Company NameNAC Management Limited
Company StatusActive
Company Number03228600
CategoryPrivate Limited Company
Incorporation Date23 July 1996(27 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gideon Andrew Leigh Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 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, 1 month 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, 1 month 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, 1 month 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
Appointed23 July 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
Appointed23 July 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, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Kensington Gardens Square
London
W2 4BQ
Director NameMiss Susan Ann Spencer-Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(13 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 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-£102,816
Cash£4,752
Current Liabilities£20,783

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 Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 2 days from now)

Charges

14 June 2017Delivered on: 27 April 2018
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
7 May 2014Delivered on: 14 May 2014
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: A registered charge
Outstanding

Filing History

24 January 2024Director's details changed for Mr Gideon Andrew Leigh Wood on 24 January 2024 (2 pages)
24 January 2024Director's details changed for Mr Philip Adam Leigh Wood on 24 January 2024 (2 pages)
24 January 2024Director's details changed for Mr David Bernard Leigh Wood on 24 January 2024 (2 pages)
24 January 2024Director's details changed for Miss Catherine Rachel Tiffany Leigh Wood on 24 January 2024 (2 pages)
24 January 2024Registered office address changed from 9 Golden Square London W1F 9HZ to 35 Kensington Gardens Square London W2 4BQ on 24 January 2024 (1 page)
12 May 2023Director's details changed for Mr Gideon Andrew Leigh Wood on 9 May 2023 (2 pages)
12 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
10 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
4 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 June 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 August 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
11 May 2018Notification of a person with significant control statement (2 pages)
11 May 2018Cessation of Link Administration Holdings Limited as a person with significant control on 19 January 2018 (1 page)
27 April 2018Registration of a charge with Charles court order to extend. Charge code 032286000002, created on 14 June 2017 (43 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)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 23 July 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)
31 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10
(4 pages)
31 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
28 August 2014Registered office address changed from C/O Anthony Forward Beachcroft Wansbroughs 100 Fetter Lane London EC4A 1BN to 9 Golden Square London W1F 9HZ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from C/O Anthony Forward Beachcroft Wansbroughs 100 Fetter Lane London EC4A 1BN to 9 Golden Square London W1F 9HZ on 28 August 2014 (1 page)
28 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(6 pages)
28 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(6 pages)
14 May 2014Registration of charge 032286000001 (39 pages)
14 May 2014Registration of charge 032286000001 (39 pages)
14 March 2014Termination of appointment of Susan Spencer-Smith as a director (1 page)
14 March 2014Termination of appointment of Susan Spencer-Smith as a director (1 page)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 October 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
25 October 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
25 October 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
25 October 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
25 October 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
25 October 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
26 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 10
(4 pages)
26 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 10
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 August 2010Termination of appointment of Catherine Wood as a secretary (1 page)
10 August 2010Termination of appointment of Philip Wood as a director (1 page)
10 August 2010Termination of appointment of Philip Wood as a director (1 page)
10 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
10 August 2010Termination of appointment of Catherine Wood as a director (1 page)
10 August 2010Termination of appointment of Catherine Wood as a secretary (1 page)
10 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
10 August 2010Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages)
10 August 2010Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages)
10 August 2010Termination of appointment of Catherine Wood as a director (1 page)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 September 2009Return made up to 23/07/09; full list of members (4 pages)
3 September 2009Return made up to 23/07/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 September 2008Return made up to 23/07/08; full list of members (4 pages)
26 September 2008Return made up to 23/07/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 October 2007Return made up to 23/07/07; full list of members (2 pages)
31 October 2007Return made up to 23/07/07; full list of members (2 pages)
16 October 2006Return made up to 23/07/06; full list of members (2 pages)
16 October 2006Return made up to 23/07/06; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 August 2005Return made up to 23/07/05; full list of members (3 pages)
12 August 2005Return made up to 23/07/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 August 2004Return made up to 23/07/04; full list of members (7 pages)
11 August 2004Return made up to 23/07/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 August 2003Return made up to 23/07/03; full list of members (7 pages)
29 August 2003Return made up to 23/07/03; full list of members (7 pages)
11 November 2002Registered office changed on 11/11/02 from: sue smith accountancy first floor 134 oatlands drive oatlands village weybridge surrey KT13 9HJ (1 page)
11 November 2002Registered office changed on 11/11/02 from: sue smith accountancy first floor 134 oatlands drive oatlands village weybridge surrey KT13 9HJ (1 page)
7 August 2002Return made up to 23/07/02; change of members (7 pages)
7 August 2002Return made up to 23/07/02; 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)
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)
9 October 2001Return made up to 23/07/01; full list of members (7 pages)
9 October 2001Return made up to 23/07/01; full list of members (7 pages)
9 October 2001Registered office changed on 09/10/01 from: fao a forwood beachcroft wansbroughs 100 fetter lane london EC4A 1BN (1 page)
9 October 2001Registered office changed on 09/10/01 from: fao a forwood beachcroft wansbroughs 100 fetter lane london EC4A 1BN (1 page)
8 October 2001Ad 01/10/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
8 October 2001Ad 01/10/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
9 May 2001Accounts for a dormant company made up to 31 March 2001 (2 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 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 August 2000Return made up to 23/07/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
(7 pages)
9 August 2000Return made up to 23/07/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
(7 pages)
20 April 2000Accounts for a dormant company made up to 31 March 2000 (2 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)
12 November 1999New director appointed (3 pages)
12 November 1999New director appointed (3 pages)
2 August 1999Return made up to 23/07/99; no change of members (4 pages)
2 August 1999Return made up to 23/07/99; 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 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)
6 August 1998Return made up to 23/07/98; no change of members (4 pages)
6 August 1998Return made up to 23/07/98; no change of members (4 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)
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)
1 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
23 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
22 August 1997Return made up to 23/07/97; full list of members
  • 363(287) ‐ Registered office changed on 22/08/97
(6 pages)
22 August 1997Return made up to 23/07/97; full list of members
  • 363(287) ‐ Registered office changed on 22/08/97
(6 pages)
6 September 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
6 September 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
30 July 1996Secretary resigned (1 page)
30 July 1996Secretary resigned (1 page)
23 July 1996Incorporation (15 pages)
23 July 1996Incorporation (15 pages)