Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITANNIA RENOVATIONS LIMITED
Company Information for

BRITANNIA RENOVATIONS LIMITED

1 Kings Avenue, Winchmore Hill, London, N21 3NA,
Company Registration Number
03611543
Private Limited Company
Liquidation

Company Overview

About Britannia Renovations Ltd
BRITANNIA RENOVATIONS LIMITED was founded on 1998-08-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Britannia Renovations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRITANNIA RENOVATIONS LIMITED
 
Legal Registered Office
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Other companies in NW3
 
Filing Information
Company Number 03611543
Company ID Number 03611543
Date formed 1998-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-08-31
Account next due 31/05/2019
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-11-20 22:58:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITANNIA RENOVATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.K.S. ACCOUNTING LIMITED   AG KAKOURIS LIMITED   AD BUSINESS SOLUTIONS LTD   ALPHA OMEGA GROUP LIMITED   COULTHARDS LIMITED   DAVID GREY & CO LIMITED   JOHN H VINER & CO LIMITED   LCC LIMITED   MELBOURNE CAPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITANNIA RENOVATIONS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER LEWIS
Company Secretary 2004-01-16
JOHN KYRIAKIDES
Director 2001-04-25
CHRISTOPHER LEWIS
Director 2002-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN KYRIAKIDES
Director 1999-07-15 2004-01-15
CHRISTOPHER LEWIS
Company Secretary 2001-08-03 2001-10-15
CHRISTOPHER LEWIS
Director 1999-06-08 2001-04-27
HELEN KYRIAKIDES
Company Secretary 1998-11-23 1999-09-09
JOHN KYRIAKIDES
Director 1998-11-23 1999-09-09
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1998-08-07 1998-11-23
WILDMAN & BATTELL LIMITED
Nominated Director 1998-08-07 1998-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER LEWIS TOWN ESTATES LIMITED Company Secretary 1999-03-24 CURRENT 1999-03-24 Active
JOHN KYRIAKIDES DELITE RADIO LTD Director 2015-06-15 CURRENT 2015-06-15 Active
JOHN KYRIAKIDES LGR PRIVE EVENTS LTD Director 2012-11-15 CURRENT 2012-11-15 Dissolved 2015-09-15
JOHN KYRIAKIDES ANDERGATE PROPERTY LETTINGS LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active
JOHN KYRIAKIDES GDR PUBLISHING LIMITED Director 2012-10-31 CURRENT 2001-03-13 Active - Proposal to Strike off
JOHN KYRIAKIDES ANDERGATE PROPERTIES LIMITED Director 2012-10-01 CURRENT 1955-08-05 Active
JOHN KYRIAKIDES RADIOMARATHON (FOR CHILDREN WITH SPECIAL NEEDS) LIMITED Director 1997-11-24 CURRENT 1997-09-26 Active
JOHN KYRIAKIDES LONDON GREEK RADIO LIMITED Director 1992-03-21 CURRENT 1987-07-15 Active
JOHN KYRIAKIDES CRIMSON GRANGE LIMITED Director 1992-01-16 CURRENT 1984-04-03 Active
CHRISTOPHER LEWIS TOWN ESTATES LIMITED Director 1999-03-24 CURRENT 1999-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-11-11Final Gazette dissolved via compulsory strike-off
2022-08-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-01-12Voluntary liquidation Statement of receipts and payments to 2021-11-13
2022-01-12LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-13
2021-01-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-13
2019-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/19 FROM 1 Kings Avenue Winchmore Hill London N21 3NA
2019-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/19 FROM 75 Haverstock Hill Hampstead London NW3 4SL
2019-11-22LIQ01Voluntary liquidation declaration of solvency
2019-11-22600Appointment of a voluntary liquidator
2019-11-22LRESSPResolutions passed:
  • Special resolution to wind up on 2019-11-14
2018-08-11CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-08-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN KYRIAKIDES
2017-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-06-16AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 036115430009
2016-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-26AR0107/08/15 ANNUAL RETURN FULL LIST
2015-05-09AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-29AR0107/08/14 ANNUAL RETURN FULL LIST
2014-05-27AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AR0107/08/13 ANNUAL RETURN FULL LIST
2013-05-20AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-19AR0107/08/12 ANNUAL RETURN FULL LIST
2012-05-22AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-06AR0107/08/11 ANNUAL RETURN FULL LIST
2011-05-12AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-11AR0107/08/10 ANNUAL RETURN FULL LIST
2010-10-11CH01Director's details changed for Mr Christopher Lewis on 2010-08-07
2010-10-11CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER LEWIS on 2010-08-07
2010-06-04AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-09-02AA31/08/08 TOTAL EXEMPTION FULL
2008-10-29363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2007-11-15395PARTICULARS OF MORTGAGE/CHARGE
2007-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-09-13363sRETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS
2007-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-09-06363sRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-08-30363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-08-10363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-06363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2004-02-05395PARTICULARS OF MORTGAGE/CHARGE
2004-02-05395PARTICULARS OF MORTGAGE/CHARGE
2004-01-22288aNEW SECRETARY APPOINTED
2004-01-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-01287REGISTERED OFFICE CHANGED ON 01/12/03 FROM: 102 QUEENSWAY LONDON W2 3RR
2003-11-27288cDIRECTOR'S PARTICULARS CHANGED
2003-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-09-11288aNEW DIRECTOR APPOINTED
2002-08-12363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-01-16288aNEW SECRETARY APPOINTED
2002-01-05395PARTICULARS OF MORTGAGE/CHARGE
2001-11-04288bSECRETARY RESIGNED
2001-08-14288aNEW SECRETARY APPOINTED
2001-08-14363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-06-29395PARTICULARS OF MORTGAGE/CHARGE
2001-06-04288bDIRECTOR RESIGNED
2001-05-14288aNEW DIRECTOR APPOINTED
2001-05-09AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-08-08363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2000-04-13AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-10-19363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-10-19363sRETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS
1999-09-14395PARTICULARS OF MORTGAGE/CHARGE
1999-09-14395PARTICULARS OF MORTGAGE/CHARGE
1999-07-27288aNEW DIRECTOR APPOINTED
1999-06-15288aNEW DIRECTOR APPOINTED
1998-11-30288aNEW SECRETARY APPOINTED
1998-11-30287REGISTERED OFFICE CHANGED ON 30/11/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD
1998-11-30288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BRITANNIA RENOVATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-12-02
Notices to2019-12-02
Resolution2019-12-02
Fines / Sanctions
No fines or sanctions have been issued against BRITANNIA RENOVATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-18 Outstanding ONESAVINGS BANK PLC
LEGAL CHARGE 2008-06-24 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-11-15 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-02-05 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2004-02-05 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-12-18 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-06-11 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1999-09-10 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-09-10 Satisfied NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2011-09-01 £ 160,000
Creditors Due Within One Year 2011-09-01 £ 3,634

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITANNIA RENOVATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 2
Cash Bank In Hand 2011-09-01 £ 46
Current Assets 2011-09-01 £ 7,308
Debtors 2011-09-01 £ 7,262
Fixed Assets 2011-09-01 £ 340,165
Shareholder Funds 2011-09-01 £ 183,839
Tangible Fixed Assets 2011-09-01 £ 340,165

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRITANNIA RENOVATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITANNIA RENOVATIONS LIMITED
Trademarks
We have not found any records of BRITANNIA RENOVATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITANNIA RENOVATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BRITANNIA RENOVATIONS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BRITANNIA RENOVATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBRITANNIA RENOVATIONS LIMITEDEvent Date2019-12-02
 
Initiating party Event TypeNotices to
Defending partyBRITANNIA RENOVATIONS LIMITEDEvent Date2019-12-02
 
Initiating party Event TypeResolution
Defending partyBRITANNIA RENOVATIONS LIMITEDEvent Date2019-12-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITANNIA RENOVATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITANNIA RENOVATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.