55 Mark Lane
London
EC3R 7NE
Secretary Name | Andrew Stewart Hunter |
---|---|
Status | Current |
Appointed | 07 August 2020(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mrs Elaine Farrell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Britannia Drive Rudheath Northwich Cheshire CW9 7XW |
Director Name | Mr Robert James Nolan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Highfield Drive Royton Oldham Lancashire OL2 6AF |
Director Name | Mr Stephen Farrell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(2 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mrs Joanne Ford |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Christian Parker |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2020(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Website | britanniaconsultants-services.com |
---|---|
Email address | [email protected] |
Telephone | 01606 812640 |
Telephone region | Northwich |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25.4k at £1 | Elaine Farrell 48.00% Ordinary A |
---|---|
25.4k at £1 | Stephen Farrell 48.00% Ordinary B |
2.1k at £1 | Robert Nolan 4.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £53,707 |
Cash | £30,317 |
Current Liabilities | £104,633 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
12 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
---|---|
12 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages) |
12 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
12 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages) |
14 August 2023 | Statement by Directors (1 page) |
14 August 2023 | Solvency Statement dated 28/07/23 (1 page) |
14 August 2023 | Resolutions
|
14 August 2023 | Statement of capital on 14 August 2023
|
17 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
19 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages) |
19 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
19 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (15 pages) |
19 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
11 November 2022 | Termination of appointment of Stephen Farrell as a director on 31 July 2022 (1 page) |
11 November 2022 | Termination of appointment of Joanne Ford as a director on 1 September 2022 (1 page) |
31 August 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
25 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
11 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages) |
11 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
11 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (2 pages) |
11 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages) |
1 May 2021 | Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page) |
1 April 2021 | Confirmation statement made on 16 March 2021 with updates (5 pages) |
6 October 2020 | Director's details changed for Mr Stephen Farrell on 7 August 2020 (2 pages) |
6 October 2020 | Director's details changed for Mrs Joanne Ford on 7 August 2020 (2 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
8 September 2020 | Memorandum and Articles of Association (21 pages) |
8 September 2020 | Resolutions
|
7 September 2020 | Change of share class name or designation (2 pages) |
27 August 2020 | Notification of Cicg Limited as a person with significant control on 7 August 2020 (2 pages) |
27 August 2020 | Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 27 August 2020 (1 page) |
27 August 2020 | Cessation of Stephen Farrell as a person with significant control on 7 August 2020 (1 page) |
27 August 2020 | Appointment of Andrew Stewart Hunter as a secretary on 7 August 2020 (2 pages) |
27 August 2020 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
27 August 2020 | Appointment of Alastair James Christopherson as a director on 7 August 2020 (2 pages) |
27 August 2020 | Appointment of Mr Christian Parker as a director on 7 August 2020 (2 pages) |
10 August 2020 | Change of share class name or designation (2 pages) |
10 August 2020 | Change of share class name or designation (2 pages) |
15 April 2020 | Confirmation statement made on 16 March 2020 with updates (6 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
9 August 2019 | Termination of appointment of Robert James Nolan as a director on 31 July 2019 (1 page) |
29 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
26 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 March 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
10 August 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
10 August 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 June 2016 | Appointment of Mrs Joanne Ford as a director on 1 June 2016 (2 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 June 2016 | Appointment of Mrs Joanne Ford as a director on 1 June 2016 (2 pages) |
10 May 2016 | Termination of appointment of Elaine Farrell as a director on 3 March 2016 (2 pages) |
10 May 2016 | Termination of appointment of Elaine Farrell as a director on 3 March 2016 (2 pages) |
28 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
25 April 2016 | Termination of appointment of Elaine Farrell as a director on 3 March 2016 (1 page) |
25 April 2016 | Termination of appointment of Elaine Farrell as a director on 3 March 2016 (1 page) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
11 December 2012 | Sub-division of shares on 23 October 2012 (5 pages) |
11 December 2012 | Sub-division of shares on 23 October 2012 (5 pages) |
23 November 2012 | Resolutions
|
23 November 2012 | Resolutions
|
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 April 2012 | Appointment of Mr Stephen Farrell as a director (2 pages) |
2 April 2012 | Appointment of Mr Stephen Farrell as a director (2 pages) |
27 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
27 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
27 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
26 August 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
26 August 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
1 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
1 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
1 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
1 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|