Company NameB. Williams Properties Ltd
DirectorsJennifer May Williams and Bartholomew Williams
Company StatusActive
Company Number01474717
CategoryPrivate Limited Company
Incorporation Date23 January 1980(44 years, 3 months ago)
Previous NamesAddenage Limited and Africano Properties (UK) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Jennifer May Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address29a Montpelier Row
Twickenham
TW1 2NQ
Director NameMr Bartholomew Williams
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley Townsend Hunter House 150 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NL
Secretary NameMr Bartholomew Williams
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Fitzwilliam House Little Green
Richmond
TW9 1QW

Location

Registered AddressBerkeley Townsend Hunter House 150 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr B. Williams
50.00%
Ordinary
1 at £1Mrs J. Williams
50.00%
Ordinary

Financials

Year2014
Net Worth£458,515
Cash£15,927
Current Liabilities£9,499

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

2 May 2000Delivered on: 4 May 2000
Persons entitled: Barclays 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: F/H property k/a 1A waldergrave park strawberry hill teddington middlesex.
Outstanding
16 July 1999Delivered on: 29 July 1999
Persons entitled: Barclays 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: 127 petersham road richmond london borough of richmond upon thames t/n SGL235419.
Outstanding
6 July 1998Delivered on: 16 July 1998
Persons entitled: Barclays 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: 45 winchester avenue twickenham l/b of richmond upon thames t/no;-MX401153.
Outstanding
4 October 1996Delivered on: 10 October 1996
Persons entitled: Barclays 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: 18 the avenue richmond L.B. of richmond upon thames t/nos. MX175647 and SGL499241.
Outstanding
24 November 1994Delivered on: 8 December 1994
Persons entitled: Barclays 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: Land at 60-66 second cross road,twickenham,london borough of richmond upon thames.t/nos.MX254987,MX437873,MX362758 (part).
Outstanding
8 July 1994Delivered on: 20 July 1994
Persons entitled: Barclays 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: 25 park road,hampton hill,l/b of richmond upon thames t/no.mx 305718.
Outstanding
8 July 1994Delivered on: 20 July 1994
Persons entitled: Barclays 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: Lower maisonette on the cellar and ground floor and first floor as to part at 25 park road,hampton hill,l/b of richmond upon thames.t/no.sgl 131675.
Outstanding
9 August 1990Delivered on: 24 August 1990
Persons entitled: Barclays 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: Land at alpha road and hampton hill. London borough of richmond upon thames.
Outstanding
8 April 2016Delivered on: 11 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land on the north side of hampton road, hampton hill.
Outstanding
10 April 2007Delivered on: 17 April 2007
Persons entitled: Barclays 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: The l/h property known as flat C17 courtyard apartments & parking space 17 hampton road hampton hill.
Outstanding
4 October 2006Delivered on: 6 October 2006
Persons entitled: Barclays 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: F/H property k/a 66 east sheen avenue, london.
Outstanding
5 May 2006Delivered on: 11 May 2006
Persons entitled: Barclays 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: F/H property k/a latchmere lodge, church road, ham common, richmond.
Outstanding
20 October 2004Delivered on: 21 October 2004
Persons entitled: Barclays 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: F/H property k/a west temple sheen mortlake london.
Outstanding
5 April 2002Delivered on: 10 April 2002
Persons entitled: Barclays 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: F/Hold property known as 122 strawberry vale twickenham midd'x TW1 4SH.
Outstanding
23 May 2001Delivered on: 30 May 2001
Persons entitled: Barclays 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: The freehold lanmd known as 10 watts lane teddington middlesex TW11 8HQ.
Outstanding
9 August 1990Delivered on: 24 August 1990
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property and assets present and future.
Outstanding

Filing History

13 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 December 2018Secretary's details changed for Mr Bartholomew Williams on 6 December 2018 (1 page)
11 December 2018Change of details for Mr Bartholomew Williams as a person with significant control on 6 December 2018 (2 pages)
11 December 2018Director's details changed for Mr Bartholomew Williams on 6 December 2018 (2 pages)
10 December 2018Registered office address changed from 29a Montpelier Row Twickenham TW1 2NQ England to Berkeley Townsend Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL on 10 December 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 July 2016Director's details changed for Mrs Jennifer May Williams on 12 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Bartholomew Williams on 12 July 2016 (2 pages)
12 July 2016Registered office address changed from Fitzherbert House 28a Montpelier Row Twickenham Middlesex TW1 2NQ to 29a Montpelier Row Twickenham TW1 2NQ on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr Bartholomew Williams on 12 July 2016 (1 page)
12 July 2016Registered office address changed from Fitzherbert House 28a Montpelier Row Twickenham Middlesex TW1 2NQ to 29a Montpelier Row Twickenham TW1 2NQ on 12 July 2016 (1 page)
12 July 2016Director's details changed for Mrs Jennifer May Williams on 12 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Bartholomew Williams on 12 July 2016 (2 pages)
12 July 2016Secretary's details changed for Mr Bartholomew Williams on 12 July 2016 (1 page)
11 April 2016Registration of charge 014747170016, created on 8 April 2016 (10 pages)
11 April 2016Registration of charge 014747170016, created on 8 April 2016 (10 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 February 2010Director's details changed for Mr Bartholomew Williams on 31 December 2009 (2 pages)
25 February 2010Director's details changed for Mrs Jennifer May Williams on 31 December 2009 (2 pages)
25 February 2010Director's details changed for Mrs Jennifer May Williams on 31 December 2009 (2 pages)
25 February 2010Director's details changed for Mr Bartholomew Williams on 31 December 2009 (2 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 February 2008Return made up to 31/12/07; full list of members (2 pages)
8 February 2008Return made up to 31/12/07; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
16 February 2007Return made up to 31/12/06; full list of members (7 pages)
16 February 2007Return made up to 31/12/06; full list of members (7 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 October 2003Full accounts made up to 31 December 2002 (9 pages)
22 October 2003Full accounts made up to 31 December 2002 (9 pages)
9 February 2003Return made up to 31/12/02; full list of members (7 pages)
9 February 2003Return made up to 31/12/02; full list of members (7 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
11 February 2002Return made up to 31/12/01; full list of members (6 pages)
11 February 2002Return made up to 31/12/01; full list of members (6 pages)
1 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
1 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
31 July 2000Full accounts made up to 31 December 1999 (9 pages)
31 July 2000Full accounts made up to 31 December 1999 (9 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
19 October 1999Full accounts made up to 31 December 1998 (9 pages)
19 October 1999Full accounts made up to 31 December 1998 (9 pages)
29 July 1999Particulars of mortgage/charge (4 pages)
29 July 1999Particulars of mortgage/charge (4 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 October 1998Full accounts made up to 31 December 1997 (10 pages)
20 October 1998Full accounts made up to 31 December 1997 (10 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
20 February 1998Return made up to 31/12/97; full list of members (6 pages)
20 February 1998Return made up to 31/12/97; full list of members (6 pages)
5 November 1997Full accounts made up to 31 December 1996 (10 pages)
5 November 1997Full accounts made up to 31 December 1996 (10 pages)
3 February 1997Return made up to 31/12/96; full list of members (6 pages)
3 February 1997Return made up to 31/12/96; full list of members (6 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
11 February 1996Return made up to 31/12/95; full list of members (6 pages)
11 February 1996Return made up to 31/12/95; full list of members (6 pages)
3 November 1995Full accounts made up to 31 December 1994 (7 pages)
3 November 1995Full accounts made up to 31 December 1994 (7 pages)
23 January 1980Incorporation (16 pages)