Company NameBritannia Properties (Western) Limited
DirectorJohn Stuart Smith
Company StatusActive - Proposal to Strike off
Company Number06292729
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 10 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
Appointed26 June 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address226 Brooklands Road
Weybridge
KT13 0RJ
Secretary NameMatthew John Stuart-Smith
NationalityBritish
StatusCurrent
Appointed26 June 2007(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

1 at £1John Stuart-smith
50.00%
Ordinary
1 at £1Matthew John Stuart-smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£572,222
Current Liabilities£572,222

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return26 June 2020 (3 years, 9 months ago)
Next Return Due10 July 2021 (overdue)

Charges

31 July 2009Delivered on: 18 August 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.
Particulars: Flat 2 sea satin 12 chaddesley glen poole dorset, l/h, t/n DT357903, fixtures and fittings, plant and machinery, furniture, and other chattels, goodwill, see image for full details.
Outstanding
31 July 2009Delivered on: 18 August 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.
Particulars: Flat 2 sea satin 12 chaddesley glen poole dorset, l/h, t/n DT357903, fixtures and fittings, plant and machinery, furniture, and other chattels, goodwill, see image for full details.
Outstanding
31 July 2009Delivered on: 12 August 2009
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as 2 sea satin 12 chaddesley glen poole and parking spaces t/n DT357903 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
1 August 2007Delivered on: 21 August 2007
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.
Particulars: F/H land k/a 33 western road branksome park poole t/no DT7096 all fixtures and fittings all plant and machinery. See the mortgage charge document for full details.
Outstanding
1 August 2007Delivered on: 21 August 2007
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.
Particulars: F/H l/a k/a 33 western road branksome park poole dorset t/no DT7096 all fixtures and fittings, all plant and machinery. See the mortgage charge document for full details.
Outstanding
1 August 2007Delivered on: 4 August 2007
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 under the terms of the aforementioned instrument creating or evidencing the charge.
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
1 August 2007Delivered on: 4 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a 33 western road branksome park dorset t/n DT7096. 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.
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 30 June 2022 (5 pages)
13 September 2022Compulsory strike-off action has been suspended (1 page)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
4 April 2022Confirmation statement made on 26 June 2020 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
4 September 2021Micro company accounts made up to 30 June 2020 (5 pages)
18 May 2021Compulsory strike-off action has been discontinued (1 page)
17 May 2021Confirmation statement made on 26 June 2019 with no updates (3 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
7 April 2020Compulsory strike-off action has been discontinued (1 page)
6 April 2020Micro company accounts made up to 30 June 2019 (5 pages)
5 October 2019Compulsory strike-off action has been suspended (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
5 July 2019Change of details for Mr John Stuart-Smith as a person with significant control on 4 July 2019 (2 pages)
5 July 2019Registered 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)
5 July 2019Director's details changed for John Stuart Smith on 4 July 2019 (2 pages)
5 July 2019Secretary's details changed for Matthew John Stuart-Smith on 4 July 2019 (1 page)
5 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
6 November 2018Compulsory strike-off action has been discontinued (1 page)
5 November 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
6 October 2018Compulsory strike-off action has been suspended (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
9 July 2018Notification of John Stuart-Smith as a person with significant control on 6 April 2016 (2 pages)
8 May 2018Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 2
(6 pages)
14 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 2
(6 pages)
25 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
18 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
18 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for John Stuart Smith on 26 June 2010 (2 pages)
27 July 2010Director's details changed for John Stuart Smith on 26 June 2010 (2 pages)
27 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 September 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 September 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 August 2009Compulsory strike-off action has been discontinued (1 page)
5 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009Return made up to 26/06/09; no change of members (4 pages)
4 August 2009Return made up to 26/06/09; no change of members (4 pages)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
14 November 2008Return made up to 26/06/08; full list of members (5 pages)
14 November 2008Return made up to 26/06/08; full list of members (5 pages)
21 August 2007Particulars of mortgage/charge (6 pages)
21 August 2007Particulars of mortgage/charge (6 pages)
21 August 2007Particulars of mortgage/charge (6 pages)
21 August 2007Particulars of mortgage/charge (6 pages)
4 August 2007Particulars of mortgage/charge (7 pages)
4 August 2007Particulars of mortgage/charge (7 pages)
4 August 2007Particulars of mortgage/charge (5 pages)
4 August 2007Particulars of mortgage/charge (5 pages)
26 June 2007Incorporation (26 pages)
26 June 2007Incorporation (26 pages)