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, 8 months |
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 |
Website | bpgplc.com |
---|
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 | £19,942 |
Cash | £32,143 |
Current Liabilities | £627,013 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
22 March 2012 | Delivered on: 28 March 2012 Persons entitled: Mr Mohammad Jamil Classification: Legal charge 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: 132 burton road west didsbury manchester t/no GM508938 land and buildings on the north west side of burton road west didsbury manchester t/no GM508939 and land and buildings on the north west side of burton road disbury manchester t/no GM745007 and known as 132-134 burton road west didsbury manchester by way of fixed charge all its rights in each insurance policy for the property including the proceeds of any claims under each insurance policy the rent from the property and the benefit of any guarantee or security in respeoct of the rent from the property see image for full details. Outstanding |
---|---|
22 March 2012 | Delivered on: 23 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 132/134 burton road, didsbury, manchester, t/no: GM508938, GM508939 and GM745007 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
22 May 2023 | Termination of appointment of Hamza Ibrahim Jamil as a director on 16 May 2023 (1 page) |
---|---|
23 March 2023 | Cessation of Britannia Group Holdings Limited as a person with significant control on 7 March 2023 (1 page) |
17 March 2023 | Notification of Britannia Group Investments Limited as a person with significant control on 7 March 2023 (2 pages) |
17 March 2023 | Notification of Britannia Group Holdings Limited as a person with significant control on 7 March 2023 (2 pages) |
17 March 2023 | Cessation of Britannia Group (Gb) Ltd as a person with significant control on 7 March 2023 (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 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 (12 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 (9 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 (8 pages) |
18 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
30 August 2019 | Appointment of Mr Hamza Ibrahim Jamil as a director on 30 August 2019 (2 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 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 (11 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) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 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
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
1 September 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 (10 pages) |
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 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
|
13 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
13 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) |
21 May 2012 | Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page) |
21 May 2012 | Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
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) |
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) |
26 July 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
26 July 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 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 made up to 30 November 2006 (2 pages) |
30 August 2007 | Accounts 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) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 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 | Secretary resigned (1 page) |
5 December 2006 | New director 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) |
5 December 2006 | New secretary appointed (1 page) |
5 December 2006 | New director appointed (1 page) |
5 December 2006 | Director resigned (1 page) |
16 December 2005 | Memorandum and Articles of Association (12 pages) |
16 December 2005 | Memorandum and Articles of Association (12 pages) |
30 November 2005 | Company name changed brittania property group (GB) li mited\certificate issued on 30/11/05 (2 pages) |
30 November 2005 | Company name changed brittania property group (GB) li mited\certificate issued on 30/11/05 (2 pages) |
10 November 2005 | Incorporation (16 pages) |
10 November 2005 | Incorporation (16 pages) |