Britannia Central Limited

DataGardener
dissolved
Unknown

Britannia Central Limited

00613789Private Limited With Share Capital

Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL15JN
Incorporated

28/10/1958

Company Age

67 years

Directors

4

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Britannia Central Limited (00613789) is a private limited with share capital incorporated on 28/10/1958 (67 years old) and registered in st albans, AL15JN. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 28/10/1958
AL15JN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:05-01-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:05-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-07-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-07-2017
Capital Name Of Class Of Shares
Category:Capital
Date:13-06-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:13-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2016
Resolution
Category:Resolution
Date:24-05-2016
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:23-05-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-05-2016
Resolution
Category:Resolution
Date:23-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2016
Resolution
Category:Resolution
Date:27-04-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2013
Accounts With Accounts Type Small
Category:Accounts
Date:05-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2012
Accounts With Accounts Type Small
Category:Accounts
Date:02-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2011
Accounts With Accounts Type Small
Category:Accounts
Date:01-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-12-2010
Accounts With Accounts Type Small
Category:Accounts
Date:04-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-12-2009
Accounts With Accounts Type Small
Category:Accounts
Date:19-02-2009
Legacy
Category:Annual Return
Date:02-01-2009
Accounts With Accounts Type Full
Category:Accounts
Date:01-03-2008
Legacy
Category:Annual Return
Date:14-01-2008
Accounts With Accounts Type Full
Category:Accounts
Date:07-03-2007
Legacy
Category:Annual Return
Date:02-01-2007
Accounts With Accounts Type Full
Category:Accounts
Date:03-03-2006
Legacy
Category:Annual Return
Date:20-01-2006
Accounts With Accounts Type Full
Category:Accounts
Date:01-06-2005
Legacy
Category:Accounts
Date:04-03-2005
Legacy
Category:Annual Return
Date:07-01-2005
Accounts With Accounts Type Full
Category:Accounts
Date:23-03-2004
Legacy
Category:Annual Return
Date:11-01-2004
Legacy
Category:Annual Return
Date:12-02-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2002
Legacy
Category:Officers
Date:31-07-2002
Legacy
Category:Officers
Date:31-07-2002
Legacy
Category:Accounts
Date:30-07-2002
Legacy
Category:Address
Date:02-06-2002
Legacy
Category:Mortgage
Date:31-05-2002
Legacy
Category:Mortgage
Date:30-05-2002
Legacy
Category:Officers
Date:11-03-2002
Legacy
Category:Officers
Date:11-03-2002
Resolution
Category:Resolution
Date:29-01-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:18-01-2002
Legacy
Category:Officers
Date:18-01-2002
Legacy
Category:Officers
Date:18-01-2002
Legacy
Category:Annual Return
Date:16-01-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2001
Accounts With Accounts Type Small
Category:Accounts
Date:04-04-2001
Legacy
Category:Annual Return
Date:20-01-2001
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2000
Legacy
Category:Annual Return
Date:03-05-2000
Legacy
Category:Annual Return
Date:05-04-2000
Accounts With Accounts Type Small
Category:Accounts
Date:06-02-1999
Legacy
Category:Annual Return
Date:19-01-1999
Accounts With Accounts Type Small
Category:Accounts
Date:05-02-1998
Legacy
Category:Annual Return
Date:14-01-1998
Legacy
Category:Officers
Date:14-01-1998
Accounts With Accounts Type Small
Category:Accounts
Date:05-02-1997
Legacy
Category:Annual Return
Date:24-01-1997
Accounts With Accounts Type Small
Category:Accounts
Date:09-02-1996
Legacy
Category:Annual Return
Date:12-01-1996
Legacy
Category:Annual Return
Date:08-02-1995
Accounts With Accounts Type Small
Category:Accounts
Date:02-02-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Accounts With Accounts Type Small
Category:Accounts
Date:18-02-1994
Legacy
Category:Annual Return
Date:03-02-1994
Legacy
Category:Officers
Date:26-01-1994
Legacy
Category:Annual Return
Date:08-02-1993
Legacy
Category:Officers
Date:24-09-1992
Accounts With Accounts Type Small
Category:Accounts
Date:01-06-1992
Legacy
Category:Address
Date:30-03-1992
Accounts With Accounts Type Small
Category:Accounts
Date:30-03-1992
Legacy
Category:Annual Return
Date:30-03-1992
Legacy
Category:Annual Return
Date:17-01-1991
Accounts With Accounts Type Small
Category:Accounts
Date:13-12-1990
Legacy
Category:Annual Return
Date:19-10-1989
Accounts With Accounts Type Small
Category:Accounts
Date:27-09-1989

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/06/2017
Filing Date26/01/2016
Latest Accounts30/04/2015

Trading Addresses

Sterling Ford Centurion Court, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL15JNRegistered
9 Chiswick High Road, London, W44AH

Contact

Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL15JN