Company NameBritamco Services Ltd
DirectorsKarin Fiona Maxwell and Sebastian Peter Auriol Roy-Bry
Company StatusActive
Company Number04075506
CategoryPrivate Limited Company
Incorporation Date21 September 2000(23 years, 7 months ago)
Previous NameFrench Property Services Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Karin Fiona Maxwell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2001(3 months, 2 weeks after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLe Presbytere Merignas
Castillon La Bataille
33350
France
Director NameMr Sebastian Peter Auriol Roy-Bry
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2020(19 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleHead Of Information Security
Country of ResidenceEngland
Correspondence Address25 Overdale Road
London
W5 4TU
Secretary NameBatlon Secretarial Services Limited (Corporation)
StatusCurrent
Appointed21 September 2000(same day as company formation)
Correspondence Address44 Essex Street
Strand
London
WC2R 3JF
Director NameMr Ian Norman MacDonald
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAlton Lodge Cricket Green
Hartley Wintney
Basingstoke
Hampshire
RG27 8PP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressOffice 22 The Link Business Centre
2nd Floor Tylers House
Southend On Sea
Essex
SS1 2BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Karin Maxwell
100.00%
Ordinary

Financials

Year2014
Net Worth£418
Cash£19,127
Current Liabilities£19,227

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Filing History

15 March 2024Registered office address changed from 569 London Road Westcliff-on-Sea Essex SS0 9PQ England to Office 22 the Link Business Centre 2nd Floor Tylers House Southend on Sea Essex SS1 2BB on 15 March 2024 (1 page)
3 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
4 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
18 October 2021Termination of appointment of Ian Norman Macdonald as a director on 18 October 2021 (1 page)
18 October 2021Director's details changed for Mr Sebastian Peter Auriol Roy-Bry on 9 October 2021 (2 pages)
28 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
1 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
3 November 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
28 March 2020Appointment of Mr Sebastian Peter Auriol Roy-Bry as a director on 28 March 2020 (2 pages)
27 November 2019Registered office address changed from 41 Clarence Street Southend-on-Sea Essex SS1 1BH to 569 London Road Westcliff-on-Sea Essex SS0 9PQ on 27 November 2019 (1 page)
3 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
1 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
26 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-23
(3 pages)
26 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-23
(3 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 pages)
29 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(5 pages)
25 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(5 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(5 pages)
7 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(5 pages)
9 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 January 2013Registered office address changed from 43 Essex Street London WC2R 3JF United Kingdom on 25 January 2013 (2 pages)
25 January 2013Registered office address changed from 43 Essex Street London WC2R 3JF United Kingdom on 25 January 2013 (2 pages)
28 December 2012Registered office address changed from 44 Essex Street Strand London WC2R 3JF on 28 December 2012 (1 page)
28 December 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
28 December 2012Registered office address changed from 44 Essex Street Strand London WC2R 3JF on 28 December 2012 (1 page)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
21 December 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
6 October 2010Secretary's details changed for Batlon Secretarial Services Limited on 21 September 2010 (2 pages)
6 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
6 October 2010Secretary's details changed for Batlon Secretarial Services Limited on 21 September 2010 (2 pages)
6 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Karin Fiona Maxwell on 21 September 2010 (2 pages)
5 October 2010Director's details changed for Karin Fiona Maxwell on 21 September 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
22 October 2008Return made up to 21/09/08; no change of members (7 pages)
22 October 2008Return made up to 21/09/08; no change of members (7 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
22 October 2007Return made up to 21/09/07; no change of members (7 pages)
22 October 2007Return made up to 21/09/07; no change of members (7 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
23 October 2006Return made up to 21/09/06; full list of members (7 pages)
23 October 2006Return made up to 21/09/06; full list of members (7 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 November 2005Return made up to 21/09/05; full list of members (7 pages)
10 November 2005Return made up to 21/09/05; full list of members (7 pages)
1 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
1 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
19 October 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2004Director's particulars changed (1 page)
15 October 2004Director's particulars changed (1 page)
16 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
16 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
14 October 2003Return made up to 21/09/03; full list of members (7 pages)
14 October 2003Return made up to 21/09/03; full list of members (7 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
15 October 2002Return made up to 21/09/02; full list of members (7 pages)
15 October 2002Return made up to 21/09/02; full list of members (7 pages)
3 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
3 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
8 October 2001Return made up to 21/09/01; full list of members (6 pages)
8 October 2001Return made up to 21/09/01; full list of members (6 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000New director appointed (3 pages)
12 October 2000Director resigned (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
12 October 2000Registered office changed on 12/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 October 2000Secretary resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000New director appointed (3 pages)
12 October 2000Registered office changed on 12/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 September 2000Incorporation (32 pages)
21 September 2000Incorporation (32 pages)