Company NameBritannia Centre Limited
DirectorsRobert Christopher Ferrari and Britannia Hotels Limited
Company StatusActive
Company Number01966417
CategoryPrivate Limited Company
Incorporation Date28 November 1985(38 years, 5 months ago)
Previous NamesRegalfirm Limited and Britannia Developments (Manchester) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Christopher Ferrari
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1997(11 years, 4 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address253 Hale Road
Hale
Altrincham
WA15 8RE
Secretary NameMr Robert Christopher Ferrari
NationalityBritish
StatusCurrent
Appointed04 April 1997(11 years, 4 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address253 Hale Road
Hale
Altrincham
WA15 8RE
Director NameBritannia Hotels Limited (Corporation)
StatusCurrent
Appointed04 April 1997(11 years, 4 months after company formation)
Appointment Duration27 years
Correspondence AddressHalecroft 253 Hale Road
Hale
Altrincham
Cheshire
WA15 8RE
Director NameAlex Langsam
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 April 1997)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalecroft
253 Hale Road
Hale
Cheshire
WA15 8RE
Director NameMichael Scott Morton
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 April 1997)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Moss Delph Lane
Aughton
Ormskirk
Lancashire
L39 5DY
Secretary NameMichael Scott Morton
NationalityBritish
StatusResigned
Appointed18 September 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Moss Delph Lane
Aughton
Ormskirk
Lancashire
L39 5DY

Location

Registered AddressHalecroft
253 Hale Road
Hale
Cheshire
WA15 8RE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Britannia Hotels LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£1,848,370

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

25 October 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
10 June 2023Accounts for a small company made up to 31 March 2022 (10 pages)
24 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
29 April 2022Accounts for a small company made up to 31 March 2021 (10 pages)
22 October 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
13 May 2021Accounts for a small company made up to 31 March 2020 (9 pages)
22 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (9 pages)
19 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
7 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
31 October 2018Director's details changed for Mr Robert Christopher Ferrari on 31 October 2018 (2 pages)
31 October 2018Secretary's details changed for Mr Robert Christopher Ferrari on 31 October 2018 (1 page)
20 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
30 October 2017Accounts for a small company made up to 31 March 2017 (13 pages)
30 October 2017Accounts for a small company made up to 31 March 2017 (13 pages)
2 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
9 January 2017Full accounts made up to 31 March 2016 (15 pages)
9 January 2017Full accounts made up to 31 March 2016 (15 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
17 October 2015Full accounts made up to 31 March 2015 (8 pages)
17 October 2015Full accounts made up to 31 March 2015 (8 pages)
1 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
3 October 2014Full accounts made up to 31 March 2014 (8 pages)
3 October 2014Full accounts made up to 31 March 2014 (8 pages)
30 December 2013Full accounts made up to 31 March 2013 (8 pages)
30 December 2013Full accounts made up to 31 March 2013 (8 pages)
9 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
10 October 2012Full accounts made up to 31 March 2012 (8 pages)
10 October 2012Full accounts made up to 31 March 2012 (8 pages)
21 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
10 October 2011Full accounts made up to 31 March 2011 (8 pages)
10 October 2011Full accounts made up to 31 March 2011 (8 pages)
29 December 2010Full accounts made up to 31 March 2010 (8 pages)
29 December 2010Full accounts made up to 31 March 2010 (8 pages)
7 October 2010Director's details changed for Britannia Hotels Limited on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Britannia Hotels Limited on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Britannia Hotels Limited on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
30 September 2009Full accounts made up to 31 March 2009 (8 pages)
30 September 2009Full accounts made up to 31 March 2009 (8 pages)
22 September 2009Return made up to 18/09/09; full list of members (4 pages)
22 September 2009Return made up to 18/09/09; full list of members (4 pages)
18 February 2009Full accounts made up to 31 March 2008 (8 pages)
18 February 2009Full accounts made up to 31 March 2008 (8 pages)
22 September 2008Return made up to 18/09/08; full list of members (4 pages)
22 September 2008Return made up to 18/09/08; full list of members (4 pages)
24 January 2008Full accounts made up to 31 March 2007 (8 pages)
24 January 2008Full accounts made up to 31 March 2007 (8 pages)
13 November 2007Return made up to 18/09/07; full list of members (2 pages)
13 November 2007Return made up to 18/09/07; full list of members (2 pages)
26 June 2007Company name changed britannia developments (manchest er) LIMITED\certificate issued on 26/06/07 (2 pages)
26 June 2007Company name changed britannia developments (manchest er) LIMITED\certificate issued on 26/06/07 (2 pages)
1 February 2007Full accounts made up to 31 March 2006 (9 pages)
1 February 2007Full accounts made up to 31 March 2006 (9 pages)
20 October 2006Return made up to 18/09/06; full list of members (7 pages)
20 October 2006Return made up to 18/09/06; full list of members (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (8 pages)
2 February 2006Full accounts made up to 31 March 2005 (8 pages)
11 October 2005Return made up to 18/09/05; full list of members (7 pages)
11 October 2005Return made up to 18/09/05; full list of members (7 pages)
18 August 2005Full accounts made up to 31 March 2004 (8 pages)
18 August 2005Full accounts made up to 31 March 2004 (8 pages)
17 February 2005Return made up to 18/09/04; full list of members (7 pages)
17 February 2005Return made up to 18/09/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (8 pages)
4 February 2004Full accounts made up to 31 March 2003 (8 pages)
4 October 2003Return made up to 18/09/03; full list of members (7 pages)
4 October 2003Return made up to 18/09/03; full list of members (7 pages)
13 January 2003Full accounts made up to 31 March 2002 (8 pages)
13 January 2003Full accounts made up to 31 March 2002 (8 pages)
21 October 2002Auditor's resignation (1 page)
21 October 2002Auditor's resignation (1 page)
10 October 2002Return made up to 18/09/02; full list of members (7 pages)
10 October 2002Return made up to 18/09/02; full list of members (7 pages)
2 October 2001Full accounts made up to 31 March 2001 (7 pages)
2 October 2001Full accounts made up to 31 March 2001 (7 pages)
27 September 2001Return made up to 18/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 September 2001Return made up to 18/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 2000Full accounts made up to 31 March 2000 (8 pages)
9 October 2000Full accounts made up to 31 March 2000 (8 pages)
20 September 2000Return made up to 18/09/00; full list of members (6 pages)
20 September 2000Return made up to 18/09/00; full list of members (6 pages)
22 October 1999Full accounts made up to 31 March 1999 (8 pages)
22 October 1999Full accounts made up to 31 March 1999 (8 pages)
13 October 1999Return made up to 18/09/99; no change of members (6 pages)
13 October 1999Return made up to 18/09/99; no change of members (6 pages)
5 October 1998Full accounts made up to 31 March 1998 (8 pages)
5 October 1998Full accounts made up to 31 March 1998 (8 pages)
1 October 1998Return made up to 18/09/98; full list of members (6 pages)
1 October 1998Return made up to 18/09/98; full list of members (6 pages)
30 September 1998Location of register of members (1 page)
30 September 1998Location of register of members (1 page)
14 October 1997Full accounts made up to 31 March 1997 (8 pages)
14 October 1997Full accounts made up to 31 March 1997 (8 pages)
14 October 1997Return made up to 18/09/97; no change of members (5 pages)
14 October 1997Return made up to 18/09/97; no change of members (5 pages)
2 May 1997New secretary appointed;new director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997Secretary resigned;director resigned (1 page)
2 May 1997New secretary appointed;new director appointed (2 pages)
2 May 1997Director resigned (1 page)
2 May 1997New director appointed (2 pages)
2 May 1997Secretary resigned;director resigned (1 page)
2 May 1997Director resigned (1 page)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
4 October 1996Return made up to 18/09/96; no change of members (5 pages)
4 October 1996Return made up to 18/09/96; no change of members (5 pages)
30 January 1996Full accounts made up to 31 March 1995 (8 pages)
30 January 1996Full accounts made up to 31 March 1995 (8 pages)
23 October 1995Registered office changed on 23/10/95 from: 65/89 oxford street manchester M1 6HT (1 page)
23 October 1995Registered office changed on 23/10/95 from: 65/89 oxford street manchester M1 6HT (1 page)
17 October 1995Return made up to 18/09/95; full list of members (8 pages)
17 October 1995Return made up to 18/09/95; full list of members (8 pages)
2 February 1994Full accounts made up to 31 March 1993 (7 pages)
16 October 1992Full accounts made up to 31 March 1992 (7 pages)
18 May 1988Full accounts made up to 31 March 1987 (6 pages)
28 November 1985Incorporation (13 pages)
28 November 1985Incorporation (13 pages)