Company NameInvordan Britannia Limited
DirectorAbraham Aharon Dodi
Company StatusActive
Company Number09788745
CategoryPrivate Limited Company
Incorporation Date22 September 2015(8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Abraham Aharon Dodi
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMarion Black
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr Michael Sean Nurtman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ

Location

Registered AddressSwiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ordan Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Charges

16 February 2022Delivered on: 21 February 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Britannia house 958-964 high road north finchley london N12 9RY with the title number MX159605. For more details please refer to schedule 4 of the instrument.
Outstanding
16 February 2022Delivered on: 17 February 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Britannia house 958-964 high road north finchley london N12 9RY with title number MX159605. For more details please refer to schedule 4.
Outstanding
2 December 2016Delivered on: 8 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 December 2016Delivered on: 8 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Britannia house, 958-964 high road, london, N12 9RY (hm land registry title number MX159605).
Outstanding
2 December 2016Delivered on: 8 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Britannia house, 958-964 high road, london, N12 9RY (title number MX159605).
Outstanding
2 December 2016Delivered on: 8 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 January 2016Delivered on: 15 January 2016
Persons entitled: Investec Bank LTD

Classification: A registered charge
Outstanding
12 January 2016Delivered on: 14 January 2016
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
12 January 2016Delivered on: 14 January 2016
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Britannia house, 960 high road, finchley, london t/no MX159605.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 30 December 2022 (11 pages)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 30 December 2021 (11 pages)
28 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
9 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
22 February 2022Satisfaction of charge 097887450007 in full (1 page)
22 February 2022Satisfaction of charge 097887450005 in full (1 page)
22 February 2022Satisfaction of charge 097887450006 in full (1 page)
22 February 2022Satisfaction of charge 097887450004 in full (1 page)
21 February 2022Registration of charge 097887450009, created on 16 February 2022 (49 pages)
17 February 2022Registration of charge 097887450008, created on 16 February 2022 (49 pages)
19 October 2021Termination of appointment of Michael Sean Nurtman as a director on 8 October 2021 (1 page)
8 October 2021Notification of Ordan Uk Crouch End Limited as a person with significant control on 3 February 2020 (2 pages)
8 October 2021Cessation of Ordan Uk Limited as a person with significant control on 3 February 2020 (1 page)
8 October 2021Confirmation statement made on 14 September 2021 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
16 September 2020Change of details for Ordan Uk Limited as a person with significant control on 15 September 2019 (2 pages)
3 February 2020Satisfaction of charge 097887450003 in full (1 page)
3 February 2020Satisfaction of charge 097887450002 in full (1 page)
3 February 2020Satisfaction of charge 097887450001 in full (1 page)
3 October 2019Confirmation statement made on 14 September 2019 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 October 2018Confirmation statement made on 14 September 2018 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
23 November 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
23 November 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
11 October 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
10 October 2017Appointment of Mr Michael Sean Nurtman as a director on 9 December 2016 (2 pages)
10 October 2017Appointment of Mr Michael Sean Nurtman as a director on 9 December 2016 (2 pages)
9 October 2017Cessation of Investic Investments (Uk) Limited as a person with significant control on 2 December 2016 (1 page)
9 October 2017Cessation of Investic Investments (Uk) Limited as a person with significant control on 9 October 2017 (1 page)
9 October 2017Cessation of Investic Investments (Uk) Limited as a person with significant control on 2 December 2016 (1 page)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 March 2017Termination of appointment of Michael Sean Nurtman as a director on 2 December 2016 (1 page)
2 March 2017Termination of appointment of Michael Sean Nurtman as a director on 2 December 2016 (1 page)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
8 December 2016Registration of charge 097887450007, created on 2 December 2016 (16 pages)
8 December 2016Registration of charge 097887450004, created on 2 December 2016 (16 pages)
8 December 2016Registration of charge 097887450005, created on 2 December 2016 (34 pages)
8 December 2016Registration of charge 097887450005, created on 2 December 2016 (34 pages)
8 December 2016Registration of charge 097887450006, created on 2 December 2016 (31 pages)
8 December 2016Registration of charge 097887450006, created on 2 December 2016 (31 pages)
8 December 2016Registration of charge 097887450007, created on 2 December 2016 (16 pages)
11 October 2016Second filing of a statement of capital following an allotment of shares on 13 January 2016
  • GBP 200
(7 pages)
11 October 2016Second filing of a statement of capital following an allotment of shares on 13 January 2016
  • GBP 200
(7 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
14 July 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 11/10/2016.
(4 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
14 July 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 11/10/2016.
(4 pages)
30 June 2016Appointment of Mr Michael Sean Nurtman as a director on 12 January 2016 (2 pages)
30 June 2016Appointment of Mr Michael Sean Nurtman as a director on 12 January 2016 (2 pages)
1 February 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 February 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
25 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
15 January 2016Registration of charge 097887450003, created on 12 January 2016 (40 pages)
15 January 2016Registration of charge 097887450003, created on 12 January 2016 (40 pages)
14 January 2016Registration of charge 097887450001, created on 12 January 2016 (36 pages)
14 January 2016Registration of charge 097887450001, created on 12 January 2016 (36 pages)
14 January 2016Registration of charge 097887450002, created on 12 January 2016 (42 pages)
14 January 2016Registration of charge 097887450002, created on 12 January 2016 (42 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
9 October 2015Appointment of Mr Abraham Aharon Dodi as a director on 22 September 2015 (2 pages)
9 October 2015Appointment of Mr Abraham Aharon Dodi as a director on 22 September 2015 (2 pages)
23 September 2015Termination of appointment of Marion Black as a director on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Marion Black as a director on 23 September 2015 (1 page)
22 September 2015Incorporation
Statement of capital on 2015-09-22
  • GBP 1
(23 pages)
22 September 2015Incorporation
Statement of capital on 2015-09-22
  • GBP 1
(23 pages)