160-164 Wellington Road
Withington
Manchester
M20 3FU
Secretary Name | Mrs Zahida Tanveer Jamil |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Britannia House 160-164 Wellington Road Withington Manchester M20 3FU |
Director Name | Mr Hamza Ibrahim Jamil |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2019(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britannia House 160-164 Wellington Road Withington Manchester M20 3FU |
Director Name | Mr Awais Shahid |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britannia House 160-164 Wellington Road Withington Manchester M20 3FU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Britannia House 160-164 Wellington Road Withington Manchester M20 3FU |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Old Moat |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Britannia Group (Gb) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£66,779 |
Cash | £782 |
Current Liabilities | £393,860 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 10 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (8 months from now) |
6 June 2017 | Delivered on: 7 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as or being ("cincecity" site) 494 wilmslow road, withington, manchester M20 3BG. Outstanding |
---|---|
23 January 2017 | Delivered on: 23 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
27 October 2011 | Delivered on: 3 November 2011 Persons entitled: Mohammad Jamil Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property at cine city, wilmslow road, withington, manchester t/no GM138228 and by way of first fixed charge, all its rights in each insurance policy, the benefit of all other contracts, see image for full details. Outstanding |
26 May 2023 | Termination of appointment of Hamza Ibrahim Jamil as a director on 16 May 2023 (1 page) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
15 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
17 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 February 2021 | Secretary's details changed for Mrs Zahida Tanveer Jamil on 1 January 2020 (1 page) |
11 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
8 July 2020 | Director's details changed for Mr Mohammad Jamil on 1 July 2020 (2 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
13 September 2019 | Satisfaction of charge 056184850002 in full (1 page) |
13 September 2019 | Satisfaction of charge 056184850003 in full (1 page) |
30 August 2019 | Appointment of Mr Hamza Ibrahim Jamil as a director on 30 August 2019 (2 pages) |
3 April 2019 | Termination of appointment of Awais Shahid as a director on 31 March 2019 (1 page) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 January 2018 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
7 June 2017 | Registration of charge 056184850003, created on 6 June 2017 (41 pages) |
23 January 2017 | Registration of charge 056184850002, created on 23 January 2017 (42 pages) |
23 January 2017 | Registration of charge 056184850002, created on 23 January 2017 (42 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
3 November 2016 | Appointment of Mr Awais Shahid as a director on 3 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr Awais Shahid as a director on 3 November 2016 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
14 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 April 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
3 April 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
14 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
28 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
11 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Amended accounts made up to 30 November 2009 (3 pages) |
3 August 2010 | Amended accounts made up to 30 November 2009 (3 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
16 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Director's details changed for Mohammad Jamil on 10 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Director's details changed for Mohammad Jamil on 10 November 2009 (2 pages) |
24 August 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
24 August 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
13 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
13 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
3 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
3 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
3 December 2007 | Return made up to 10/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 10/11/07; full list of members (2 pages) |
30 August 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
30 August 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: 42 charles street manchester lancashire M1 7DB (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: 42 charles street manchester lancashire M1 7DB (1 page) |
5 December 2006 | New director appointed (1 page) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | New secretary appointed (1 page) |
5 December 2006 | Return made up to 10/11/06; full list of members (2 pages) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | New director appointed (1 page) |
5 December 2006 | New secretary appointed (1 page) |
5 December 2006 | Return made up to 10/11/06; full list of members (2 pages) |
5 December 2006 | Director resigned (1 page) |
9 December 2005 | Memorandum and Articles of Association (12 pages) |
9 December 2005 | Memorandum and Articles of Association (12 pages) |
29 November 2005 | Company name changed brittania property holdings limi ted\certificate issued on 29/11/05 (2 pages) |
29 November 2005 | Company name changed brittania property holdings limi ted\certificate issued on 29/11/05 (2 pages) |
10 November 2005 | Incorporation (16 pages) |
10 November 2005 | Incorporation (16 pages) |