Company NameSarwood Estates Limited
Company StatusDissolved
Company Number00332998
CategoryPrivate Limited Company
Incorporation Date25 October 1937(86 years, 6 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gideon Andrew Leigh Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(68 years, 4 months after company formation)
Appointment Duration13 years, 6 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameMiss Catherine Rachel Tiffany Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(75 years, 11 months after company formation)
Appointment Duration5 years, 12 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameMr David Bernard Leigh Wood
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(75 years, 11 months after company formation)
Appointment Duration5 years, 12 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(75 years, 11 months after company formation)
Appointment Duration5 years, 12 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameMrs Diane Maureen Wood
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(54 years, 6 months after company formation)
Appointment Duration19 years, 12 months (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameJohn Gordon Kingsleigh Wood
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(54 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 26 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Secretary NameMrs Diane Maureen Wood
NationalityBritish
StatusResigned
Appointed30 April 1992(54 years, 6 months after company formation)
Appointment Duration19 years, 12 months (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMiss Catherine Rachel Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(68 years, 4 months after company formation)
Appointment Duration5 years (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ

Contact

Websitewestminsterland-group.co.uk

Location

Registered Address9 Golden Square
London
W1F 9HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Westminster Land Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 May 2014Delivered on: 14 May 2014
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: A registered charge
Particulars: F/H k/a 172 finchley road london t/no.LN146196. F/h k/a 184-186 finchley road london t/no.396537. F/h k/a 24 lower richmond road london t/no.SGL50050. Please see image for details of further land (including buildings) charged.
Outstanding
8 June 1955Delivered on: 16 June 1955
Satisfied on: 8 February 2014
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: (2) 18 & 19 the pavement clapham wandsworth title 290964 sw 4.
Fully Satisfied
8 June 1955Delivered on: 16 June 1955
Satisfied on: 8 February 2014
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: (1) 68 caledonian road islington N.1. title no hd 1167.
Fully Satisfied
4 March 1955Delivered on: 9 March 1955
Satisfied on: 8 February 2014
Persons entitled: L G E Chatt

Classification: Insts of charge
Secured details: £900.
Particulars: 113 hemingford road, islington N.1. title no 458695 (see doc 21 for details).
Fully Satisfied
26 June 1953Delivered on: 7 July 1953
Satisfied on: 8 February 2014
Persons entitled: Trustees of Liverpool Victoria Friendly Society

Classification: Mortgage
Secured details: £6,000 & any other moneys etc.
Particulars: 184 & 186, finchley road, hampstead, N.W3 72, uxbridge road, hammersmith, W.12.
Fully Satisfied
1 December 1947Delivered on: 27 February 1953
Satisfied on: 8 February 2014
Persons entitled: Mrs a R Kipping

Classification: Legal charge
Secured details: £2,200 (owing).
Particulars: 30, kensington park gardens, kensington title no. Ln 48241.
Fully Satisfied

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
5 June 2019Application to strike the company off the register (1 page)
4 December 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 September 2018Notification of a person with significant control statement (2 pages)
18 September 2018Cessation of Link Administration Holdings Limited as a person with significant control on 11 January 2018 (1 page)
11 January 2018Cessation of Capita Plc as a person with significant control on 3 November 2017 (1 page)
11 January 2018Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (2 pages)
11 January 2018Cessation of Capita Plc as a person with significant control on 3 November 2017 (1 page)
11 January 2018Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (2 pages)
3 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
6 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
3 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
3 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
3 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
3 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
3 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
3 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
3 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
3 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
3 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 September 2014Memorandum and Articles of Association (4 pages)
1 September 2014Memorandum and Articles of Association (4 pages)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(6 pages)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(6 pages)
14 May 2014Registration of charge 003329980006 (63 pages)
14 May 2014Registration of charge 003329980006 (63 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 'Documents' 06/05/2014
(3 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 'Documents' 06/05/2014
(3 pages)
27 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
27 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
19 February 2014Second filing of AR01 previously delivered to Companies House made up to 30 April 2013 (16 pages)
19 February 2014Second filing of AR01 previously delivered to Companies House made up to 30 April 2013 (16 pages)
8 February 2014Satisfaction of charge 4 in full (4 pages)
8 February 2014Satisfaction of charge 4 in full (4 pages)
8 February 2014Satisfaction of charge 5 in full (4 pages)
8 February 2014Satisfaction of charge 2 in full (4 pages)
8 February 2014Satisfaction of charge 1 in full (4 pages)
8 February 2014Satisfaction of charge 2 in full (4 pages)
8 February 2014Satisfaction of charge 1 in full (4 pages)
8 February 2014Satisfaction of charge 5 in full (4 pages)
8 February 2014Satisfaction of charge 3 in full (4 pages)
8 February 2014Satisfaction of charge 3 in full (4 pages)
2 October 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
2 October 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
2 October 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
2 October 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
2 October 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
2 October 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19TH February 2014
(4 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19TH February 2014
(4 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 April 2012Termination of appointment of Diane Wood as a director (1 page)
30 April 2012Termination of appointment of Diane Wood as a director (1 page)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
30 April 2012Termination of appointment of Diane Wood as a secretary (1 page)
30 April 2012Termination of appointment of Diane Wood as a secretary (1 page)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
31 March 2011Amended full accounts made up to 30 June 2010 (3 pages)
31 March 2011Amended full accounts made up to 30 June 2010 (3 pages)
9 March 2011Termination of appointment of Catherine Wood as a director (1 page)
9 March 2011Termination of appointment of Catherine Wood as a director (1 page)
10 December 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
10 December 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
13 July 2010Termination of appointment of John Wood as a director (1 page)
13 July 2010Termination of appointment of John Wood as a director (1 page)
15 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
8 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
8 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
1 July 2009Return made up to 30/04/09; full list of members (4 pages)
1 July 2009Return made up to 30/04/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
20 June 2008Return made up to 30/04/08; full list of members (4 pages)
20 June 2008Return made up to 30/04/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
26 July 2007Return made up to 30/04/07; full list of members (3 pages)
26 July 2007Return made up to 30/04/07; full list of members (3 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
5 December 2006Return made up to 30/04/06; full list of members (3 pages)
5 December 2006Return made up to 30/04/06; full list of members (3 pages)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
18 May 2006Amended accounts made up to 30 June 2005 (2 pages)
18 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
18 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
18 May 2006Amended accounts made up to 30 June 2005 (2 pages)
20 May 2005Return made up to 30/04/05; full list of members (7 pages)
20 May 2005Return made up to 30/04/05; full list of members (7 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
1 June 2004Return made up to 30/04/04; full list of members (7 pages)
1 June 2004Return made up to 30/04/04; full list of members (7 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
20 May 2003Return made up to 30/04/03; full list of members (7 pages)
20 May 2003Return made up to 30/04/03; full list of members (7 pages)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
19 April 2002Return made up to 30/04/02; full list of members (7 pages)
19 April 2002Return made up to 30/04/02; full list of members (7 pages)
29 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
29 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
24 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
(6 pages)
24 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
(6 pages)
13 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
13 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
31 May 2000Return made up to 30/04/00; full list of members (6 pages)
31 May 2000Return made up to 30/04/00; full list of members (6 pages)
7 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
7 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
26 May 1999Return made up to 30/04/99; full list of members
  • 363(287) ‐ Registered office changed on 26/05/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 1999Return made up to 30/04/99; full list of members
  • 363(287) ‐ Registered office changed on 26/05/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
2 May 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
11 July 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
11 July 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
23 May 1997Return made up to 30/04/97; no change of members (4 pages)
23 May 1997Return made up to 30/04/97; no change of members (4 pages)
1 May 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
1 May 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
18 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 October 1996Memorandum and Articles of Association (4 pages)
18 October 1996Memorandum and Articles of Association (4 pages)
18 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 May 1996Return made up to 30/04/96; full list of members (6 pages)
25 May 1996Return made up to 30/04/96; full list of members (6 pages)
1 May 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
1 May 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
25 May 1995Return made up to 30/04/95; full list of members (14 pages)
25 May 1995Return made up to 30/04/95; full list of members (14 pages)
28 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
28 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)