Britannia Brands Limited LONDON


Founded in 1989, Britannia Brands, classified under reg no. 02436286 is an active company. Currently registered at 34 Ely Place EC1N 6TD, London the company has been in the business for thirty five years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Hong K., Jaideep P. and Rajiv B. and others. In addition one secretary - Stephen P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Britannia Brands Limited Address / Contact

Office Address 34 Ely Place
Town London
Post code EC1N 6TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02436286
Date of Incorporation Wed, 25th Oct 1989
Industry Activities of head offices
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Hong K.

Position: Director

Appointed: 24 April 2023

Jaideep P.

Position: Director

Appointed: 07 June 2021

Rajiv B.

Position: Director

Appointed: 11 August 2015

Stephen P.

Position: Director

Appointed: 06 July 2012

Stephen P.

Position: Secretary

Appointed: 13 June 2008

Janardhanan P.

Position: Secretary

Resigned: 27 August 1993

Sukant K.

Position: Director

Appointed: 14 April 2009

Resigned: 25 January 2012

Radhakrishna C.

Position: Director

Appointed: 14 April 2009

Resigned: 25 January 2012

Patrick C.

Position: Director

Appointed: 14 April 2009

Resigned: 05 September 2015

Jayant G.

Position: Director

Appointed: 14 April 2009

Resigned: 30 June 2023

Anil H.

Position: Director

Appointed: 14 April 2009

Resigned: 27 September 2020

Nusli W.

Position: Director

Appointed: 14 April 2009

Resigned: 25 January 2012

Ashok P.

Position: Director

Appointed: 14 April 2009

Resigned: 25 January 2012

Christiane B.

Position: Director

Appointed: 15 December 2008

Resigned: 14 April 2009

Laurent S.

Position: Director

Appointed: 15 April 2008

Resigned: 14 April 2009

Stephen P.

Position: Director

Appointed: 16 May 2004

Resigned: 14 April 2009

Jill R.

Position: Director

Appointed: 10 February 2004

Resigned: 07 May 2004

Bertrand A.

Position: Director

Appointed: 13 November 2003

Resigned: 14 April 2009

Bertrand A.

Position: Secretary

Appointed: 13 November 2003

Resigned: 14 April 2009

Anthony C.

Position: Director

Appointed: 17 July 2002

Resigned: 26 September 2003

Jean H.

Position: Director

Appointed: 17 July 2002

Resigned: 14 April 2008

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 2001

Resigned: 13 June 2008

Jessie L.

Position: Secretary

Appointed: 20 September 2001

Resigned: 13 November 2003

Francois R.

Position: Director

Appointed: 15 September 2001

Resigned: 28 November 2008

Edouard M.

Position: Director

Appointed: 15 September 2001

Resigned: 26 September 2003

Jean H.

Position: Secretary

Appointed: 29 November 1996

Resigned: 20 September 2001

Jean D.

Position: Director

Appointed: 27 August 1993

Resigned: 20 September 2001

David M.

Position: Director

Appointed: 27 August 1993

Resigned: 29 November 1996

David M.

Position: Secretary

Appointed: 27 August 1993

Resigned: 29 November 1996

Jean H.

Position: Director

Appointed: 27 August 1993

Resigned: 20 September 2001

Jack W.

Position: Director

Appointed: 29 October 1991

Resigned: 27 August 1993

Janardhanan P.

Position: Director

Appointed: 25 October 1990

Resigned: 03 August 1993

Alton I.

Position: Director

Appointed: 25 October 1990

Resigned: 06 November 1991

Gopika P.

Position: Director

Appointed: 25 October 1990

Resigned: 28 July 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand45 579668 794691 426
Current Assets1 724 200696 384719 016
Debtors1 678 62127 59027 590
Net Assets Liabilities7 737 5467 698 4437 721 289
Other Debtors27 59027 59027 590
Other
Audit Fees Expenses3 5003 5004 500
Accrued Liabilities Deferred Income16 00116 00115 787
Administrative Expenses78 151563 755-618 713
Amounts Owed By Group Undertakings1 651 031  
Amounts Owed To Group Undertakings988 713  
Cash Cash Equivalents Cash Flow Value45 579668 794691 426
Creditors1 004 71416 00115 787
Dividends Paid28 119 28444 582 64275 278 165
Dividends Paid Classified As Financing Activities28 119 28444 582 64275 278 165
Dividends Paid On Shares28 119 28444 582 64275 278 165
Dividends Received Classified As Investing Activities28 193 54545 107 29474 682 298
Fixed Assets7 018 0607 018 0607 018 060
Gain Loss In Cash Flows From Change In Accrued Items  -214
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables 1 651 031 
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-71 709-555 597627 098
Income From Other Fixed Asset Investments28 193 54545 107 29474 682 298
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation2 231623 21522 632
Investments7 018 0607 018 0607 018 060
Investments Fixed Assets7 018 0607 018 0607 018 060
Investments In Group Undertakings7 018 0607 018 0607 018 060
Net Cash Flows From Used In Financing Activities-28 119 284-45 571 355-75 278 165
Net Cash Flows From Used In Investing Activities28 193 54545 107 29474 682 298
Net Cash Flows From Used In Operating Activities-72 0301 087 276618 499
Net Cash Generated From Operations-72 0301 087 276618 499
Net Current Assets Liabilities719 486680 383703 229
Operating Profit Loss-78 151-563 755618 713
Par Value Share 11
Proceeds From Loans Advances To Group Undertakings Classified As Financing Activities -988 713 
Profit Loss28 115 39444 543 53975 301 011
Profit Loss On Ordinary Activities Before Tax28 115 39444 543 53975 301 011
Tax Decrease From Utilisation Tax Losses  117 555
Tax Decrease Increase From Effect Revenue Exempt From Taxation 8 570 38614 189 637
Tax Expense Credit Applicable Tax Rate 8 463 27214 307 192
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 107 114 
Total Assets Less Current Liabilities7 737 5467 698 4437 721 289

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to March 31, 2022
filed on: 8th, December 2022
Free Download (26 pages)

Company search

Advertisements