BRITANNIC TRUSTEES LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA2 6EH

Company number 01392103
Status Active
Incorporation Date 3 October 1978
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 seventy-six events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 22 November 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 513,465 . The most likely internet sites of BRITANNIC TRUSTEES LIMITED are www.britannictrustees.co.uk, and www.britannic-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. Britannic Trustees Limited is a Private Limited Company. The company registration number is 01392103. Britannic Trustees Limited has been working since 03 October 1978. The present status of the company is Active. The registered address of Britannic Trustees 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: Ownership of shares – More than 50% but less than 75%

Mr Ramesh Govindji Sachdev
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRITANNIC TRUSTEES LIMITED Events

20 Oct 2016
Confirmation statement made on 9 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 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 513,465

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 166 more events
21 Nov 1986
Return made up to 12/08/86; full list of members

03 Jul 1986
Company name changed halloween LIMITED\certificate issued on 03/07/86
17 Jun 1986
Gazettable document

03 Oct 1978
Incorporation
03 Oct 1978
Certificate of incorporation

BRITANNIC TRUSTEES LIMITED Charges

18 June 2003
A standad security which was presented for registration in scotland on 1 july 2003 and
Delivered: 9 July 2003
Status: Satisfied on 12 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited (The Trustee)
Description: All and whole that plot or area of ground lying generally…
18 June 2003
Assignation of rents intimated on 1 july 2003 and
Delivered: 4 July 2003
Status: Satisfied on 14 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders from Time to Time
Description: The rents. See the mortgage charge document for full…
25 January 2002
Deed of assignment
Delivered: 13 February 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
25 January 2002
Supplemental deed
Delivered: 13 February 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Property k/a block 7 (units 12 and 13) the oak clews road…
4 November 1998
Assignment by way of charge
Delivered: 17 November 1998
Status: Satisfied on 14 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All rights title benefit and interest present and future of…
4 November 1998
Supplemental deed
Delivered: 17 November 1998
Status: Satisfied on 14 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h property k/a unit 10 ladydown industrial…
17 July 1998
Supplemental deed
Delivered: 7 August 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H the porridge pot 335 and 35 jury street…
17 July 1998
Assignment by way of charge
Delivered: 7 August 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
17 July 1998
Assignment by way of charge
Delivered: 7 August 1998
Status: Satisfied on 14 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
17 July 1998
Assignment by way of charge
Delivered: 7 August 1998
Status: Satisfied on 14 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
17 July 1998
Assignment by way of charge
Delivered: 7 August 1998
Status: Satisfied on 14 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
16 May 1997
Deed of legal charge
Delivered: 29 May 1997
Status: Satisfied on 12 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The properties listed below together with all buildings and…
16 May 1997
Assignment by way of charge
Delivered: 29 May 1997
Status: Satisfied on 12 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The company assigns by way of charge all the rights…
20 December 1995
Assignment by way of charge
Delivered: 6 January 1996
Status: Satisfied on 12 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the company's rights titles benefits and interests in…
20 December 1995
Legal charge and mortgage
Delivered: 4 January 1996
Status: Satisfied on 12 March 2009
Persons entitled: Norwich Union Mortgage Finance
Description: All that f/h land on the east side of upton way northampton…
29 September 1995
Assignment by way of charge
Delivered: 11 October 1995
Status: Satisfied on 12 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All rights titles benefits and interest of the company to…
29 September 1995
Deed of legal charge and mortgage
Delivered: 6 October 1995
Status: Satisfied on 12 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property k/a tower park poole dorset t/no: DT206456 and…
8 February 1994
Legal charge
Delivered: 23 February 1994
Status: Satisfied on 12 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H coronet house albion place maidstone kent t/n k 727395…
27 October 1993
Sub-mortgage
Delivered: 28 October 1993
Status: Satisfied on 12 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h property k/a site 3 at bentley mill lane…
7 September 1993
Deed of legal charge.
Delivered: 9 September 1993
Status: Satisfied on 12 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited.
Description: Frehold property 376, 378 and 380 holloway road, london, N7…
30 April 1993
Legal mortgage
Delivered: 6 May 1993
Status: Satisfied on 12 March 2009
Persons entitled: Allied Irish Banks PLC
Description: Unit 7 bindon business park bindon road taunton somerset…
26 February 1993
Legal charge
Delivered: 2 March 1993
Status: Satisfied on 12 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0/4A gloucester road bristol.
15 December 1992
Legal charge
Delivered: 29 December 1992
Status: Satisfied on 12 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H- basement ground first and second floors unit 8…
17 September 1992
Legal charge
Delivered: 22 September 1992
Status: Satisfied on 12 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H- 296, hale lane, L.B. of barnet. T/n-MX274163.
12 May 1992
Legal mortgage
Delivered: 29 May 1992
Status: Satisfied on 12 March 2009
Persons entitled: Allied Irish Banks, P.L.C.
Description: F/H 40-52 west street, sittingbourne, kent, title number…
12 May 1992
Legal mortgage
Delivered: 29 May 1992
Status: Satisfied on 17 July 1998
Persons entitled: Allied Irish Banks, P.L.C.
Description: L/H units 4, 5 and 6 parkhouse, acorn business centre…
16 March 1992
Further and legal charge
Delivered: 31 March 1992
Status: Satisfied on 12 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Unit 7, bindon park, taunton. Share in the capital of…
14 February 1992
Legal charge
Delivered: 19 February 1992
Status: Satisfied on 12 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H 40-52 west street sittingbourne kent title number…
31 January 1992
Legal charge
Delivered: 6 February 1992
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H land to the north west of chandlers way, parkhouse…
6 September 1991
Legal charge
Delivered: 19 September 1991
Status: Satisfied on 12 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H unit 2 meriden green allesley west midlands part t/no…
7 June 1990
Legal charge
Delivered: 19 June 1990
Status: Satisfied on 12 March 2009
Persons entitled: Barclays Bank PLC
Description: 375, regents park road finchley central london borough of…
28 April 1989
Further charge
Delivered: 11 May 1989
Status: Satisfied on 23 July 1991
Persons entitled: The Norwich Union Life Insurance Society
Description: F/H land at potters bar railway station, darkes lane…
27 June 1988
Legal mortgage
Delivered: 4 July 1988
Status: Satisfied on 17 July 1998
Persons entitled: National Westminster Bank PLC
Description: 375 regents park road L.B. of barnet title no ngl 420498…
18 November 1987
Legal charge
Delivered: 20 November 1987
Status: Satisfied on 12 March 2009
Persons entitled: The Norwich Union Life Insurance Society
Description: F/Hold 375 regents park road finchley barnet title no ngl…
4 August 1987
Legal mortgage
Delivered: 11 August 1987
Status: Satisfied on 17 July 1998
Persons entitled: National Westminster Bank PLC
Description: Darkes lane, potters bar, hertsmere, hertfordshire. T/n:-…
9 April 1987
Legal mortgage
Delivered: 13 April 1987
Status: Satisfied on 12 March 2009
Persons entitled: National Westminster Bank PLC
Description: All that land with factory building and premises thereon at…
2 April 1987
Legal charge
Delivered: 6 April 1987
Status: Satisfied on 23 July 1991
Persons entitled: The Norwich Union Life Insurance Society
Description: F/H-land north west of darkes lane potters bar in the…
1 April 1987
Legal mortgage
Delivered: 7 April 1987
Status: Satisfied on 12 March 2009
Persons entitled: National Westminster Bank PLC
Description: 1-3 and 4-6 shakespeare house dollis mews dollis park…
26 November 1986
Legal mortgage
Delivered: 3 December 1986
Status: Satisfied on 12 March 2009
Persons entitled: National Westminster Bank PLC
Description: 83 queensway petts wood. Orpington kent. Title no K179642…
10 January 1986
Legal mortgage
Delivered: 21 January 1986
Status: Satisfied on 12 March 2009
Persons entitled: National Westminster Bank PLC
Description: 38-44A burnbury road lambeth SW12, and/or the proceeds of…
16 December 1985
Legal mortgage
Delivered: 19 December 1985
Status: Satisfied on 12 March 2009
Persons entitled: National Westminster Bank PLC
Description: 6/6A radbourne road london SW12 and/or proceeds of sale…
16 December 1985
Legal mortgage
Delivered: 19 December 1985
Status: Satisfied on 17 July 1998
Persons entitled: National Westminster Bank PLC
Description: 8/89 radbourne road london SW12 and/or proceeds of sale…
16 December 1985
Legal mortgage
Delivered: 19 December 1985
Status: Satisfied on 17 July 1998
Persons entitled: National Westminster Bank PLC
Description: 3/31A radbourne road, london SW12, and/or proceeds of sale…
4 October 1985
Legal charge
Delivered: 8 October 1985
Status: Satisfied on 12 March 2009
Persons entitled: The Norwich Union Life Insurance Society
Description: F/Hold, shakespeare house 1/6 dollis mews dollis park…
7 February 1985
Legal charge
Delivered: 28 February 1985
Status: Satisfied on 17 July 1998
Persons entitled: Barclays Bank PLC
Description: 375 regents park road, finchley central london borough of…
31 July 1984
Legal mortgage
Delivered: 10 August 1984
Status: Satisfied on 17 July 1998
Persons entitled: National Westminster Bank PLC
Description: Dollis mews, dollis park, finchley london N3 1HH title no…
18 July 1984
Legal mortgage
Delivered: 23 July 1984
Status: Satisfied on 17 July 1998
Persons entitled: National Westminster Bank PLC
Description: Land & building N. west side of shenstone drive oldridge…
1 November 1982
Mortgage
Delivered: 18 November 1982
Status: Satisfied on 17 July 1998
Persons entitled: Leicester Building Society.
Description: F/Hold 375 regents park road, finchley london N3.
21 January 1982
Legal charge
Delivered: 25 January 1982
Status: Satisfied
Persons entitled: Albany Life Assurance Company Limited
Description: 1-6, dollis mews, dollis park, finchley, barnet, london…
29 December 1980
Mortgage
Delivered: 17 January 1981
Status: Satisfied on 17 July 1998
Persons entitled: National Westminster Bank PLC
Description: Shakespeare house, dollis mews, dollis park, finchley…