Company NameB. & S. Properties (Lewisham) Limited
DirectorsMichael Wright and Alan Milburn Wright
Company StatusActive
Company Number00599202
CategoryPrivate Limited Company
Incorporation Date20 February 1958(66 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Wright
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(33 years after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex
Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameAlan Milburn Wright
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2012(54 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex
Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameWalter Henry Morten
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(33 years after company formation)
Appointment Duration14 years, 3 months (resigned 03 June 2005)
RoleCompany Director
Correspondence Address30 Crantock Road
London
SE6 2QP
Director NameMrs Alma Edna Morten
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(33 years after company formation)
Appointment Duration28 years, 12 months (resigned 20 February 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex
Tavistock House South
Tavistock Square
London
WC1H 9LG
Secretary NameAlma Edna Morten
NationalityBritish
StatusResigned
Appointed28 February 1991(33 years after company formation)
Appointment Duration28 years, 12 months (resigned 20 February 2020)
RoleCompany Director
Correspondence AddressC/O Rayner Essex
Tavistock House South
Tavistock Square
London
WC1H 9LG

Location

Registered AddressC/O Rayner Essex
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

140 at £1Mrs Alma Edna Morten
70.00%
Ordinary
30 at £1Alan Milburn Wright
15.00%
Ordinary
30 at £1Michael Wright
15.00%
Ordinary

Financials

Year2014
Net Worth£2,323,059
Cash£170,095
Current Liabilities£74,661

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
23 December 2020Total exemption full accounts made up to 24 March 2020 (9 pages)
3 April 2020Termination of appointment of Alma Edna Morten as a director on 20 February 2020 (1 page)
3 April 2020Termination of appointment of Alma Edna Morten as a secretary on 20 February 2020 (1 page)
2 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
26 September 2019Total exemption full accounts made up to 24 March 2019 (10 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
13 September 2018Total exemption full accounts made up to 24 March 2018 (9 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
13 December 2017Total exemption full accounts made up to 24 March 2017 (11 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
17 October 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
29 July 2016Director's details changed for Michael Wright on 29 July 2016 (2 pages)
29 July 2016Director's details changed for Michael Wright on 29 July 2016 (2 pages)
29 July 2016Director's details changed for Michael Wright on 29 July 2016 (2 pages)
29 July 2016Director's details changed for Alan Milburn Wright on 29 July 2016 (2 pages)
29 July 2016Director's details changed for Michael Wright on 29 July 2016 (2 pages)
29 July 2016Secretary's details changed for Alma Edna Morten on 29 July 2016 (1 page)
29 July 2016Director's details changed for Alan Milburn Wright on 29 July 2016 (2 pages)
29 July 2016Secretary's details changed for Alma Edna Morten on 29 July 2016 (1 page)
29 July 2016Director's details changed for Alma Edna Morten on 29 July 2016 (2 pages)
29 July 2016Director's details changed for Alma Edna Morten on 29 July 2016 (2 pages)
4 July 2016Director's details changed for Alma Edna Morten on 1 July 2016 (2 pages)
4 July 2016Change of share class name or designation (2 pages)
4 July 2016Particulars of variation of rights attached to shares (2 pages)
4 July 2016Secretary's details changed for Alma Edna Morten on 1 July 2016 (1 page)
4 July 2016Change of share class name or designation (2 pages)
4 July 2016Director's details changed for Alma Edna Morten on 1 July 2016 (2 pages)
4 July 2016Particulars of variation of rights attached to shares (2 pages)
4 July 2016Secretary's details changed for Alma Edna Morten on 1 July 2016 (1 page)
1 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New clause 24 inserted into articles 01/06/2016
(10 pages)
1 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New clause 24 inserted into articles 01/06/2016
(10 pages)
20 April 2016Director's details changed for Alma Edna Morten on 1 January 2016 (2 pages)
20 April 2016Director's details changed for Alma Edna Morten on 1 January 2016 (2 pages)
19 April 2016Secretary's details changed for Alma Edna Morten on 1 January 2016 (1 page)
19 April 2016Secretary's details changed for Alma Edna Morten on 1 January 2016 (1 page)
7 April 2016Secretary's details changed for Alma Edna Morten on 1 January 2016 (1 page)
7 April 2016Secretary's details changed for Alma Edna Morten on 1 January 2016 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200
(6 pages)
23 December 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
27 April 2015Director's details changed for Alan Milburn Wright on 24 April 2015 (2 pages)
27 April 2015Director's details changed for Alan Milburn Wright on 24 April 2015 (2 pages)
27 April 2015Director's details changed for Michael Wright on 24 April 2015 (2 pages)
27 April 2015Director's details changed for Michael Wright on 24 April 2015 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 200
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 200
(6 pages)
15 December 2014Total exemption small company accounts made up to 24 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 24 March 2014 (5 pages)
31 March 2014Director's details changed for Michael Morten on 17 March 2014 (2 pages)
31 March 2014Director's details changed for Michael Morten on 17 March 2014 (2 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 200
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 200
(6 pages)
6 January 2014Director's details changed for Alma Edna Morten on 18 December 2013 (2 pages)
6 January 2014Director's details changed for Alma Edna Morten on 18 December 2013 (2 pages)
6 January 2014Secretary's details changed for Alma Edna Morten on 18 December 2013 (1 page)
6 January 2014Secretary's details changed for Alma Edna Morten on 18 December 2013 (1 page)
23 December 2013Total exemption small company accounts made up to 24 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 24 March 2013 (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 December 2012Appointment of Alan Milburn Wright as a director (2 pages)
3 December 2012Appointment of Alan Milburn Wright as a director (2 pages)
3 October 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
3 October 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 August 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
16 August 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 August 2009Total exemption small company accounts made up to 24 March 2009 (4 pages)
11 August 2009Total exemption small company accounts made up to 24 March 2009 (4 pages)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 24 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 24 March 2008 (5 pages)
9 April 2008Return made up to 27/03/08; full list of members (4 pages)
9 April 2008Return made up to 27/03/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 24 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 24 March 2007 (4 pages)
6 July 2007Registered office changed on 06/07/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
6 July 2007Registered office changed on 06/07/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
14 June 2007Return made up to 27/03/07; full list of members (6 pages)
14 June 2007Return made up to 27/03/07; full list of members (6 pages)
11 December 2006Total exemption small company accounts made up to 24 March 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 24 March 2006 (6 pages)
19 June 2006Return made up to 27/03/06; full list of members (3 pages)
19 June 2006Return made up to 27/03/06; full list of members (3 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
5 February 2006Total exemption small company accounts made up to 24 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 24 March 2005 (6 pages)
4 April 2005Return made up to 27/03/05; full list of members (6 pages)
4 April 2005Return made up to 27/03/05; full list of members (6 pages)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
9 August 2004Total exemption small company accounts made up to 24 March 2004 (5 pages)
9 August 2004Total exemption small company accounts made up to 24 March 2004 (5 pages)
30 March 2004Return made up to 27/03/04; full list of members (6 pages)
30 March 2004Return made up to 27/03/04; full list of members (6 pages)
17 January 2004Total exemption small company accounts made up to 24 March 2003 (5 pages)
17 January 2004Total exemption small company accounts made up to 24 March 2003 (5 pages)
31 March 2003Total exemption small company accounts made up to 24 March 2002 (5 pages)
31 March 2003Total exemption small company accounts made up to 24 March 2002 (5 pages)
31 March 2003Return made up to 27/03/03; full list of members (6 pages)
31 March 2003Return made up to 27/03/03; full list of members (6 pages)
16 June 2002Return made up to 27/03/02; full list of members (6 pages)
16 June 2002Return made up to 27/03/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 24 March 2001 (5 pages)
10 January 2002Total exemption small company accounts made up to 24 March 2001 (5 pages)
30 March 2001Return made up to 27/03/01; no change of members (5 pages)
30 March 2001Return made up to 27/03/01; no change of members (5 pages)
25 January 2001Accounts for a small company made up to 24 March 2000 (5 pages)
25 January 2001Accounts for a small company made up to 24 March 2000 (5 pages)
20 April 2000Registered office changed on 20/04/00 from: first floor treasure house 19 21 hatton garden london EC1N 8BA (1 page)
20 April 2000Registered office changed on 20/04/00 from: first floor treasure house 19 21 hatton garden london EC1N 8BA (1 page)
20 April 2000Return made up to 27/03/00; full list of members (7 pages)
20 April 2000Return made up to 27/03/00; full list of members (7 pages)
29 December 1999Accounts for a small company made up to 24 March 1999 (5 pages)
29 December 1999Accounts for a small company made up to 24 March 1999 (5 pages)
20 May 1999Return made up to 27/03/99; full list of members (7 pages)
20 May 1999Return made up to 27/03/99; full list of members (7 pages)
6 January 1999Accounts for a small company made up to 24 March 1998 (5 pages)
6 January 1999Accounts for a small company made up to 24 March 1998 (5 pages)
11 April 1998Return made up to 27/03/98; full list of members (7 pages)
11 April 1998Return made up to 27/03/98; full list of members (7 pages)
23 January 1998Accounts for a small company made up to 24 March 1997 (6 pages)
23 January 1998Accounts for a small company made up to 24 March 1997 (6 pages)
2 January 1998Auditor's resignation (1 page)
2 January 1998Auditor's resignation (1 page)
23 May 1997Return made up to 27/03/97; no change of members (6 pages)
23 May 1997Return made up to 27/03/97; no change of members (6 pages)
9 January 1997Accounts for a small company made up to 24 March 1996 (7 pages)
9 January 1997Accounts for a small company made up to 24 March 1996 (7 pages)
13 May 1996Return made up to 27/03/96; full list of members (6 pages)
13 May 1996Return made up to 27/03/96; full list of members (6 pages)
20 December 1995Accounts for a small company made up to 24 March 1995 (7 pages)
20 December 1995Accounts for a small company made up to 24 March 1995 (7 pages)
18 April 1995Return made up to 27/03/95; full list of members (6 pages)
18 April 1995Return made up to 27/03/95; full list of members (6 pages)