Company NameBritannia Properties (Wessex) Limited
DirectorJohn Stuart Smith
Company StatusActive - Proposal to Strike off
Company Number06332258
CategoryPrivate Limited Company
Incorporation Date2 August 2007(16 years, 8 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
Appointed02 August 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address226 Brooklands Road
Weybridge
KT13 0RJ
Secretary NameMatthew John Stuart-Smith
NationalityBritish
StatusCurrent
Appointed02 August 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-£548,245
Current Liabilities£581,580

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return2 August 2021 (2 years, 8 months ago)
Next Return Due16 August 2022 (overdue)

Charges

19 October 2007Delivered on: 30 October 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 37 western avenue branksome park poole dorset t/no DT302339 all fixtures and fittings all plant and machinery vehicles and computer equipment all furniture furnishings equipment tools adn other chattels the goodwill all rents receivable and the proceeds of any insurance. See the mortgage charge document for full details.
Outstanding
2 October 2007Delivered on: 9 October 2007
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: F/H property k/a 37 western avenue branksome park poole dorset t/no DT302339. 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
2 October 2007Delivered on: 9 October 2007
Persons entitled: Bank of Scotland 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 bookdebts 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 August 2022 (5 pages)
15 November 2022Compulsory strike-off action has been suspended (1 page)
18 October 2022First Gazette notice for compulsory strike-off (1 page)
8 April 2022Micro company accounts made up to 31 August 2021 (5 pages)
5 April 2022Compulsory strike-off action has been discontinued (1 page)
4 April 2022Confirmation statement made on 2 August 2021 with no updates (3 pages)
11 December 2021Compulsory strike-off action has been suspended (1 page)
26 October 2021First Gazette notice for compulsory strike-off (1 page)
14 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
11 January 2021Confirmation statement made on 2 August 2020 with no updates (3 pages)
19 November 2020Confirmation statement made on 2 August 2019 with no updates (3 pages)
11 April 2020Compulsory strike-off action has been discontinued (1 page)
9 April 2020Micro company accounts made up to 31 August 2019 (5 pages)
7 December 2019Compulsory strike-off action has been suspended (1 page)
22 October 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 2019Secretary's details changed for Matthew John Stuart-Smith on 4 July 2019 (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 23-25 Westdene Way Weybridge Surrey KT13 9RG to 226 Brooklands Road Weybridge KT13 0RJ on 5 July 2019 (1 page)
5 March 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
6 November 2018Compulsory strike-off action has been discontinued (1 page)
5 November 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
22 May 2018Confirmation statement made on 2 August 2017 with no updates (3 pages)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
6 April 2018Micro company accounts made up to 31 August 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)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
7 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 August 2015Annual return made up to 2 August 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 2 August 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 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
9 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
9 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 September 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 September 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
16 September 2009Return made up to 02/08/09; no change of members (4 pages)
16 September 2009Return made up to 02/08/09; no change of members (4 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2008Return made up to 02/08/08; full list of members (6 pages)
17 November 2008Return made up to 02/08/08; full list of members (6 pages)
30 October 2007Particulars of mortgage/charge (6 pages)
30 October 2007Particulars of mortgage/charge (6 pages)
9 October 2007Particulars of mortgage/charge (7 pages)
9 October 2007Particulars of mortgage/charge (5 pages)
9 October 2007Particulars of mortgage/charge (7 pages)
9 October 2007Particulars of mortgage/charge (5 pages)
2 August 2007Incorporation (28 pages)
2 August 2007Incorporation (28 pages)