Company NameTashka Investments Limited
Company StatusActive
Company Number03112522
CategoryPrivate Limited Company
Incorporation Date11 October 1995(28 years, 6 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
Appointed11 October 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
StatusCurrent
Appointed06 August 2013(17 years, 10 months after company formation)
Appointment Duration10 years, 9 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(17 years, 11 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
StatusCurrent
Appointed06 September 2013(17 years, 11 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
Appointed11 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Secretary NameMiss Catherine Rachel Leigh Wood
NationalityBritish
StatusResigned
Appointed11 October 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
Appointed18 October 1999(4 years after company formation)
Appointment Duration12 years, 11 months (resigned 12 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Kensington Gardens Square
London
W2 4BQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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£100

Accounts

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

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Charges

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

Classification: A registered charge
Particulars: F/H k/a 22 melbury road kensington london t/no.BGL26525. F/h k/a 2-4 york road hove t/no.SX100250. F/h k/a 132-134 western road hove t/no.SX100250.
Outstanding

Filing History

20 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
27 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
31 October 2018Cessation of Link Administration Holdings Limited as a person with significant control on 1 January 2018 (1 page)
31 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 October 2018Notification of a person with significant control statement (2 pages)
11 January 2018Cessation of Capita Plc as a person with significant control on 3 October 2017 (1 page)
11 January 2018Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (2 pages)
11 January 2018Cessation of Capita Plc as a person with significant control on 3 October 2017 (1 page)
11 January 2018Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (2 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
6 September 2017Cessation of Hawksford Trustees Jersey Limited as a person with significant control on 14 June 2017 (1 page)
6 September 2017Cessation of Hawksford Trustees Jersey Limited as a person with significant control on 6 September 2017 (1 page)
6 September 2017Cessation of Hawksford Trustees Jersey Limited as a person with significant control on 14 June 2017 (1 page)
6 September 2017Notification of Capita Plc as a person with significant control on 14 June 2017 (2 pages)
6 September 2017Notification of Capita Plc as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Notification of Capita Plc as a person with significant control on 14 June 2017 (2 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
12 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
7 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
7 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
7 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
7 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
7 November 2014Registered office address changed from C/O Ssabs Ltd 4 Queens Road Hersham Village Walton on Thames Surrey KT12 5LS to 9 Golden Square London W1F 9HZ on 7 November 2014 (1 page)
7 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
7 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
7 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
7 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
7 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
7 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
7 November 2014Registered office address changed from C/O Ssabs Ltd 4 Queens Road Hersham Village Walton on Thames Surrey KT12 5LS to 9 Golden Square London W1F 9HZ on 7 November 2014 (1 page)
7 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
7 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Registered office address changed from C/O Ssabs Ltd 4 Queens Road Hersham Village Walton on Thames Surrey KT12 5LS to 9 Golden Square London W1F 9HZ on 7 November 2014 (1 page)
1 September 2014Memorandum and Articles of Association (6 pages)
1 September 2014Memorandum and Articles of Association (6 pages)
14 May 2014Registration of charge 031125220001 (63 pages)
14 May 2014Registration of charge 031125220001 (63 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 'Documents' 01/05/2014
(3 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 'Documents' 01/05/2014
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(6 pages)
6 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(6 pages)
24 October 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
24 October 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
24 October 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
24 October 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
24 October 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
24 October 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 October 2012Registered office address changed from C/O C/O Sue Smith Accountancy 4 Queens Road 4 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS United Kingdom on 24 October 2012 (1 page)
24 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
24 October 2012Registered office address changed from C/O C/O Sue Smith Accountancy 4 Queens Road 4 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS United Kingdom on 24 October 2012 (1 page)
15 October 2012Termination of appointment of Philip Wood as a director (1 page)
15 October 2012Termination of appointment of Philip Wood as a director (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
9 March 2011Termination of appointment of Catherine Wood as a secretary (1 page)
9 March 2011Termination of appointment of Catherine Wood as a director (1 page)
9 March 2011Termination of appointment of Catherine Wood as a director (1 page)
9 March 2011Termination of appointment of Catherine Wood as a secretary (1 page)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 November 2010Registered office address changed from C/O Sue Smith Accountancy 4 Queens Road Hersham Village Walton-on-Thames Surrey SP4 8LW on 5 November 2010 (1 page)
5 November 2010Registered office address changed from C/O Sue Smith Accountancy 4 Queens Road Hersham Village Walton-on-Thames Surrey SP4 8LW on 5 November 2010 (1 page)
5 November 2010Registered office address changed from C/O Sue Smith Accountancy 4 Queens Road Hersham Village Walton-on-Thames Surrey SP4 8LW on 5 November 2010 (1 page)
5 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
18 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Gideon Andrew Leigh Wood on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Gideon Andrew Leigh Wood on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Gideon Andrew Leigh Wood on 1 October 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 November 2008Return made up to 11/10/08; full list of members (4 pages)
14 November 2008Registered office changed on 14/11/2008 from sue smith accountancy first floor 134 oatlands drive weybridge surrey KT13 9HJ (1 page)
14 November 2008Return made up to 11/10/08; full list of members (4 pages)
14 November 2008Registered office changed on 14/11/2008 from sue smith accountancy first floor 134 oatlands drive weybridge surrey KT13 9HJ (1 page)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 November 2007Return made up to 11/10/07; full list of members (2 pages)
16 November 2007Return made up to 11/10/07; full list of members (2 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 November 2006Return made up to 11/10/06; full list of members (2 pages)
28 November 2006Return made up to 11/10/06; full list of members (2 pages)
20 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
20 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
9 November 2005Return made up to 11/10/05; full list of members (2 pages)
9 November 2005Return made up to 11/10/05; full list of members (2 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
22 October 2004Return made up to 11/10/04; full list of members (7 pages)
22 October 2004Return made up to 11/10/04; full list of members (7 pages)
5 November 2003Return made up to 11/10/03; full list of members (7 pages)
5 November 2003Return made up to 11/10/03; full list of members (7 pages)
7 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 October 2002Return made up to 11/10/02; full list of members (7 pages)
25 October 2002Return made up to 11/10/02; full list of members (7 pages)
31 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 October 2001Return made up to 11/10/01; full list of members
  • 363(287) ‐ Registered office changed on 15/10/01
(7 pages)
15 October 2001Return made up to 11/10/01; full list of members
  • 363(287) ‐ Registered office changed on 15/10/01
(7 pages)
9 October 2001Registered office changed on 09/10/01 from: c/o antony forwood beachcroft stanleys buildings 20 furnival street london EC4A 1BN (1 page)
9 October 2001Registered office changed on 09/10/01 from: c/o antony forwood beachcroft stanleys buildings 20 furnival street london EC4A 1BN (1 page)
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)
9 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
24 October 2000Return made up to 11/10/00; full list of members (7 pages)
24 October 2000Return made up to 11/10/00; full list of members (7 pages)
20 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
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)
12 November 1999New director appointed (3 pages)
12 November 1999New director appointed (3 pages)
3 November 1999Return made up to 11/10/99; full list of members (6 pages)
3 November 1999Return made up to 11/10/99; full list of members (6 pages)
18 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
18 April 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
9 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
9 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
24 November 1998Return made up to 11/10/98; full list of members (6 pages)
24 November 1998Return made up to 11/10/98; full list of members (6 pages)
26 February 1998Return made up to 11/10/97; full list of members (6 pages)
26 February 1998Return made up to 11/10/97; full list of members (6 pages)
14 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
14 August 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
20 November 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/11/96
(6 pages)
20 November 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/11/96
(6 pages)
29 January 1996Ad 19/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 January 1996Ad 19/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 November 1995Accounting reference date notified as 31/03 (1 page)
1 November 1995Accounting reference date notified as 31/03 (1 page)
16 October 1995Secretary resigned (2 pages)
16 October 1995Secretary resigned (2 pages)
11 October 1995Incorporation (14 pages)
11 October 1995Incorporation (14 pages)