Company NameBritannia Citygroup Limited
DirectorsMohammad Jamil and Hamza Ibrahim Jamil
Company StatusActive
Company Number07730142
CategoryPrivate Limited Company
Incorporation Date5 August 2011(12 years, 8 months ago)
Previous NameGSF 850 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mohammad Jamil
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House 160-164
Wellington Road
Withington
Greater Manchester
M20 3FU
Director NameMr Hamza Ibrahim Jamil
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(8 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House 160-164
Wellington Road
Withington
Greater Manchester
M20 3FU
Director NameMr Awais Shahid
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House 160-164
Wellington Road
Withington
Greater Manchester
M20 3FU

Location

Registered AddressBritannia House 160-164
Wellington Road
Withington
Greater Manchester
M20 3FU
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Britannia Group (Gb) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return3 August 2023 (8 months, 2 weeks ago)
Next Return Due17 August 2024 (4 months from now)

Charges

25 June 2015Delivered on: 26 June 2015
Persons entitled: Mohammad Jamil

Classification: A registered charge
Particulars: 100 wilmslow road fallowfield manchester t/no's LA28866 & GM775541 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
29 May 2015Delivered on: 3 June 2015
Persons entitled: Lloyds Bank PLC (Company Number 2065)

Classification: A registered charge
Particulars: 398 barlow moor road, M21 8AD (title number GM382124). 72-74 manchester road (title numbers LA190696 and GM942757). 100 wilmslow road (title numbers LA28866 and GM775541). 194-196 burton road (title numbers GM959433 and GM959434). 477 princess road (title number GM22094). 46 mosely road (title number LA27753). Apartments 1-4,6,7,14,18 withington point, M20 3BD. For more details refer to the charge.
Outstanding

Filing History

19 September 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
22 May 2023Termination of appointment of Hamza Ibrahim Jamil as a director on 16 May 2023 (1 page)
17 March 2023Notification of Britannia Group Investments Ltd as a person with significant control on 7 March 2023 (2 pages)
17 March 2023Cessation of Mohammad Jamil as a person with significant control on 7 March 2023 (1 page)
17 March 2023Notification of Britannia Group Holdings Limited as a person with significant control on 7 March 2023 (2 pages)
17 March 2023Cessation of Britannia Group Holdings Limited as a person with significant control on 7 March 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
4 October 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
19 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 August 2019Appointment of Mr Hamza Ibrahim Jamil as a director on 30 August 2019 (2 pages)
16 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
3 April 2019Termination of appointment of Awais Shahid as a director on 31 March 2019 (1 page)
3 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
7 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
5 January 2018Previous accounting period shortened from 31 March 2017 to 30 March 2017 (4 pages)
15 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(4 pages)
7 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(4 pages)
7 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(4 pages)
26 June 2015Registration of charge 077301420002, created on 25 June 2015 (9 pages)
26 June 2015Registration of charge 077301420002, created on 25 June 2015 (9 pages)
3 June 2015Registration of charge 077301420001, created on 29 May 2015 (35 pages)
3 June 2015Registration of charge 077301420001, created on 29 May 2015 (35 pages)
20 April 2015Appointment of Mr Awais Shahid as a director on 20 April 2015 (2 pages)
20 April 2015Appointment of Mr Awais Shahid as a director on 20 April 2015 (2 pages)
6 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
30 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 August 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
21 August 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
8 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
15 September 2011Change of name notice (2 pages)
15 September 2011Company name changed gsf 850 LIMITED\certificate issued on 15/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
(3 pages)
15 September 2011Change of name notice (2 pages)
15 September 2011Company name changed gsf 850 LIMITED\certificate issued on 15/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
(3 pages)
5 August 2011Incorporation (19 pages)
5 August 2011Incorporation (19 pages)