London
W1F 9HZ
Director Name | Miss Catherine Rachel Tiffany Leigh Wood |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2013(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Golden Square London W1F 9HZ |
Director Name | Mr David Bernard Leigh Wood |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2013(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Golden Square London W1F 9HZ |
Director Name | Mr Philip Adam Leigh Wood |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2013(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Golden Square London W1F 9HZ |
Director Name | Miss Catherine Rachel Leigh Wood |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Director Name | Mr Gideon Andrew Leigh Wood |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(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 | 16 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Kensington Gardens Square London W2 4BQ |
Secretary Name | Miss Catherine Rachel Leigh Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Director Name | Mrs Diane Maureen Wood |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Director Name | John Gordon Kingsleigh Wood |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 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 | 24 April 2012(8 years after company formation) |
Appointment Duration | Resigned same day (resigned 24 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Queens Road Hersham Walton-On-Thames Surrey KT12 5LS |
Registered Address | 9 Golden Square London W1F 9HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Brighton Land LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,100 |
Cash | £6,000 |
Current Liabilities | £9,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2019 | Application to strike the company off the register (1 page) |
16 October 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
19 September 2018 | Notification of a person with significant control statement (2 pages) |
10 September 2018 | Cessation of Link Administration Holdings Limited as a person with significant control on 10 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) |
18 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
11 December 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 December 2013 (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 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 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 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) |
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 Gideon Andrew Leigh Wood on 1 October 2014 (2 pages) |
25 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Registered office address changed from 4 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS United Kingdom to 9 Golden Square London W1F 9HZ on 25 September 2014 (1 page) |
25 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Registered office address changed from 4 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS United Kingdom to 9 Golden Square London W1F 9HZ on 25 September 2014 (1 page) |
27 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
27 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
17 September 2013 | Appointment of Mr David Bernard Leigh Wood as a director (2 pages) |
17 September 2013 | Appointment of Mr Philip Adam Leigh Wood as a director (2 pages) |
17 September 2013 | Appointment of Mr Philip Adam Leigh Wood as a director (2 pages) |
17 September 2013 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages) |
17 September 2013 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages) |
17 September 2013 | Appointment of Mr David Bernard Leigh Wood as a director (2 pages) |
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (3 pages) |
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (3 pages) |
5 August 2013 | Termination of appointment of Susan Spencer-Smith as a director (1 page) |
5 August 2013 | Termination of appointment of Susan Spencer-Smith as a director (1 page) |
5 August 2013 | Appointment of Mr Gideon Andrew Leigh Wood as a director (2 pages) |
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (3 pages) |
5 August 2013 | Appointment of Mr Gideon Andrew Leigh Wood as a director (2 pages) |
26 July 2013 | Company name changed the pantry, orchard farm LIMITED\certificate issued on 26/07/13
|
26 July 2013 | Company name changed the pantry, orchard farm LIMITED\certificate issued on 26/07/13
|
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
17 May 2012 | Company name changed orchard farm boxted LIMITED\certificate issued on 17/05/12
|
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Company name changed orchard farm boxted LIMITED\certificate issued on 17/05/12
|
16 May 2012 | Termination of appointment of Diane Wood as a director (1 page) |
16 May 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
16 May 2012 | Termination of appointment of Diane Wood as a director (1 page) |
16 May 2012 | Registered office address changed from 9 Golden Square London W1F 9HZ on 16 May 2012 (1 page) |
16 May 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
16 May 2012 | Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages) |
16 May 2012 | Registered office address changed from 9 Golden Square London W1F 9HZ on 16 May 2012 (1 page) |
16 May 2012 | Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages) |
24 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 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 secretary (1 page) |
11 November 2010 | Termination of appointment of Philip Wood as a director (1 page) |
11 November 2010 | Termination of appointment of Catherine Wood as a director (1 page) |
11 November 2010 | Termination of appointment of Catherine Wood as a director (1 page) |
11 November 2010 | Termination of appointment of Philip Wood as a director (1 page) |
11 November 2010 | Termination of appointment of Gideon Wood as a director (1 page) |
11 November 2010 | Termination of appointment of Gideon Wood as a director (1 page) |
8 July 2010 | Termination of appointment of John Wood as a director (1 page) |
8 July 2010 | Termination of appointment of John Wood as a director (1 page) |
11 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
23 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
23 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
13 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
19 March 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
19 March 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
4 June 2008 | Return made up to 16/04/08; full list of members (4 pages) |
4 June 2008 | Return made up to 16/04/08; full list of members (4 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
6 July 2007 | Return made up to 16/04/07; full list of members (3 pages) |
6 July 2007 | Return made up to 16/04/07; full list of members (3 pages) |
7 June 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
7 June 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
14 August 2006 | Return made up to 16/04/06; full list of members (3 pages) |
14 August 2006 | Return made up to 16/04/06; full list of members (3 pages) |
21 December 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
21 December 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
16 May 2005 | Return made up to 16/04/05; full list of members
|
16 May 2005 | Return made up to 16/04/05; full list of members
|
5 April 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
5 April 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
16 April 2004 | Incorporation (18 pages) |
16 April 2004 | Incorporation (18 pages) |