Company NameWandsworth Property And Investment Company Limited
Company StatusActive
Company Number01201076
CategoryPrivate Limited Company
Incorporation Date20 February 1975(49 years, 2 months ago)
Previous NameMoreton Riches Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NamePaula Irene Mott
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(16 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 East Hill
Lonndon
SW18 2HG
Director NameHannah Mott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(23 years, 3 months after company formation)
Appointment Duration25 years, 11 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address92 East Hill
Lonndon
SW18 2HG
Director NameSimon Leonard Mott
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(23 years, 3 months after company formation)
Appointment Duration25 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address92 East Hill
Lonndon
SW18 2HG
Secretary NameIngrid May Viening
NationalityBritish
StatusCurrent
Appointed01 April 2003(28 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address92 East Hill
Lonndon
SW18 2HG
Director NameMr Beverley Harold Mott
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(16 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 September 1998)
RoleCompany Director
Correspondence AddressCamster Camden Park
Tunbridge Wells
Kent
TN2 4TW
Secretary NamePaula Irene Mott
NationalityBritish
StatusResigned
Appointed14 June 1991(16 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 October 1998)
RoleCompany Director
Correspondence AddressCamster Camden Park
Tunbridge Wells
Kent
TN2 4TW
Secretary NameSimon Leonard Mott
NationalityBritish
StatusResigned
Appointed19 October 1998(23 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2003)
RoleChartered Surveyor
Correspondence Address31 Old Devonshire Road
London
SW12 9RD

Contact

Websitebruntwood.co.uk
Telephone0800 7310300
Telephone regionFreephone

Location

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

Shareholders

216 at £1Paula Mott & Simon Linley
9.00%
Ordinary
962 at £1Hannah W. Mott
40.08%
Ordinary
962 at £1S.l. Mott
40.08%
Ordinary
260 at £1P.i. Mott
10.83%
Ordinary

Financials

Year2014
Net Worth£1,516,925
Cash£882
Current Liabilities£1,988,139

Accounts

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

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

24 August 2022Delivered on: 26 August 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 36 park crescent, forest row, east sussex.
Outstanding
24 August 2022Delivered on: 26 August 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 37 alma road, london.
Outstanding
24 August 2022Delivered on: 26 August 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 8 aspley road, london.
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: 92 east hill, wandsworth, london title no sgl 220157.
Outstanding

Filing History

3 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
17 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
28 June 2017Notification of Hannah Mott as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Simon Leonard Mott as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Hannah Mott as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
28 June 2017Notification of Simon Leonard Mott as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Hannah Mott as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Simon Leonard Mott as a person with significant control on 6 April 2016 (2 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2,400
(7 pages)
5 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2,400
(7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2,400
(5 pages)
3 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2,400
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 June 2014Director's details changed for Hannah Mott on 1 December 2013 (2 pages)
19 June 2014Director's details changed for Simon Leonard Mott on 1 December 2013 (2 pages)
19 June 2014Director's details changed for Simon Leonard Mott on 1 December 2013 (2 pages)
19 June 2014Secretary's details changed for Ingrid May Viening on 1 December 2013 (1 page)
19 June 2014Director's details changed for Hannah Mott on 1 December 2013 (2 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2,400
(5 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2,400
(5 pages)
19 June 2014Secretary's details changed for Ingrid May Viening on 1 December 2013 (1 page)
19 June 2014Director's details changed for Hannah Mott on 1 December 2013 (2 pages)
19 June 2014Secretary's details changed for Ingrid May Viening on 1 December 2013 (1 page)
19 June 2014Director's details changed for Simon Leonard Mott on 1 December 2013 (2 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
25 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
5 November 2012Accounts for a small company made up to 31 March 2012 (9 pages)
5 November 2012Accounts for a small company made up to 31 March 2012 (9 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
13 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
13 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
11 August 2011Director's details changed for Paula Irene Mott on 14 June 2011 (2 pages)
11 August 2011Director's details changed for Hannah Mott on 14 June 2011 (2 pages)
11 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
11 August 2011Director's details changed for Hannah Mott on 14 June 2011 (2 pages)
11 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
11 August 2011Director's details changed for Paula Irene Mott on 14 June 2011 (2 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
3 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
3 December 2009Accounts for a small company made up to 31 March 2009 (8 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)
25 June 2009Return made up to 14/06/09; full list of members (5 pages)
25 June 2009Return made up to 14/06/09; full list of members (5 pages)
15 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
15 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
19 August 2008Location of register of members (1 page)
19 August 2008Location of register of members (1 page)
19 August 2008Return made up to 14/06/08; full list of members (5 pages)
19 August 2008Return made up to 14/06/08; full list of members (5 pages)
20 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
20 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
5 October 2007Director's particulars changed (1 page)
5 October 2007Director's particulars changed (1 page)
5 October 2007Return made up to 14/06/07; full list of members (3 pages)
5 October 2007Return made up to 14/06/07; full list of members (3 pages)
22 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
22 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
16 November 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 July 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 July 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 July 2004Secretary resigned (1 page)
9 July 2004Return made up to 14/06/04; full list of members (8 pages)
9 July 2004Secretary resigned (1 page)
9 July 2004Return made up to 14/06/04; full list of members (8 pages)
16 October 2003Full accounts made up to 31 March 2003 (15 pages)
16 October 2003Full accounts made up to 31 March 2003 (15 pages)
12 July 2003Return made up to 14/06/03; full list of members (9 pages)
12 July 2003Return made up to 14/06/03; full list of members (9 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003New secretary appointed (2 pages)
15 November 2002Full accounts made up to 31 March 2002 (14 pages)
15 November 2002Full accounts made up to 31 March 2002 (14 pages)
17 June 2002Return made up to 14/06/02; full list of members (9 pages)
17 June 2002Return made up to 14/06/02; full list of members (9 pages)
24 April 2002Company name changed moreton riches LIMITED\certificate issued on 24/04/02 (2 pages)
24 April 2002Company name changed moreton riches LIMITED\certificate issued on 24/04/02 (2 pages)
7 January 2002Full accounts made up to 31 March 2001 (14 pages)
7 January 2002Full accounts made up to 31 March 2001 (14 pages)
27 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 February 2001Ad 29/09/00--------- £ si 2300@1=2300 £ ic 100/2400 (2 pages)
2 February 2001Ad 29/09/00--------- £ si 2300@1=2300 £ ic 100/2400 (2 pages)
3 January 2001Full accounts made up to 31 March 2000 (14 pages)
3 January 2001Full accounts made up to 31 March 2000 (14 pages)
2 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 June 2000Return made up to 14/06/00; full list of members (8 pages)
14 June 2000Return made up to 14/06/00; full list of members (8 pages)
25 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 January 2000Full accounts made up to 31 March 1999 (14 pages)
27 January 2000Full accounts made up to 31 March 1999 (14 pages)
27 July 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1999Full accounts made up to 31 March 1998 (15 pages)
7 January 1999Full accounts made up to 31 March 1998 (15 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Secretary resigned (1 page)
16 November 1998New secretary appointed (2 pages)
16 November 1998New secretary appointed (2 pages)
16 November 1998Secretary resigned (1 page)
25 July 1998Return made up to 14/06/98; no change of members (4 pages)
25 July 1998Return made up to 14/06/98; no change of members (4 pages)
22 December 1997Full accounts made up to 31 March 1997 (15 pages)
22 December 1997Full accounts made up to 31 March 1997 (15 pages)
14 July 1997Return made up to 14/06/97; no change of members (4 pages)
14 July 1997Return made up to 14/06/97; no change of members (4 pages)
6 November 1996Full accounts made up to 31 March 1996 (14 pages)
6 November 1996Full accounts made up to 31 March 1996 (14 pages)
9 July 1996Return made up to 14/06/96; full list of members (6 pages)
9 July 1996Return made up to 14/06/96; full list of members (6 pages)
19 December 1995Full accounts made up to 31 March 1995 (15 pages)
19 December 1995Full accounts made up to 31 March 1995 (15 pages)
7 July 1995Return made up to 14/06/95; no change of members (4 pages)
7 July 1995Return made up to 14/06/95; no change of members (4 pages)
20 February 1975Incorporation (12 pages)
20 February 1975Incorporation (12 pages)