Company number 02887618
Status Active
Incorporation Date 14 January 1994
Company Type Private Limited Company
Address 206 HIGH ROAD, LONDON, N15 4NP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Micro company accounts made up to 26 January 2016; Confirmation statement made on 9 November 2016 with updates; Previous accounting period shortened from 27 January 2016 to 26 January 2016. The most likely internet sites of BRITANMARTS LIMITED are www.britanmarts.co.uk, and www.britanmarts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Britanmarts Limited is a Private Limited Company.
The company registration number is 02887618. Britanmarts Limited has been working since 14 January 1994.
The present status of the company is Active. The registered address of Britanmarts Limited is 206 High Road London N15 4np. . SOFER, Jacob is a Secretary of the company. SOFER, Jacob is a Director of the company. Secretary MEISELS, Esther has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. Director SCHER, Israel has been resigned. Director WEINSTOCK, Chaya has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
MEISELS, Esther
Resigned: 08 November 2010
Appointed Date: 22 February 1994
Nominee Secretary
NOTEHOLD LIMITED
Resigned: 07 February 1994
Appointed Date: 14 January 1994
Nominee Director
NOTEHURST LIMITED
Resigned: 07 February 1994
Appointed Date: 14 January 1994
Director
SCHER, Israel
Resigned: 10 May 1999
Appointed Date: 08 February 1997
79 years old
Director
WEINSTOCK, Chaya
Resigned: 08 November 2010
Appointed Date: 21 February 1994
64 years old
Persons With Significant Control
Mr Jacob Sofer
Notified on: 15 October 2016
60 years old
Nature of control: Ownership of shares – 75% or more
BRITANMARTS LIMITED Events
25 Jan 2017
Micro company accounts made up to 26 January 2016
09 Nov 2016
Confirmation statement made on 9 November 2016 with updates
26 Oct 2016
Previous accounting period shortened from 27 January 2016 to 26 January 2016
31 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
25 Jan 2016
Total exemption small company accounts made up to 27 January 2015
...
... and 67 more events
15 Mar 1994
Secretary resigned;new secretary appointed
15 Mar 1994
Director resigned;new director appointed
7 May 1999
Legal mortgage
Delivered: 8 May 1999
Status: Outstanding
Persons entitled: Bank of Wales
Description: The property known as 40 craven walk london N16 title…
19 February 1999
Legal charge
Delivered: 23 February 1999
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/Hold semi-detached 3 bedroomed property known as 3 khama…
2 October 1998
Legal charge
Delivered: 3 October 1998
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: All that basement level l/h flat and premises k/a flat 1 at…
1 May 1997
Legal charge
Delivered: 2 May 1997
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: The f/h property divided into flats and k/a 20 east dulwich…
27 February 1997
Legal charge
Delivered: 1 March 1997
Status: Outstanding
Persons entitled: Sidney Cain
Description: 3 khama road london SW17 and all the legal estate of the…
17 February 1997
Legal charge
Delivered: 19 February 1997
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: First floor flat at 20 east dulwich road london SE22 with…