Company NameMelbury Road Properties 1995 Limited
Company StatusActive
Company Number03067759
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 10 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
StatusCurrent
Appointed13 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMiss Catherine Rachel Tiffany Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2013(18 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMr David Bernard Leigh Wood
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2013(18 years, 3 months after company formation)
Appointment Duration10 years, 7 months
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
StatusCurrent
Appointed06 September 2013(18 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMiss Catherine Rachel Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(1 year after company formation)
Appointment Duration10 years, 10 months (resigned 20 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Secretary NameMiss Catherine Rachel Leigh Wood
NationalityBritish
StatusResigned
Appointed20 June 1996(1 year after company formation)
Appointment Duration10 years, 10 months (resigned 20 April 2007)
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
Appointed18 October 1999(4 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Kensington Gardens Square
London
W2 4BQ
Secretary NameMr Gideon Andrew Leigh Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(11 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Secretary NameMr Gideon Andrew Leigh Wood
NationalityBritish
StatusResigned
Appointed20 April 2007(11 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 May 2012)
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 June 2010(14 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecullodenhouse.co.uk
Telephone01463 790461
Telephone regionInverness

Location

Registered Address35 Kensington Gardens Square
London
W2 4BQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Culloden LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£869,656
Cash£1,692
Current Liabilities£216,632

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Charges

16 July 2010Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 1998Delivered 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 2010Delivered 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 2010Delivered 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 1998Delivered 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 2017Delivered 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 2014Delivered 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

Filing History

19 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
28 June 2017Registration of charge 030677590013, created on 14 June 2017 (41 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
12 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
9 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 November 2014Registered 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 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 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 2014Director's details changed for Mr Philip Adam 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 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)
4 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
30 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
14 May 2014Registration of charge 030677590012 (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 8 in full (4 pages)
10 May 2014Satisfaction of charge 11 in full (4 pages)
10 May 2014Satisfaction of charge 4 in full (4 pages)
10 May 2014Satisfaction of charge 6 in full (4 pages)
10 May 2014Satisfaction of charge 9 in full (4 pages)
10 May 2014Satisfaction of charge 7 in full (4 pages)
10 May 2014Satisfaction of charge 10 in full (4 pages)
10 May 2014Satisfaction of charge 3 in full (4 pages)
14 March 2014Termination of appointment of Susan Spencer-Smith as a director (1 page)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 October 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
25 October 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
25 October 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
24 June 2013Registered office address changed from Beachcroft Wansbrough Solicitors 100 Fetter Lane London EC4A 1BN on 24 June 2013 (1 page)
24 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
14 June 2012Termination of appointment of Gideon Wood as a secretary (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
9 July 2010Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages)
9 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
8 July 2010Termination of appointment of Philip Wood as a director (1 page)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 July 2009Return made up to 13/06/09; full list of members (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 July 2008Return made up to 13/06/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Return made up to 13/06/07; full list of members (2 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
20 April 2007New secretary appointed (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007Director resigned (1 page)
2 August 2006Return made up to 13/06/06; full list of members (2 pages)
2 August 2006New director appointed (1 page)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
23 June 2006Declaration of satisfaction of mortgage/charge (1 page)
23 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 July 2005Return made up to 13/06/05; full list of members (2 pages)
19 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 June 2004Return made up to 13/06/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 July 2003Return made up to 13/06/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 August 2002Return made up to 13/06/02; full list of members (7 pages)
30 July 2002Director resigned (1 page)
22 March 2002Registered 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 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 October 2001Registered office changed on 09/10/01 from: beachcroft wansbroughs 100 fetter lane london EC4A 1BN (1 page)
2 July 2001Return made up to 13/06/01; full list of members (7 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 July 2000Return made up to 13/06/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
(7 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 November 1999New director appointed (3 pages)
2 July 1999Return made up to 13/06/99; no change of members (4 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
16 July 1998Return made up to 13/06/98; no change of members (4 pages)
6 July 1998Particulars of mortgage/charge (3 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)
8 July 1997Return made up to 13/06/97; full list of members (6 pages)
22 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
13 October 1996Return made up to 13/06/96; full list of members
  • 363(287) ‐ Registered office changed on 13/10/96
(6 pages)
30 June 1996Ad 18/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 1996Secretary resigned (1 page)
28 June 1996New secretary appointed (2 pages)
21 November 1995Accounting reference date notified as 31/03 (1 page)
19 June 1995Secretary resigned (2 pages)
13 June 1995Incorporation (22 pages)