Company NameBritannia Administration And Finance Services Limited
Company StatusDissolved
Company Number02845832
CategoryPrivate Limited Company
Incorporation Date18 August 1993(30 years, 8 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)
Previous NameBritannia Insurance Services (Essex) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMiss Sharon Claire Schofield
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1996(3 years after company formation)
Appointment Duration24 years, 9 months (closed 08 June 2021)
RoleInsurance Administor
Country of ResidenceEngland
Correspondence Address13 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EJ
Secretary NameNicola Ann Farmer
NationalityBritish
StatusClosed
Appointed14 November 2006(13 years, 3 months after company formation)
Appointment Duration14 years, 6 months (closed 08 June 2021)
RoleCompany Director
Correspondence AddressPamaba Hook End Road
Brentwood
Essex
CM15 0NP
Director NameMr Peter William Danniells
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(same day as company formation)
RoleProposed Director
Correspondence Address81 Nevendon Road
Wickford
Essex
SS12 0BB
Secretary NameMrs Barbara Jean McCarthy
NationalityBritish
StatusResigned
Appointed18 August 1993(same day as company formation)
RoleSecretary
Correspondence Address3 Oakley Close
Northumberland Road Beckton
London
E6 4RT
Director NameStuart John Macleod
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(2 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 25 August 1996)
RoleCompany Director
Correspondence Address78 Lymington Road
Dagenham
Essex
RM8 1RS
Secretary NameSharon Claire Schofield
NationalityBritish
StatusResigned
Appointed22 September 1995(2 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 14 November 2006)
RoleInsurance Administor
Correspondence Address19 Lambourne Drive
Hutton
Brentwood
Essex
CM13 1QP
Director NameGrahame Ernest John Whitehead
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(2 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 01 August 2004)
RoleInsurance Advisor
Correspondence AddressTreelawns 124a Olive Avenue
Leigh On Sea
Essex
SS9 3QE
Director NameMr Derek Alfred Farmer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(10 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Rush Green Road
Romford
Essex
RM7 0JR
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed18 August 1993(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed18 August 1993(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Contact

Telephone01708 220194
Telephone regionRomford

Location

Registered AddressSuite D, 7 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Shareholders

34 at £1Mrs Anne Farmer
34.00%
Ordinary
33 at £1Miss Sharon Schofield
33.00%
Ordinary
33 at £1Nicola Ann Pearson
33.00%
Ordinary

Financials

Year2014
Net Worth£76,552
Cash£94,601
Current Liabilities£14,790

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

29 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
9 October 2020Secretary's details changed for Nicola Ann Pearson on 1 September 2020 (1 page)
9 October 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
17 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
9 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
12 October 2017Withdrawal of a person with significant control statement on 12 October 2017 (2 pages)
12 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
12 October 2017Withdrawal of a person with significant control statement on 12 October 2017 (2 pages)
12 October 2017Notification of Sharon Claire Schofield as a person with significant control on 1 October 2017 (2 pages)
12 October 2017Notification of Sharon Claire Schofield as a person with significant control on 1 October 2017 (2 pages)
12 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
2 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 2 March 2017 (1 page)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 October 2011Secretary's details changed for Nicola Ann Pearson on 29 September 2011 (2 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
4 October 2011Secretary's details changed for Nicola Ann Pearson on 29 September 2011 (2 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 November 2010Director's details changed for Sharon Claire Schofield on 29 September 2010 (2 pages)
2 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for Sharon Claire Schofield on 29 September 2010 (2 pages)
26 March 2010Change of name notice (2 pages)
26 March 2010Company name changed britannia insurance services (essex) LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
26 March 2010Change of name notice (2 pages)
26 March 2010Company name changed britannia insurance services (essex) LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
1 October 2008Return made up to 29/09/08; full list of members (4 pages)
1 October 2008Return made up to 29/09/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 December 2007Registered office changed on 07/12/07 from: 199 rush green road romford essex RM7 0JR (1 page)
7 December 2007Registered office changed on 07/12/07 from: 199 rush green road romford essex RM7 0JR (1 page)
21 October 2007Return made up to 29/09/07; no change of members (6 pages)
21 October 2007Return made up to 29/09/07; no change of members (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006Secretary resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006New secretary appointed (2 pages)
19 October 2006Return made up to 29/09/06; full list of members (7 pages)
19 October 2006Return made up to 29/09/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
12 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (2 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 August 2003Return made up to 15/07/03; full list of members (7 pages)
20 August 2003Return made up to 15/07/03; full list of members (7 pages)
3 December 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
3 December 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
2 December 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
7 August 2002Return made up to 15/07/02; full list of members (7 pages)
7 August 2002Return made up to 15/07/02; full list of members (7 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
24 July 2001Return made up to 15/07/01; full list of members (6 pages)
24 July 2001Return made up to 15/07/01; full list of members (6 pages)
15 November 2000Accounts made up to 31 January 2000 (8 pages)
15 November 2000Accounts made up to 31 January 2000 (8 pages)
13 July 2000Return made up to 15/07/00; full list of members (6 pages)
13 July 2000Return made up to 15/07/00; full list of members (6 pages)
12 October 1999Accounts made up to 31 January 1999 (8 pages)
12 October 1999Accounts made up to 31 January 1999 (8 pages)
22 July 1999Return made up to 15/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 July 1999Return made up to 15/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 May 1999Accounts made up to 31 January 1998 (10 pages)
23 May 1999Accounts made up to 31 January 1998 (10 pages)
10 August 1998Return made up to 25/07/98; no change of members (4 pages)
10 August 1998Return made up to 25/07/98; no change of members (4 pages)
15 May 1998Director's particulars changed (1 page)
15 May 1998Director's particulars changed (1 page)
9 March 1998Accounts made up to 31 January 1997 (10 pages)
9 March 1998Accounts made up to 31 January 1997 (10 pages)
5 March 1998Secretary's particulars changed;director's particulars changed (1 page)
5 March 1998Secretary's particulars changed;director's particulars changed (1 page)
7 August 1997Return made up to 25/07/97; full list of members (6 pages)
7 August 1997Return made up to 25/07/97; full list of members (6 pages)
14 May 1997Amended full accounts made up to 31 January 1996 (11 pages)
14 May 1997Amended full accounts made up to 31 January 1996 (11 pages)
18 December 1996Accounts made up to 31 January 1996 (10 pages)
18 December 1996Accounts made up to 31 January 1996 (10 pages)
12 September 1996New director appointed (2 pages)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996New director appointed (2 pages)
16 August 1996Return made up to 03/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 August 1996Return made up to 03/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995Director resigned (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995Secretary resigned (2 pages)
1 November 1995New secretary appointed (2 pages)
1 November 1995Secretary resigned (2 pages)
1 November 1995New secretary appointed (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995Director resigned (2 pages)
28 June 1995Accounts for a small company made up to 31 January 1995 (6 pages)
28 June 1995Accounts for a small company made up to 31 January 1995 (6 pages)