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(65 years, 8 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(65 years, 8 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 Vienings |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2003(70 years, 1 month 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(58 years, 10 months 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(58 years, 10 months 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 July 1997(64 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 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 |
2.4k at £1 | Wandsworth Property & Investment Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,895,823 |
Cash | £612,293 |
Current Liabilities | £606,722 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
11 January 1957 | Delivered on: 29 January 1957 Persons entitled: M/S L E Albert Classification: Memorandum of deposit Secured details: £3000. Particulars: 79 east hill wandsworth, london SW18 LN20481. Outstanding |
---|---|
6 February 1956 | Delivered on: 7 February 1956 Persons entitled: Twickenham Building Society Classification: Mortgage Secured details: £3750 and further advances. Particulars: Spencer court, 10 spencer park, wandsworth SW18 title no 159399. Outstanding |
24 January 1955 | Delivered on: 1 February 1955 Persons entitled: F a Trent P B Addington D W Robertson Classification: Memorandum of deposit of title deeds Secured details: £800. Particulars: 74/74A, 80/80A 82/82A & 84/84A elmsleigh road wandsworth london SW18. Outstanding |
7 July 1954 | Delivered on: 7 July 1954 Persons entitled: F a Trent P B Addington D W Robertson F a Trent D W Robertson P B Addington Classification: Memorandum of deposit Secured details: £500. Particulars: 26 wimbledon park road, wandsworth, london title no 274868. Outstanding |
11 May 1953 | Delivered on: 18 May 1953 Persons entitled: Mrs E J Golds Classification: Legal charge Secured details: £1,600. Particulars: 72/76, 80/88 (even) elmsleigh road, wandsworth title no 195335, ln 30928 & 251106. Outstanding |
3 July 1947 | Delivered on: 23 July 1947 Persons entitled: Barclays Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: 225, 227 garath lane wandsworth london 293962, ln 58208. Outstanding |
14 January 1941 | Delivered on: 4 February 1941 Persons entitled: R S Wakefield Classification: Mortgage Secured details: £300. Particulars: Freehold:- 1 to 9 inclusive petergate, york rd wandsworth SW18. Outstanding |
2 August 2023 | Delivered on: 9 August 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 41 and 43 alma road, london SW18 1AE. Freehold title LN241052. Outstanding |
24 August 2022 | Delivered on: 26 August 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 8 aspley road, london. Outstanding |
24 August 2022 | Delivered on: 26 August 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 37 alma road, london. Outstanding |
24 August 2022 | Delivered on: 26 August 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 36 park crescent, forest row, east sussex. Outstanding |
2 February 2006 | Delivered on: 3 February 2006 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: 8, shottendane road, london, t/no LN82018. Outstanding |
2 February 2006 | Delivered on: 3 February 2006 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: 22, fullerton road, wandsworth, london. Outstanding |
2 February 2006 | Delivered on: 3 February 2006 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: 87 candahar road, london, t/no 216510. Outstanding |
23 August 1934 | Delivered on: 30 August 1934 Persons entitled: Barclays Bank LTD Classification: Deposit of deeds Secured details: All moneys etc. Particulars: 85 kings avenue clapham park title no 194686. Outstanding |
2 February 2006 | Delivered on: 3 February 2006 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: 19, cupar road, london t/no LN231920. Outstanding |
5 August 2005 | Delivered on: 17 August 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. 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: 227 garratt lane, SW18 london borough of wandsworth title no 293962. 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: 223, garratt lane, SW18 london borough of wandsworth title no ln 228438. 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: 19 upper richmond road, SW13 london borough of wandsworth title no sgl 88186. 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: 364 york road, SW18 london borough of wandsworth title no ln 64623. 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: 225 garratt lane, SW18 london borough of wandsworth title no sgl 204030. 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: 221 garratt lane, SW18 london borough of wandsworth title no ln 228438. Outstanding |
24 February 1982 | Delivered on: 9 March 1982 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: F/H 178 garratt lane, wandsworth, london. 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: 10, spencer park, wandsworth common london borough of wandsworth. Outstanding |
23 August 1934 | Delivered on: 30 August 1934 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All moneys etc. Particulars: 8 kings avenue clapham park title no 449912. Outstanding |
9 January 2024 | Confirmation statement made on 3 January 2024 with updates (4 pages) |
---|---|
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
9 August 2023 | Registration of charge 002736000026, created on 2 August 2023 (50 pages) |
26 January 2023 | Confirmation statement made on 3 January 2023 with updates (4 pages) |
25 January 2023 | Change of details for Simon Leonard Mott as a person with significant control on 3 January 2023 (2 pages) |
24 January 2023 | Director's details changed for Simon Leonard Mott on 3 January 2023 (2 pages) |
17 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
16 January 2023 | Director's details changed for Paula Irene Mott on 3 January 2023 (2 pages) |
16 January 2023 | Director's details changed for Hannah Mott on 16 May 2019 (2 pages) |
13 January 2023 | Change of details for Simon Leonard Mott as a person with significant control on 3 January 2023 (2 pages) |
26 August 2022 | Registration of charge 002736000025, created on 24 August 2022 (39 pages) |
26 August 2022 | Registration of charge 002736000023, created on 24 August 2022 (39 pages) |
26 August 2022 | Registration of charge 002736000024, created on 24 August 2022 (39 pages) |
18 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 January 2015 | Director's details changed for Simon Leonard Mott on 1 January 2014 (2 pages) |
22 January 2015 | Annual return made up to 3 January 2015 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 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 3 January 2015 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) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
5 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
13 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
22 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
28 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Secretary's details changed for Ingrid May Vienings on 1 January 2010 (1 page) |
28 January 2010 | Secretary's details changed for Ingrid May Vienings on 1 January 2010 (1 page) |
28 January 2010 | Director's details changed for Simon Leonard Mott on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Simon Leonard Mott on 1 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Secretary's details changed for Ingrid May Vienings on 1 January 2010 (1 page) |
28 January 2010 | Director's details changed for Simon Leonard Mott on 1 January 2010 (2 pages) |
3 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
3 December 2009 | Accounts for a small company made up to 31 March 2009 (8 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 03/01/09; full list of members (4 pages) |
30 January 2009 | Director's change of particulars / hannah mott / 29/01/2009 (1 page) |
30 January 2009 | Director's change of particulars / hannah mott / 29/01/2009 (1 page) |
30 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
15 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
15 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
8 February 2008 | Return made up to 03/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 03/01/08; full list of members (2 pages) |
20 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
20 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 May 2007 | Location of register of members (1 page) |
2 May 2007 | Location of debenture register (1 page) |
2 May 2007 | Location of debenture register (1 page) |
2 May 2007 | Return made up to 03/01/07; full list of members (2 pages) |
2 May 2007 | Secretary's particulars changed (1 page) |
2 May 2007 | Location of register of members (1 page) |
2 May 2007 | Return made up to 03/01/07; full list of members (2 pages) |
2 May 2007 | Secretary's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
22 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
22 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
10 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 August 2005 | Particulars of mortgage/charge (9 pages) |
17 August 2005 | Particulars of mortgage/charge (9 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members
|
18 January 2005 | Return made up to 31/12/04; full list of members
|
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members
|
14 January 2004 | Return made up to 31/12/03; full list of members
|
16 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
19 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
15 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
15 May 2002 | Return made up to 31/12/01; full list of members
|
15 May 2002 | Return made up to 31/12/01; full list of members
|
7 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
28 December 2000 | Return made up to 31/12/00; full list of members (8 pages) |
28 December 2000 | Return made up to 31/12/00; full list of members (8 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members
|
7 February 2000 | Return made up to 31/12/99; full list of members
|
26 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
18 May 1999 | Resolutions
|
18 May 1999 | Resolutions
|
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 (15 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
16 November 1998 | New director appointed (3 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 | Director resigned (1 page) |
16 November 1998 | New director appointed (3 pages) |
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) |
22 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | Secretary resigned (1 page) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 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 (14 pages) |
6 November 1996 | Full accounts made up to 31 March 1996 (14 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 (15 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |