Company NameBritannia Enterprises Norwich C.I.C.
Company StatusDissolved
Company Number08809572
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 December 2013(10 years, 4 months ago)
Dissolution Date11 March 2024 (1 month, 2 weeks ago)
Previous NameBritannia Enterprises Norwich Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMs Davina Louise Tanner
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gateway 83-87 Pottergate
Norwich
Norfolk
NR2 1DZ
Director NameMr Matthew James Evans
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 July 2018)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressCafe Britannia Britannia Road
Norwich
Norfolk
NR1 4HJ
Director NameMr David John Johnson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCafe Britannia Britannia Road
Norwich
Norfolk
NR1 4HJ
Director NameMrs Sophie Louise Scott
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 05 August 2019)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address29 Steggles Drive
Roydon
Diss
Norfolk
IP22 4FH
Director NameMr Paul Francis McVeigh
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2018(4 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 October 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCafe Britannia Britannia Road
Norwich
Norfolk
NR1 4HJ
Secretary NameMrs Suenaina Sharma
StatusResigned
Appointed11 July 2018(4 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 October 2018)
RoleCompany Director
Correspondence AddressCafe Britannia Britannia Road
Norwich
Norfolk
NR1 4HJ
Director NameMs Jane Rodger
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(4 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 October 2018)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCafe Britannia Britannia Road
Norwich
Norfolk
NR1 4HJ

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£73,976
Cash£21,213
Current Liabilities£85,177

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

25 April 2016Delivered on: 27 April 2016
Persons entitled: Kieran Griffin

Classification: A registered charge
Particulars: 62 plumstead road, norwich, NR1 4JU.
Outstanding
20 April 2016Delivered on: 25 April 2016
Persons entitled: Kieran Griffin

Classification: A registered charge
Particulars: 1. any freehold leasehold and other immoveable property now or at any time during the continuance oft his security belonging to the chargor and all licences now or hereafter held by the chargor to enter upon or use land and the benefit of all other agreements relating to land to which the chargor is or may become a party or otherwise entitled and all buildings and trade and other fixtures from time to time on any such property belonging to or charged to the chargor and the proceeds of sale thereof.. 2. all copyrights patents patent applications licences trademarks trade names know-how and inventions or other rights of every kind deriving therefrom now or at any time hereafter belonging to the chargor and all fees royalties and other rights of every kind deriving from such copyrights patents trademarks trade names know-how and inventions.. For more details please refer to the instrument.
Outstanding

Filing History

27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 June 2017Appointment of Mr Matthew James Evans as a director on 26 May 2017 (2 pages)
8 June 2017Appointment of Mr David John Johnson as a director on 26 May 2017 (2 pages)
3 May 2017Change of name notice (2 pages)
3 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-02
(63 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (4 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Registered office address changed from The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ England to Cafe Britannia Britannia Road Norwich Norfolk NR1 4HJ on 6 September 2016 (1 page)
27 April 2016Registration of charge 088095720002, created on 25 April 2016 (28 pages)
25 April 2016Registration of charge 088095720001, created on 20 April 2016 (34 pages)
8 February 2016Director's details changed for Miss Davina Louise Tanner on 8 February 2016 (2 pages)
7 February 2016Registered office address changed from 170 High Street Gorleston Great Yarmouth Norfolk NR31 6RG to The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ on 7 February 2016 (1 page)
10 December 2015Annual return made up to 10 December 2015 no member list (2 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 December 2014Annual return made up to 10 December 2014 no member list (2 pages)
21 March 2014Registered office address changed from 97 Yarmouth Road Norwich Norfolk NR7 0HF United Kingdom on 21 March 2014 (1 page)
21 March 2014Director's details changed for Ms Davina Louise Tanner on 13 February 2014 (2 pages)
10 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
10 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)