Company NameBritannia Properties (Lilliput) Limited
DirectorJohn Stuart Smith
Company StatusActive - Proposal to Strike off
Company Number05514087
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJohn Stuart Smith
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address226 Brooklands Road
Weybridge
KT13 0RJ
Secretary NameMatthew John Stuart-Smith
NationalityBritish
StatusCurrent
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address226 Brooklands Road
Weybridge
KT13 0RJ

Location

Registered Address226 Brooklands Road
Weybridge
KT13 0RJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

500 at £1Kitty Corp.
50.00%
Ordinary
250 at £1John Stuart-smith
25.00%
Ordinary
250 at £1Michael Howard
25.00%
Ordinary

Financials

Year2014
Net Worth-£3,312,738
Current Liabilities£3,312,738

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return20 July 2021 (2 years, 9 months ago)
Next Return Due3 August 2022 (overdue)

Charges

11 September 2009Delivered on: 1 October 2009
Persons entitled: Britannia Contracting Limited

Classification: Legal 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: F/H 1 gardens road poole dorset t/n DT174029, plant machinery, furniture, goodwill, all rents and insurance, see image for full details.
Outstanding
11 September 2009Delivered on: 1 October 2009
Persons entitled: Kitty Corporation

Classification: Legal 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: F/H 1 gardens road poole dorset t/n DT174029, plant machinery, furniture, goodwill, all rents and insurance,.
Outstanding
20 November 2008Delivered on: 21 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignment of building contract
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: The benefit of its right, title and interest in and to the agreements and sums from time to time become payable to the chargor by any obligee under the agreements or any provision thereof see image for full details.
Outstanding
4 January 2008Delivered on: 10 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 1 gardens road canford cliffs poole dorset t/no DT174029. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 January 2008Delivered on: 10 January 2008
Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details.
Outstanding

Filing History

12 September 2023Compulsory strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
22 March 2023Compulsory strike-off action has been discontinued (1 page)
21 March 2023Micro company accounts made up to 31 July 2022 (5 pages)
15 November 2022Compulsory strike-off action has been suspended (1 page)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
8 April 2022Micro company accounts made up to 31 July 2021 (6 pages)
5 April 2022Compulsory strike-off action has been discontinued (1 page)
4 April 2022Confirmation statement made on 20 July 2021 with updates (4 pages)
6 November 2021Compulsory strike-off action has been suspended (1 page)
13 May 2021Confirmation statement made on 20 July 2020 with no updates (3 pages)
11 May 2021Micro company accounts made up to 31 July 2020 (5 pages)
30 April 2021Compulsory strike-off action has been discontinued (1 page)
29 April 2021Confirmation statement made on 20 July 2019 with no updates (3 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
8 April 2020Compulsory strike-off action has been discontinued (1 page)
7 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
9 November 2019Compulsory strike-off action has been suspended (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
5 July 2019Director's details changed for John Stuart Smith on 4 July 2019 (2 pages)
5 July 2019Registered office address changed from 23 West Dene Way Weybridge Surrey KT13 9RG to 226 Brooklands Road Weybridge KT13 0RJ on 5 July 2019 (1 page)
5 July 2019Secretary's details changed for Matthew John Stuart-Smith on 4 July 2019 (1 page)
28 March 2019Confirmation statement made on 20 July 2018 with no updates (3 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
7 March 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
10 November 2018Compulsory strike-off action has been suspended (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
8 May 2018Confirmation statement made on 20 July 2017 with no updates (3 pages)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
6 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(4 pages)
5 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(4 pages)
9 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(4 pages)
19 May 2014Receiver's abstract of receipts and payments to 27 January 2014 (2 pages)
19 May 2014Notice of ceasing to act as receiver or manager (4 pages)
19 May 2014Receiver's abstract of receipts and payments to 27 January 2014 (2 pages)
19 May 2014Notice of ceasing to act as receiver or manager (4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 April 2014Receiver's abstract of receipts and payments to 22 August 2013 (2 pages)
11 April 2014Receiver's abstract of receipts and payments to 22 August 2013 (2 pages)
6 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,000
(4 pages)
6 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,000
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 September 2012Notice of appointment of receiver or manager (3 pages)
4 September 2012Notice of appointment of receiver or manager (3 pages)
21 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 12/08/2009
(25 pages)
1 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 12/08/2009
(25 pages)
8 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 September 2009Return made up to 20/07/09; full list of members (6 pages)
16 September 2009Return made up to 20/07/09; full list of members (6 pages)
18 February 2009Amending 88(2) (2 pages)
18 February 2009Amending 88(2) (2 pages)
17 February 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 February 2009Return made up to 20/07/08; full list of members (5 pages)
17 February 2009Return made up to 20/07/08; full list of members (5 pages)
17 February 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
10 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
10 January 2008Particulars of mortgage/charge (4 pages)
10 January 2008Particulars of mortgage/charge (5 pages)
10 January 2008Particulars of mortgage/charge (5 pages)
10 January 2008Particulars of mortgage/charge (4 pages)
8 January 2008Ad 07/01/08--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 January 2008Ad 07/01/08--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 October 2007Return made up to 20/07/07; no change of members (6 pages)
2 October 2007Return made up to 20/07/07; no change of members (6 pages)
28 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 March 2007Return made up to 20/07/06; full list of members (6 pages)
1 March 2007Return made up to 20/07/06; full list of members (6 pages)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
20 July 2005Incorporation (27 pages)
20 July 2005Incorporation (27 pages)