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 August 2013(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 05 November 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(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 05 November 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(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 05 November 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 | 10 May 1995(same day as company formation) |
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 | 10 May 1995(same day as company formation) |
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 | 10 May 1995(same day as company formation) |
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 May 2010(14 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Queens Road Hersham Village Walton-On-Thames Surrey KT12 5LS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | £1,000 |
Current Liabilities | £74,000 |
Latest Accounts | 31 March 2018 (6 years 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 Particulars: F/H 9 golden square, london t/no NGL206562. Outstanding |
---|---|
4 July 2008 | Delivered 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 |
6 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
25 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 November 2014 | Registered 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 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 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 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages) |
4 November 2014 | Registered 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 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 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) |
1 September 2014 | Memorandum and Articles of Association (6 pages) |
8 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
14 May 2014 | Registration of charge 030548570002 (63 pages) |
12 May 2014 | Resolutions
|
10 May 2014 | Satisfaction of charge 1 in full (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 October 2013 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages) |
21 October 2013 | Appointment of Mr Philip Adam Leigh Wood as a director (2 pages) |
21 October 2013 | Appointment of Mr David Bernard Leigh Wood as a director (2 pages) |
21 October 2013 | Termination of appointment of Susan Spencer-Smith as a director (1 page) |
15 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 November 2012 | Termination of appointment of Philip Wood as a director (1 page) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
14 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages) |
14 June 2010 | Termination of appointment of Catherine Wood as a director (1 page) |
14 June 2010 | Termination of appointment of Catherine Wood as a secretary (1 page) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 July 2009 | Location of register of members (1 page) |
1 July 2009 | Return made up to 10/05/09; full list of members (4 pages) |
12 August 2008 | Registered 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 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 July 2007 | Return made up to 10/05/07; full list of members (2 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 August 2006 | Return made up to 10/05/06; full list of members (2 pages) |
20 June 2005 | Return made up to 10/05/05; full list of members
|
31 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
10 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
31 May 2002 | Resolutions
|
31 May 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
31 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: beachcroft wansboroughs 100 fetter lane london EC4A 1BN (1 page) |
18 May 2001 | Return made up to 10/05/01; full list of members
|
9 May 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
9 May 2001 | Resolutions
|
1 June 2000 | Return made up to 10/05/00; full list of members (7 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
20 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
18 April 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
18 April 1999 | Resolutions
|
30 July 1998 | Return made up to 10/05/98; no change of members (4 pages) |
21 May 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
21 May 1998 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
30 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
22 January 1997 | Resolutions
|
3 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
5 June 1996 | Return made up to 10/05/96; full list of members (6 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: 12 goodwins court london WC2N 4LL (1 page) |
30 May 1995 | Accounting reference date notified as 31/03 (1 page) |
30 May 1995 | Ad 22/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 May 1995 | Incorporation (22 pages) |