Company NameBritannia Hotels Payroll Limited
DirectorRobert Christopher Ferrari
Company StatusActive
Company Number04551005
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)
Previous NamesBealaw (643) Limited and Tnger Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Christopher Ferrari
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2003(1 year after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address253 Hale Road
Hale
Altrincham
WA15 8RE
Secretary NameMr Robert Christopher Ferrari
NationalityBritish
StatusCurrent
Appointed31 October 2003(1 year after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address253 Hale Road
Hale
Altrincham
WA15 8RE
Director NameAlex Langsam
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(1 year after company formation)
Appointment Duration7 years (resigned 01 November 2010)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressHalecroft
253 Hale Road
Hale
Cheshire
WA15 8RE
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Contact

Websitebritanniahotels.com
Telephone08434200908
Telephone regionUnknown

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

1 at £1Alexander Langsam
100.00%
Ordinary

Financials

Year2014
Turnover£10,110,000
Gross Profit£1,596,000
Net Worth-£1,568,000
Cash£148,000
Current Liabilities£5,905,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

10 June 2023Full accounts made up to 31 March 2022 (24 pages)
9 May 2023Appointment of Mr Alexander Langsam as a director on 30 April 2023 (2 pages)
24 March 2023Termination of appointment of Robert Christopher Ferrari as a director on 13 March 2023 (1 page)
24 March 2023Termination of appointment of Robert Christopher Ferrari as a secretary on 13 March 2023 (1 page)
24 March 2023Appointment of Britannia Hotels Limited as a director on 10 March 2023 (2 pages)
9 November 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
29 April 2022Full accounts made up to 31 March 2021 (25 pages)
4 November 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
14 April 2021Full accounts made up to 31 March 2020 (26 pages)
7 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 31 March 2019 (21 pages)
8 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
9 January 2019Full accounts made up to 31 March 2018 (21 pages)
31 October 2018Secretary's details changed for Mr Robert Christopher Ferrari on 31 October 2018 (1 page)
31 October 2018Director's details changed for Mr Robert Christopher Ferrari on 31 October 2018 (2 pages)
3 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
31 October 2017Full accounts made up to 31 March 2017 (19 pages)
31 October 2017Full accounts made up to 31 March 2017 (19 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
6 November 2016Full accounts made up to 31 March 2016 (22 pages)
6 November 2016Full accounts made up to 31 March 2016 (22 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
15 October 2015Full accounts made up to 31 March 2015 (21 pages)
15 October 2015Full accounts made up to 31 March 2015 (21 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
7 November 2014Full accounts made up to 31 March 2014 (19 pages)
7 November 2014Full accounts made up to 31 March 2014 (19 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
30 December 2013Full accounts made up to 31 March 2013 (15 pages)
30 December 2013Full accounts made up to 31 March 2013 (15 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
6 January 2013Full accounts made up to 31 March 2012 (15 pages)
6 January 2013Full accounts made up to 31 March 2012 (15 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
20 February 2012Full accounts made up to 31 March 2011 (15 pages)
20 February 2012Full accounts made up to 31 March 2011 (15 pages)
14 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
22 August 2011Termination of appointment of Alex Langsam as a director (2 pages)
22 August 2011Termination of appointment of Alex Langsam as a director (2 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
21 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 March 2010Company name changed tnger LIMITED\certificate issued on 29/03/10
  • CONNOT ‐
(2 pages)
29 March 2010Company name changed tnger LIMITED\certificate issued on 29/03/10
  • CONNOT ‐
(2 pages)
17 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-08
(1 page)
17 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-08
(1 page)
22 October 2009Director's details changed for Robert Ferrari on 2 October 2009 (2 pages)
22 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Alex Langsam on 2 October 2009 (2 pages)
22 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Robert Ferrari on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Alex Langsam on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Alex Langsam on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Robert Ferrari on 2 October 2009 (2 pages)
30 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
30 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
9 October 2008Return made up to 02/10/08; full list of members (3 pages)
9 October 2008Return made up to 02/10/08; full list of members (3 pages)
9 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
4 October 2007Return made up to 02/10/07; full list of members (2 pages)
4 October 2007Return made up to 02/10/07; full list of members (2 pages)
24 October 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
24 October 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
20 October 2006Return made up to 02/10/06; full list of members (7 pages)
20 October 2006Return made up to 02/10/06; full list of members (7 pages)
9 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
9 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
11 October 2005Return made up to 02/10/05; full list of members (7 pages)
11 October 2005Return made up to 02/10/05; full list of members (7 pages)
25 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
25 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
22 October 2004Return made up to 02/10/04; full list of members (7 pages)
22 October 2004Return made up to 02/10/04; full list of members (7 pages)
25 May 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
25 May 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003New director appointed (3 pages)
14 November 2003New director appointed (3 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003New director appointed (2 pages)
13 November 2003Return made up to 02/10/03; full list of members (6 pages)
13 November 2003Return made up to 02/10/03; full list of members (6 pages)
5 November 2003Director resigned (1 page)
5 November 2003Registered office changed on 05/11/03 from: saint anns house saint ann street manchester M2 7LP (1 page)
5 November 2003Registered office changed on 05/11/03 from: saint anns house saint ann street manchester M2 7LP (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003Secretary resigned (1 page)
17 January 2003Company name changed bealaw (643) LIMITED\certificate issued on 17/01/03 (2 pages)
17 January 2003Company name changed bealaw (643) LIMITED\certificate issued on 17/01/03 (2 pages)
2 October 2002Incorporation (36 pages)
2 October 2002Incorporation (36 pages)