Company NameWW Property Investments Limited
Company StatusDissolved
Company Number03320351
CategoryPrivate Limited Company
Incorporation Date18 February 1997(27 years, 2 months ago)
Dissolution Date5 September 2023 (8 months ago)
Previous NameRiver Bourne Health Club Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Richard David Ward
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1997(same day as company formation)
RoleFitness Instructor
Country of ResidenceEngland
Correspondence AddressWhitehaven, Forest Road
Hayley Green, Warfield
Bracknell
Berkshire
RG42 6DB
Director NameStephen James Watts
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1997(same day as company formation)
RoleFitness Instructor
Country of ResidenceSurrey
Correspondence Address22 Curley Hill Road
Lightwater
Surrey
GU18 5YQ
Secretary NameMr Richard David Ward
NationalityBritish
StatusClosed
Appointed18 February 1997(same day as company formation)
RoleFitness Instructor
Country of ResidenceEngland
Correspondence AddressWhitehaven, Forest Road
Hayley Green, Warfield
Bracknell
Berkshire
RG42 6DB
Director NameRichard Cecil Wood-Penn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2001)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address3 Glebe Road
Cogenhoe
Northampton
Northamptonshire
NN7 1NR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Fauna Close
Stanmore
Middlesex
HA7 4PX
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,174,136
Current Liabilities£263,890

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

30 December 2009Delivered on: 5 January 2010
Persons entitled: West Register (Investments) Limited

Classification: Fee agreement second charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: River bourne health club heriot road chertsey surrey t/no. SY713843 (to the full extent of the interest in the property or its proceeds of sale) by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. See image for full details.
Outstanding
3 December 2004Delivered on: 11 December 2004
Persons entitled: National Westminster 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: River bourne health club heriot road chertsey surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 July 2004Delivered on: 4 August 2004
Persons entitled: National Westminster 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
9 August 2002Delivered on: 15 August 2002
Satisfied on: 10 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold property known as river bourne health club heriot road chertsey surrey KT16 9DR. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
7 June 2023Application to strike the company off the register (3 pages)
16 March 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
3 May 2022Previous accounting period extended from 31 March 2022 to 30 April 2022 (1 page)
4 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
19 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 April 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
22 April 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 May 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 May 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
11 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 40,000
(5 pages)
11 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 40,000
(5 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
18 May 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 40,000
(5 pages)
21 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 40,000
(5 pages)
12 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 40,000
(5 pages)
12 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 40,000
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 June 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
8 June 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
30 May 2013Registered office address changed from River Bourne Club Heriot Road Chertsey Surrey KT16 9DR United Kingdom on 30 May 2013 (1 page)
30 May 2013Registered office address changed from River Bourne Club Heriot Road Chertsey Surrey KT16 9DR United Kingdom on 30 May 2013 (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
8 April 2013Accounts for a small company made up to 31 March 2012 (6 pages)
8 April 2013Accounts for a small company made up to 31 March 2012 (6 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
30 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
30 May 2011Registered office address changed from C/O Fitness Warehouse 11 Market Street Bracknell Berkshire RG12 1JG on 30 May 2011 (1 page)
30 May 2011Registered office address changed from C/O Fitness Warehouse 11 Market Street Bracknell Berkshire RG12 1JG on 30 May 2011 (1 page)
30 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
30 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
5 April 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 April 2011Accounts for a small company made up to 31 March 2010 (6 pages)
16 June 2010Accounts for a small company made up to 31 March 2009 (7 pages)
16 June 2010Accounts for a small company made up to 31 March 2009 (7 pages)
16 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
3 January 2010Accounts for a small company made up to 31 March 2008 (7 pages)
3 January 2010Accounts for a small company made up to 31 March 2008 (7 pages)
22 May 2009Return made up to 12/02/09; full list of members (4 pages)
22 May 2009Director's change of particulars / stephen watts / 05/01/2009 (1 page)
22 May 2009Director's change of particulars / stephen watts / 05/01/2009 (1 page)
22 May 2009Return made up to 12/02/09; full list of members (4 pages)
25 November 2008Return made up to 12/02/08; full list of members (4 pages)
25 November 2008Return made up to 12/02/08; full list of members (4 pages)
12 August 2008Accounts for a small company made up to 31 March 2007 (6 pages)
12 August 2008Accounts for a small company made up to 31 March 2007 (6 pages)
26 April 2007Accounts for a small company made up to 31 March 2006 (6 pages)
26 April 2007Accounts for a small company made up to 31 March 2006 (6 pages)
4 April 2007Memorandum and Articles of Association (9 pages)
4 April 2007Memorandum and Articles of Association (9 pages)
3 April 2007Registered office changed on 03/04/07 from: heriot road chertsey surrey KT16 9DR (1 page)
3 April 2007Registered office changed on 03/04/07 from: heriot road chertsey surrey KT16 9DR (1 page)
23 March 2007Company name changed river bourne health club LIMITED\certificate issued on 23/03/07 (2 pages)
23 March 2007Company name changed river bourne health club LIMITED\certificate issued on 23/03/07 (2 pages)
6 March 2007Return made up to 12/02/07; full list of members (7 pages)
6 March 2007Return made up to 12/02/07; full list of members (7 pages)
30 March 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
14 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
10 June 2005Declaration of satisfaction of mortgage/charge (1 page)
10 June 2005Declaration of satisfaction of mortgage/charge (1 page)
31 March 2005Return made up to 12/02/05; full list of members (7 pages)
31 March 2005Return made up to 12/02/05; full list of members (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
23 March 2004Return made up to 12/02/04; full list of members (7 pages)
23 March 2004Return made up to 12/02/04; full list of members (7 pages)
12 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
12 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 April 2003Accounts for a small company made up to 31 March 2002 (5 pages)
26 April 2003Accounts for a small company made up to 31 March 2002 (5 pages)
11 February 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 August 2002Particulars of mortgage/charge (6 pages)
15 August 2002Particulars of mortgage/charge (6 pages)
18 February 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
18 February 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
28 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
28 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
10 May 2001Return made up to 18/02/01; full list of members (7 pages)
10 May 2001Return made up to 18/02/01; full list of members (7 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 July 2000New director appointed (3 pages)
18 July 2000New director appointed (3 pages)
17 March 2000Return made up to 18/02/00; full list of members
  • 363(287) ‐ Registered office changed on 17/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2000Return made up to 18/02/00; full list of members
  • 363(287) ‐ Registered office changed on 17/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
9 December 1999Registered office changed on 09/12/99 from: lexham house forest road binfield bracknell berkshire RG42 4HP (1 page)
9 December 1999Registered office changed on 09/12/99 from: lexham house forest road binfield bracknell berkshire RG42 4HP (1 page)
19 May 1999Ad 14/05/99--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
19 May 1999Ad 14/05/99--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
12 March 1999Return made up to 18/02/99; no change of members (4 pages)
12 March 1999Return made up to 18/02/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
30 December 1998Director's particulars changed (1 page)
30 December 1998Director's particulars changed (1 page)
30 December 1998Secretary's particulars changed;director's particulars changed (1 page)
30 December 1998Secretary's particulars changed;director's particulars changed (1 page)
20 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
20 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
20 April 1998Return made up to 18/02/98; full list of members (6 pages)
20 April 1998Return made up to 18/02/98; full list of members (6 pages)
18 March 1998Accounting reference date shortened from 28/02/99 to 31/03/98 (1 page)
18 March 1998Accounting reference date shortened from 28/02/99 to 31/03/98 (1 page)
23 January 1998Secretary's particulars changed;director's particulars changed (1 page)
23 January 1998Secretary's particulars changed;director's particulars changed (1 page)
19 January 1998Ad 20/12/97--------- £ si 27000@1=27000 £ ic 3002/30002 (2 pages)
19 January 1998Ad 04/12/97--------- £ si 3000@1=3000 £ ic 2/3002 (2 pages)
19 January 1998Ad 20/12/97--------- £ si 27000@1=27000 £ ic 3002/30002 (2 pages)
19 January 1998Ad 04/12/97--------- £ si 3000@1=3000 £ ic 2/3002 (2 pages)
20 February 1997New secretary appointed;new director appointed (2 pages)
20 February 1997Director resigned (1 page)
20 February 1997Secretary resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997Registered office changed on 20/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 February 1997New secretary appointed;new director appointed (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997Registered office changed on 20/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 February 1997Incorporation (13 pages)
18 February 1997Incorporation (13 pages)