London
W2 4BQ
Director Name | Miss Catherine Rachel Tiffany Leigh Wood |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2013(62 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Director Name | Mr David Bernard Leigh Wood |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2013(62 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 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 | 06 September 2013(62 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 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 | Resigned |
Appointed | 30 April 1992(41 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 07 March 2011) |
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(41 years, 4 months 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 |
Secretary Name | John Gordon Kingsleigh Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(41 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 March 2006) |
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 | 01 March 2006(55 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Website | westminsterland-group.co.uk |
---|
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 |
100 at £1 | Westminster Land Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
7 May 2014 | Delivered on: 14 May 2014 Persons entitled: Barclays Bank PLC (Security Agent) Classification: A registered charge Particulars: L/H 1 lower john street, london t/no LN69077. Outstanding |
---|---|
4 December 1995 | Delivered on: 18 December 1995 Satisfied on: 8 February 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from london estates limited to the chargee on any account whatsoever provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon. Particulars: A fixed charge over all the "deposit(s)" together with all interest from time to time accruing thereon. Details of charged accounts(s)-high interest business account, number 60707899. see the mortgage charge document for full details. Fully Satisfied |
24 March 1960 | Delivered on: 11 April 1960 Satisfied on: 8 February 2014 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All monies due etc. Particulars: 16 & 18, egerton gardens, london title nos. Ln 90194 & ln 97123. Fully Satisfied |
23 February 1951 | Delivered on: 1 March 1951 Satisfied on: 8 February 2014 Persons entitled: B.H.H.R. Van Cutsern J/M/ Christian Classification: Mortgage Secured details: £9,250. Particulars: 9, golden square & 28, bridle lane, st. James, westminster title no. 429707. Fully Satisfied |
8 November 2023 | Confirmation statement made on 30 October 2023 with updates (4 pages) |
---|---|
1 November 2023 | Director's details changed for Mr Gideon Andrew Leigh Wood on 28 October 2023 (2 pages) |
10 May 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
15 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
14 September 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
17 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
24 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
4 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
27 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
21 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
21 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
17 September 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
12 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
14 September 2018 | Notification of a person with significant control statement (2 pages) |
13 September 2018 | Cessation of Link Administration Holdings Limited as a person with significant control on 11 January 2018 (1 page) |
11 January 2018 | Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (2 pages) |
11 January 2018 | Cessation of Capita Plc as a person with significant control on 3 November 2017 (1 page) |
3 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
26 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 October 2014 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr David Bernard 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 004901190004 (63 pages) |
14 May 2014 | Registration of charge 004901190004 (63 pages) |
12 May 2014 | Resolutions
|
12 May 2014 | Resolutions
|
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) |
8 February 2014 | Satisfaction of charge 1 in full (4 pages) |
8 February 2014 | Satisfaction of charge 3 in full (4 pages) |
8 February 2014 | Satisfaction of charge 1 in full (4 pages) |
8 February 2014 | Satisfaction of charge 3 in full (4 pages) |
8 February 2014 | Satisfaction of charge 2 in full (4 pages) |
8 February 2014 | Satisfaction of charge 2 in full (4 pages) |
2 October 2013 | Appointment of Mr David Bernard Leigh Wood as a director (2 pages) |
2 October 2013 | Appointment of Mr David Bernard Leigh Wood as a director (2 pages) |
2 October 2013 | Appointment of Mr Philip Adam Leigh Wood as a director (2 pages) |
2 October 2013 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages) |
2 October 2013 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages) |
2 October 2013 | Appointment of Mr Philip Adam Leigh Wood as a director (2 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
|
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 April 2012 | Termination of appointment of Diane Wood as a director (1 page) |
30 April 2012 | Termination of appointment of Diane Wood as a secretary (1 page) |
30 April 2012 | Termination of appointment of Diane Wood as a secretary (1 page) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Termination of appointment of Diane Wood as a director (1 page) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 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 (3 pages) |
31 March 2011 | Amended accounts made up to 30 June 2010 (3 pages) |
8 March 2011 | Termination of appointment of Catherine Wood as a director (1 page) |
8 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) |
15 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
8 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
1 July 2009 | Return made up to 30/04/09; full list of members (4 pages) |
1 July 2009 | Return made up to 30/04/09; full list of members (4 pages) |
19 March 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
19 March 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
26 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
26 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 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
26 July 2007 | Return made up to 30/04/07; full list of members (3 pages) |
26 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 (3 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
5 December 2006 | Return made up to 30/04/06; full list of members (3 pages) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | New secretary appointed (1 page) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | Return made up to 30/04/06; full list of members (3 pages) |
5 December 2006 | New director appointed (1 page) |
5 December 2006 | New secretary appointed (1 page) |
5 December 2006 | New director appointed (1 page) |
18 May 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
18 May 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
18 May 2006 | Amended accounts made up to 30 June 2005 (2 pages) |
18 May 2006 | Amended accounts made up to 30 June 2005 (2 pages) |
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) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 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 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
6 May 2004 | Accounts for a dormant company made up to 30 June 2003 (2 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) |
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (2 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) |
29 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
29 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 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
|
13 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
13 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
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) |
7 April 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
7 April 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
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 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
2 May 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
11 July 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
11 July 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
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) |
1 May 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
1 May 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
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) |
1 May 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
1 May 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
18 December 1995 | Particulars of mortgage/charge (6 pages) |
18 December 1995 | Particulars of mortgage/charge (6 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) |
28 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
28 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
30 September 1987 | Full accounts made up to 31 December 1985 (4 pages) |
30 September 1987 | Full accounts made up to 31 December 1985 (4 pages) |