Company NameBritannia Medical Manufacturing Limited
Company StatusDissolved
Company Number02148493
CategoryPrivate Limited Company
Incorporation Date20 July 1987(36 years, 9 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Nesan Hermes Georgis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2021(34 years after company formation)
Appointment Duration6 months (closed 01 February 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address62 Northfield Avenue
London
W13 9RR
Director NameMr Eshaya Issac Chemmani
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(3 years, 12 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 December 1999)
RoleManaging Director
Correspondence Address18 St Stephens Avenue
West Ealing
London
W13 8ES
Director NameMr Yousef Issac Enwia
Date of BirthDecember 1947 (Born 76 years ago)
NationalityIraqi
StatusResigned
Appointed17 July 1991(3 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 June 1992)
RoleExport Consultant
Correspondence Address1 Warwick Road
Ealing
London
W5 3XH
Director NameMr Yuail Issac Enwia
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 1991(3 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 November 1991)
RoleConsultant
Correspondence Address3304 Trina Lane
Ceres California
Foreign
Secretary NameMr Eshaya Issac Chemmani
NationalityBritish
StatusResigned
Appointed17 July 1991(3 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence Address18 St Stephens Avenue
West Ealing
London
W13 8ES
Director NameMrs Papronya Hermiz Chemmani
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(5 years after company formation)
Appointment Duration29 years (resigned 04 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 St Stephens Avenue
London
W13 8ES
Secretary NameMrs Papronya Hermiz Chemmani
NationalityBritish
StatusResigned
Appointed01 August 1992(5 years after company formation)
Appointment Duration9 years, 8 months (resigned 22 April 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 St Stephens Avenue
London
W13 8ES
Secretary NameBeronya Hermiz Korkes
NationalityIranian
StatusResigned
Appointed22 April 2002(14 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 04 August 2021)
RoleSecretary
Correspondence Address14 Dryden Avenue
Hanwell
London
W7 1ES

Location

Registered Address109-110 Viglen House Alperton Lane
Alperton
London
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Shareholders

45k at £1Papronya Harmiz Chemmani
100.00%
Ordinary

Financials

Year2014
Net Worth£45,261
Cash£5,688
Current Liabilities£89,826

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

1 January 2004Delivered on: 13 January 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property being 62 northfield avenue west ealing london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 January 1999Delivered on: 13 January 1999
Satisfied on: 24 February 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 62 northfield avenue,west ealing,london W13 9RT.t/no.mx 245384.. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 May 1994Delivered on: 13 June 1994
Satisfied on: 24 February 2004
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: F/H property k/a 62 northfield avenue west ealing london t/n mx 245384 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 August 1993Delivered on: 9 August 1993
Satisfied on: 24 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a documentary credit in favour of kabi pharmacia uppsala sweden for SKR56,250.
Particulars: The sum of us$7,200 together with interest accrued now or to be held by the bank on an account numbered 140/1/03665763 and earmarked or designated by reference to the company.
Fully Satisfied
16 March 1993Delivered on: 23 March 1993
Satisfied on: 23 January 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over creit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 6TH october 1992 in favour of ghq jordan armed forces for £1,778.00.
Particulars: The sum of £1,778.00 together with interest accrued now or to be held by the chargee on an account numbered 13204912 and earmarked or designated by reference to the company.
Fully Satisfied
23 October 1992Delivered on: 28 October 1992
Satisfied on: 24 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 6TH october 1992 for £1,300 in favour of g h q jordan armed forces in relation to a performance bond issued by arab bank PLC, shmeisani amman jordan in respect of tender P17/91 purchase order no 540.
Particulars: The sum of £1,300 together with interest accrued now or to be held by the chargee on an account numbered 13204912 and earmarked or designated by reference to the company.
Fully Satisfied
15 August 1989Delivered on: 24 August 1989
Satisfied on: 23 January 1995
Persons entitled: Bank of Credit and Commerce International Societeanonyne

Classification: Cash deposit security terms
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies (in whatever currency) now or in the future standing to the credit of any deposit account (inc time deposit).
Fully Satisfied

Filing History

5 November 2020Satisfaction of charge 7 in full (2 pages)
1 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
18 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
21 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 September 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
4 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
4 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 45,000
(4 pages)
2 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 45,000
(4 pages)
2 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 45,000
(4 pages)
5 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
5 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
3 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 45,000
(4 pages)
3 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 45,000
(4 pages)
3 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 45,000
(4 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 45,000
(4 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 45,000
(4 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 45,000
(4 pages)
13 May 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
13 May 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
25 August 2010Director's details changed for Papronya Hermiz Chemmani on 17 July 2010 (2 pages)
25 August 2010Director's details changed for Papronya Hermiz Chemmani on 17 July 2010 (2 pages)
25 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
8 August 2009Full accounts made up to 31 March 2009 (10 pages)
8 August 2009Full accounts made up to 31 March 2009 (10 pages)
29 July 2009Return made up to 17/07/09; full list of members (3 pages)
29 July 2009Return made up to 17/07/09; full list of members (3 pages)
23 December 2008Return made up to 17/07/08; full list of members (3 pages)
23 December 2008Registered office changed on 23/12/2008 from 184 church road london NW10 9NP (1 page)
23 December 2008Registered office changed on 23/12/2008 from 184 church road london NW10 9NP (1 page)
23 December 2008Return made up to 17/07/08; full list of members (3 pages)
22 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
22 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
13 May 2008Registered office changed on 13/05/2008 from 44 mountfeild road ealing W5 2NQ (1 page)
13 May 2008Registered office changed on 13/05/2008 from 44 mountfeild road ealing W5 2NQ (1 page)
24 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
24 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
6 August 2007Return made up to 17/07/07; full list of members (2 pages)
6 August 2007Return made up to 17/07/07; full list of members (2 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
12 September 2006Return made up to 17/07/06; full list of members (2 pages)
12 September 2006Return made up to 17/07/06; full list of members (2 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 August 2005Return made up to 17/07/05; full list of members (6 pages)
23 August 2005Return made up to 17/07/05; full list of members (6 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
21 July 2004Return made up to 17/07/04; full list of members (6 pages)
21 July 2004Return made up to 17/07/04; full list of members (6 pages)
24 February 2004Declaration of satisfaction of mortgage/charge (1 page)
24 February 2004Declaration of satisfaction of mortgage/charge (1 page)
24 February 2004Declaration of satisfaction of mortgage/charge (1 page)
24 February 2004Declaration of satisfaction of mortgage/charge (1 page)
24 February 2004Declaration of satisfaction of mortgage/charge (1 page)
24 February 2004Declaration of satisfaction of mortgage/charge (1 page)
24 February 2004Declaration of satisfaction of mortgage/charge (1 page)
24 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 January 2004Particulars of mortgage/charge (6 pages)
13 January 2004Particulars of mortgage/charge (6 pages)
13 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
13 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
21 August 2003Return made up to 17/07/03; full list of members (6 pages)
21 August 2003Return made up to 17/07/03; full list of members (6 pages)
20 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
20 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
28 November 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Secretary resigned (1 page)
29 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
14 August 2001Return made up to 17/07/01; full list of members (7 pages)
14 August 2001Return made up to 17/07/01; full list of members (7 pages)
27 December 2000Full accounts made up to 31 March 2000 (13 pages)
27 December 2000Full accounts made up to 31 March 2000 (13 pages)
17 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 July 1999Return made up to 17/07/99; no change of members (4 pages)
15 July 1999Return made up to 17/07/99; no change of members (4 pages)
14 July 1999Full accounts made up to 31 March 1999 (16 pages)
14 July 1999Full accounts made up to 31 March 1999 (16 pages)
13 January 1999Particulars of mortgage/charge (4 pages)
13 January 1999Particulars of mortgage/charge (4 pages)
30 September 1998Full accounts made up to 31 March 1998 (13 pages)
30 September 1998Full accounts made up to 31 March 1998 (13 pages)
17 July 1998Return made up to 17/07/98; no change of members (4 pages)
17 July 1998Return made up to 17/07/98; no change of members (4 pages)
1 September 1997Full accounts made up to 31 March 1997 (12 pages)
1 September 1997Full accounts made up to 31 March 1997 (12 pages)
18 July 1997Return made up to 17/07/97; full list of members (6 pages)
18 July 1997Return made up to 17/07/97; full list of members (6 pages)
27 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1996Full accounts made up to 31 March 1996 (12 pages)
21 August 1996Full accounts made up to 31 March 1996 (12 pages)
29 February 1996Full accounts made up to 31 March 1995 (12 pages)
29 February 1996Full accounts made up to 31 March 1995 (12 pages)
12 July 1995Return made up to 17/07/95; no change of members (4 pages)
12 July 1995Return made up to 17/07/95; no change of members (4 pages)
13 June 1994Particulars of mortgage/charge (3 pages)
13 June 1994Particulars of mortgage/charge (3 pages)
9 August 1993Particulars of mortgage/charge (3 pages)
9 August 1993Particulars of mortgage/charge (3 pages)
28 October 1992Particulars of mortgage/charge (3 pages)
28 October 1992Particulars of mortgage/charge (3 pages)