BRITTANIC PROPERTIES (LONDON) LIMITED

Hellopages » Greater London » Barnet » N12 8BG

Company number 05077017
Status Active
Incorporation Date 18 March 2004
Company Type Private Limited Company
Address 12 WOODSIDE AVENUE, LONDON, N12 8BG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 8 May 2017 with no updates; Confirmation statement made on 18 March 2017 with updates; Satisfaction of charge 1 in full. The most likely internet sites of BRITTANIC PROPERTIES (LONDON) LIMITED are www.brittanicpropertieslondon.co.uk, and www.brittanic-properties-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Brittanic Properties London Limited is a Private Limited Company. The company registration number is 05077017. Brittanic Properties London Limited has been working since 18 March 2004. The present status of the company is Active. The registered address of Brittanic Properties London Limited is 12 Woodside Avenue London N12 8bg. . CHANDHOK, Simrun Kaur is a Secretary of the company. ANAND, Manmeet Kaur is a Director of the company. CHANDHOK, Charanjit Singh is a Director of the company. SOKAL, Simrun Kaur is a Director of the company. Secretary CHANDHOK, Harvinder Kaur has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director CHANDHOK, Harvinder Kaur has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHANDHOK, Simrun Kaur
Appointed Date: 14 May 2014

Director
ANAND, Manmeet Kaur
Appointed Date: 06 October 2015
52 years old

Director
CHANDHOK, Charanjit Singh
Appointed Date: 26 March 2004
75 years old

Director
SOKAL, Simrun Kaur
Appointed Date: 14 May 2014
44 years old

Resigned Directors

Secretary
CHANDHOK, Harvinder Kaur
Resigned: 14 May 2014
Appointed Date: 26 March 2004

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 18 March 2004
Appointed Date: 18 March 2004

Director
CHANDHOK, Harvinder Kaur
Resigned: 14 May 2014
Appointed Date: 26 March 2004
73 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 18 March 2004
Appointed Date: 18 March 2004

Persons With Significant Control

Mrs Manmeet Kaur Anand
Notified on: 18 March 2017
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Simrun Kaur Sokal
Notified on: 18 March 2017
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRITTANIC PROPERTIES (LONDON) LIMITED Events

08 May 2017
Confirmation statement made on 8 May 2017 with no updates
27 Apr 2017
Confirmation statement made on 18 March 2017 with updates
29 Mar 2017
Satisfaction of charge 1 in full
11 Nov 2016
Total exemption small company accounts made up to 31 August 2016
10 Oct 2016
Director's details changed for Miss Simrun Kaur Chandhok on 7 October 2016
...
... and 35 more events
01 Apr 2004
New director appointed
29 Mar 2004
Director resigned
29 Mar 2004
Secretary resigned
29 Mar 2004
Registered office changed on 29/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW
18 Mar 2004
Incorporation

BRITTANIC PROPERTIES (LONDON) LIMITED Charges

11 June 2004
Legal mortgage
Delivered: 15 June 2004
Status: Satisfied on 29 March 2017
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 127/133 high road east finchley…