London
W1F 9HZ
Director Name | Miss Catherine Rachel Tiffany Leigh Wood |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2013(50 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9, Golden Square London W1F 9HZ |
Director Name | Mr David Bernard Leigh Wood |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2013(50 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9, Golden Square London W1F 9HZ |
Director Name | Mr Philip Adam Leigh Wood |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2013(50 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9, Golden Square London W1F 9HZ |
Director Name | Miss Catherine Rachel Leigh Wood |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(28 years, 9 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(28 years, 9 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 |
Director Name | John Gordon Kingsleigh Wood |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(28 years, 9 months 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(28 years, 9 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 |
Website | westminsterland-group.co.uk |
---|
Registered Address | 9, Golden Square London W1F 9HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Westminster Land Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 May 2014 | Delivered on: 14 May 2014 Persons entitled: Barclays Bank PLC (Security Agent) Classification: A registered charge Outstanding |
---|---|
14 April 1992 | Delivered on: 30 April 1992 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: 84 kensington gardens square, bayswater, london borough of city of westminster. T/n LN172240. Outstanding |
20 November 1997 | Delivered on: 2 December 1997 Satisfied on: 8 February 2014 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: Undertaking and all property and assets. Fully Satisfied |
14 April 1992 | Delivered on: 30 April 1992 Satisfied on: 26 March 2014 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: 35 kensington gardens square, bayswater, london borough of city of westminster, t/n LN172241. Fully Satisfied |
26 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
26 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
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
11 November 2014 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages) |
11 November 2014 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages) |
11 November 2014 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 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) |
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 007686430004 (63 pages) |
12 May 2014 | Resolutions
|
27 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
26 March 2014 | Satisfaction of charge 2 in full (4 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 3 in full (4 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 Mr David Bernard Leigh Wood as a director (2 pages) |
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) |
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 | 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) |
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) |
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) |
13 July 2010 | Termination of appointment of John Wood as a director (1 page) |
15 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 (3 pages) |
1 July 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 (3 pages) |
25 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) |
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) |
5 December 2006 | Return made up to 30/04/06; full list of members (3 pages) |
5 December 2006 | New director appointed (1 page) |
18 May 2006 | Amended accounts made up to 30 June 2005 (2 pages) |
18 May 2006 | Accounts for a dormant company made up to 30 June 2005 (2 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) |
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) |
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) |
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) |
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) |
31 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
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
|
6 May 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
27 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
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) |
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 (7 pages) |
1 May 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
25 May 1995 | Return made up to 30/04/95; full list of members (16 pages) |
28 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |