London
W2 4BQ
Director Name | Mr David Bernard Leigh Wood |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2016(68 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Director Name | Mr Philip Adam Leigh Wood |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2016(68 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Director Name | Miss Catherine Rachel Leigh Wood |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2016(68 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Director Name | Mrs Diane Maureen Wood |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(44 years, 1 month after company formation) |
Appointment Duration | 19 years, 12 months (resigned 24 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Director Name | John Gordon Kingsleigh Wood |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(44 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months (resigned 26 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Secretary Name | Mrs Diane Maureen Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(44 years, 1 month after company formation) |
Appointment Duration | 19 years, 12 months (resigned 24 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Director Name | Miss Catherine Rachel Leigh Wood |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(57 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Registered Address | 35 Kensington Gardens Square London W2 4BQ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £978,597 |
Current Liabilities | £21,403 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 6 days from now) |
14 June 2017 | Delivered on: 27 April 2018 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
14 June 2017 | Delivered on: 29 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Debenture containing fixed charges over all land and assets owned by the company, including the following property:. • f/h property known as roman house, sittingbourne, kent, t/n K568386.. See charge document for full details. Outstanding |
7 May 2014 | Delivered on: 14 May 2014 Persons entitled: Barclays Bank PLC (Security Agent) Classification: A registered charge Particulars: L/H k/a roman house sittingbourne kent t/no.K568386. Outstanding |
4 July 2008 | Delivered on: 18 July 2008 Satisfied on: 10 May 2014 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and westminster land limited to the chargee on any account whatsoever. Particulars: F/H property k/a roman house 9 roman square kent with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
9 May 2023 | Confirmation statement made on 30 April 2023 with updates (4 pages) |
---|---|
20 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
16 June 2022 | Withdrawal of a person with significant control statement on 16 June 2022 (2 pages) |
16 June 2022 | Notification of Westminster Land Group Limited as a person with significant control on 13 June 2022 (2 pages) |
17 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
20 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
14 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
23 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
3 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
10 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
3 April 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
10 May 2018 | Notification of a person with significant control statement (2 pages) |
10 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
9 May 2018 | Cessation of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (1 page) |
27 April 2018 | Registration of a charge with Charles court order to extend. Charge code 004513320004, created on 14 June 2017 (43 pages) |
18 December 2017 | Cessation of Capita Plc as a person with significant control on 3 November 2017 (1 page) |
18 December 2017 | Cessation of Capita Plc as a person with significant control on 3 November 2017 (1 page) |
18 December 2017 | Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (2 pages) |
18 December 2017 | Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (2 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
18 September 2017 | Amended total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 September 2017 | Amended total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 June 2017 | Registration of charge 004513320003, created on 14 June 2017 (41 pages) |
29 June 2017 | Registration of charge 004513320003, created on 14 June 2017 (41 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 November 2016 | Appointment of Mr David Bernard Leigh Wood as a director on 3 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr Philip Adam Leigh Wood as a director on 3 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr David Bernard Leigh Wood as a director on 3 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr Philip Adam Leigh Wood as a director on 3 November 2016 (2 pages) |
4 November 2016 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director on 3 November 2016 (2 pages) |
4 November 2016 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director on 3 November 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
21 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
18 November 2014 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 September 2014 | Memorandum and Articles of Association (4 pages) |
1 September 2014 | Memorandum and Articles of Association (4 pages) |
29 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
14 May 2014 | Registration of charge 004513320002 (63 pages) |
14 May 2014 | Registration of charge 004513320002 (63 pages) |
12 May 2014 | Resolutions
|
12 May 2014 | Resolutions
|
10 May 2014 | Satisfaction of charge 1 in full (4 pages) |
10 May 2014 | Satisfaction of charge 1 in full (4 pages) |
27 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
27 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
19 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2013 (16 pages) |
19 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2013 (16 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Termination of appointment of Diane Wood as a director (1 page) |
3 May 2012 | Termination of appointment of Diane Wood as a secretary (1 page) |
3 May 2012 | Termination of appointment of Diane Wood as a secretary (1 page) |
3 May 2012 | Termination of appointment of Diane Wood as a director (1 page) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Amended accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Amended accounts made up to 30 June 2010 (4 pages) |
9 March 2011 | Termination of appointment of Catherine Wood as a director (1 page) |
9 March 2011 | Termination of appointment of Catherine Wood as a director (1 page) |
10 December 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
10 December 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
13 July 2010 | Termination of appointment of John Wood as a director (1 page) |
13 July 2010 | Termination of appointment of John Wood as a director (1 page) |
8 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
8 October 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
8 October 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
22 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
19 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
13 July 2007 | Return made up to 30/04/07; full list of members (3 pages) |
13 July 2007 | Return made up to 30/04/07; full list of members (3 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 November 2006 | Auditor's resignation (1 page) |
15 November 2006 | Auditor's resignation (1 page) |
16 October 2006 | Return made up to 30/04/06; full list of members (3 pages) |
16 October 2006 | Return made up to 30/04/06; full list of members (3 pages) |
26 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
26 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | New director appointed (1 page) |
20 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
20 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (9 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (9 pages) |
1 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
1 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (9 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (9 pages) |
20 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
20 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (9 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (9 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
19 April 2002 | Return made up to 30/04/02; full list of members (7 pages) |
19 April 2002 | Return made up to 30/04/02; full list of members (7 pages) |
24 May 2001 | Return made up to 30/04/01; full list of members
|
24 May 2001 | Return made up to 30/04/01; full list of members
|
27 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
31 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
31 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
26 May 1999 | Return made up to 30/04/99; full list of members
|
26 May 1999 | Return made up to 30/04/99; full list of members
|
2 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
2 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
31 October 1997 | Full accounts made up to 30 June 1996 (9 pages) |
31 October 1997 | Full accounts made up to 30 June 1996 (9 pages) |
23 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
23 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
25 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
25 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
3 May 1996 | Full accounts made up to 30 June 1994 (12 pages) |
3 May 1996 | Full accounts made up to 30 June 1994 (12 pages) |
25 May 1995 | Return made up to 30/04/95; full list of members (14 pages) |
25 May 1995 | Return made up to 30/04/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |