorsPratibha Ramesh Chandra Sachdev and Ramesh Chandra Govindji Sachdev
Company StatusActive
Company Number02051447
CategoryPrivate Limited Company
Incorporation Date1 September 1986(37 years, 8 months ago)
Previous NameUtopia Property Co Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Pratibha Ramesh Chandra Sachdev
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House Allum Gate
Theobald Street, Elstree
Borehamwood
Hertfordshire
WD6 4RS
Director NameMr Ramesh Chandra Govindji Sachdev
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House Allum Gate
Theobald Street, Elstree
Borehamwood
Hertfordshire
WD6 4RS
Secretary NameMrs Jeyachelvy Baskaran
StatusCurrent
Appointed15 December 2021(35 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressRegent House Theobald Street
Borehamwood
WD6 4RS
Secretary NameMrs Linda Rosa Luisa Stubbs
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 June 1993)
RoleCompany Director
Correspondence Address9 Pecks Hill
Nazeing
Essex
EN9 2NX
Secretary NameKay Battes
NationalityBritish
StatusResigned
Appointed04 June 1993(6 years, 9 months after company formation)
Appointment Duration22 years (resigned 01 June 2015)
RoleCompany Director
Correspondence Address7 Fairway
Sawbridgeworth
Hertfordshire
CM21 9NH
Secretary NameMr Uday Vyas
StatusResigned
Appointed01 June 2015(28 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 December 2021)
RoleCompany Director
Correspondence AddressRegent House Allum Gate
Theobald Street, Elstree
Borehamwood
Hertfordshire
WD6 4RS

Location

Registered AddressRegent House
Theobald Street
Borehamwood
WD6 4RS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Britannic Trustees LTD
100.00%
Ordinary
1 at £1Britannic Trustees LTD & Ramesh Govindji Sachdev
0.00%
Ordinary

Financials

Year2014
Net Worth£600,730
Current Liabilities£3,011,084

Accounts

Latest Accounts22 November 2022 (1 year, 5 months ago)
Next Accounts Due22 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End22 November

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Charges

12 August 1993Delivered on: 2 September 1993
Satisfied on: 12 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 2 and 3 dronfield sheffield.
Fully Satisfied
4 June 1990Delivered on: 22 June 1990
Satisfied on: 12 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises k/a 74 theobald street borehamwood herts.
Fully Satisfied
31 May 1989Delivered on: 5 June 1989
Satisfied on: 22 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop premises at 82 high st paisley.
Fully Satisfied
24 May 1989Delivered on: 26 May 1989
Satisfied on: 22 June 1990
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74 theobald street borehamwood, herts.
Fully Satisfied
14 September 1987Delivered on: 5 October 1987
Satisfied on: 22 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 1500 high road, whetstone, london N20 and land at the rear thereof and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 September 1987Delivered on: 24 September 1987
Satisfied on: 22 June 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 cyprus road finchley london borough of barnet. Title no mx 272428.
Fully Satisfied
24 April 1987Delivered on: 6 May 1987
Satisfied on: 22 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 crooked usage london borough of barnet t/n mx 239985 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 April 1987Delivered on: 28 April 1987
Satisfied on: 22 June 1990
Persons entitled: Tsb England & Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as and situate at 64 rye lane peckham london SE15.
Fully Satisfied
17 February 1994Delivered on: 19 February 1994
Satisfied on: 12 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a 73 high street,ramsgate.
Fully Satisfied
29 November 1993Delivered on: 1 December 1993
Satisfied on: 12 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

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
19 November 1993Delivered on: 20 November 1993
Satisfied on: 12 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land as unit 2 bentalls,pipps hill industrial estate,basildon.
Fully Satisfied
6 September 1993Delivered on: 7 September 1993
Satisfied on: 12 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1, 2 and 3 westons way, kingswood, bristol.
Fully Satisfied
16 October 1986Delivered on: 24 October 1986
Satisfied on: 22 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 828 high road finchley,london borough of barnet t/n mx 241942 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 November 2020Total exemption full accounts made up to 22 November 2019 (9 pages)
22 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
19 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 22 November 2018 (8 pages)
1 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 22 November 2017 (8 pages)
22 November 2017Director's details changed for Mr Ramesh Chandra Govindji Sachdev on 1 November 2016 (2 pages)
22 November 2017Director's details changed for Mrs Pratibha Ramesh Chandra Sachdev on 1 November 2016 (2 pages)
22 November 2017Director's details changed for Mr Ramesh Chandra Govindji Sachdev on 1 November 2016 (2 pages)
22 November 2017Director's details changed for Mrs Pratibha Ramesh Chandra Sachdev on 1 November 2016 (2 pages)
21 November 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
11 August 2017Total exemption full accounts made up to 22 November 2016 (8 pages)
11 August 2017Total exemption full accounts made up to 22 November 2016 (8 pages)
4 November 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
4 November 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
18 August 2016Total exemption small company accounts made up to 22 November 2015 (8 pages)
18 August 2016Total exemption small company accounts made up to 22 November 2015 (8 pages)
25 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100,000
(5 pages)
25 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100,000
(5 pages)
20 August 2015Total exemption small company accounts made up to 22 November 2014 (8 pages)
20 August 2015Total exemption small company accounts made up to 22 November 2014 (8 pages)
1 June 2015Termination of appointment of Kay Battes as a secretary on 1 June 2015 (1 page)
1 June 2015Appointment of Mr. Uday Vyas as a secretary on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr. Uday Vyas as a secretary on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr. Uday Vyas as a secretary on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Kay Battes as a secretary on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Kay Battes as a secretary on 1 June 2015 (1 page)
2 December 2014Accounts for a small company made up to 22 November 2013 (7 pages)
2 December 2014Accounts for a small company made up to 22 November 2013 (7 pages)
29 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100,000
(5 pages)
29 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100,000
(5 pages)
28 August 2014Previous accounting period shortened from 30 November 2013 to 22 November 2013 (1 page)
28 August 2014Previous accounting period shortened from 30 November 2013 to 22 November 2013 (1 page)
19 August 2014Previous accounting period extended from 28 November 2013 to 30 November 2013 (1 page)
19 August 2014Previous accounting period extended from 28 November 2013 to 30 November 2013 (1 page)
5 January 2014Accounts for a small company made up to 28 November 2012 (7 pages)
5 January 2014Accounts for a small company made up to 28 November 2012 (7 pages)
19 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100,000
(5 pages)
19 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100,000
(5 pages)
27 September 2013Previous accounting period shortened from 30 December 2012 to 28 November 2012 (1 page)
27 September 2013Previous accounting period shortened from 30 December 2012 to 28 November 2012 (1 page)
21 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
2 October 2012Accounts for a small company made up to 30 December 2011 (7 pages)
2 October 2012Accounts for a small company made up to 30 December 2011 (7 pages)
3 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
4 October 2011Accounts for a small company made up to 30 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 30 December 2010 (7 pages)
11 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
3 August 2010Accounts for a small company made up to 30 December 2009 (7 pages)
3 August 2010Accounts for a small company made up to 30 December 2009 (7 pages)
20 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
21 August 2009Secretary's change of particulars / kay battes / 31/07/2009 (1 page)
21 August 2009Secretary's change of particulars / kay battes / 31/07/2009 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
13 March 2009Accounts for a small company made up to 30 December 2008 (7 pages)
13 March 2009Accounts for a small company made up to 30 December 2008 (7 pages)
10 December 2008Return made up to 17/10/08; full list of members (4 pages)
10 December 2008Return made up to 17/10/08; full list of members (4 pages)
5 June 2008Accounts for a small company made up to 30 December 2007 (10 pages)
5 June 2008Accounts for a small company made up to 30 December 2007 (10 pages)
5 November 2007Return made up to 17/10/07; full list of members (3 pages)
5 November 2007Return made up to 17/10/07; full list of members (3 pages)
5 November 2007Registered office changed on 05/11/07 from: 505 pinner road north harrow middlesex HA2 6EH (1 page)
5 November 2007Registered office changed on 05/11/07 from: 505 pinner road north harrow middlesex HA2 6EH (1 page)
18 October 2007Accounting reference date extended from 30/06/07 to 30/12/07 (1 page)
18 October 2007Accounting reference date extended from 30/06/07 to 30/12/07 (1 page)
25 October 2006Return made up to 17/10/06; full list of members (3 pages)
25 October 2006Return made up to 17/10/06; full list of members (3 pages)
28 September 2006Accounts for a small company made up to 30 June 2006 (7 pages)
28 September 2006Registered office changed on 28/09/06 from: 6TH floor britannia house 960 high road london N12 9RY (1 page)
28 September 2006Accounts for a small company made up to 30 June 2006 (7 pages)
28 September 2006Registered office changed on 28/09/06 from: 6TH floor britannia house 960 high road london N12 9RY (1 page)
22 November 2005Full accounts made up to 30 June 2005 (10 pages)
22 November 2005Full accounts made up to 30 June 2005 (10 pages)
21 October 2005Return made up to 17/10/05; full list of members (3 pages)
21 October 2005Return made up to 17/10/05; full list of members (3 pages)
18 March 2005Full accounts made up to 30 June 2004 (10 pages)
18 March 2005Full accounts made up to 30 June 2004 (10 pages)
22 October 2004Return made up to 17/10/04; full list of members (7 pages)
22 October 2004Return made up to 17/10/04; full list of members (7 pages)
15 March 2004Full accounts made up to 30 June 2003 (12 pages)
15 March 2004Full accounts made up to 30 June 2003 (12 pages)
13 November 2003Return made up to 17/10/03; full list of members (7 pages)
13 November 2003Return made up to 17/10/03; full list of members (7 pages)
11 February 2003Full accounts made up to 30 June 2002 (11 pages)
11 February 2003Full accounts made up to 30 June 2002 (11 pages)
23 October 2002Return made up to 17/10/02; full list of members (7 pages)
23 October 2002Return made up to 17/10/02; full list of members (7 pages)
9 April 2002Full accounts made up to 30 June 2001 (12 pages)
9 April 2002Full accounts made up to 30 June 2001 (12 pages)
18 October 2001Return made up to 25/10/01; full list of members (6 pages)
18 October 2001Return made up to 25/10/01; full list of members (6 pages)
27 April 2001Full accounts made up to 30 June 2000 (12 pages)
27 April 2001Full accounts made up to 30 June 2000 (12 pages)
30 October 2000Return made up to 25/10/00; full list of members (6 pages)
30 October 2000Return made up to 25/10/00; full list of members (6 pages)
10 April 2000Full accounts made up to 30 June 1999 (7 pages)
10 April 2000Full accounts made up to 30 June 1999 (7 pages)
21 November 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 21/11/99
(6 pages)
21 November 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 21/11/99
(6 pages)
18 January 1999Full accounts made up to 30 June 1998 (7 pages)
18 January 1999Full accounts made up to 30 June 1998 (7 pages)
12 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 1998Full accounts made up to 30 June 1997 (11 pages)
17 March 1998Full accounts made up to 30 June 1997 (11 pages)
26 November 1997Secretary's particulars changed (1 page)
26 November 1997Secretary's particulars changed (1 page)
30 October 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 October 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 March 1997Full accounts made up to 30 June 1996 (11 pages)
24 March 1997Full accounts made up to 30 June 1996 (11 pages)
11 November 1996Return made up to 31/10/96; no change of members (4 pages)
11 November 1996Return made up to 31/10/96; no change of members (4 pages)
14 March 1996Full accounts made up to 30 June 1995 (12 pages)
14 March 1996Full accounts made up to 30 June 1995 (12 pages)
29 November 1995Secretary's particulars changed (2 pages)
29 November 1995Secretary's particulars changed (2 pages)
27 November 1995882R 99998£ ad 241094 (2 pages)
27 November 1995Particulars of contract relating to shares (4 pages)
27 November 1995882R 99998£ ad 241094 (2 pages)
27 November 1995Particulars of contract relating to shares (4 pages)
24 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 1990Declaration of satisfaction of mortgage/charge (1 page)
22 June 1990Particulars of mortgage/charge (3 pages)
22 June 1990Declaration of satisfaction of mortgage/charge (1 page)
22 June 1990Particulars of mortgage/charge (3 pages)
15 October 1986Company name changed utopia property co LIMITED\certificate issued on 15/10/86 (2 pages)
15 October 1986Company name changed utopia property co LIMITED\certificate issued on 15/10/86 (2 pages)
1 September 1986Certificate of Incorporation (1 page)
1 September 1986Certificate of Incorporation (1 page)