Company NameBritton Street Developments Limited
DirectorsSudarghara Singh Dusanj and Harjinder Singh Dusanj
Company StatusActive
Company Number10579758
CategoryPrivate Limited Company
Incorporation Date24 January 2017(7 years, 2 months ago)
Previous NameBritton Street Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sudarghara Singh Dusanj
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJustin House 6 West Street
Bromley
Kent
BR1 1JN
Secretary NameMrs Balginder Kaur Dusanj
StatusCurrent
Appointed01 August 2017(6 months, 1 week after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressJustin House 6 West Street
Bromley
Kent
BR1 1JN
Director NameMr Harjinder Singh Dusanj
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(5 years, 2 months after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJustin House 6 West Street
Bromley
Kent
BR1 1JN
Director NameMr Ajmail Singh Dusanj
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateley Plc, Ship Canal House 98 King Street
Manchester
M2 4WU

Location

Registered AddressJustin House
6 West Street
Bromley
Kent
BR1 1JN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

19 July 2017Delivered on: 24 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as land and buildings at stanhope street liverpool L8 5XJ.
Outstanding
19 July 2017Delivered on: 24 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower.
Outstanding

Filing History

28 April 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
10 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
28 March 2022Appointment of Mr Harjinder Singh Dusanj as a director on 28 March 2022 (2 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
2 February 2022Confirmation statement made on 1 February 2022 with updates (3 pages)
20 May 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
1 January 2021Registered office address changed from Robert Cain Brewery Stanhope Street Liverpool L8 5XJ England to Justin House 6 West Street Bromley Kent BR1 1JN on 1 January 2021 (1 page)
12 May 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
7 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
5 March 2019Change of details for Mrs Balginder Kaur Dusanj as a person with significant control on 28 February 2018 (2 pages)
5 March 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
5 March 2019Notification of Sudarghara Singh Dusanj as a person with significant control on 28 February 2018 (2 pages)
5 February 2019Compulsory strike-off action has been discontinued (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
17 April 2018Appointment of Mrs Balginder Kaur Dusanj as a secretary on 1 August 2017 (2 pages)
17 April 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
17 April 2018Registered office address changed from Gateley Plc, Ship Canal House 98 King Street Manchester M2 4WU United Kingdom to Robert Cain Brewery Stanhope Street Liverpool L8 5XJ on 17 April 2018 (1 page)
15 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-15
(3 pages)
15 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-15
(3 pages)
5 September 2017Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page)
5 September 2017Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page)
24 August 2017Cancellation of shares. Statement of capital on 19 July 2017
  • GBP 6,693,546
(5 pages)
24 August 2017Change of share class name or designation (2 pages)
24 August 2017Change of share class name or designation (2 pages)
24 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
24 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
24 August 2017Cancellation of shares. Statement of capital on 19 July 2017
  • GBP 6,693,546
(5 pages)
11 August 2017Termination of appointment of Ajmail Singh Dusanj as a director on 19 July 2017 (1 page)
11 August 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 13,360,372
(4 pages)
11 August 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 13,360,372
(4 pages)
11 August 2017Termination of appointment of Ajmail Singh Dusanj as a director on 19 July 2017 (1 page)
24 July 2017Registration of charge 105797580002, created on 19 July 2017 (21 pages)
24 July 2017Registration of charge 105797580002, created on 19 July 2017 (21 pages)
24 July 2017Registration of charge 105797580001, created on 19 July 2017 (27 pages)
24 July 2017Registration of charge 105797580001, created on 19 July 2017 (27 pages)
19 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 July 2017Solvency Statement dated 19/07/17 (1 page)
19 July 2017Statement by Directors (1 page)
19 July 2017Statement by Directors (1 page)
19 July 2017Statement of capital on 19 July 2017
  • GBP 6,693,546
(4 pages)
19 July 2017Solvency Statement dated 19/07/17 (1 page)
19 July 2017Statement of capital on 19 July 2017
  • GBP 6,693,546
(4 pages)
19 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 January 2017Incorporation
Statement of capital on 2017-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
24 January 2017Incorporation
Statement of capital on 2017-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)