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 September 2013(27 years, 4 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 David Bernard Leigh Wood |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2013(27 years, 4 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 | 22 April 2015(28 years, 12 months after company formation) |
Appointment Duration | 9 years |
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(6 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 15 October 2010) |
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(6 years 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 |
Director Name | Mr Philip Adam Leigh Wood |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(6 years after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Kensington Gardens Square London W2 4BQ |
Secretary Name | Mrs Diane Maureen Wood |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(6 years after company formation) |
Appointment Duration | 11 months (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Director Name | David Bernard Leigh Wood |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(7 years after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 January 2012) |
Role | Solicitor |
Correspondence Address | 84 Kensington Gardens Square London W2 4BQ |
Secretary Name | Mrs Diane Maureen Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(7 years after company formation) |
Appointment Duration | 18 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 | Daryl Isabella Smith |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(21 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 24 November 2010) |
Role | Secretary |
Correspondence Address | 365 Milkwood Road Herne Hill London SE24 0HA |
Director Name | Miss Susan Ann Spencer-Smith |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(26 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Oatlands Drive Weybridge Surrey KT13 9DF |
Director Name | Mr Philip Adam Leigh Wood |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(27 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Queens Road Hersham Walton-On-Thames Surrey KT12 5LS |
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 | Executors Of Diane Maureen Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,167,934 |
Cash | £174,809 |
Current Liabilities | £16,895 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 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 |
---|---|
20 June 1988 | Delivered on: 28 June 1988 Satisfied on: 30 July 2015 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: 9 & 11 vere gardens l/b of kensington and chelsea. Title no. Ngl 539632. Fully Satisfied |
26 September 1986 | Delivered on: 8 October 1986 Satisfied on: 30 July 2015 Persons entitled: J.G.K. Wood Classification: Legal charge Secured details: £495,000. Particulars: All that property k/a dyson hse, leadmill rd, sheffield, south yorkshire. Tn: syk 37682. Fully Satisfied |
26 September 1986 | Delivered on: 8 October 1986 Satisfied on: 30 July 2015 Persons entitled: Midland 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: All that property k/a dyson hse, leadmill rd, sheffield, south yorkshire. Tn: syk 37682. Fully Satisfied |
3 June 2020 | Notification of a person with significant control statement (2 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) |
27 June 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
5 June 2019 | Cessation of Philip Adam Leigh Wood as a person with significant control on 29 March 2019 (1 page) |
5 June 2019 | Cessation of Gideon Andrew Leigh Wood as a person with significant control on 29 March 2019 (1 page) |
2 May 2019 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
28 November 2018 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
9 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
27 April 2018 | Registration of a charge with Charles court order to extend. Charge code 020157620004, created on 14 June 2017 (43 pages) |
19 December 2017 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
19 December 2017 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 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
|
15 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 July 2015 | Satisfaction of charge 2 in full (4 pages) |
30 July 2015 | Satisfaction of charge 3 in full (4 pages) |
30 July 2015 | Satisfaction of charge 1 in full (4 pages) |
30 July 2015 | Satisfaction of charge 3 in full (4 pages) |
30 July 2015 | Satisfaction of charge 1 in full (4 pages) |
30 July 2015 | Satisfaction of charge 2 in full (4 pages) |
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
|
27 April 2015 | Appointment of Mr Philip Adam Leigh Wood as a director on 22 April 2015 (2 pages) |
27 April 2015 | Appointment of Mr Philip Adam Leigh Wood as a director on 22 April 2015 (2 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 November 2014 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr David Bernard 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 David Bernard 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 David Bernard 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 Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages) |
8 August 2014 | Amended total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 August 2014 | Amended total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 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
|
27 March 2014 | Termination of appointment of Susan Spencer-Smith as a director (1 page) |
27 March 2014 | Termination of appointment of Susan Spencer-Smith as a director (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) |
21 January 2014 | Termination of appointment of Philip Wood as a director (1 page) |
21 January 2014 | Termination of appointment of Philip Wood as a director (1 page) |
7 November 2013 | Appointment of Mr Philip Adam Leigh Wood as a director (2 pages) |
7 November 2013 | Appointment of Mr David Bernard Leigh Wood as a director (2 pages) |
7 November 2013 | Appointment of Mr Philip Adam Leigh Wood as a director (2 pages) |
7 November 2013 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages) |
7 November 2013 | Appointment of Mr David Bernard Leigh Wood as a director (2 pages) |
7 November 2013 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 May 2012 | Termination of appointment of Diane Wood as a secretary (1 page) |
18 May 2012 | Termination of appointment of David Wood as a director (1 page) |
18 May 2012 | Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages) |
18 May 2012 | Termination of appointment of Diane Wood as a secretary (1 page) |
18 May 2012 | Termination of appointment of Philip Wood as a director (1 page) |
18 May 2012 | Termination of appointment of David Wood as a director (1 page) |
18 May 2012 | Termination of appointment of Catherine Wood as a director (1 page) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Termination of appointment of Daryl Smith as a director (1 page) |
18 May 2012 | Termination of appointment of Daryl Smith as a director (1 page) |
18 May 2012 | Termination of appointment of Catherine Wood as a director (1 page) |
18 May 2012 | Termination of appointment of Diane Wood as a director (1 page) |
18 May 2012 | Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages) |
18 May 2012 | Termination of appointment of Diane Wood as a director (1 page) |
18 May 2012 | Termination of appointment of Philip Wood as a director (1 page) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
21 July 2010 | Termination of appointment of John Wood as a director (2 pages) |
21 July 2010 | Termination of appointment of John Wood as a director (2 pages) |
27 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (19 pages) |
27 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (19 pages) |
18 May 2010 | Auditor's resignation (1 page) |
18 May 2010 | Auditor's resignation (1 page) |
30 March 2010 | Full accounts made up to 30 June 2009 (11 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (11 pages) |
18 May 2009 | Return made up to 30/04/09; full list of members (11 pages) |
18 May 2009 | Return made up to 30/04/09; full list of members (11 pages) |
2 May 2009 | Full accounts made up to 30 June 2008 (11 pages) |
2 May 2009 | Full accounts made up to 30 June 2008 (11 pages) |
28 May 2008 | Return made up to 30/04/08; no change of members (9 pages) |
28 May 2008 | Return made up to 30/04/08; no change of members (9 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (11 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (11 pages) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
5 June 2007 | Return made up to 30/04/07; no change of members (9 pages) |
5 June 2007 | Return made up to 30/04/07; no change of members (9 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
18 May 2006 | Return made up to 30/04/06; full list of members (9 pages) |
18 May 2006 | Return made up to 30/04/06; full list of members (9 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
20 May 2005 | Return made up to 30/04/05; full list of members (9 pages) |
20 May 2005 | Return made up to 30/04/05; full list of members (9 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
1 June 2004 | Return made up to 30/04/04; full list of members (9 pages) |
1 June 2004 | Return made up to 30/04/04; full list of members (9 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
20 May 2003 | Return made up to 30/04/03; full list of members (9 pages) |
20 May 2003 | Return made up to 30/04/03; full list of members (9 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
19 April 2002 | Return made up to 30/04/02; full list of members (9 pages) |
19 April 2002 | Return made up to 30/04/02; full list of members (9 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 (11 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
31 May 2000 | Return made up to 30/04/00; full list of members
|
31 May 2000 | Return made up to 30/04/00; full list of members
|
3 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
26 May 1999 | Return made up to 30/04/99; no change of members
|
26 May 1999 | Return made up to 30/04/99; no change of members
|
2 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
2 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
29 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
29 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
27 May 1998 | Return made up to 30/04/98; full list of members (8 pages) |
27 May 1998 | Return made up to 30/04/98; full list of members (8 pages) |
21 October 1997 | Full accounts made up to 30 June 1996 (11 pages) |
21 October 1997 | Full accounts made up to 30 June 1996 (11 pages) |
23 May 1997 | Return made up to 30/04/97; no change of members (6 pages) |
23 May 1997 | Return made up to 30/04/97; no change of members (6 pages) |
17 July 1996 | Auditor's resignation (1 page) |
17 July 1996 | Auditor's resignation (1 page) |
25 May 1996 | Return made up to 30/04/96; full list of members (8 pages) |
25 May 1996 | Return made up to 30/04/96; full list of members (8 pages) |
3 May 1996 | Full accounts made up to 30 June 1994 (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 1995 (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 (18 pages) |
25 May 1995 | Return made up to 30/04/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
8 August 1988 | Company name changed\certificate issued on 08/08/88 (2 pages) |
30 April 1986 | Incorporation (16 pages) |