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 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 | 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 | 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 | 10 years, 7 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Kensington Gardens Square London W2 4BQ |
Director Name | Miss Susan Ann Spencer-Smith |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 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 | 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 | Culloden LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£102,816 |
Cash | £4,752 |
Current Liabilities | £20,783 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 2 days from now) |
14 June 2017 | Delivered on: 27 April 2018 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
7 May 2014 | Delivered on: 14 May 2014 Persons entitled: Barclays Bank PLC (Security Agent) Classification: A registered charge Outstanding |
24 January 2024 | Director's details changed for Mr Gideon Andrew Leigh Wood on 24 January 2024 (2 pages) |
---|---|
24 January 2024 | Director's details changed for Mr Philip Adam Leigh Wood on 24 January 2024 (2 pages) |
24 January 2024 | Director's details changed for Mr David Bernard Leigh Wood on 24 January 2024 (2 pages) |
24 January 2024 | Director's details changed for Miss Catherine Rachel Tiffany Leigh Wood on 24 January 2024 (2 pages) |
24 January 2024 | Registered 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 2023 | Director's details changed for Mr Gideon Andrew Leigh Wood on 9 May 2023 (2 pages) |
12 May 2023 | Confirmation statement made on 10 May 2023 with updates (4 pages) |
10 May 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
14 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
4 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 June 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
11 May 2018 | Notification of a person with significant control statement (2 pages) |
11 May 2018 | Cessation of Link Administration Holdings Limited as a person with significant control on 19 January 2018 (1 page) |
27 April 2018 | Registration of a charge with Charles court order to extend. Charge code 032286000002, 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) |
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) |
26 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 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) |
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) |
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
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 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 Mr David Bernard 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 Ms Catherine Rachel Tiffany 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 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 Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages) |
28 August 2014 | Registered 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 2014 | Registered 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 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
|
14 May 2014 | Registration of charge 032286000001 (39 pages) |
14 May 2014 | Registration of charge 032286000001 (39 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) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 October 2013 | Appointment of Mr Philip Adam 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 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 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
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
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) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
25 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 August 2010 | Termination of appointment of Catherine Wood as a secretary (1 page) |
10 August 2010 | Termination of appointment of Philip Wood as a director (1 page) |
10 August 2010 | Termination of appointment of Philip Wood as a director (1 page) |
10 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Termination of appointment of Catherine Wood as a director (1 page) |
10 August 2010 | Termination of appointment of Catherine Wood as a secretary (1 page) |
10 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages) |
10 August 2010 | Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages) |
10 August 2010 | Termination of appointment of Catherine Wood as a director (1 page) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 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) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 September 2008 | Return made up to 23/07/08; full list of members (4 pages) |
26 September 2008 | Return made up to 23/07/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 October 2007 | Return made up to 23/07/07; full list of members (2 pages) |
31 October 2007 | Return made up to 23/07/07; full list of members (2 pages) |
16 October 2006 | Return made up to 23/07/06; full list of members (2 pages) |
16 October 2006 | Return made up to 23/07/06; full list of members (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 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 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 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) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
29 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
29 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
11 November 2002 | Registered 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 2002 | Registered 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 2002 | Return made up to 23/07/02; change of members (7 pages) |
7 August 2002 | Return made up to 23/07/02; change of members (7 pages) |
31 May 2002 | Resolutions
|
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) |
9 October 2001 | Return made up to 23/07/01; full list of members (7 pages) |
9 October 2001 | Return made up to 23/07/01; full list of members (7 pages) |
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) |
9 May 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
9 May 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
9 May 2001 | Resolutions
|
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 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
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 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
18 April 1999 | Resolutions
|
18 April 1999 | Resolutions
|
18 April 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
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 | Accounts for a dormant company made up to 31 March 1998 (2 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) |
1 October 1997 | Resolutions
|
1 October 1997 | Resolutions
|
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
23 September 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
23 September 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
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) |