Company NameBritking Ltd
Company StatusDissolved
Company Number04212810
CategoryPrivate Limited Company
Incorporation Date9 May 2001(22 years, 11 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Linda Madeleine Finiasz
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2001(1 month, 2 weeks after company formation)
Appointment Duration21 years, 5 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Ravenscroft Avenue
London
NW11 8AU
Director NameMr Michel Finiasz
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBelgian
StatusClosed
Appointed25 June 2001(1 month, 2 weeks after company formation)
Appointment Duration21 years, 5 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Ravenscroft Avenue
London
NW11 8AU
Secretary NameMrs Linda Madeleine Finiasz
NationalityBritish
StatusClosed
Appointed25 June 2001(1 month, 2 weeks after company formation)
Appointment Duration21 years, 5 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Ravenscroft Avenue
London
NW11 8AU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address40 Ravenscroft Avenue
London
NW11 8AU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

1 at £1Linda Madelaine Finiasz
50.00%
Ordinary
1 at £1Michel Finiasz
50.00%
Ordinary

Financials

Year2014
Net Worth£2,271
Cash£1,660
Current Liabilities£8,544

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End25 May

Charges

13 September 2001Delivered on: 2 October 2001
Persons entitled: Woodford (Cardiff) Limited

Classification: Deed of deposit
Secured details: £7,000.00 due from the company to the chargee.
Particulars: £7000.
Outstanding

Filing History

9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
24 May 2020Micro company accounts made up to 31 May 2019 (5 pages)
28 February 2020Previous accounting period shortened from 28 May 2019 to 27 May 2019 (1 page)
10 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
1 May 2019Micro company accounts made up to 31 May 2018 (2 pages)
27 February 2019Previous accounting period shortened from 29 May 2018 to 28 May 2018 (1 page)
12 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
10 May 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 February 2018Confirmation statement made on 9 November 2017 with no updates (3 pages)
19 February 2018Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page)
29 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
29 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
25 April 2017Micro company accounts made up to 31 May 2016 (2 pages)
25 April 2017Micro company accounts made up to 31 May 2016 (2 pages)
24 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
24 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 2
(5 pages)
10 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 2
(5 pages)
10 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 2
(5 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
13 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
13 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
17 July 2010Director's details changed for Michel Finiasz on 1 December 2009 (2 pages)
17 July 2010Director's details changed for Michel Finiasz on 1 December 2009 (2 pages)
17 July 2010Director's details changed for Michel Finiasz on 1 December 2009 (2 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 October 2009Annual return made up to 9 May 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 9 May 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 9 May 2009 with a full list of shareholders (4 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 August 2008Return made up to 09/05/08; no change of members (7 pages)
12 August 2008Return made up to 09/05/08; no change of members (7 pages)
20 May 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
20 May 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
26 June 2007Return made up to 09/05/07; full list of members (7 pages)
26 June 2007Return made up to 09/05/07; full list of members (7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (2 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (2 pages)
19 June 2006Return made up to 09/05/06; full list of members (7 pages)
19 June 2006Return made up to 09/05/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 June 2005Return made up to 09/05/05; full list of members (7 pages)
6 June 2005Return made up to 09/05/05; full list of members (7 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
23 June 2004Return made up to 09/05/04; full list of members (7 pages)
23 June 2004Return made up to 09/05/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
8 August 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
8 August 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
12 June 2003Return made up to 09/05/03; full list of members (7 pages)
12 June 2003Return made up to 09/05/03; full list of members (7 pages)
19 August 2002Return made up to 09/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 August 2002Return made up to 09/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
10 July 2001New secretary appointed;new director appointed (2 pages)
10 July 2001Registered office changed on 10/07/01 from: 40 ravenscroft av london NW11 8AU (1 page)
10 July 2001Ad 25/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001Registered office changed on 10/07/01 from: 40 ravenscroft av london NW11 8AU (1 page)
10 July 2001New secretary appointed;new director appointed (2 pages)
10 July 2001Ad 25/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2001Registered office changed on 21/06/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
21 June 2001Registered office changed on 21/06/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001Director resigned (1 page)
9 May 2001Incorporation (12 pages)
9 May 2001Incorporation (12 pages)