BRITTANNIA HOLDINGS (UK) LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE3 5GF

Company number 06806496
Status Active
Incorporation Date 30 January 2009
Company Type Private Limited Company
Address C/O SMITH HANNAH LTD, 50 WOODGATE, LEICESTER, LEICESTERSHIRE, LE3 5GF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 100,000 . The most likely internet sites of BRITTANNIA HOLDINGS (UK) LIMITED are www.brittanniaholdingsuk.co.uk, and www.brittannia-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Brittannia Holdings Uk Limited is a Private Limited Company. The company registration number is 06806496. Brittannia Holdings Uk Limited has been working since 30 January 2009. The present status of the company is Active. The registered address of Brittannia Holdings Uk Limited is C O Smith Hannah Ltd 50 Woodgate Leicester Leicestershire Le3 5gf. . MAHOMED, Yusuf Adam is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MAHOMED, Yusuf Adam
Appointed Date: 30 January 2009
77 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 30 January 2009
Appointed Date: 30 January 2009
94 years old

Persons With Significant Control

Mr Yusuf Adam Mahomed
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

BRITTANNIA HOLDINGS (UK) LIMITED Events

01 Mar 2017
Confirmation statement made on 30 January 2017 with updates
18 Jul 2016
Total exemption small company accounts made up to 29 February 2016
05 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100,000

23 Sep 2015
Total exemption small company accounts made up to 28 February 2015
13 Mar 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100,000

...
... and 20 more events
25 Feb 2009
Statement of affairs
25 Feb 2009
Ad 17/02/09\gbp si 99999@1=99999\gbp ic 1/100000\
11 Feb 2009
Director appointed yusuf adam mahomed
08 Feb 2009
Appointment terminated director barbara kahan
30 Jan 2009
Incorporation

BRITTANNIA HOLDINGS (UK) LIMITED Charges

2 February 2012
Legal charge
Delivered: 14 February 2012
Status: Outstanding
Persons entitled: Yusuf Adam Mahomed and Fatima Yusuf Mahomed
Description: Units 2 and 3 riverside court and unit 3 wharf way glen…
20 June 2011
Legal charge
Delivered: 29 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit d riverside court, wharf way, glen parva, leicester…
18 May 2011
Legal charge
Delivered: 8 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land lying to the south of wharf way glen…
18 May 2011
Legal charge
Delivered: 8 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit e riverside court wharf way glen…
18 May 2011
Legal charge
Delivered: 8 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 3 riverside court wharf way glen…
18 May 2011
Guarantee & debenture
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 February 2009
Debenture
Delivered: 12 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…