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(19 years, 6 months 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(19 years, 6 months 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(19 years, 6 months 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 | 11 March 1994(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 June 2010) |
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 | Resigned |
Appointed | 11 March 1994(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Kensington Gardens Square London W2 4BQ |
Secretary Name | Miss Catherine Rachel Leigh Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Director Name | Miss Susan Ann Spencer-Smith |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Queens Road Hersham Walton-On-Thames Surrey KT12 5LS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | london-estates.net |
---|---|
Email address | [email protected] |
Telephone | 020 87418485 |
Telephone region | London |
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 |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Kintyre LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£529,501 |
Cash | £261,757 |
Current Liabilities | £203,841 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 May 2014 | Delivered on: 14 May 2014 Persons entitled: Barclays Bank PLC (Security Agent) Classification: A registered charge Outstanding |
---|---|
7 May 2014 | Delivered on: 14 May 2014 Persons entitled: Barclays Bank PLC (Security Agent) Classification: A registered charge Outstanding |
4 July 2008 | Delivered on: 18 July 2008 Satisfied on: 10 May 2014 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company and wood estates limited to the chargee on any account whatsoever. Particulars: The l/h property at 9 golden square london 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 |
28 November 1995 | Delivered on: 11 December 1995 Satisfied on: 15 February 2001 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 golden square and 28 bridle lane L.B. of city of westminster t/n-429707. Fully Satisfied |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2019 | Application to strike the company off the register (1 page) |
2 May 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
31 October 2018 | Notification of a person with significant control statement (2 pages) |
31 October 2018 | Cessation of Link Administration Holdings Limited as a person with significant control on 1 January 2018 (1 page) |
5 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
9 January 2018 | Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (2 pages) |
9 January 2018 | Cessation of Capita Plc as a person with significant control on 3 November 2017 (1 page) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
1 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
4 November 2014 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages) |
4 November 2014 | Registered office address changed from C/O Dac Beechcroft 100 Fetter Lane London EC4A 1BN to 9 Golden Square London W1F 9HZ on 4 November 2014 (1 page) |
4 November 2014 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages) |
4 November 2014 | Registered office address changed from C/O Dac Beechcroft 100 Fetter Lane London EC4A 1BN to 9 Golden Square London W1F 9HZ on 4 November 2014 (1 page) |
4 November 2014 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages) |
4 November 2014 | Registered office address changed from C/O Dac Beechcroft 100 Fetter Lane London EC4A 1BN to 9 Golden Square London W1F 9HZ on 4 November 2014 (1 page) |
4 November 2014 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages) |
14 May 2014 | Registration of charge 029042910003 (63 pages) |
14 May 2014 | Registration of charge 029042910004 (39 pages) |
14 May 2014 | Registration of charge 029042910003 (63 pages) |
14 May 2014 | Registration of charge 029042910004 (39 pages) |
12 May 2014 | Resolutions
|
12 May 2014 | Resolutions
|
10 May 2014 | Satisfaction of charge 2 in full (4 pages) |
10 May 2014 | Satisfaction of charge 2 in full (4 pages) |
27 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
14 March 2014 | Termination of appointment of Susan Spencer-Smith as a director (1 page) |
14 March 2014 | Termination of appointment of Susan Spencer-Smith as a director (1 page) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 October 2013 | Appointment of Mr Philip Adam Leigh Wood as a director (2 pages) |
25 October 2013 | Appointment of Mr Philip Adam Leigh Wood as a director (2 pages) |
25 October 2013 | Appointment of Mr David Bernard Leigh Wood as a director (2 pages) |
25 October 2013 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages) |
25 October 2013 | Appointment of Mr David Bernard Leigh Wood as a director (2 pages) |
25 October 2013 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages) |
4 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Registered office address changed from Beachcroft Wansbroughs Solicitors 100 Fetter Lane London EC4A 1BN on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from Beachcroft Wansbroughs Solicitors 100 Fetter Lane London EC4A 1BN on 28 November 2012 (1 page) |
24 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages) |
22 July 2010 | Termination of appointment of Philip Wood as a director (1 page) |
22 July 2010 | Termination of appointment of Catherine Wood as a director (1 page) |
22 July 2010 | Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages) |
22 July 2010 | Termination of appointment of Catherine Wood as a director (1 page) |
22 July 2010 | Termination of appointment of Philip Wood as a director (1 page) |
22 July 2010 | Termination of appointment of Catherine Wood as a secretary (1 page) |
22 July 2010 | Termination of appointment of Catherine Wood as a secretary (1 page) |
10 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
13 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 June 2008 | Return made up to 30/03/08; full list of members (4 pages) |
20 June 2008 | Return made up to 30/03/08; full list of members (4 pages) |
3 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
3 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
25 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 April 2005 | Return made up to 30/03/05; full list of members
|
27 April 2005 | Return made up to 30/03/05; full list of members
|
11 May 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 March 2004 | Return made up to 30/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 30/03/04; full list of members (7 pages) |
6 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
6 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
4 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: sue smith accountancy first floor 134 oatlands drive oatlands village weybridge surrey KT13 9HJ (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: sue smith accountancy first floor 134 oatlands drive oatlands village weybridge surrey KT13 9HJ (1 page) |
1 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: beachcroft wansbroughs 100 fetter lane london EC4A 1BN (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: beachcroft wansbroughs 100 fetter lane london EC4A 1BN (1 page) |
8 May 2001 | Return made up to 30/03/01; full list of members
|
8 May 2001 | Return made up to 30/03/01; full list of members
|
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
18 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
21 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 July 1998 | Full accounts made up to 31 March 1997 (9 pages) |
28 July 1998 | Full accounts made up to 31 March 1997 (9 pages) |
20 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
20 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
17 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
17 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
30 April 1996 | Full accounts made up to 31 March 1995 (9 pages) |
30 April 1996 | Full accounts made up to 31 March 1995 (9 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
12 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
12 April 1996 | New director appointed (2 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | Return made up to 31/03/95; no change of members (6 pages) |
1 May 1995 | Return made up to 31/03/95; no change of members (6 pages) |
18 April 1995 | Return made up to 03/03/95; full list of members
|
18 April 1995 | Return made up to 03/03/95; full list of members
|
13 April 1995 | Registered office changed on 13/04/95 from: 12 goodwins court london WC2N 4LL (1 page) |
13 April 1995 | Registered office changed on 13/04/95 from: 12 goodwins court london WC2N 4LL (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |