BRITAF DEVELOPMENT & FINANCE LIMITED

BRITAF DEVELOPMENT & FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRITAF DEVELOPMENT & FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01839196
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for BRITAF DEVELOPMENT & FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for BRITAF DEVELOPMENT & FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Appointment of Mrs Jacqueline Dibley as a director on Oct 28, 2022

    2 pagesAP01

    Termination of appointment of Simon Dudley Cyna as a director on Oct 28, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on May 17, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Simon Dudley Cyna as a director on Jun 16, 2021

    2 pagesAP01

    Director's details changed

    2 pagesCH01

    Confirmation statement made on May 17, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on May 17, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    4 pagesAA

    Director's details changed for Mr Marc Chatel on May 31, 2019

    2 pagesCH01

    Confirmation statement made on May 17, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on May 17, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    4 pagesAA

    Micro company accounts made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on May 17, 2017 with updates

    5 pagesCS01

    Annual return made up to May 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 22,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2016

    Statement of capital on Feb 11, 2016

    • Capital: GBP 22,000
    SH01

    Appointment of Ashdon Business Services Limited as a secretary on Mar 24, 2015

    2 pagesAP04

    Who are the officers of BRITAF DEVELOPMENT & FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHDON BUSINESS SERVICES LIMITED
    Moon Lane
    EN5 5YL Barnet
    Ashdon House
    Hertfordshire
    England
    Secretary
    Moon Lane
    EN5 5YL Barnet
    Ashdon House
    Hertfordshire
    England
    Identification TypeUK Limited Company
    Registration Number08951009
    194750960001
    BROWN, Emma Louise
    Moon Lane
    EN5 5YL Barnet
    Ashdon House
    Hertfordshire
    England
    Director
    Moon Lane
    EN5 5YL Barnet
    Ashdon House
    Hertfordshire
    England
    United KingdomBritishAccountant67636780006
    CHATEL, Marc
    Moon Lane
    EN5 5YL Barnet
    Ashdon House
    Hertfordshire
    England
    Director
    Moon Lane
    EN5 5YL Barnet
    Ashdon House
    Hertfordshire
    England
    SwitzerlandSwissDirector151881870001
    DIBLEY, Jacqueline
    Moon Lane
    EN5 5YL Barnet
    Ashdon House
    Hertfordshire
    England
    Director
    Moon Lane
    EN5 5YL Barnet
    Ashdon House
    Hertfordshire
    England
    United KingdomBritishDirector299017330002
    BENTINCK SECRETARIES LIMITED
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    Secretary
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    296790009
    CHT SECRETARIES LIMITED
    3 Sheldon Square
    W2 6PS London
    Secretary
    3 Sheldon Square
    W2 6PS London
    57357930008
    KINGSLEY SECRETARIES LIMITED
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    United Kingdom
    Secretary
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4933369
    103863840002
    AUGSBURGER, Margrith
    Market Road
    SS12 0BB Wickford
    Second Floor, De Burgh House
    Essex
    United Kingdom
    Director
    Market Road
    SS12 0BB Wickford
    Second Floor, De Burgh House
    Essex
    United Kingdom
    SwitzerlandSwissDirector95638800002
    BEHAR, Robert Jack
    11 Sunbury Avenue
    Mill Hill
    NW7 3SL London
    Director
    11 Sunbury Avenue
    Mill Hill
    NW7 3SL London
    EnglandBritishManaging Director12360240001
    COWAN, John Andrew
    27 Thirlmere Avenue
    Lakeside Gardens
    IM3 2DR Onchan
    Isle Of Man
    British Isles
    Director
    27 Thirlmere Avenue
    Lakeside Gardens
    IM3 2DR Onchan
    Isle Of Man
    British Isles
    BritishChartered Accountant46624130001
    CYNA, Simon Dudley
    Moon Lane
    EN5 5YL Barnet
    Ashdon House
    Hertfordshire
    England
    Director
    Moon Lane
    EN5 5YL Barnet
    Ashdon House
    Hertfordshire
    England
    EnglandBritishDirector273672420001
    EINHORN, Henry-Laurent
    11 Boulevard Royal
    2449 Luxembourg
    Luxembourg
    Director
    11 Boulevard Royal
    2449 Luxembourg
    Luxembourg
    LuxembourgAdministrator32513040001
    ELMONT, Simon Peter
    The Stables La Fregondee
    Sark
    Gy9 0sb
    Channel Islands
    Director
    The Stables La Fregondee
    Sark
    Gy9 0sb
    Channel Islands
    BritishAdministration42586910001
    GRIGGS, Lauren
    Market Road
    SS12 0BB Wickford
    Second Floor, De Burgh House
    Essex
    United Kingdom
    Director
    Market Road
    SS12 0BB Wickford
    Second Floor, De Burgh House
    Essex
    United Kingdom
    United KingdomBritishAdministrator151690780001
    HAWES, William Robert
    124 Barrowgate Road
    W4 4QP London
    Director
    124 Barrowgate Road
    W4 4QP London
    United KingdomBritishDirector57852850001
    HYSLOP, Brian
    PO BOX 187 Wellington House
    Market Street
    ISLE-MAN Douglas
    Isle Of Man
    Director
    PO BOX 187 Wellington House
    Market Street
    ISLE-MAN Douglas
    Isle Of Man
    BritishAdministrator49392570001
    KELLER, Pierre
    Market Road
    SS12 0BB Wickford
    Second Floor, De Burgh House
    Essex
    United Kingdom
    Director
    Market Road
    SS12 0BB Wickford
    Second Floor, De Burgh House
    Essex
    United Kingdom
    SwitzerlandSwissConsultant Specialist62752280005
    NASH, Marie Ann
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    Director
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    United KingdomBritishCompany Director176619520001
    PETRE MEARS, Edward
    Winwood Villa
    Shaws Estate Newcastle
    St James Parish
    Nevis
    Director
    Winwood Villa
    Shaws Estate Newcastle
    St James Parish
    Nevis
    Saint Kitts And NevisBritishConsultant118785380001
    PETRE-MEARS, Sarah Louise
    Shaws Estate
    Newcastle, St James Parish
    Nevis
    Winwood Villa
    Wi
    West Indies
    Director
    Shaws Estate
    Newcastle, St James Parish
    Nevis
    Winwood Villa
    Wi
    West Indies
    Saint Kitts And NevisBritishConsultant59900770072
    ROGERS, Olivia Ann
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    Director
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    United KingdomBritishCompany Director183349970001
    ST. PIERRE, Aston May, Miss.
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    United Kingdom
    Director
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    United Kingdom
    United KingdomGbAdministrator150672880001

    Who are the persons with significant control of BRITAF DEVELOPMENT & FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ucg Sa
    Place De Saint-Gervais
    Geneva 1201
    1
    Switzerland
    Jun 30, 2016
    Place De Saint-Gervais
    Geneva 1201
    1
    Switzerland
    No
    Legal FormLimited By Shares
    Country RegisteredSwitzerland
    Legal AuthoritySwiss Law
    Place RegisteredSwiss
    Registration NumberCh-660.0.095.974-4
    Search in Swiss Registry (Zefix)Ucg Sa
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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