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(17 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(17 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(17 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 | 29 May 1996(same day as company formation) |
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 | 29 May 1996(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 | 18 October 1999(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 12 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Kensington Gardens Square London W2 4BQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
10 at £1 | Culloden LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
3 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
31 October 2018 | Cessation of Link Administration Holdings Limited as a person with significant control on 1 June 2018 (1 page) |
31 October 2018 | Notification of a person with significant control statement (2 pages) |
22 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
29 March 2018 | Notification of Link Administration Holdings Limited as a person with significant control on 19 January 2018 (2 pages) |
29 March 2018 | Cessation of Hawksford Trustees Jersey Limited as a person with significant control on 19 January 2018 (1 page) |
3 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 29 May 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) |
12 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 November 2014 | Registered office address changed from C/O Ssa & Bs Ltd 4 Queens Road Hersham 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 Philip Adam Leigh Wood on 1 October 2014 (2 pages) |
4 November 2014 | Registered office address changed from C/O Ssa & Bs Ltd 4 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS to 9 Golden Square London W1F 9HZ on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from C/O Ssa & Bs Ltd 4 Queens Road Hersham 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 Ms Catherine Rachel Tiffany 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 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 Mr Gideon Andrew 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 Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages) |
30 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 October 2013 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages) |
24 October 2013 | Appointment of Mr David Bernard Leigh Wood as a director (2 pages) |
24 October 2013 | Appointment of Mr David Bernard Leigh Wood as a director (2 pages) |
24 October 2013 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages) |
24 October 2013 | Appointment of Mr David Bernard Leigh Wood as a director (2 pages) |
24 October 2013 | Appointment of Mr Philip Adam Leigh Wood as a director (2 pages) |
24 October 2013 | Appointment of Mr Philip Adam Leigh Wood as a director (2 pages) |
24 October 2013 | Appointment of Mr David Bernard Leigh Wood as a director (2 pages) |
4 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Registered office address changed from C/O Ssabs 4 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from C/O Ssabs 4 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from C/O Ssabs 4 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS on 3 June 2013 (1 page) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 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) |
8 November 2012 | Termination of appointment of Philip Wood as a director (1 page) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Termination of appointment of Catherine Wood as a director (1 page) |
9 March 2011 | Termination of appointment of Catherine Wood as a secretary (1 page) |
9 March 2011 | Termination of appointment of Catherine Wood as a director (1 page) |
9 March 2011 | Termination of appointment of Catherine Wood as a secretary (1 page) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
2 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
1 July 2009 | Location of register of members (1 page) |
1 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
1 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
1 July 2009 | Location of register of members (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from sue smith accountancy first floor 134 oatlands drive oatlands village, weybridge surrey KT13 9HJ (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from sue smith accountancy first floor 134 oatlands drive oatlands village, weybridge surrey KT13 9HJ (1 page) |
3 July 2008 | Return made up to 29/05/08; full list of members (4 pages) |
3 July 2008 | Return made up to 29/05/08; full list of members (4 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
27 July 2007 | Return made up to 29/05/07; full list of members (3 pages) |
27 July 2007 | Return made up to 29/05/07; full list of members (3 pages) |
13 July 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
13 July 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
20 September 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
20 September 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
2 August 2006 | Return made up to 29/05/06; full list of members (3 pages) |
2 August 2006 | Return made up to 29/05/06; full list of members (3 pages) |
4 July 2005 | Return made up to 29/05/05; full list of members
|
4 July 2005 | Return made up to 29/05/05; full list of members
|
31 May 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
31 May 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
17 August 2004 | Return made up to 29/05/04; full list of members (7 pages) |
17 August 2004 | Return made up to 29/05/04; full list of members (7 pages) |
13 August 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
13 August 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
4 July 2003 | Return made up to 29/05/03; full list of members (7 pages) |
4 July 2003 | Return made up to 29/05/03; full list of members (7 pages) |
7 May 2003 | Resolutions
|
7 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
7 May 2003 | Resolutions
|
7 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
31 May 2002 | Return made up to 29/05/02; change of members (7 pages) |
31 May 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
31 May 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
31 May 2002 | Return made up to 29/05/02; change of members (7 pages) |
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
9 October 2001 | Registered office changed on 09/10/01 from: c/o antony forwood beachcroft wansbroughs 100 fetter lane london EC4A 1BN (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: c/o antony forwood beachcroft wansbroughs 100 fetter lane london EC4A 1BN (1 page) |
8 October 2001 | Ad 01/10/01--------- £ si 400@1=400 £ ic 2/402 (2 pages) |
8 October 2001 | Ad 01/10/01--------- £ si 400@1=400 £ ic 2/402 (2 pages) |
8 June 2001 | Return made up to 29/05/01; full list of members
|
8 June 2001 | Return made up to 29/05/01; full list of members
|
9 May 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
9 May 2001 | Resolutions
|
9 May 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
9 May 2001 | Resolutions
|
13 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
13 June 2000 | Return made up to 29/05/00; 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 April 2000 | Resolutions
|
20 April 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
12 November 1999 | New director appointed (3 pages) |
12 November 1999 | New director appointed (3 pages) |
4 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
4 June 1999 | Return made up to 29/05/99; 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
|
18 April 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
18 April 1999 | Resolutions
|
4 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
4 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
21 May 1998 | Resolutions
|
21 May 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
21 May 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
21 May 1998 | Resolutions
|
9 September 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
4 August 1997 | Return made up to 29/05/97; full list of members
|
4 August 1997 | Return made up to 29/05/97; full list of members
|
6 September 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
6 September 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
6 June 1996 | Secretary resigned (1 page) |
6 June 1996 | Secretary resigned (1 page) |
29 May 1996 | Incorporation (16 pages) |
29 May 1996 | Incorporation (16 pages) |