Warning: file_put_contents(c/5395529736bef563f90f489cc7e76e1c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Britannia Central Limited, AL1 5JN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRITANNIA CENTRAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Britannia Central Limited. The company was founded 65 years ago and was given the registration number 00613789. The firm's registered office is in ST ALBANS. You can find them at Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BRITANNIA CENTRAL LIMITED
Company Number:00613789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 October 1958
End of financial year:30 April 2015
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Mornington Road, Chingford, E4 7DT

Corporate Secretary25 July 2002Active
Sterling Ford, Centurion Court, 83 Camp Road, St Albans, AL1 5JN

Director15 January 2002Active
Sterling Ford, Centurion Court, 83 Camp Road, St Albans, AL1 5JN

Director14 March 2016Active
Sterling Ford, Centurion Court, 83 Camp Road, St Albans, AL1 5JN

Director14 March 2016Active
29 Viceroy Court, Prince Albert Road, London, NW8 7PR

Secretary-Active
32 Grantham Road, London, W4 2RS

Secretary19 March 1993Active
43 Mornington Road, Chingford, London, E4 7DJ

Secretary15 January 2002Active
29 Viceroy Court, Prince Albert Road, London, NW8 7PR

Director-Active
29 Viceroy Court, Prince Albert Road, London, NW8 7PR

Director-Active
11 Primrose Court, London, NW8 7LA

Director-Active
32 Grantham Road, London, W4 2RS

Director25 August 1992Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-05Gazette

Gazette dissolved liquidation.

Download
2021-10-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-06-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-07-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-06-13Capital

Capital name of class of shares.

Download
2016-06-13Capital

Capital variation of rights attached to shares.

Download
2016-05-27Address

Change registered office address company with date old address new address.

Download
2016-05-24Resolution

Resolution.

Download
2016-05-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2016-05-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-05-23Resolution

Resolution.

Download
2016-04-29Mortgage

Mortgage satisfy charge full.

Download
2016-04-27Resolution

Resolution.

Download
2016-04-25Accounts

Change account reference date company current extended.

Download
2016-04-14Mortgage

Mortgage satisfy charge full.

Download
2016-03-23Officers

Appoint person director company with name date.

Download
2016-03-15Officers

Appoint person director company with name date.

Download
2016-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Accounts

Accounts with accounts type total exemption small.

Download
2015-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.