BRITANNIC PROPERTY DEVELOPMENTS LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA2 6EH
Company number 02051447
Status Active
Incorporation Date 1 September 1986
Company Type Private Limited Company
Address 505 PINNER ROAD, HARROW, MIDDLESEX, HA2 6EH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 22 November 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 100,000 . The most likely internet sites of BRITANNIC PROPERTY DEVELOPMENTS LIMITED are www.britannicpropertydevelopments.co.uk, and www.britannic-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Britannic Property Developments Limited is a Private Limited Company. The company registration number is 02051447. Britannic Property Developments Limited has been working since 01 September 1986. The present status of the company is Active. The registered address of Britannic Property Developments Limited is 505 Pinner Road Harrow Middlesex Ha2 6eh. . VYAS, Uday is a Secretary of the company. SACHDEV, Pratibha Ramesh Chandra is a Director of the company. SACHDEV, Ramesh Chandra Govindji is a Director of the company. Secretary BATTES, Kay has been resigned. Secretary STUBBS, Linda Rosa Luisa has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
VYAS, Uday
Appointed Date: 01 June 2015

Director

Director

Resigned Directors

Secretary
BATTES, Kay
Resigned: 01 June 2015
Appointed Date: 04 June 1993

Secretary
STUBBS, Linda Rosa Luisa
Resigned: 04 June 1993

Persons With Significant Control

Mrs Pratibha Ramesh Sachdev
Notified on: 6 April 2016
77 years old
Nature of control: Right to appoint and remove directors

Mr Ramesh Govindji Sachdev
Notified on: 6 April 2016
80 years old
Nature of control: Right to appoint and remove directors

Britannic Trustees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRITANNIC PROPERTY DEVELOPMENTS LIMITED Events

04 Nov 2016
Confirmation statement made on 17 October 2016 with updates
18 Aug 2016
Total exemption small company accounts made up to 22 November 2015
25 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100,000

20 Aug 2015
Total exemption small company accounts made up to 22 November 2014
01 Jun 2015
Appointment of Mr. Uday Vyas as a secretary on 1 June 2015
...
... and 105 more events
15 Oct 1986
Company name changed utopia property co LIMITED\certificate issued on 15/10/86
07 Oct 1986
Registered office changed on 07/10/86 from: 788-790 finchley road temple fortune london NW11

06 Oct 1986
Director resigned;new director appointed

01 Sep 1986
Certificate of Incorporation
07 Oct 1985
Secretary resigned;new secretary appointed;director resigned;new director appointed

BRITANNIC PROPERTY DEVELOPMENTS LIMITED Charges

17 February 1994
Legal charge
Delivered: 19 February 1994
Status: Satisfied on 12 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land k/a 73 high street,ramsgate.
29 November 1993
Debenture
Delivered: 1 December 1993
Status: Satisfied on 12 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 November 1993
Legal charge
Delivered: 20 November 1993
Status: Satisfied on 12 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land as unit 2 bentalls,pipps hill industrial…
6 September 1993
Legal charge
Delivered: 7 September 1993
Status: Satisfied on 12 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 1, 2 and 3 westons way, kingswood, bristol.
12 August 1993
Legal charge
Delivered: 2 September 1993
Status: Satisfied on 12 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 2 and 3 dronfield sheffield.
4 June 1990
Legal charge
Delivered: 22 June 1990
Status: Satisfied on 12 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: F/H premises k/a 74 theobald street borehamwood herts.
31 May 1989
Standard security
Delivered: 5 June 1989
Status: Satisfied on 22 June 1990
Persons entitled: National Westminster Bank PLC
Description: Shop premises at 82 high st paisley.
24 May 1989
Legal charge
Delivered: 26 May 1989
Status: Satisfied on 22 June 1990
Persons entitled: Tsb Bank PLC
Description: 74 theobald street borehamwood, herts.
15 September 1987
Legal charge
Delivered: 24 September 1987
Status: Satisfied on 22 June 1990
Persons entitled: Barclays Bank PLC
Description: 36 cyprus road finchley london borough of barnet. Title no…
14 September 1987
Legal mortgage
Delivered: 5 October 1987
Status: Satisfied on 22 June 1990
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as 1500 high road, whetstone…
24 April 1987
Legal mortgage
Delivered: 6 May 1987
Status: Satisfied on 22 June 1990
Persons entitled: National Westminster Bank PLC
Description: 18 crooked usage london borough of barnet t/n mx 239985 and…
14 April 1987
Legal charge
Delivered: 28 April 1987
Status: Satisfied on 22 June 1990
Persons entitled: Tsb England & Wales PLC
Description: F/H property known as and situate at 64 rye lane peckham…
16 October 1986
Legal mortgage
Delivered: 24 October 1986
Status: Satisfied on 22 June 1990
Persons entitled: National Westminster Bank PLC
Description: 828 high road finchley,london borough of barnet t/n mx…