Weybridge
KT13 0RJ
Secretary Name | John Stuart-Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 2008(1 year, 6 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | 226 Brooklands Road Weybridge KT13 0RJ |
Secretary Name | Matthew John Stuart-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Albany Cottage West Dene Way Weybridge Surrey KT13 9RG |
Director Name | Michael Howard |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2016) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 23-25 Westdene Way Weybridge Surrey KT13 9RG |
Director Name | Vladimer Pataridze |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Georgian |
Status | Resigned |
Appointed | 15 February 2012(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | Georgia |
Correspondence Address | 23-25 Westdene Way Weybridge Surrey KT13 9RG |
Registered Address | 226 Brooklands Road Weybridge KT13 0RJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1000 at £1 | Britannia Homes LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£1,112,881 |
Cash | £6 |
Current Liabilities | £1,112,887 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 12 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 26 October 2022 (overdue) |
22 March 2010 | Delivered on: 29 March 2010 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: 43 canford cliffs road poole dorset t/no DT37852; all fixtures and fittings, plant, machinery, vehicles, furniture, equipment and other chattels, the goodwill and all rents receivable from any lease, proceeds of any insurance affecting the property or the charged assets. See image for full details. Outstanding |
---|---|
2 November 2009 | Delivered on: 13 November 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: 43 canford cliffs road poole dlrset, t/no.DT37852 see image for full details. Outstanding |
20 June 2008 | Delivered on: 28 June 2008 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: 43 canford cliffs road, branksome park, poole by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. Outstanding |
24 April 2008 | Delivered on: 26 April 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 January 2021 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
19 November 2020 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
8 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
18 February 2020 | Compulsory strike-off action has been suspended (1 page) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2019 | Director's details changed for John Stuart Smith on 4 July 2019 (2 pages) |
5 July 2019 | Secretary's details changed for John Stuart-Smith on 4 July 2019 (1 page) |
5 July 2019 | Registered office address changed from 23-25 Westdene Way Weybridge Surrey KT13 9RG to 226 Brooklands Road Weybridge KT13 0RJ on 5 July 2019 (1 page) |
6 March 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
26 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
6 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
22 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2017 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2016 | Termination of appointment of Michael Howard as a director on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Michael Howard as a director on 30 June 2016 (1 page) |
26 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 December 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
29 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 December 2014 | Termination of appointment of Vladimer Pataridze as a director on 10 October 2014 (1 page) |
5 December 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Termination of appointment of Vladimer Pataridze as a director on 10 October 2014 (1 page) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
17 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 February 2012 | Appointment of Vladimer Pataridze as a director (3 pages) |
21 February 2012 | Appointment of Vladimer Pataridze as a director (3 pages) |
17 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
14 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for John Stuart Smith on 12 October 2010 (2 pages) |
14 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for John Stuart Smith on 12 October 2010 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
29 March 2010 | Particulars of a mortgage or charge / charge no: 4
|
29 March 2010 | Particulars of a mortgage or charge / charge no: 4
|
12 January 2010 | Director's details changed for John Stuart Smith on 15 October 2009 (3 pages) |
12 January 2010 | Statement of capital following an allotment of shares on 15 October 2009
|
12 January 2010 | Director's details changed for Michael Howard on 15 October 2009 (3 pages) |
12 January 2010 | Director's details changed for John Stuart Smith on 15 October 2009 (3 pages) |
12 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (14 pages) |
12 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (14 pages) |
12 January 2010 | Director's details changed for Michael Howard on 15 October 2009 (3 pages) |
12 January 2010 | Statement of capital following an allotment of shares on 15 October 2009
|
13 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 November 2008 | Return made up to 12/10/08; no change of members (4 pages) |
18 November 2008 | Return made up to 12/10/08; no change of members (4 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 April 2008 | Appointment terminated secretary matthew stuart-smith (1 page) |
24 April 2008 | Appointment terminated secretary matthew stuart-smith (1 page) |
23 April 2008 | Secretary appointed john stuart-smith (2 pages) |
23 April 2008 | Secretary appointed john stuart-smith (2 pages) |
7 December 2007 | Return made up to 12/10/07; full list of members (7 pages) |
7 December 2007 | Return made up to 12/10/07; full list of members (7 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
12 October 2006 | Incorporation (27 pages) |
12 October 2006 | Incorporation (27 pages) |