Company NameTeesdale Court Limited
Company StatusActive
Company Number00451332
CategoryPrivate Limited Company
Incorporation Date22 March 1948(76 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gideon Andrew Leigh Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2005(57 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMr David Bernard Leigh Wood
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(68 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(68 years, 8 months after company formation)
Appointment Duration7 years, 6 months
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
StatusCurrent
Appointed03 November 2016(68 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMrs Diane Maureen Wood
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(44 years, 1 month 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(44 years, 1 month 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(44 years, 1 month 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
Appointed17 November 2005(57 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ

Location

Registered Address35 Kensington Gardens Square
London
W2 4BQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£978,597
Current Liabilities£21,403

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 6 days from now)

Charges

14 June 2017Delivered on: 27 April 2018
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
14 June 2017Delivered 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 2014Delivered 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 2008Delivered 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

Filing History

9 May 2023Confirmation statement made on 30 April 2023 with updates (4 pages)
20 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
16 June 2022Withdrawal of a person with significant control statement on 16 June 2022 (2 pages)
16 June 2022Notification of Westminster Land Group Limited as a person with significant control on 13 June 2022 (2 pages)
17 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
20 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
14 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
23 February 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
3 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
10 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
3 April 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
10 May 2018Notification of a person with significant control statement (2 pages)
10 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
9 May 2018Cessation of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (1 page)
27 April 2018Registration of a charge with Charles court order to extend. Charge code 004513320004, created on 14 June 2017 (43 pages)
18 December 2017Cessation of Capita Plc as a person with significant control on 3 November 2017 (1 page)
18 December 2017Cessation of Capita Plc as a person with significant control on 3 November 2017 (1 page)
18 December 2017Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (2 pages)
18 December 2017Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (2 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
18 September 2017Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
18 September 2017Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
29 June 2017Registration of charge 004513320003, created on 14 June 2017 (41 pages)
29 June 2017Registration of charge 004513320003, created on 14 June 2017 (41 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 November 2016Appointment of Mr David Bernard Leigh Wood as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Mr Philip Adam Leigh Wood as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Mr David Bernard Leigh Wood as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Mr Philip Adam Leigh Wood as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director on 3 November 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
21 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
18 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr Gideon Andrew 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
(3 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
(3 pages)
14 May 2014Registration of charge 004513320002 (63 pages)
14 May 2014Registration of charge 004513320002 (63 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ 'Documents' 06/05/2014
(3 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ 'Documents' 06/05/2014
(3 pages)
10 May 2014Satisfaction of charge 1 in full (4 pages)
10 May 2014Satisfaction of charge 1 in full (4 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)
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)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
3 May 2012Termination of appointment of Diane Wood as a director (1 page)
3 May 2012Termination of appointment of Diane Wood as a secretary (1 page)
3 May 2012Termination of appointment of Diane Wood as a secretary (1 page)
3 May 2012Termination of appointment of Diane Wood as a director (1 page)
3 May 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 accounts made up to 30 June 2010 (4 pages)
31 March 2011Amended accounts made up to 30 June 2010 (4 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)
8 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
8 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 (4 pages)
8 October 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
22 May 2009Return made up to 30/04/09; full list of members (4 pages)
22 May 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 (4 pages)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 June 2008Return made up to 30/04/08; full list of members (4 pages)
19 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 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 July 2007Return made up to 30/04/07; full list of members (3 pages)
13 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 (4 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 November 2006Auditor's resignation (1 page)
15 November 2006Auditor's resignation (1 page)
16 October 2006Return made up to 30/04/06; full list of members (3 pages)
16 October 2006Return made up to 30/04/06; full list of members (3 pages)
26 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
26 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
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)
3 May 2005Full accounts made up to 30 June 2004 (9 pages)
3 May 2005Full accounts made up to 30 June 2004 (9 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 2004Full accounts made up to 30 June 2003 (9 pages)
6 May 2004Full accounts made up to 30 June 2003 (9 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)
30 April 2003Full accounts made up to 30 June 2002 (9 pages)
30 April 2003Full accounts made up to 30 June 2002 (9 pages)
1 May 2002Full accounts made up to 30 June 2001 (9 pages)
1 May 2002Full accounts made up to 30 June 2001 (9 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)
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)
27 April 2001Full accounts made up to 30 June 2000 (9 pages)
27 April 2001Full accounts made up to 30 June 2000 (9 pages)
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)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
26 May 1999Return made up to 30/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/05/99
(6 pages)
26 May 1999Return made up to 30/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/05/99
(6 pages)
2 May 1999Full accounts made up to 30 June 1998 (9 pages)
2 May 1999Full accounts made up to 30 June 1998 (9 pages)
1 May 1998Full accounts made up to 30 June 1997 (9 pages)
1 May 1998Full accounts made up to 30 June 1997 (9 pages)
31 October 1997Full accounts made up to 30 June 1996 (9 pages)
31 October 1997Full accounts made up to 30 June 1996 (9 pages)
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)
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)
3 May 1996Full accounts made up to 30 June 1995 (12 pages)
3 May 1996Full accounts made up to 30 June 1995 (12 pages)
3 May 1996Full accounts made up to 30 June 1994 (12 pages)
3 May 1996Full accounts made up to 30 June 1994 (12 pages)
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)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)