Company NameTashka Management Limited
Company StatusActive
Company Number03204601
CategoryPrivate Limited Company
Incorporation Date29 May 1996(27 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gideon Andrew Leigh Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1996(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(17 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(17 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(17 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
Appointed29 May 1996(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
Appointed29 May 1996(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(3 years, 4 months 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
Appointed29 May 1996(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

10 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 CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

3 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 October 2018Cessation of Link Administration Holdings Limited as a person with significant control on 1 June 2018 (1 page)
31 October 2018Notification of a person with significant control statement (2 pages)
22 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
29 March 2018Notification of Link Administration Holdings Limited as a person with significant control on 19 January 2018 (2 pages)
29 March 2018Cessation of Hawksford Trustees Jersey Limited as a person with significant control on 19 January 2018 (1 page)
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)
2 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 29 May 2017 with updates (5 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)
16 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 500
(4 pages)
16 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 500
(4 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)
24 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • 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)
4 November 2014Registered 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 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 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 2014Registered 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 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 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 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 Mr Gideon Andrew 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 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
30 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
(6 pages)
30 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
(6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 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)
24 October 2013Appointment of Mr David Bernard 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)
24 October 2013Appointment of Mr Philip Adam 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 Mr David Bernard Leigh Wood as a director (2 pages)
4 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
3 June 2013Registered 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 2013Registered 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 2013Registered 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 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Termination of appointment of Philip Wood as a director (1 page)
8 November 2012Termination of appointment of Philip Wood as a director (1 page)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
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)
7 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
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)
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 (3 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
2 September 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
2 September 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
1 July 2009Location of register of members (1 page)
1 July 2009Return made up to 29/05/09; full list of members (4 pages)
1 July 2009Return made up to 29/05/09; full list of members (4 pages)
1 July 2009Location of register of members (1 page)
1 July 2009Registered 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 2009Registered 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 2008Return made up to 29/05/08; full list of members (4 pages)
3 July 2008Return made up to 29/05/08; full list of members (4 pages)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
27 July 2007Return made up to 29/05/07; full list of members (3 pages)
27 July 2007Return made up to 29/05/07; full list of members (3 pages)
13 July 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
13 July 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
20 September 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
20 September 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
2 August 2006Return made up to 29/05/06; full list of members (3 pages)
2 August 2006Return made up to 29/05/06; full list of members (3 pages)
4 July 2005Return made up to 29/05/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 July 2005Return made up to 29/05/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
31 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
31 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 August 2004Return made up to 29/05/04; full list of members (7 pages)
17 August 2004Return made up to 29/05/04; full list of members (7 pages)
13 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
13 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
4 July 2003Return made up to 29/05/03; full list of members (7 pages)
4 July 2003Return made up to 29/05/03; full list of members (7 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)
7 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
31 May 2002Return made up to 29/05/02; change 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 2002Return made up to 29/05/02; change of members (7 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)
9 October 2001Registered office changed on 09/10/01 from: c/o antony forwood beachcroft wansbroughs 100 fetter lane london EC4A 1BN (1 page)
9 October 2001Registered office changed on 09/10/01 from: c/o antony forwood beachcroft wansbroughs 100 fetter lane london EC4A 1BN (1 page)
8 October 2001Ad 01/10/01--------- £ si 400@1=400 £ ic 2/402 (2 pages)
8 October 2001Ad 01/10/01--------- £ si 400@1=400 £ ic 2/402 (2 pages)
8 June 2001Return made up to 29/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/06/01
(7 pages)
8 June 2001Return made up to 29/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/06/01
(7 pages)
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 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)
13 June 2000Return made up to 29/05/00; full list of members (7 pages)
13 June 2000Return made up to 29/05/00; full list of members (7 pages)
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)
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)
4 June 1999Return made up to 29/05/99; no change of members (4 pages)
4 June 1999Return made up to 29/05/99; no change of members (4 pages)
18 April 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
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 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1998Return made up to 29/05/98; no change of members (4 pages)
4 June 1998Return made up to 29/05/98; no change of members (4 pages)
21 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1998Accounts for a dormant company made up to 31 March 1998 (2 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 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
9 September 1997Resolutions
  • 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)
4 August 1997Return made up to 29/05/97; full list of members
  • 363(287) ‐ Registered office changed on 04/08/97
(6 pages)
4 August 1997Return made up to 29/05/97; full list of members
  • 363(287) ‐ Registered office changed on 04/08/97
(6 pages)
6 September 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
6 September 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
6 June 1996Secretary resigned (1 page)
6 June 1996Secretary resigned (1 page)
29 May 1996Incorporation (16 pages)
29 May 1996Incorporation (16 pages)