Warning: file_put_contents(c/dea52ea95db1fc06c1472caddca7e67f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Britlodge Holdings Ltd, WC1N 3AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRITLODGE HOLDINGS LTD

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

This company is commonly known as Britlodge Holdings Ltd. The company was founded 5 years ago and was given the registration number 11753830. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 63120 - Web portals.

Company Information

Name:BRITLODGE HOLDINGS LTD
Company Number:11753830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, BL9 5BJ

Secretary07 January 2019Active
Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, BL9 5BJ

Secretary07 January 2019Active
Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, BL9 5BJ

Director09 July 2021Active
Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, BL9 5BJ

Director25 January 2020Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Secretary21 February 2019Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Secretary22 January 2019Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director08 November 2019Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director07 January 2019Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director21 February 2019Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director07 January 2019Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director22 January 2019Active

People with Significant Control

Mr Bharat Ramanlal Shah
Notified on:16 January 2020
Status:Active
Date of birth:January 1954
Nationality:Indian
Address:Fernhills Business Centre, Foerster Chambers, Bury, BL9 5BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Nina Shah
Notified on:10 January 2020
Status:Active
Date of birth:March 1955
Nationality:Indian
Address:Fernhills Business Centre, Foerster Chambers, Bury, BL9 5BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Ronald Amatt
Notified on:08 November 2019
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Tamsin Mary Morris
Notified on:18 June 2019
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Paul Andrew Westhead
Notified on:22 January 2019
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nina Bharat Shah
Notified on:07 January 2019
Status:Active
Date of birth:March 1955
Nationality:Indian
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bharat Ramanlal Shah
Notified on:07 January 2019
Status:Active
Date of birth:January 1954
Nationality:Indian
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Gazette

Gazette filings brought up to date.

Download
2023-02-15Accounts

Accounts with accounts type micro entity.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-10-18Accounts

Accounts with accounts type micro entity.

Download
2022-09-24Gazette

Gazette filings brought up to date.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-11Gazette

Gazette filings brought up to date.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-07-12Officers

Change person secretary company with change date.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-07-12Accounts

Accounts with accounts type micro entity.

Download
2021-07-12Officers

Change person secretary company with change date.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Address

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

Download
2021-05-26Gazette

Gazette filings brought up to date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-01-25Officers

Appoint person director company with name date.

Download
2020-01-16Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Persons with significant control

Change to a person with significant control.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.