BRITANNIC DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1LF

Company number 01675811
Status Active
Incorporation Date 4 November 1982
Company Type Private Limited Company
Address ASTON HOUSE, CORNWALL AVENUE, LONDON, N3 1LF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of BRITANNIC DEVELOPMENTS LIMITED are www.britannicdevelopments.co.uk, and www.britannic-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 9 miles; to Brentford Rail Station is 9.6 miles; to Barnes Bridge Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Britannic Developments Limited is a Private Limited Company. The company registration number is 01675811. Britannic Developments Limited has been working since 04 November 1982. The present status of the company is Active. The registered address of Britannic Developments Limited is Aston House Cornwall Avenue London N3 1lf. . SHERIDAN, Brian Alexander Jeremy is a Secretary of the company. SHERIDAN, Brian Alexander Jeremy is a Director of the company. SHERIDAN, Irena is a Director of the company. SHERIDAN, Matthew is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director

Director
SHERIDAN, Irena

85 years old

Director
SHERIDAN, Matthew
Appointed Date: 24 July 2015
48 years old

Persons With Significant Control

Mr Brian Alexander, Jeremy Sheridan
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Irena Sheridan
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Sheridan
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

BRITANNIC DEVELOPMENTS LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 29 February 2016
10 Aug 2016
Confirmation statement made on 31 July 2016 with updates
09 Nov 2015
Total exemption small company accounts made up to 28 February 2015
07 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 200

24 Jul 2015
Appointment of Mr Matthew Sheridan as a director on 24 July 2015
...
... and 83 more events
04 Jul 1987
Particulars of mortgage/charge

01 Apr 1987
Particulars of mortgage/charge

30 Dec 1986
Particulars of mortgage/charge

04 Dec 1986
Full accounts made up to 28 February 1986

04 Dec 1986
Return made up to 11/09/86; full list of members

BRITANNIC DEVELOPMENTS LIMITED Charges

31 March 2011
Legal charge
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Ryders coombe hill glade beverley kingston upon thames…
29 November 2002
Legal charge
Delivered: 6 December 2002
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: F/H property k/a electricity sub station golf club drive…
1 August 2001
Legal charge
Delivered: 7 August 2001
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: F/H property k/a 14 walton lane weybridge surrey t/no:…
25 March 1998
Legal charge
Delivered: 27 March 1998
Status: Satisfied on 2 November 1999
Persons entitled: Adam & Company PLC
Description: Fixed charge over coombe edge ballards close kingston upon…
30 August 1995
Legal charge
Delivered: 7 September 1995
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: F/H property at 56 south worple way sheen and f/h land…
15 June 1995
Legal mortgage
Delivered: 27 June 1995
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: F/H-344 london road and land adjoining croydon surrey…
28 May 1993
Legal charge
Delivered: 2 June 1993
Status: Satisfied on 16 November 1994
Persons entitled: Leopold Joseph & Sons Limited
Description: F/H land k/a dorset lodge 2 the grove ealing t/no mx 40581…
14 January 1992
Legal charge
Delivered: 15 January 1992
Status: Outstanding
Persons entitled: Leopold Joseph & Sons Limited
Description: All that f/h land registered at h/m land registry with…
8 December 1987
Legal mortgage
Delivered: 14 December 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12, wandsworth bridge road, fulham in the london borough of…
30 June 1987
Legal mortgage
Delivered: 4 July 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property situate and k/a 45 bowerdean street fulham…
17 March 1987
Legal mortgage
Delivered: 1 April 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property situate at flat 15, third floor, cornwall…
11 December 1986
Legal mortgage
Delivered: 30 December 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property 47 boerdean st fulham london S.W.6 t/n ln…
14 January 1983
Legal charge
Delivered: 17 January 1983
Status: Satisfied
Persons entitled: Ncnm National Bank of North Carolina.
Description: F/H - 59 high street barkingside, redbride T.n - ngl…