Tunbridge Wells
Kent
TN2 3QP
Director Name | Hannah Mott |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1998(71 years, 11 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 92 East Hill Wandsworth London SW18 2HG |
Director Name | Simon Leonard Mott |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1998(71 years, 11 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 92 East Hill Wandsworth London SW18 2HG |
Secretary Name | Ingrid May Viening |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2003(76 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Correspondence Address | 92 East Hill Wandsworth London SW18 2HG |
Director Name | Mr Beverley Harold Mott |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(65 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 September 1998) |
Role | Company Director |
Correspondence Address | Camster Camden Park Tunbridge Wells Kent TN2 4TW |
Secretary Name | Mr Beverley Harold Mott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(65 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 July 1997) |
Role | Company Director |
Correspondence Address | Camster Camden Park Tunbridge Wells Kent TN2 4TW |
Secretary Name | Simon Leonard Mott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(70 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 31 Old Devonshire Road London SW12 9RD |
Website | bruntwood.co.uk |
---|---|
Telephone | 0800 7310300 |
Telephone region | Freephone |
Registered Address | 92 East Hill Wandsworth London SW18 2HG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.2k at £1 | Burntwood Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
22 November 1932 | Delivered on: 24 November 1932 Persons entitled: G. Turrall A. Turrall Classification: Charge under L.R. act 1925 Secured details: £400. Particulars: Leasehold: 36 & 46 (even) palmerston rd, wandsworth, london. Outstanding |
---|---|
1 August 1932 | Delivered on: 4 August 1932 Persons entitled: Miss M.W. Clarke Classification: Charge under L.R. act 1925 Secured details: £100. Particulars: 38 speke rd, battersea, S.W. Outstanding |
14 May 1932 | Delivered on: 18 May 1932 Persons entitled: G. Turrall A. Turrall H.L. Slater. H.E. Pullinger Classification: Charge under L.R. act 1925. Secured details: £450. Particulars: 4 & 6 sheepcote lane, & 90, 92, 94, 96 henley st, battersea, S.W. Outstanding |
8 February 1932 | Delivered on: 27 February 1932 Persons entitled: G. Turrall A. Turrall H.L. Slater. H.E. Pullinger H.E. Pullinger H.L. Slater. Classification: Charge under L.R. act 1925 Secured details: £200. Particulars: 5 & 7 tonsley hill, wandsworth, S.W. 18. Outstanding |
8 January 1932 | Delivered on: 16 January 1932 Persons entitled: G. Turrall A. Turrall H.L. Slater. H.E. Pullinger H.E. Pullinger H.L. Slater. H.L. Slater H.E. Pullinger Classification: Charge under land registration act 1925. Secured details: £500. Particulars: Freehold 20 & 26 galesbury rd. Wandsworth. Outstanding |
5 December 1984 | Delivered on: 24 December 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 173 st john's hill wandsworth tn 223697. Outstanding |
5 December 1984 | Delivered on: 24 December 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 171 st johns hill. SW11. Tn 223697. Outstanding |
29 September 1976 | Delivered on: 11 October 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 dalby road, wandsworth, london borough of wandsworth. Outstanding |
5 October 1931 | Delivered on: 21 October 1931 Persons entitled: G. Turrall A. Turrall H.L. Slater. H.E. Pullinger H.E. Pullinger H.L. Slater. H.L. Slater H.E. Pullinger H.E. Pullinger H.L. Slater. Classification: Charge under land registration act 1925 Secured details: £1700. Particulars: Freehold: 13 & 15 st. Anns road, wandsworth. Leasehold: 40 eland road, & 195, 199 & 201 queens road, battersea. Title no 92392, 413535 413536, & 413537. Outstanding |
29 September 1976 | Delivered on: 11 October 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11, aluna road, wandsworth london borough of wandsworth. Outstanding |
12 May 1947 | Delivered on: 27 May 1967 Persons entitled: Latham M Webber Classification: Charge Secured details: £150. Particulars: 42, 43 dalby rd wandsworth london SW8. Outstanding |
7 July 1961 | Delivered on: 19 July 1961 Persons entitled: Miss E C Hodgson Classification: Charge Secured details: £325. Particulars: 3 birdhurst rd wandsworth sw 18. Outstanding |
5 June 1946 | Delivered on: 12 June 1946 Persons entitled: R S Wakefield Classification: Charge of whole under land registration acts 1925 and 1936 Secured details: £700. Particulars: 34 honnell road, fulham, S.W. 6. 84, orbain rod, fulham, S.W.6, 157, 159, 165 & 167 heath road, clapham, N.W. 8 title no 374890 ln 41704 327990 412214 289518 and 289517 respectively. Outstanding |
7 March 1944 | Delivered on: 13 March 1944 Persons entitled: Miss E G H Horsfall Classification: Charge Secured details: £300. Particulars: 96 myors road, battersea, london. Outstanding |
10 April 1939 | Delivered on: 29 April 1939 Persons entitled: G. Turrall A. Turrall H.L. Slater. H.E. Pullinger H.E. Pullinger H.L. Slater. H.L. Slater H.E. Pullinger H.E. Pullinger H.L. Slater. E G Priestley T G Marriott Classification: Charge under land registration act 1925 Secured details: £200. Particulars: 6 southfields road, wandsworth, london title no ln 33179. Outstanding |
10 April 1939 | Delivered on: 29 April 1939 Persons entitled: G. Turrall A. Turrall H.L. Slater. H.E. Pullinger H.E. Pullinger H.L. Slater. H.L. Slater H.E. Pullinger H.E. Pullinger H.L. Slater. E G Priestley T G Marriott E G Priestley T G Marriott Classification: Charge under land registration act 1925 Secured details: £1100. Particulars: 503,316,318,322 york rd, 398, ferries st, wandsworth, london. Title no 153328, 194036, 215745, 392135. Outstanding |
10 April 1939 | Delivered on: 29 April 1939 Persons entitled: G. Turrall A. Turrall H.L. Slater. H.E. Pullinger H.E. Pullinger H.L. Slater. H.L. Slater H.E. Pullinger H.E. Pullinger H.L. Slater. E G Priestley T G Marriott E G Priestley T G Marriott T G Marriott E G Priestley Classification: Charge under land registration act 1925 Secured details: £370. Particulars: I3, dalby rd, 2, deghton rd, wandsworth london title 297459/8. Outstanding |
11 January 1939 | Delivered on: 1 February 1939 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 25,27,29,31 maskell rd. Wandsworth, london L.R. title 36564, 429333, 429334, 429335. Outstanding |
11 January 1939 | Delivered on: 1 February 1939 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies etc. Particulars: 28,30,32, bridge end rd, wandsworth, london L.R. title 341207. Outstanding |
29 April 1931 | Delivered on: 7 September 1931 Persons entitled: A H V Corselli Classification: Instr of charge under land registration act, 1925. Secured details: £800 amount owing. Particulars: Freehold: 9,11,13,15,17,21 priory grove, lambeth. Outstanding |
11 January 1939 | Delivered on: 1 February 1939 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies etc. Particulars: 52 the grove, wandsworth london L.R. title ln 25747. Outstanding |
21 October 1938 | Delivered on: 24 October 1938 Persons entitled: G. Turrall A. Turrall H.L. Slater. H.E. Pullinger H.E. Pullinger H.L. Slater. H.L. Slater H.E. Pullinger H.E. Pullinger H.L. Slater. E G Priestley T G Marriott E G Priestley T G Marriott T G Marriott E G Priestley B Hennell H L Slater Classification: Charge under L.rr. Act 1925 Secured details: £300. Particulars: 7 kenwyn road, clapham. Outstanding |
3 September 1938 | Delivered on: 5 September 1938 Persons entitled: J.D. Stanbury Classification: Charge under land regan act 792 5/36 Secured details: £1200. Particulars: 171 & 173 st james hill battersea. Outstanding |
25 July 1938 | Delivered on: 6 August 1938 Persons entitled: Rev D Davis Classification: Charge under L.R. act 1925 Secured details: £1500. Particulars: Leasehold 316-318 york rd wandsworth london freehold. 322, 501A & 503 york rd. 6 & 8 ferrier st wandsworth title no: 133328 194536 218745 & 372135. Outstanding |
26 April 1938 | Delivered on: 11 May 1938 Persons entitled: R Stanbury Classification: Instrument of charge under lr act 1925 Secured details: £900. Particulars: 23, dalby rd, 109, putney bridge rd, 32, fullerton rd & 2, dighton rd all in wandsworth. Outstanding |
19 April 1935 | Delivered on: 27 April 1938 Persons entitled: G. Turrall A. Turrall H.L. Slater. H.E. Pullinger H.E. Pullinger H.L. Slater. H.L. Slater H.E. Pullinger H.E. Pullinger H.L. Slater. E G Priestley T G Marriott E G Priestley T G Marriott T G Marriott E G Priestley B Hennell H L Slater Mrs E G Priestley T G Marriott Classification: Charge under land registration act 1925 Secured details: £350. Particulars: 82 & 74 fairfield st. Wandsworth S.W. 18. Outstanding |
15 July 1937 | Delivered on: 27 July 1937 Persons entitled: Miss N W Clarke Classification: Charge under l r act 1925 Secured details: £100. Particulars: Freehold 9 henley street battersea. Outstanding |
29 April 1937 | Delivered on: 3 May 1937 Persons entitled: Westbourne Park Permanent Building Society Classification: Mortgage Secured details: £400. Particulars: Leaehold. 2 trefoil rd. Wandsworth common sw. Outstanding |
21 September 1936 | Delivered on: 23 September 1936 Persons entitled: H L Slater Classification: Charge under l r act 1925 Secured details: £350. Particulars: 95, lavender rd, battersea SW11 title no ln 1746. Outstanding |
7 May 1936 | Delivered on: 8 May 1936 Persons entitled: G. Turrall A. Turrall H.L. Slater. H.E. Pullinger H.E. Pullinger H.L. Slater. H.L. Slater H.E. Pullinger H.E. Pullinger H.L. Slater. E G Priestley T G Marriott E G Priestley T G Marriott T G Marriott E G Priestley B Hennell H L Slater Mrs E G Priestley T G Marriott Miss E C H Horsfall W K Wilson H L Slater V L Chalk Classification: Charge under L.R. act 1925 Secured details: £300. Particulars: Leasehold no. 16 chiverly rd battersea, london. Outstanding |
29 April 1931 | Delivered on: 7 September 1931 Persons entitled: G.M. Milner. Classification: Instr of charge under land registration act 1925 Secured details: £700 amount owing. Particulars: Freehold: 9,11,13,15,17 & 21 priory grove lambeth. Outstanding |
5 November 1935 | Delivered on: 7 November 1935 Persons entitled: G. Turrall A. Turrall H.L. Slater. H.E. Pullinger H.E. Pullinger H.L. Slater. H.L. Slater H.E. Pullinger H.E. Pullinger H.L. Slater. E G Priestley T G Marriott E G Priestley T G Marriott T G Marriott E G Priestley B Hennell H L Slater Mrs E G Priestley T G Marriott Miss E C H Horsfall W K Wilson H L Slater V L Chalk W K Wilson V L Chalk Classification: Charge under L.R. act 1925 Secured details: £200. Particulars: Freehold ground rent secured on 5 garfield road, battersea, london title no ln 789. Outstanding |
23 October 1935 | Delivered on: 25 October 1935 Persons entitled: G. Turrall A. Turrall H.L. Slater. H.E. Pullinger H.E. Pullinger H.L. Slater. H.L. Slater H.E. Pullinger H.E. Pullinger H.L. Slater. E G Priestley T G Marriott E G Priestley T G Marriott T G Marriott E G Priestley B Hennell H L Slater Mrs E G Priestley T G Marriott Miss E C H Horsfall W K Wilson H L Slater V L Chalk W K Wilson V L Chalk D T Timmins W K Wilson Classification: Charge under l r act 1925 Secured details: £200. Particulars: 95 lavender road battersea london title no ln 1746. Outstanding |
3 May 1935 | Delivered on: 11 May 1935 Persons entitled: Miss E.C.H Horsfall Classification: Charge under L.R. act 1925 Secured details: £230. Particulars: Leasehold nos 14, 16 & 18 burtlop rd wandsworth london title 343423. Outstanding |
29 March 1935 | Delivered on: 17 April 1935 Persons entitled: Miss S. Simpson Classification: Charge under l r act 1925 Secured details: £450. Particulars: Leasehold 143 shakespear road and 26 kepler road london title nos 136602 & 458443. Outstanding |
27 March 1935 | Delivered on: 16 April 1935 Persons entitled: Miss M.W. Clarke Classification: Charge under L.R. act 1925 Secured details: £150. Particulars: Leasehold 16 chivaley road, battersea, london. Outstanding |
3 December 1934 | Delivered on: 5 December 1934 Persons entitled: Miss M P. Simkoon Classification: Chrge under L.R. act 1925. Secured details: £400. Particulars: Leasehold: 1-7 (odd) lower grove, 1 & 3 sandown place, & 22-32 (even) borrodaile rd, wandsworth. London title no 37502. Outstanding |
26 June 1934 | Delivered on: 14 July 1934 Persons entitled: G. Turrall A. Turrall H.L. Slater. H.E. Pullinger H.E. Pullinger H.L. Slater. H.L. Slater H.E. Pullinger H.E. Pullinger H.L. Slater. E G Priestley T G Marriott E G Priestley T G Marriott T G Marriott E G Priestley B Hennell H L Slater Mrs E G Priestley T G Marriott Miss E C H Horsfall W K Wilson H L Slater V L Chalk W K Wilson V L Chalk D T Timmins W K Wilson T G Marriott Mrs E G Priestley Classification: Charge under L.R. act 1925 Secured details: £250. Particulars: Leasehold 23 toasley place, wandsworth, london. Outstanding |
6 July 1934 | Delivered on: 9 July 1934 Persons entitled: G. Turrall A. Turrall H.L. Slater. H.E. Pullinger H.E. Pullinger H.L. Slater. H.L. Slater H.E. Pullinger H.E. Pullinger H.L. Slater. E G Priestley T G Marriott E G Priestley T G Marriott T G Marriott E G Priestley B Hennell H L Slater Mrs E G Priestley T G Marriott Miss E C H Horsfall W K Wilson H L Slater V L Chalk W K Wilson V L Chalk D T Timmins W K Wilson T G Marriott Mrs E G Priestley B. Hennell H.L. Slater Classification: Charge under L.R. act 1928 Secured details: £600. Particulars: Leasehold 15 garfield rd & 13 cologne rd, battersea, S.W. 11 title nos 54632 & 119602. Outstanding |
30 April 1934 | Delivered on: 11 May 1934 Persons entitled: G. Turrall A. Turrall H.L. Slater. H.E. Pullinger H.E. Pullinger H.L. Slater. H.L. Slater H.E. Pullinger H.E. Pullinger H.L. Slater. E G Priestley T G Marriott E G Priestley T G Marriott T G Marriott E G Priestley B Hennell H L Slater Mrs E G Priestley T G Marriott Miss E C H Horsfall W K Wilson H L Slater V L Chalk W K Wilson V L Chalk D T Timmins W K Wilson T G Marriott Mrs E G Priestley B. Hennell H.L. Slater J P Whittall R D Godley Classification: Charge under L.R. act 1925 Secured details: £900. Particulars: 35 west hill, wandsworth. Outstanding |
28 August 1933 | Delivered on: 9 September 1933 Persons entitled: Mrs. S. George Classification: Charge under L.r act 1925 Secured details: £500. Particulars: Freehold: 36 park rd, wandsworth, london. Title no 139498. Outstanding |
31 August 1931 | Delivered on: 2 September 1931 Persons entitled: G. Turrall A. Turrall H.L. Slater. H.E. Pullinger H.E. Pullinger H.L. Slater. H.L. Slater H.E. Pullinger H.E. Pullinger H.L. Slater. E G Priestley T G Marriott E G Priestley T G Marriott T G Marriott E G Priestley B Hennell H L Slater Mrs E G Priestley T G Marriott Miss E C H Horsfall W K Wilson H L Slater V L Chalk W K Wilson V L Chalk D T Timmins W K Wilson T G Marriott Mrs E G Priestley B. Hennell H.L. Slater J P Whittall R D Godley R D Godley. F.V Whittall Classification: Charge under lr act 1925. Secured details: £300. Particulars: Leasehold 40 herne rd & 30 salcott rd: battersea, SW71. Outstanding |
20 December 2023 | Confirmation statement made on 20 December 2023 with updates (4 pages) |
---|---|
7 December 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
26 January 2023 | Confirmation statement made on 20 December 2022 with updates (5 pages) |
25 January 2023 | Change of details for Simon Leonard Mott as a person with significant control on 20 December 2022 (2 pages) |
24 January 2023 | Director's details changed for Simon Leonard Mott on 20 December 2022 (2 pages) |
18 January 2023 | Director's details changed for Hannah Mott on 20 December 2022 (2 pages) |
18 January 2023 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
20 December 2022 | Change of details for Simon Leonard Mott as a person with significant control on 20 December 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
13 December 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
23 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
3 November 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
7 November 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
5 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
25 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
14 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
22 January 2015 | Secretary's details changed for Ingrid May Viening on 1 January 2014 (1 page) |
22 January 2015 | Secretary's details changed for Ingrid May Viening on 1 January 2014 (1 page) |
22 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Secretary's details changed for Ingrid May Viening on 1 January 2014 (1 page) |
22 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Director's details changed for Simon Leonard Mott on 1 January 2014 (2 pages) |
22 January 2015 | Director's details changed for Simon Leonard Mott on 1 January 2014 (2 pages) |
22 January 2015 | Director's details changed for Simon Leonard Mott on 1 January 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
11 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
10 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
5 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
22 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
22 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
3 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 November 2009 | Director's details changed for Hannah Winifred Mott on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Hannah Winifred Mott on 11 November 2009 (2 pages) |
30 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
30 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
15 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
15 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
5 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
5 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 May 2007 | Location of register of members (1 page) |
4 May 2007 | Location of register of members (1 page) |
4 May 2007 | Return made up to 20/12/06; full list of members (2 pages) |
4 May 2007 | Return made up to 20/12/06; full list of members (2 pages) |
4 May 2007 | Location of debenture register (1 page) |
4 May 2007 | Location of debenture register (1 page) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 July 2005 | Return made up to 20/12/04; full list of members
|
7 July 2005 | Return made up to 20/12/04; full list of members
|
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 January 2004 | Return made up to 20/12/03; full list of members
|
14 January 2004 | Return made up to 20/12/03; full list of members
|
16 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
1 March 2003 | Return made up to 20/12/02; full list of members (7 pages) |
1 March 2003 | Return made up to 20/12/02; full list of members (7 pages) |
15 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
15 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
15 May 2002 | Return made up to 20/12/01; full list of members
|
15 May 2002 | Return made up to 20/12/01; full list of members
|
24 April 2002 | Company name changed wandsworth property and investme nt company LIMITED\certificate issued on 24/04/02 (2 pages) |
24 April 2002 | Company name changed wandsworth property and investme nt company LIMITED\certificate issued on 24/04/02 (2 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
28 December 2000 | Return made up to 20/12/00; full list of members (7 pages) |
28 December 2000 | Return made up to 20/12/00; full list of members (7 pages) |
29 February 2000 | Return made up to 31/12/99; full list of members
|
29 February 2000 | Return made up to 31/12/99; full list of members
|
26 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
16 November 1998 | New director appointed (3 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | New director appointed (3 pages) |
16 November 1998 | New director appointed (3 pages) |
16 November 1998 | New director appointed (3 pages) |
16 November 1998 | Director resigned (1 page) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
27 July 1997 | New secretary appointed (2 pages) |
27 July 1997 | New secretary appointed (2 pages) |
27 July 1997 | Secretary resigned (1 page) |
27 July 1997 | Secretary resigned (1 page) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
6 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |