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 | Mrs Sonya Jane Gulliver |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 November 2011) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queens Road Hersham Walton-On-Thames Surrey KT12 5LS |
Director Name | Miss Susan Ann Spencer-Smith |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 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 | 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 |
2 at £1 | Culloden LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £71,308 |
Cash | £13,627 |
Current Liabilities | £22,933 |
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 | 29 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 1 week from now) |
14 June 2017 | Delivered on: 27 April 2018 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|
16 July 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
---|---|
10 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
5 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
2 May 2019 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
2 May 2019 | Notification of a person with significant control statement (2 pages) |
21 January 2019 | Cessation of Link Administration Holdings Limited as a person with significant control on 19 January 2018 (1 page) |
28 November 2018 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
22 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
27 April 2018 | Registration of a charge with Charles court order to extend. Charge code 032047950001, created on 14 June 2017 (43 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) |
19 December 2017 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
19 December 2017 | Unaudited abridged accounts made up to 30 June 2017 (9 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) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 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
|
15 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 June 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
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 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 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 | 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 | 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 Gideon Andrew 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 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 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) |
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) |
15 September 2014 | Amended total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 September 2014 | Amended total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 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
|
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 March 2014 | Termination of appointment of Susan Spencer-Smith as a director (1 page) |
14 March 2014 | Termination of appointment of Susan Spencer-Smith as a director (1 page) |
25 October 2013 | Appointment of Mr David Bernard Leigh Wood as a director (2 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) |
25 October 2013 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages) |
25 October 2013 | Appointment of Mr Philip Adam Leigh Wood as a director (2 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Registered office address changed from Beachcroft Wansbrough Solicitors 100 Fetter Lane London EC4A 1BN on 3 June 2013 (1 page) |
3 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Registered office address changed from Beachcroft Wansbrough Solicitors 100 Fetter Lane London EC4A 1BN on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from Beachcroft Wansbrough Solicitors 100 Fetter Lane London EC4A 1BN on 3 June 2013 (1 page) |
24 September 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
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) |
27 February 2012 | Termination of appointment of Sonya Gulliver as a director (1 page) |
27 February 2012 | Termination of appointment of Sonya Gulliver as a director (1 page) |
7 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 July 2010 | Termination of appointment of Catherine Wood as a secretary (1 page) |
2 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Termination of appointment of Catherine Wood as a director (1 page) |
2 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Termination of appointment of Catherine Wood as a director (1 page) |
2 July 2010 | Appointment of Mrs Sonya Jane Gulliver as a director (2 pages) |
2 July 2010 | Termination of appointment of Catherine Wood as a secretary (1 page) |
2 July 2010 | Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages) |
2 July 2010 | Appointment of Mrs Sonya Jane Gulliver as a director (2 pages) |
2 July 2010 | Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
1 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
3 July 2008 | Return made up to 29/05/08; full list of members (3 pages) |
3 July 2008 | Return made up to 29/05/08; full list of members (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
27 July 2007 | Return made up to 29/05/07; full list of members (2 pages) |
27 July 2007 | Return made up to 29/05/07; full list of members (2 pages) |
2 August 2006 | Return made up to 29/05/06; full list of members (2 pages) |
2 August 2006 | Return made up to 29/05/06; full list of members (2 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 January 2006 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
3 January 2006 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
5 July 2005 | Return made up to 29/05/05; full list of members
|
5 July 2005 | Return made up to 29/05/05; full list of members
|
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 August 2004 | Return made up to 29/05/04; full list of members (7 pages) |
10 August 2004 | Return made up to 29/05/04; full list of members (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 July 2003 | Return made up to 29/05/03; full list of members (6 pages) |
6 July 2003 | Return made up to 29/05/03; full list of members (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
18 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
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) |
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) |
8 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: beachcroft wansbroughs 100 fetter lane london EC4A 1BN (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: beachcroft wansbroughs 100 fetter lane london EC4A 1BN (1 page) |
8 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
8 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 June 2000 | Return made up to 29/05/00; full list of members
|
13 June 2000 | Return made up to 29/05/00; full list of members
|
23 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (4 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) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
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) |
3 February 1998 | Full accounts made up to 31 March 1997 (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (4 pages) |
12 June 1997 | Return made up to 29/05/97; full list of members
|
12 June 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) |