INVORDAN BRITANNIA LIMITED
TOLLESHUNT MAJOR

Hellopages » Essex » Maldon » CM9 8LZ

Company number 09788745
Status Active
Incorporation Date 22 September 2015
Company Type Private Limited Company
Address SWISS HOUSE, BECKINGHAM STREET, TOLLESHUNT MAJOR, ESSEX, CM9 8LZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Termination of appointment of Michael Sean Nurtman as a director on 2 December 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge 097887450004, created on 2 December 2016. The most likely internet sites of INVORDAN BRITANNIA LIMITED are www.invordanbritannia.co.uk, and www.invordan-britannia.co.uk. The predicted number of employees is 10 to 20. The company’s age is ten years and one months. Invordan Britannia Limited is a Private Limited Company. The company registration number is 09788745. Invordan Britannia Limited has been working since 22 September 2015. The present status of the company is Active. The registered address of Invordan Britannia Limited is Swiss House Beckingham Street Tolleshunt Major Essex Cm9 8lz. The company`s financial liabilities are £209.66k. It is £209.66k against last year. The cash in hand is £49.57k. It is £49.57k against last year. And the total assets are £341.35k, which is £341.35k against last year. DODI, Abraham Aharon is a Director of the company. Director BLACK, Marion has been resigned. Director NURTMAN, Michael Sean has been resigned. The company operates in "Buying and selling of own real estate".


invordan britannia Key Finiance

LIABILITIES £209.66k
CASH £49.57k
TOTAL ASSETS £341.35k
All Financial Figures

Current Directors

Director
DODI, Abraham Aharon
Appointed Date: 22 September 2015
61 years old

Resigned Directors

Director
BLACK, Marion
Resigned: 23 September 2015
Appointed Date: 22 September 2015
75 years old

Director
NURTMAN, Michael Sean
Resigned: 02 December 2016
Appointed Date: 12 January 2016
55 years old

Persons With Significant Control

Ordan Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Investic Investments (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

INVORDAN BRITANNIA LIMITED Events

02 Mar 2017
Termination of appointment of Michael Sean Nurtman as a director on 2 December 2016
17 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Dec 2016
Registration of charge 097887450004, created on 2 December 2016
08 Dec 2016
Registration of charge 097887450006, created on 2 December 2016
08 Dec 2016
Registration of charge 097887450007, created on 2 December 2016
...
... and 11 more events
14 Jan 2016
Registration of charge 097887450002, created on 12 January 2016
13 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1

09 Oct 2015
Appointment of Mr Abraham Aharon Dodi as a director on 22 September 2015
23 Sep 2015
Termination of appointment of Marion Black as a director on 23 September 2015
22 Sep 2015
Incorporation
Statement of capital on 2015-09-22
  • GBP 1

INVORDAN BRITANNIA LIMITED Charges

2 December 2016
Charge code 0978 8745 0007
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 December 2016
Charge code 0978 8745 0006
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Britannia house, 958-964 high road, london, N12 9RY (hm…
2 December 2016
Charge code 0978 8745 0005
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Britannia house, 958-964 high road, london, N12 9RY (title…
2 December 2016
Charge code 0978 8745 0004
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 January 2016
Charge code 0978 8745 0003
Delivered: 15 January 2016
Status: Outstanding
Persons entitled: Investec Bank LTD
Description: Contains fixed charge…
12 January 2016
Charge code 0978 8745 0002
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
12 January 2016
Charge code 0978 8745 0001
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Britannia house, 960 high road, finchley, london t/no…