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, 3 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, 3 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, 3 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 | Miss Catherine Rachel Leigh Wood |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(1 year after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Secretary Name | Miss Catherine Rachel Leigh Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(1 year after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 April 2007) |
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 | 18 October 1999(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Kensington Gardens Square London W2 4BQ |
Secretary Name | Mr Gideon Andrew Leigh Wood |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Secretary Name | Mr Gideon Andrew Leigh Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 May 2012) |
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(14 years, 11 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cullodenhouse.co.uk |
---|---|
Telephone | 01463 790461 |
Telephone region | Inverness |
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 | Culloden LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£869,656 |
Cash | £1,692 |
Current Liabilities | £216,632 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 3 weeks from now) |
16 July 2010 | Delivered on: 17 July 2010 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 wood estates limited to the chargee on any account whatsoever. Particulars: Garage space 2 kenbrook house kensington high street london t/no NGL404951 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 under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
---|---|
16 July 2010 | Delivered on: 17 July 2010 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 wood estates limited to the chargee on any account whatsoever. Particulars: Garage space 18 kenbrook house kensington high street london t/no NGL446235 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 under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
27 May 2009 | Delivered on: 3 June 2009 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 westminster land group limited to the chargee on any account whatsoever. Particulars: 22 melbury road london t/n BGL26525 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 lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
27 May 2009 | Delivered on: 3 June 2009 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 estates limited to the chargee on any account whatsoever. Particulars: 22 melbury road london t/n BGL26525 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 |
15 June 2007 | Delivered on: 22 June 2007 Satisfied on: 8 September 2007 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and catherine rachel tiffany leigh wood to the chargee on any account whatsoever. Particulars: Property at melbury house, 22 melbury road london BGL26525. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 June 2006 | Delivered on: 24 June 2006 Satisfied on: 10 May 2014 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 June 2006 | Delivered on: 24 June 2006 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 to the chargee on any account whatsoever. Particulars: Melbury house 22 melbury road london t/no BGL26525. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 July 1998 | Delivered on: 8 August 1998 Satisfied on: 23 June 2006 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: F/H property k/a or being 22 melbury road london t/no: NGL597188. Fully Satisfied |
16 July 2010 | Delivered on: 17 July 2010 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 westminster land group LTD to the chargee on any account whatsoever. Particulars: Garage space 2 kenbrook house kensington high street london t/no NGL404951 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 under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
16 July 2010 | Delivered on: 17 July 2010 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 westminster land group LTD to the chargee on any account whatsoever. Particulars: Garage space 18 kenbrook house kensington high street london t/no NGL446235 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 under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
30 June 1998 | Delivered on: 6 July 1998 Satisfied on: 23 June 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 June 2017 | Delivered on: 28 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Debenture containing fixed charges over all land and assets owned by the company.. 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 Particulars: F/H 22 melbury road, kensington, london t/no BGL26525. Outstanding |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
---|---|
28 June 2017 | Registration of charge 030677590013, created on 14 June 2017 (41 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
12 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
9 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 November 2014 | Registered office address changed from C/O Dac Beachcroft Llp 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 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 C/O Dac Beachcroft Llp 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 Mr David Bernard 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 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages) |
30 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
14 May 2014 | Registration of charge 030677590012 (63 pages) |
12 May 2014 | Resolutions
|
10 May 2014 | Satisfaction of charge 8 in full (4 pages) |
10 May 2014 | Satisfaction of charge 11 in full (4 pages) |
10 May 2014 | Satisfaction of charge 4 in full (4 pages) |
10 May 2014 | Satisfaction of charge 6 in full (4 pages) |
10 May 2014 | Satisfaction of charge 9 in full (4 pages) |
10 May 2014 | Satisfaction of charge 7 in full (4 pages) |
10 May 2014 | Satisfaction of charge 10 in full (4 pages) |
10 May 2014 | Satisfaction of charge 3 in full (4 pages) |
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 (3 pages) |
25 October 2013 | Appointment of Mr Philip Adam 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) |
24 June 2013 | Registered office address changed from Beachcroft Wansbrough Solicitors 100 Fetter Lane London EC4A 1BN on 24 June 2013 (1 page) |
24 June 2013 | Annual return made up to 13 June 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) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Termination of appointment of Gideon Wood as a secretary (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
9 July 2010 | Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages) |
9 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Termination of appointment of Philip Wood as a director (1 page) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | New secretary appointed (1 page) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
2 August 2006 | Return made up to 13/06/06; full list of members (2 pages) |
2 August 2006 | New director appointed (1 page) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 July 2005 | Return made up to 13/06/05; full list of members (2 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 July 2003 | Return made up to 13/06/03; full list of members (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 August 2002 | Return made up to 13/06/02; full list of members (7 pages) |
30 July 2002 | Director resigned (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) |
8 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: beachcroft wansbroughs 100 fetter lane london EC4A 1BN (1 page) |
2 July 2001 | Return made up to 13/06/01; full list of members (7 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 July 2000 | Return made up to 13/06/00; full list of members
|
23 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 November 1999 | New director appointed (3 pages) |
2 July 1999 | Return made up to 13/06/99; no change of members (4 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Return made up to 13/06/98; no change of members (4 pages) |
6 July 1998 | Particulars of mortgage/charge (3 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) |
8 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
22 January 1997 | Resolutions
|
22 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
13 October 1996 | Return made up to 13/06/96; full list of members
|
30 June 1996 | Ad 18/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 June 1996 | Secretary resigned (1 page) |
28 June 1996 | New secretary appointed (2 pages) |
21 November 1995 | Accounting reference date notified as 31/03 (1 page) |
19 June 1995 | Secretary resigned (2 pages) |
13 June 1995 | Incorporation (22 pages) |