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, 1 month 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, 1 month 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, 1 month 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 | 23 July 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 | 23 July 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, 2 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 | 23 July 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 | Hawick Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10 |
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 | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
9 August 2023 | Director's details changed for Mr Gideon Andrew Leigh Wood on 28 July 2023 (2 pages) |
---|---|
9 August 2023 | Director's details changed for Mr David Bernard Leigh Wood on 28 July 2023 (2 pages) |
9 August 2023 | Confirmation statement made on 30 July 2023 with updates (4 pages) |
20 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
5 August 2022 | Confirmation statement made on 30 July 2022 with updates (4 pages) |
20 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
30 July 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
1 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
5 October 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
10 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
12 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
28 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
31 October 2018 | Notification of a person with significant control statement (2 pages) |
8 September 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
8 September 2018 | Cessation of Link Administration Holdings Limited as a person with significant control on 1 January 2018 (1 page) |
10 January 2018 | Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (2 pages) |
10 January 2018 | Cessation of Capita Plc as a person with significant control on 3 November 2017 (1 page) |
10 January 2018 | Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (2 pages) |
10 January 2018 | Cessation of Capita Plc as a person with significant control on 3 November 2017 (1 page) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
9 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
13 March 2017 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 March 2017 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
10 March 2015 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
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) |
18 November 2014 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages) |
28 August 2014 | Registered office address changed from , C/O Sue Smith Accountancy 4 Queens Road, Hersham Village, Walton-on-Thames, Surrey, KT12 5LS, United Kingdom to 9 Golden Square London W1F 9HZ on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from , C/O Sue Smith Accountancy 4 Queens Road, Hersham Village, Walton-on-Thames, Surrey, KT12 5LS, United Kingdom to 9 Golden Square London W1F 9HZ on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
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 Mr Philip Adam 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 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) |
26 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
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) |
25 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 23 July 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) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
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 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) |
19 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
3 September 2009 | Return made up to 23/07/09; full list of members (4 pages) |
3 September 2009 | Return made up to 23/07/09; full list of members (4 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) |
26 September 2008 | Registered office changed on 26/09/2008 from, sue smith accountancy, first floor 134 oatlands drive, oatlands village weybridge, surrey, KT13 9HJ (1 page) |
26 September 2008 | Return made up to 23/07/08; full list of members (4 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from, sue smith accountancy, first floor 134 oatlands drive, oatlands village weybridge, surrey, KT13 9HJ (1 page) |
26 September 2008 | Return made up to 23/07/08; 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) |
5 October 2007 | Return made up to 23/07/07; full list of members (3 pages) |
5 October 2007 | Return made up to 23/07/07; 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) |
16 October 2006 | Return made up to 23/07/06; full list of members (3 pages) |
16 October 2006 | Return made up to 23/07/06; full list of members (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) |
12 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
12 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
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) |
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) |
11 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
22 March 2004 | Return made up to 23/07/03; full list of members; amend (7 pages) |
22 March 2004 | Return made up to 23/07/03; full list of members; amend (7 pages) |
23 July 2003 | Return made up to 23/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 23/07/03; 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) |
20 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
20 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
31 May 2002 | Resolutions
|
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 | Resolutions
|
9 October 2001 | Registered office changed on 09/10/01 from: fao a forwood beachcroft wansbroughs 100 fetter lane london EC4A 1BN (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: fao a forwood, beachcroft wansbroughs, 100 fetter lane, london EC4A 1BN (1 page) |
8 October 2001 | Ad 01/10/01--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
8 October 2001 | Ad 01/10/01--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
5 October 2001 | Return made up to 23/07/01; full list of members (7 pages) |
5 October 2001 | Return made up to 23/07/01; full list of members (7 pages) |
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
|
9 August 2000 | Return made up to 23/07/00; full list of members
|
9 August 2000 | Return made up to 23/07/00; full list of members
|
20 April 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
20 April 2000 | Resolutions
|
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) |
2 August 1999 | Return made up to 23/07/99; no change of members (4 pages) |
2 August 1999 | Return made up to 23/07/99; no change of members (4 pages) |
18 April 1999 | Resolutions
|
18 April 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
18 April 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
18 April 1999 | Resolutions
|
6 August 1998 | Return made up to 23/07/98; no change of members (4 pages) |
6 August 1998 | Return made up to 23/07/98; no change of members (4 pages) |
21 May 1998 | Resolutions
|
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) |
9 September 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
9 September 1997 | Resolutions
|
9 September 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
9 September 1997 | Resolutions
|
22 August 1997 | Return made up to 23/07/97; full list of members
|
22 August 1997 | Return made up to 23/07/97; full list of members
|
6 September 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
6 September 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
30 July 1996 | Secretary resigned (1 page) |
30 July 1996 | Secretary resigned (1 page) |
23 July 1996 | Incorporation (15 pages) |
23 July 1996 | Incorporation (15 pages) |