London
W1W 8BE
Secretary Name | Michael Christian Bertelsen |
---|---|
Nationality | Danish |
Status | Current |
Appointed | 12 October 2004(2 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Simon Hosier |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 32 Kangley Bridge Road Lower Sydenham London SE26 5AQ |
Director Name | Mrs Patricia Pamela Norris |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Hampton Close London N11 3PR |
Secretary Name | Mrs Patricia Pamela Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Hampton Close London N11 3PR |
Secretary Name | Kathyrn Clementine Bertelsen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 07 August 2002(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 October 2004) |
Role | Company Director |
Correspondence Address | 16 Cheyne Gardens London SW3 5QT |
Director Name | Mr Ole Peder Bertelsen |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 July 2004(2 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 10 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
100 at £1 | Britecourt LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£361,193 |
Cash | £8,660 |
Current Liabilities | £986,089 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 1 day from now) |
18 January 2018 | Delivered on: 24 January 2018 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold land being compass house, 1-3 the avenue, southampton (SO17 1XG) as the same is registered at the land registry under title number HP480922 with title absolute.. Title number: HP480922. Outstanding |
---|---|
18 November 2016 | Delivered on: 24 November 2016 Persons entitled: Cbre Loan Services Limited Acting as Security Agent Classification: A registered charge Outstanding |
5 December 2014 | Delivered on: 18 December 2014 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: F/H 51 gatwick road crawley t/no WSX113404 f/h 53-55 gatwick road crawley t/no WSX113403. Outstanding |
28 August 2013 | Delivered on: 5 September 2013 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: 53-55 gatwick road crawley west sussex t/no.WSX113403. Notification of addition to or amendment of charge. Outstanding |
9 February 2010 | Delivered on: 2 March 2010 Satisfied on: 23 December 2014 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Third party legal charge Secured details: All monies due or to become due from the borrower to the chargee or any associated company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the north side of copthorne road worth t/no WSX188356 including all buildings and other structures from time to time erected thereon see image for full details. Fully Satisfied |
26 March 2009 | Delivered on: 15 April 2009 Satisfied on: 23 December 2014 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Third party legal mortgage Secured details: All monies due or to become due form the borrower to the chargee or any associated company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H and l/h property situate and known as the land on the north side of copthorne road worth t/n WSX188356 see image for full details. Fully Satisfied |
12 October 2004 | Delivered on: 30 October 2004 Satisfied on: 23 December 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property situated and k/a land on the north side of copthorne road, worth, west sussex t/no WSX188356. 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. See the mortgage charge document for full details. Fully Satisfied |
30 October 2002 | Delivered on: 12 November 2002 Satisfied on: 23 December 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Firstly all that f/h property k/a land and buildings on the east side of bonehurst road salfords horley absolute title t/n SY260622, secondly all that f/h property k/a land and buildings on the east side of brighton road salfords absolute title t/n SY209083. 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 |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
25 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
17 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
4 March 2022 | Satisfaction of charge 044288460008 in full (1 page) |
4 March 2022 | Satisfaction of charge 044288460005 in full (1 page) |
29 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
19 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
23 November 2020 | Satisfaction of charge 044288460007 in full (1 page) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
13 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
18 June 2019 | Change of details for Arlo (Holdings) Limited as a person with significant control on 18 June 2019 (2 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
13 March 2019 | Change of details for Arlo (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
19 July 2018 | Termination of appointment of Ole Peder Bertelsen as a director on 10 July 2018 (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
24 January 2018 | Registration of charge 044288460008, created on 18 January 2018 (21 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
24 November 2016 | Registration of charge 044288460007, created on 18 November 2016 (41 pages) |
24 November 2016 | Registration of charge 044288460007, created on 18 November 2016 (41 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 May 2016 | Director's details changed for Mr Michael Christian Bertelsen on 30 April 2016 (2 pages) |
23 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Director's details changed for Mr Ole Peder Bertelsen on 30 April 2016 (2 pages) |
23 May 2016 | Director's details changed for Mr Ole Peder Bertelsen on 30 April 2016 (2 pages) |
23 May 2016 | Secretary's details changed for Michael Christian Bertelsen on 30 April 2016 (1 page) |
23 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Secretary's details changed for Michael Christian Bertelsen on 30 April 2016 (1 page) |
23 May 2016 | Director's details changed for Mr Michael Christian Bertelsen on 30 April 2016 (2 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
23 December 2014 | Satisfaction of charge 4 in full (4 pages) |
23 December 2014 | Satisfaction of charge 3 in full (4 pages) |
23 December 2014 | Satisfaction of charge 1 in full (4 pages) |
23 December 2014 | Satisfaction of charge 2 in full (4 pages) |
23 December 2014 | Satisfaction of charge 3 in full (4 pages) |
23 December 2014 | Satisfaction of charge 2 in full (4 pages) |
23 December 2014 | Satisfaction of charge 4 in full (4 pages) |
23 December 2014 | Satisfaction of charge 1 in full (4 pages) |
18 December 2014 | Registration of charge 044288460006, created on 5 December 2014 (39 pages) |
18 December 2014 | Registration of charge 044288460006, created on 5 December 2014 (39 pages) |
18 December 2014 | Registration of charge 044288460006, created on 5 December 2014 (39 pages) |
5 June 2014 | Accounts for a small company made up to 31 August 2013 (5 pages) |
5 June 2014 | Accounts for a small company made up to 31 August 2013 (5 pages) |
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
5 September 2013 | Registration of charge 044288460005 (17 pages) |
5 September 2013 | Registration of charge 044288460005 (17 pages) |
4 September 2013 | All of the property or undertaking has been released from charge 2 (5 pages) |
4 September 2013 | All of the property or undertaking has been released from charge 1 (5 pages) |
4 September 2013 | All of the property or undertaking has been released from charge 1 (5 pages) |
4 September 2013 | All of the property or undertaking has been released from charge 3 (5 pages) |
4 September 2013 | All of the property or undertaking has been released from charge 4 (5 pages) |
4 September 2013 | All of the property or undertaking has been released from charge 4 (5 pages) |
4 September 2013 | All of the property or undertaking has been released from charge 3 (5 pages) |
4 September 2013 | All of the property or undertaking has been released from charge 2 (5 pages) |
10 June 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
10 June 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
23 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
7 June 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
7 June 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
29 May 2012 | Director's details changed for Mr Michael Christian Bertelsen on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Ole Peder Bertelsen on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Ole Peder Bertelsen on 29 May 2012 (2 pages) |
29 May 2012 | Secretary's details changed for Michael Christian Bertelsen on 29 May 2012 (2 pages) |
29 May 2012 | Secretary's details changed for Michael Christian Bertelsen on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Michael Christian Bertelsen on 29 May 2012 (2 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET on 30 January 2012 (2 pages) |
30 January 2012 | Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET on 30 January 2012 (2 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
17 March 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
26 May 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
26 May 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Mr Ole Peder Bertelsen on 1 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Michael Christian Bertelsen on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Michael Christian Bertelsen on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Ole Peder Bertelsen on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Michael Christian Bertelsen on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Ole Peder Bertelsen on 1 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
26 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
26 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
20 May 2009 | Director's change of particulars / ole bertelsen / 01/05/2009 (2 pages) |
20 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
20 May 2009 | Director's change of particulars / ole bertelsen / 01/05/2009 (2 pages) |
20 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 July 2008 | Return made up to 01/05/08; full list of members (3 pages) |
17 July 2008 | Return made up to 01/05/08; full list of members (3 pages) |
14 May 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
14 May 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
22 May 2007 | Return made up to 01/05/07; full list of members (7 pages) |
22 May 2007 | Return made up to 01/05/07; full list of members (7 pages) |
16 May 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
16 May 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
19 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
19 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
11 April 2006 | Full accounts made up to 31 August 2005 (16 pages) |
11 April 2006 | Full accounts made up to 31 August 2005 (16 pages) |
7 July 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
7 July 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
7 June 2005 | Return made up to 01/05/05; full list of members
|
7 June 2005 | Return made up to 01/05/05; full list of members
|
12 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 October 2004 | Particulars of mortgage/charge (8 pages) |
30 October 2004 | Particulars of mortgage/charge (8 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 25 harley street london W1G 9BR (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 25 harley street london W1G 9BR (1 page) |
7 October 2004 | Auditor's resignation (1 page) |
7 October 2004 | Auditor's resignation (1 page) |
29 July 2004 | Return made up to 01/05/04; full list of members (5 pages) |
29 July 2004 | Return made up to 01/05/04; full list of members (5 pages) |
3 June 2004 | Company name changed goldgreen investments LIMITED\certificate issued on 03/06/04 (2 pages) |
3 June 2004 | Company name changed goldgreen investments LIMITED\certificate issued on 03/06/04 (2 pages) |
19 January 2004 | Full accounts made up to 31 December 2002 (8 pages) |
19 January 2004 | Full accounts made up to 31 December 2002 (8 pages) |
15 June 2003 | Return made up to 01/05/03; full list of members (5 pages) |
15 June 2003 | Return made up to 01/05/03; full list of members (5 pages) |
23 March 2003 | Director's particulars changed (1 page) |
23 March 2003 | Director's particulars changed (1 page) |
23 March 2003 | Director's particulars changed (1 page) |
23 March 2003 | Director's particulars changed (1 page) |
12 November 2002 | Particulars of mortgage/charge (4 pages) |
12 November 2002 | Particulars of mortgage/charge (4 pages) |
26 October 2002 | Ad 07/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 2002 | New director appointed (3 pages) |
26 October 2002 | Location of register of members (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Location of register of members (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | New director appointed (3 pages) |
26 October 2002 | New secretary appointed (2 pages) |
26 October 2002 | New secretary appointed (2 pages) |
26 October 2002 | Ad 07/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | New secretary appointed;new director appointed (4 pages) |
16 May 2002 | New secretary appointed;new director appointed (4 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | New director appointed (4 pages) |
16 May 2002 | New director appointed (4 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
1 May 2002 | Incorporation (13 pages) |
1 May 2002 | Incorporation (13 pages) |