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(18 years, 10 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(18 years, 10 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(18 years, 10 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 | Mary Lomond Antoinette Anthony |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 March 2002) |
Role | Personal Assistant |
Correspondence Address | 37 Sandringham Crescent South Harrow Middlesex HA2 9BP |
Director Name | Scott Alexander Wright |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 November 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 June 1996) |
Role | Property Consultant |
Correspondence Address | Top Floor 12 Goodwins Court St Martins Lane London WC2N 4LL |
Secretary Name | Mary Lomond Antoinette Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 March 2002) |
Role | Personal Assistant |
Correspondence Address | 37 Sandringham Crescent South Harrow Middlesex HA2 9BP |
Director Name | Mr Peter Phillips |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 20 December 2010) |
Role | Consultant |
Correspondence Address | 5 Armitage Close Loudwater Rickmansworth Hertfordshire WD3 4HL |
Director Name | John Gordon Kingsleigh Wood |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2000(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 June 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Golden Square London W1F 9HZ |
Secretary Name | Mr Peter Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 December 2010) |
Role | Company Director |
Correspondence Address | 5 Armitage Close Loudwater Rickmansworth Hertfordshire WD3 4HL |
Director Name | Daryl Isabella Smith |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(13 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 December 2010) |
Role | Secretary |
Correspondence Address | 365 Milkwood Road Herne Hill London SE24 0HA |
Director Name | Miss Catherine Rachel Leigh Wood |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(16 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Golden Square London W1F 9HZ |
Secretary Name | Diane Maureen Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 April 2012) |
Role | Company Director |
Correspondence Address | 9 Golden Square London W1F 9HZ |
Director Name | Miss Susan Ann Spencer-Smith |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queens Road Hersham Village Walton-On-Thames Surrey KT12 5LS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 74391087 |
---|---|
Telephone region | London |
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 |
1000 at £1 | Kintyre LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £156,684 |
Cash | £14,890 |
Current Liabilities | £99,807 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
14 June 2017 | Delivered on: 27 April 2018 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
14 June 2017 | Delivered on: 29 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Charge over the leasehold property known as flat 1 stirling mansions, 12 canfield gardens, london, NW6 3JT, title number NGL930327. See charge document for full details. Outstanding |
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 Particulars: L/H flat 1 stirling mansions, 12 canfield gardens, london t/no NGL930327. Outstanding |
24 January 2024 | Director's details changed for Mr Philip Adam Leigh Wood on 24 January 2024 (2 pages) |
---|---|
24 January 2024 | Director's details changed for Mr Gideon Andrew Leigh Wood on 24 January 2024 (2 pages) |
24 January 2024 | Registered office address changed from 9 Golden Square London W1F 9HZ to 35 Kensington Gardens Square London W2 4BQ on 24 January 2024 (1 page) |
24 January 2024 | Director's details changed for Miss Catherine Rachel Tiffany Leigh Wood on 24 January 2024 (2 pages) |
24 January 2024 | Director's details changed for Mr David Bernard Leigh Wood on 24 January 2024 (2 pages) |
19 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
8 November 2023 | Confirmation statement made on 25 October 2023 with updates (4 pages) |
20 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
9 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
20 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
24 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
23 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
27 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
10 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
21 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
28 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
27 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
10 May 2018 | Notification of a person with significant control statement (2 pages) |
9 May 2018 | Cessation of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (1 page) |
27 April 2018 | Registration of a charge with Charles court order to extend. Charge code 029828590004, created on 14 June 2017 (43 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (2 pages) |
18 December 2017 | Cessation of Capita Plc as a person with significant control on 3 November 2017 (1 page) |
3 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
29 June 2017 | Registration of charge 029828590003, created on 14 June 2017 (25 pages) |
29 June 2017 | Registration of charge 029828590003, created on 14 June 2017 (25 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
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) |
6 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
4 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages) |
27 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages) |
27 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages) |
27 November 2014 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages) |
27 November 2014 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages) |
1 September 2014 | Memorandum and Articles of Association (6 pages) |
1 September 2014 | Memorandum and Articles of Association (6 pages) |
14 May 2014 | Registration of charge 029828590002 (39 pages) |
14 May 2014 | Registration of charge 029828590001 (63 pages) |
14 May 2014 | Registration of charge 029828590002 (39 pages) |
14 May 2014 | Registration of charge 029828590001 (63 pages) |
12 May 2014 | Resolutions
|
12 May 2014 | Resolutions
|
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) |
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) |
19 November 2013 | Appointment of Mr Philip Adam Leigh Wood as a director (2 pages) |
19 November 2013 | Appointment of Mr Philip Adam Leigh Wood as a director (2 pages) |
19 November 2013 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages) |
19 November 2013 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages) |
19 November 2013 | Appointment of Mr David Bernard Leigh Wood as a director (2 pages) |
19 November 2013 | Appointment of Mr David Bernard Leigh Wood as a director (2 pages) |
19 November 2013 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages) |
19 November 2013 | Appointment of Mr Philip Adam Leigh Wood as a director (2 pages) |
19 November 2013 | Appointment of Mr David Bernard Leigh Wood as a director (2 pages) |
19 November 2013 | Director's details changed for Mr Gideon Andrew Leigh Wood on 6 September 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Gideon Andrew Leigh Wood on 6 September 2013 (2 pages) |
19 November 2013 | Appointment of Mr David Bernard Leigh Wood as a director (2 pages) |
19 November 2013 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages) |
19 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Appointment of Mr Philip Adam Leigh Wood as a director (2 pages) |
19 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 January 2013 | Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages) |
28 January 2013 | Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages) |
8 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Termination of appointment of Diane Wood as a secretary (1 page) |
3 May 2012 | Termination of appointment of Diane Wood as a secretary (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Termination of appointment of Catherine Wood as a director (1 page) |
31 October 2011 | Termination of appointment of Catherine Wood as a director (1 page) |
10 January 2011 | Termination of appointment of Daryl Smith as a director (2 pages) |
10 January 2011 | Appointment of Miss Catherine Rachel Leigh Wood as a director (3 pages) |
10 January 2011 | Appointment of Miss Catherine Rachel Leigh Wood as a director (3 pages) |
10 January 2011 | Termination of appointment of Peter Phillips as a director (2 pages) |
10 January 2011 | Appointment of Mr Gideon Andrew Leigh Wood as a director (3 pages) |
10 January 2011 | Appointment of Diane Maureen Wood as a secretary (3 pages) |
10 January 2011 | Termination of appointment of Peter Phillips as a secretary (2 pages) |
10 January 2011 | Termination of appointment of Peter Phillips as a secretary (2 pages) |
10 January 2011 | Termination of appointment of Peter Phillips as a director (2 pages) |
10 January 2011 | Appointment of Diane Maureen Wood as a secretary (3 pages) |
10 January 2011 | Appointment of Mr Gideon Andrew Leigh Wood as a director (3 pages) |
10 January 2011 | Termination of appointment of Daryl Smith as a director (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (14 pages) |
15 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (14 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) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
23 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (15 pages) |
23 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (15 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
12 November 2008 | Return made up to 25/10/08; full list of members (10 pages) |
12 November 2008 | Return made up to 25/10/08; full list of members (10 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
8 November 2007 | Return made up to 25/10/07; full list of members (7 pages) |
8 November 2007 | Return made up to 25/10/07; full list of members (7 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
11 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
11 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
26 October 2005 | Return made up to 25/10/05; full list of members
|
26 October 2005 | Return made up to 25/10/05; full list of members
|
22 June 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
22 June 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
18 March 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
18 March 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 October 2004 | Return made up to 25/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 25/10/04; full list of members (7 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
23 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
23 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
6 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
6 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
25 October 2002 | Return made up to 25/10/02; full list of members
|
25 October 2002 | Return made up to 25/10/02; full list of members
|
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
12 April 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
12 April 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
22 October 2001 | Return made up to 25/10/01; full list of members
|
22 October 2001 | Return made up to 25/10/01; full list of members
|
19 October 2000 | Return made up to 25/10/00; full list of members
|
19 October 2000 | Return made up to 25/10/00; full list of members
|
5 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
5 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
3 October 2000 | Full accounts made up to 31 March 1999 (12 pages) |
3 October 2000 | Full accounts made up to 31 March 1999 (12 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
23 November 1999 | Return made up to 25/10/99; full list of members
|
23 November 1999 | Return made up to 25/10/99; full list of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
23 October 1998 | Return made up to 25/10/98; full list of members (6 pages) |
23 October 1998 | Return made up to 25/10/98; full list of members (6 pages) |
2 April 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 April 1998 | Full accounts made up to 31 March 1997 (11 pages) |
19 November 1997 | Return made up to 25/10/97; full list of members
|
19 November 1997 | Return made up to 25/10/97; full list of members
|
12 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
12 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
2 January 1997 | Return made up to 25/10/96; no change of members (4 pages) |
2 January 1997 | Return made up to 25/10/96; no change of members (4 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
18 October 1995 | Return made up to 25/10/95; full list of members (6 pages) |
18 October 1995 | Return made up to 25/10/95; full list of members (6 pages) |
31 March 1995 | Ad 01/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 March 1995 | Ad 01/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (8 pages) |
25 October 1994 | Incorporation (9 pages) |
25 October 1994 | Incorporation (9 pages) |