Company NameBrita Future Limited
Company StatusDissolved
Company Number04157929
CategoryPrivate Limited Company
Incorporation Date12 February 2001(23 years, 2 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Monkhouse
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2001(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressThe Cottage Haughurst House Inhurst Lane
Baughurst
Tadley
Hampshire
RG26 5JS
Secretary NameTracy Monkhouse
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage Haughurst House Inhurst Lane
Baughurst
Tadley
Hampshire
RG26 5JS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLakeweb Limited
134 Wills Crescent
Hounslow
Middlesex
TW3 2JD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Shareholders

2 at £1R. Monkhouse
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,609
Cash£6,418
Current Liabilities£8,027

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
5 September 2018Termination of appointment of Tracy Monkhouse as a secretary on 1 September 2018 (1 page)
14 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 February 2015Director's details changed for Richard Monkhouse on 1 January 2015 (2 pages)
16 February 2015Director's details changed for Richard Monkhouse on 1 January 2015 (2 pages)
16 February 2015Secretary's details changed for Tracy Monkhouse on 1 January 2015 (1 page)
16 February 2015Secretary's details changed for Tracy Monkhouse on 1 January 2015 (1 page)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Director's details changed for Richard Monkhouse on 1 January 2015 (2 pages)
16 February 2015Secretary's details changed for Tracy Monkhouse on 1 January 2015 (1 page)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Richard Monkhouse on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Richard Monkhouse on 1 February 2010 (2 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Richard Monkhouse on 1 February 2010 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 February 2009Return made up to 12/02/09; full list of members (3 pages)
12 February 2009Return made up to 12/02/09; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 February 2008Return made up to 12/02/08; full list of members (3 pages)
27 February 2008Return made up to 12/02/08; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 March 2007Return made up to 12/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 2007Return made up to 12/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 March 2006Return made up to 12/02/06; full list of members (6 pages)
10 March 2006Return made up to 12/02/06; full list of members (6 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 February 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 February 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/02/04
(6 pages)
27 February 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/02/04
(6 pages)
28 October 2003Registered office changed on 28/10/03 from: finchurst 80 wokingham road crowthorne RG45 5QA (1 page)
28 October 2003Registered office changed on 28/10/03 from: finchurst 80 wokingham road crowthorne RG45 5QA (1 page)
26 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
31 March 2003Return made up to 12/02/03; full list of members (6 pages)
31 March 2003Return made up to 12/02/03; full list of members (6 pages)
13 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
13 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
20 February 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (2 pages)
7 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001Secretary resigned (1 page)
23 February 2001New secretary appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001Secretary resigned (1 page)
12 February 2001Incorporation (20 pages)
12 February 2001Incorporation (20 pages)