Company NameAubrey Estates Limited
Company StatusDissolved
Company Number03054857
CategoryPrivate Limited Company
Incorporation Date10 May 1995(28 years, 12 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gideon Andrew Leigh Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameMiss Catherine Rachel Tiffany Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2013(18 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 05 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameMr David Bernard Leigh Wood
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(18 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 05 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(18 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 05 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameMiss Catherine Rachel Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Kensington Gardens Square
London
W2 4BQ
Secretary NameMiss Catherine Rachel Leigh Wood
NationalityBritish
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMiss Susan Ann Spencer-Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(14 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Queens Road
Hersham Village
Walton-On-Thames
Surrey
KT12 5LS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Golden Square
London
W1F 9HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Kintyre LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Current Liabilities£74,000

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

7 May 2014Delivered on: 14 May 2014
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: A registered charge
Particulars: F/H 9 golden square, london t/no NGL206562.
Outstanding
4 July 2008Delivered on: 18 July 2008
Satisfied on: 10 May 2014
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and wood estate limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 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

Filing History

6 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 November 2014Registered office address changed from 4 Queens Road Hersham Village Walton-on-Thames Surrey KT12 5LS to 9 Golden Square London W1F 9HZ on 4 November 2014 (1 page)
4 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Registered office address changed from 4 Queens Road Hersham Village Walton-on-Thames Surrey KT12 5LS to 9 Golden Square London W1F 9HZ on 4 November 2014 (1 page)
4 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
1 September 2014Memorandum and Articles of Association (6 pages)
8 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1,000
(6 pages)
14 May 2014Registration of charge 030548570002 (63 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 'Documents' 01/05/2014
(3 pages)
10 May 2014Satisfaction of charge 1 in full (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 October 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
21 October 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
21 October 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
21 October 2013Termination of appointment of Susan Spencer-Smith as a director (1 page)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Termination of appointment of Philip Wood as a director (1 page)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
14 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
14 June 2010Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages)
14 June 2010Termination of appointment of Catherine Wood as a director (1 page)
14 June 2010Termination of appointment of Catherine Wood as a secretary (1 page)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 July 2009Location of register of members (1 page)
1 July 2009Return made up to 10/05/09; full list of members (4 pages)
12 August 2008Registered office changed on 12/08/2008 from 134 oatlands drive first floor sue smith accountancy, oatlands village weybridge, surrey KT13 9HJ (1 page)
18 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 June 2008Return made up to 10/05/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 July 2007Return made up to 10/05/07; full list of members (2 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 August 2006Return made up to 10/05/06; full list of members (2 pages)
20 June 2005Return made up to 10/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 May 2004Return made up to 10/05/04; full list of members (7 pages)
10 May 2003Return made up to 10/05/03; full list of members (7 pages)
7 May 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
31 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 May 2002Return made up to 10/05/02; full list of members (7 pages)
9 October 2001Registered office changed on 09/10/01 from: beachcroft wansboroughs 100 fetter lane london EC4A 1BN (1 page)
18 May 2001Return made up to 10/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/05/01
(7 pages)
9 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
9 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 June 2000Return made up to 10/05/00; full list of members (7 pages)
20 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 May 1999Return made up to 10/05/99; no change of members (4 pages)
18 April 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
18 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1998Return made up to 10/05/98; no change of members (4 pages)
21 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
21 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
30 May 1997Return made up to 10/05/97; full list of members (6 pages)
22 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
5 June 1996Return made up to 10/05/96; full list of members (6 pages)
31 October 1995Registered office changed on 31/10/95 from: 12 goodwins court london WC2N 4LL (1 page)
30 May 1995Accounting reference date notified as 31/03 (1 page)
30 May 1995Ad 22/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 May 1995Incorporation (22 pages)