Company NameW. Bruce (Stratford) Limited
DirectorAnn Ellwood
Company StatusActive
Company Number00594998
CategoryPrivate Limited Company
Incorporation Date6 December 1957(66 years, 5 months ago)

Business Activity

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

Directors

Director NameAnn Ellwood
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(34 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Edge Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7HE
Secretary NameAnn Ellwood
NationalityBritish
StatusCurrent
Appointed31 December 1991(34 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Edge Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7HE
Director NameMr Patrick Charles O Brian
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 30 September 2005)
RoleSalesman
Correspondence Address106 Mallards Rise
Church Langley
Old Harlow
Essex
CM17 9PN
Director NameMr David Victor Udall
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(35 years, 1 month after company formation)
Appointment Duration25 years, 11 months (resigned 30 November 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDukes Edge Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7HE

Location

Registered AddressDukes Edge
Lunghurst Road
Woldingham
Surrey
CR3 7HE
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWoldingham
WardWoldingham
Built Up AreaWoldingham
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1W. Bruce LTD
99.00%
Ordinary
1 at £1Ann Ellwood
1.00%
Ordinary

Financials

Year2014
Turnover£66,740
Gross Profit£48,297
Net Worth£1,019,790
Cash£81,995
Current Liabilities£114,941

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due1 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 October

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

10 July 2003Delivered on: 25 July 2003
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £120,000.00 due or to become due from the company to the chargee.
Particulars: 39 victoria court royal earlswood park redhill surrey RH1 6TE.
Outstanding
21 November 2002Delivered on: 30 November 2002
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over 14 nightingale lodge carlton gate london W9; all rental income payable and proceeds of sale thereof; floating charge over. Undertaking and all property and assets.
Outstanding
11 April 2001Delivered on: 20 April 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Flat 1 107 portnall street paddington london W9 and all the borrowers present and future assets and undertakings whatsoever and wherever.
Outstanding
11 April 2001Delivered on: 14 April 2001
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £195,000.00 due or to become due from the company to the chargee as set out in the mortgage conditions.
Particulars: Flat 1 107 portnall road london W9.
Outstanding
25 June 2000Delivered on: 5 July 2000
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 south block 1A belvedere road county hall and by way of fixed charge over all rental income and a floating charge over the undertaking property and assets.
Outstanding
10 September 1999Delivered on: 29 September 1999
Persons entitled: Capital Home Loans Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Southdowns park haywards heath west sussex and by way of fixed charge over all rental income and a floating charge over the undertaking property and assets.
Outstanding
19 January 1998Delivered on: 20 January 1998
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed dated 19TH january 1998.
Particulars: £6,600.00.
Outstanding
17 May 1988Delivered on: 31 May 1988
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: 21 and 22 burford road, stratford, london borough of newham title no ngl 28353.
Outstanding
24 November 2004Delivered on: 29 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to.
Particulars: Flat 6 gateway 18 john ruskin street camberwell.
Outstanding
10 February 2005Delivered on: 12 February 2005
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's present and future undertakings and assets whatever and whenever.
Outstanding
10 February 2005Delivered on: 12 February 2005
Persons entitled: The Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a plot 226, 41 millharbour, london.
Outstanding
30 December 2003Delivered on: 10 January 2004
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £6,600.00 to the chargee.
Outstanding
10 July 2003Delivered on: 25 July 2003
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of floating charge all the borrowers present and future undertakings and assets whatever and wherever.
Outstanding
12 November 1979Delivered on: 28 November 1979
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the comany and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, buildings fixtures fixed plant and machinery (see doc M43).
Outstanding

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
10 February 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
26 October 2019Compulsory strike-off action has been discontinued (1 page)
24 October 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
5 October 2019Compulsory strike-off action has been suspended (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
17 April 2019Compulsory strike-off action has been discontinued (1 page)
16 April 2019Termination of appointment of David Victor Udall as a director on 30 November 2018 (1 page)
16 April 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
14 November 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
6 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 July 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
5 July 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
29 June 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
1 July 2014Total exemption small company accounts made up to 1 October 2013 (4 pages)
1 July 2014Total exemption small company accounts made up to 1 October 2013 (4 pages)
1 July 2014Total exemption small company accounts made up to 1 October 2013 (4 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
31 March 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
24 June 2010Auditor's resignation (1 page)
24 June 2010Auditor's resignation (1 page)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 August 2009Full accounts made up to 30 September 2008 (10 pages)
28 August 2009Full accounts made up to 30 September 2008 (10 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 July 2008Full accounts made up to 30 September 2007 (10 pages)
30 July 2008Full accounts made up to 30 September 2007 (10 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 September 2007Accounts for a small company made up to 30 September 2006 (7 pages)
10 September 2007Accounts for a small company made up to 30 September 2006 (7 pages)
29 June 2007Particulars of mortgage/charge (5 pages)
29 June 2007Particulars of mortgage/charge (5 pages)
2 February 2007Return made up to 31/12/06; full list of members (7 pages)
2 February 2007Return made up to 31/12/06; full list of members (7 pages)
6 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
6 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
1 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
2 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
12 February 2005Particulars of mortgage/charge (3 pages)
12 February 2005Particulars of mortgage/charge (3 pages)
12 February 2005Particulars of mortgage/charge (4 pages)
12 February 2005Particulars of mortgage/charge (4 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
14 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
25 July 2003Particulars of mortgage/charge (5 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
25 July 2003Particulars of mortgage/charge (5 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
15 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
15 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
18 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
18 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
8 February 2002Return made up to 31/12/01; full list of members (7 pages)
8 February 2002Return made up to 31/12/01; full list of members (7 pages)
2 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
2 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/02/00
(7 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/02/00
(7 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
1 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
6 February 1999Return made up to 31/12/98; no change of members (4 pages)
6 February 1999Return made up to 31/12/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
5 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
31 January 1998Return made up to 31/12/97; no change of members (4 pages)
31 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
21 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
21 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
7 February 1997Return made up to 31/12/96; full list of members (6 pages)
7 February 1997Return made up to 31/12/96; full list of members (6 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
28 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)