BRITAF DEVELOPMENT & FINANCE LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5YL

Company number 01839196
Status Active
Incorporation Date 8 August 1984
Company Type Private Limited Company
Address ASHDON HOUSE, MOON LANE, BARNET, HERTFORDSHIRE, ENGLAND, EN5 5YL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 17 May 2017 with updates; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 22,000 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BRITAF DEVELOPMENT & FINANCE LIMITED are www.britafdevelopmentfinance.co.uk, and www.britaf-development-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Britaf Development Finance Limited is a Private Limited Company. The company registration number is 01839196. Britaf Development Finance Limited has been working since 08 August 1984. The present status of the company is Active. The registered address of Britaf Development Finance Limited is Ashdon House Moon Lane Barnet Hertfordshire England En5 5yl. . ASHDON BUSINESS SERVICES LIMITED is a Secretary of the company. BROWN, Emma Louise is a Director of the company. CHATEL, Marc is a Director of the company. Secretary CHT SECRETARIES LIMITED has been resigned. Secretary BENTINCK SECRETARIES LIMITED has been resigned. Secretary KINGSLEY SECRETARIES LIMITED has been resigned. Director AUGSBURGER, Margrith has been resigned. Director BEHAR, Robert Jack has been resigned. Director COWAN, John Andrew has been resigned. Director EINHORN, Henry-Laurent has been resigned. Director ELMONT, Simon Peter has been resigned. Director GRIGGS, Lauren has been resigned. Director HAWES, William Robert has been resigned. Director HYSLOP, Brian has been resigned. Director KELLER, Pierre has been resigned. Director NASH, Marie Ann has been resigned. Director PETRE MEARS, Edward has been resigned. Director PETRE-MEARS, Sarah Louise has been resigned. Director ROGERS, Olivia Ann has been resigned. Director ST. PIERRE, Aston May has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ASHDON BUSINESS SERVICES LIMITED
Appointed Date: 24 March 2015

Director
BROWN, Emma Louise
Appointed Date: 24 March 2015
49 years old

Director
CHATEL, Marc
Appointed Date: 04 May 2010
70 years old

Resigned Directors

Secretary
CHT SECRETARIES LIMITED
Resigned: 10 January 2005
Appointed Date: 21 October 2003

Secretary
BENTINCK SECRETARIES LIMITED
Resigned: 21 October 2003

Secretary
KINGSLEY SECRETARIES LIMITED
Resigned: 24 March 2015
Appointed Date: 10 January 2005

Director
AUGSBURGER, Margrith
Resigned: 04 May 2010
Appointed Date: 21 October 2003
79 years old

Director
BEHAR, Robert Jack
Resigned: 20 October 2003
Appointed Date: 02 July 2002
76 years old

Director
COWAN, John Andrew
Resigned: 20 December 2000
Appointed Date: 10 January 1999
66 years old

Director
EINHORN, Henry-Laurent
Resigned: 14 September 1995
113 years old

Director
ELMONT, Simon Peter
Resigned: 31 July 1998
Appointed Date: 11 January 1996
56 years old

Director
GRIGGS, Lauren
Resigned: 01 October 2010
Appointed Date: 04 May 2010
37 years old

Director
HAWES, William Robert
Resigned: 21 October 2003
Appointed Date: 20 October 2003
80 years old

Director
HYSLOP, Brian
Resigned: 10 January 1999
93 years old

Director
KELLER, Pierre
Resigned: 04 May 2010
90 years old

Director
NASH, Marie Ann
Resigned: 24 March 2015
Appointed Date: 01 April 2014
76 years old

Director
PETRE MEARS, Edward
Resigned: 02 July 2002
Appointed Date: 31 July 1998
56 years old

Director
PETRE-MEARS, Sarah Louise
Resigned: 02 July 2002
Appointed Date: 31 July 1998
51 years old

Director
ROGERS, Olivia Ann
Resigned: 01 April 2014
Appointed Date: 12 March 2014
31 years old

Director
ST. PIERRE, Aston May
Resigned: 12 March 2014
Appointed Date: 04 May 2010
35 years old

Persons With Significant Control

Ucg Sa
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

BRITAF DEVELOPMENT & FINANCE LIMITED Events

17 May 2017
Confirmation statement made on 17 May 2017 with updates
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 22,000

18 Apr 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 22,000

04 Jun 2015
Appointment of Ashdon Business Services Limited as a secretary on 24 March 2015
...
... and 133 more events
18 Nov 1986
Full accounts made up to 31 December 1985

18 Nov 1986
Return made up to 12/11/86; full list of members

18 Nov 1986
Return made up to 12/11/86; full list of members

18 Nov 1986
Return made up to 31/12/85; full list of members

18 Nov 1986
Return made up to 31/12/85; full list of members