Company NameMoreton Riches Limited
Company StatusActive
Company Number00217650
CategoryPrivate Limited Company
Incorporation Date20 November 1926(97 years, 6 months ago)

Business Activity

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

Directors

Director NamePaula Irene Mott
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(65 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Trinity Close
Tunbridge Wells
Kent
TN2 3QP
Director NameHannah Mott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1998(71 years, 11 months after company formation)
Appointment Duration25 years, 6 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address92 East Hill
Wandsworth
London
SW18 2HG
Director NameSimon Leonard Mott
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1998(71 years, 11 months after company formation)
Appointment Duration25 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address92 East Hill
Wandsworth
London
SW18 2HG
Secretary NameIngrid May Viening
NationalityBritish
StatusCurrent
Appointed01 April 2003(76 years, 5 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address92 East Hill
Wandsworth
London
SW18 2HG
Director NameMr Beverley Harold Mott
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(65 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 28 September 1998)
RoleCompany Director
Correspondence AddressCamster Camden Park
Tunbridge Wells
Kent
TN2 4TW
Secretary NameMr Beverley Harold Mott
NationalityBritish
StatusResigned
Appointed31 December 1991(65 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 16 July 1997)
RoleCompany Director
Correspondence AddressCamster Camden Park
Tunbridge Wells
Kent
TN2 4TW
Secretary NameSimon Leonard Mott
NationalityBritish
StatusResigned
Appointed16 June 1997(70 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address31 Old Devonshire Road
London
SW12 9RD

Contact

Websitebruntwood.co.uk
Telephone0800 7310300
Telephone regionFreephone

Location

Registered Address92 East Hill
Wandsworth
London
SW18 2HG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.2k at £1Burntwood Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

22 November 1932Delivered 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 1932Delivered 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 1932Delivered 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 1932Delivered 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 1932Delivered 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 1984Delivered 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 1984Delivered 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 1976Delivered 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 1931Delivered 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 1976Delivered 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 1947Delivered 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 1961Delivered 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 1946Delivered 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 1944Delivered 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 1939Delivered 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 1939Delivered 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 1939Delivered 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 1939Delivered 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 1939Delivered 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 1931Delivered 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 1939Delivered 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 1938Delivered 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 1938Delivered 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 1938Delivered 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 1938Delivered 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 1935Delivered 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 1937Delivered 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 1937Delivered 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 1936Delivered 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 1936Delivered 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 1931Delivered 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 1935Delivered 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 1935Delivered 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 1935Delivered 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 1935Delivered 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 1935Delivered 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 1934Delivered 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 1934Delivered 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 1934Delivered 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 1934Delivered 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 1933Delivered 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 1931Delivered 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

Filing History

20 December 2023Confirmation statement made on 20 December 2023 with updates (4 pages)
7 December 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
26 January 2023Confirmation statement made on 20 December 2022 with updates (5 pages)
25 January 2023Change of details for Simon Leonard Mott as a person with significant control on 20 December 2022 (2 pages)
24 January 2023Director's details changed for Simon Leonard Mott on 20 December 2022 (2 pages)
18 January 2023Director's details changed for Hannah Mott on 20 December 2022 (2 pages)
18 January 2023Accounts for a dormant company made up to 31 March 2022 (4 pages)
20 December 2022Change of details for Simon Leonard Mott as a person with significant control on 20 December 2022 (2 pages)
4 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
13 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
23 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
3 November 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
5 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
25 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
14 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2,190
(5 pages)
14 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2,190
(5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
22 January 2015Secretary's details changed for Ingrid May Viening on 1 January 2014 (1 page)
22 January 2015Secretary's details changed for Ingrid May Viening on 1 January 2014 (1 page)
22 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2,190
(5 pages)
22 January 2015Secretary's details changed for Ingrid May Viening on 1 January 2014 (1 page)
22 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2,190
(5 pages)
22 January 2015Director's details changed for Simon Leonard Mott on 1 January 2014 (2 pages)
22 January 2015Director's details changed for Simon Leonard Mott on 1 January 2014 (2 pages)
22 January 2015Director's details changed for Simon Leonard Mott on 1 January 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
11 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2,190
(5 pages)
11 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2,190
(5 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
10 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
5 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
22 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
3 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 November 2009Director's details changed for Hannah Winifred Mott on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Hannah Winifred Mott on 11 November 2009 (2 pages)
30 January 2009Return made up to 20/12/08; full list of members (4 pages)
30 January 2009Return made up to 20/12/08; full list of members (4 pages)
15 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
15 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
5 February 2008Return made up to 20/12/07; full list of members (2 pages)
5 February 2008Return made up to 20/12/07; full list of members (2 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 May 2007Location of register of members (1 page)
4 May 2007Location of register of members (1 page)
4 May 2007Return made up to 20/12/06; full list of members (2 pages)
4 May 2007Return made up to 20/12/06; full list of members (2 pages)
4 May 2007Location of debenture register (1 page)
4 May 2007Location of debenture register (1 page)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 January 2006Return made up to 20/12/05; full list of members (7 pages)
10 January 2006Return made up to 20/12/05; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 July 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 January 2004Return made up to 20/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2004Return made up to 20/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 October 2003Full accounts made up to 31 March 2003 (10 pages)
16 October 2003Full accounts made up to 31 March 2003 (10 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003New secretary appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
1 March 2003Return made up to 20/12/02; full list of members (7 pages)
1 March 2003Return made up to 20/12/02; full list of members (7 pages)
15 November 2002Full accounts made up to 31 March 2002 (10 pages)
15 November 2002Full accounts made up to 31 March 2002 (10 pages)
15 May 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2002Company name changed wandsworth property and investme nt company LIMITED\certificate issued on 24/04/02 (2 pages)
24 April 2002Company name changed wandsworth property and investme nt company LIMITED\certificate issued on 24/04/02 (2 pages)
7 January 2002Full accounts made up to 31 March 2001 (11 pages)
7 January 2002Full accounts made up to 31 March 2001 (11 pages)
4 January 2001Full accounts made up to 31 March 2000 (11 pages)
4 January 2001Full accounts made up to 31 March 2000 (11 pages)
28 December 2000Return made up to 20/12/00; full list of members (7 pages)
28 December 2000Return made up to 20/12/00; full list of members (7 pages)
29 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2000Full accounts made up to 31 March 1999 (11 pages)
26 January 2000Full accounts made up to 31 March 1999 (11 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Full accounts made up to 31 March 1998 (12 pages)
7 January 1999Full accounts made up to 31 March 1998 (12 pages)
16 November 1998New director appointed (3 pages)
16 November 1998Director resigned (1 page)
16 November 1998New director appointed (3 pages)
16 November 1998New director appointed (3 pages)
16 November 1998New director appointed (3 pages)
16 November 1998Director resigned (1 page)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 December 1997Full accounts made up to 31 March 1997 (12 pages)
23 December 1997Full accounts made up to 31 March 1997 (12 pages)
27 July 1997New secretary appointed (2 pages)
27 July 1997New secretary appointed (2 pages)
27 July 1997Secretary resigned (1 page)
27 July 1997Secretary resigned (1 page)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 November 1996Full accounts made up to 31 March 1996 (12 pages)
6 November 1996Full accounts made up to 31 March 1996 (12 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 December 1995Full accounts made up to 31 March 1995 (12 pages)
19 December 1995Full accounts made up to 31 March 1995 (12 pages)