BRITAF DEVELOPMENT & FINANCE LIMITED
Overview
Company Name | BRITAF DEVELOPMENT & FINANCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01839196 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRITAF DEVELOPMENT & FINANCE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BRITAF DEVELOPMENT & FINANCE LIMITED located?
Registered Office Address | Ashdon House Moon Lane EN5 5YL Barnet Hertfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BRITAF DEVELOPMENT & FINANCE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for BRITAF DEVELOPMENT & FINANCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Appointment of Mrs Jacqueline Dibley as a director on Oct 28, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Dudley Cyna as a director on Oct 28, 2022 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on May 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Simon Dudley Cyna as a director on Jun 16, 2021 | 2 pages | AP01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on May 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Director's details changed for Mr Marc Chatel on May 31, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on May 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on May 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ashdon Business Services Limited as a secretary on Mar 24, 2015 | 2 pages | AP04 | ||||||||||
Who are the officers of BRITAF DEVELOPMENT & FINANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASHDON BUSINESS SERVICES LIMITED | Secretary | Moon Lane EN5 5YL Barnet Ashdon House Hertfordshire England |
| 194750960001 | ||||||||||
BROWN, Emma Louise | Director | Moon Lane EN5 5YL Barnet Ashdon House Hertfordshire England | United Kingdom | British | Accountant | 67636780006 | ||||||||
CHATEL, Marc | Director | Moon Lane EN5 5YL Barnet Ashdon House Hertfordshire England | Switzerland | Swiss | Director | 151881870001 | ||||||||
DIBLEY, Jacqueline | Director | Moon Lane EN5 5YL Barnet Ashdon House Hertfordshire England | United Kingdom | British | Director | 299017330002 | ||||||||
BENTINCK SECRETARIES LIMITED | Secretary | 5th Floor 86 Jermyn Street SW1Y 6AW London | 296790009 | |||||||||||
CHT SECRETARIES LIMITED | Secretary | 3 Sheldon Square W2 6PS London | 57357930008 | |||||||||||
KINGSLEY SECRETARIES LIMITED | Secretary | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex United Kingdom |
| 103863840002 | ||||||||||
AUGSBURGER, Margrith | Director | Market Road SS12 0BB Wickford Second Floor, De Burgh House Essex United Kingdom | Switzerland | Swiss | Director | 95638800002 | ||||||||
BEHAR, Robert Jack | Director | 11 Sunbury Avenue Mill Hill NW7 3SL London | England | British | Managing Director | 12360240001 | ||||||||
COWAN, John Andrew | Director | 27 Thirlmere Avenue Lakeside Gardens IM3 2DR Onchan Isle Of Man British Isles | British | Chartered Accountant | 46624130001 | |||||||||
CYNA, Simon Dudley | Director | Moon Lane EN5 5YL Barnet Ashdon House Hertfordshire England | England | British | Director | 273672420001 | ||||||||
EINHORN, Henry-Laurent | Director | 11 Boulevard Royal 2449 Luxembourg Luxembourg | Luxembourg | Administrator | 32513040001 | |||||||||
ELMONT, Simon Peter | Director | The Stables La Fregondee Sark Gy9 0sb Channel Islands | British | Administration | 42586910001 | |||||||||
GRIGGS, Lauren | Director | Market Road SS12 0BB Wickford Second Floor, De Burgh House Essex United Kingdom | United Kingdom | British | Administrator | 151690780001 | ||||||||
HAWES, William Robert | Director | 124 Barrowgate Road W4 4QP London | United Kingdom | British | Director | 57852850001 | ||||||||
HYSLOP, Brian | Director | PO BOX 187 Wellington House Market Street ISLE-MAN Douglas Isle Of Man | British | Administrator | 49392570001 | |||||||||
KELLER, Pierre | Director | Market Road SS12 0BB Wickford Second Floor, De Burgh House Essex United Kingdom | Switzerland | Swiss | Consultant Specialist | 62752280005 | ||||||||
NASH, Marie Ann | Director | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex | United Kingdom | British | Company Director | 176619520001 | ||||||||
PETRE MEARS, Edward | Director | Winwood Villa Shaws Estate Newcastle St James Parish Nevis | Saint Kitts And Nevis | British | Consultant | 118785380001 | ||||||||
PETRE-MEARS, Sarah Louise | Director | Shaws Estate Newcastle, St James Parish Nevis Winwood Villa Wi West Indies | Saint Kitts And Nevis | British | Consultant | 59900770072 | ||||||||
ROGERS, Olivia Ann | Director | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex | United Kingdom | British | Company Director | 183349970001 | ||||||||
ST. PIERRE, Aston May, Miss. | Director | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex United Kingdom | United Kingdom | Gb | Administrator | 150672880001 |
Who are the persons with significant control of BRITAF DEVELOPMENT & FINANCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ucg Sa | Jun 30, 2016 | Place De Saint-Gervais Geneva 1201 1 Switzerland | No | ||||||||||||
| |||||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0