Hersham
Walton-On-Thames
Surrey
KT12 5LS
Director Name | Mr David Bernard Leigh Wood |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2013(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Queens Road Hersham Walton-On-Thames Surrey KT12 5LS |
Director Name | Mr Philip Adam Leigh Wood |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2013(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Queens Road Hersham Walton-On-Thames Surrey KT12 5LS |
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(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Queens Road Hersham Walton-On-Thames Surrey KT12 5LS |
Director Name | Miss Catherine Rachel Leigh Wood |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(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 | 10 January 2005(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 | 10 January 2005(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 | 10 January 2005(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 | 10 January 2005(same day as company formation) |
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 | 05 April 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 June 2009) |
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 | 11 June 2009(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Beckworth Place 50 Oatlands Drive Weybridge Surrey KT13 9DF |
Director Name | Mr Philip Adam Leigh Wood |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(5 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 October 2010) |
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 | Resigned |
Appointed | 30 July 2010(5 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Golden Square London W1F 9HZ |
Director Name | Mr Gideon Andrew Leigh Wood |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(5 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 October 2010) |
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 | 30 July 2010(5 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Golden Square London W1F 9HZ |
Secretary Name | Catherine Rachel Leigh Wood |
---|---|
Status | Resigned |
Appointed | 30 July 2010(5 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 October 2010) |
Role | Company Director |
Correspondence Address | 9 Golden Square London W1F 9HZ |
Director Name | Miss Susan Ann Spencer-Smith |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
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 |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2014 | Application to strike the company off the register (3 pages) |
6 August 2014 | Application to strike the company off the register (3 pages) |
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) |
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
17 September 2013 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages) |
17 September 2013 | Termination of appointment of Susan Spencer-Smith as a director (1 page) |
17 September 2013 | Appointment of Mr Philip Adam Leigh Wood as a director (2 pages) |
17 September 2013 | Termination of appointment of Susan Spencer-Smith as a director (1 page) |
17 September 2013 | Appointment of Ms Catherine Rachel Tiffany 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 David Bernard Leigh Wood as a director (2 pages) |
17 September 2013 | Appointment of Mr David Bernard Leigh Wood as a director (2 pages) |
2 May 2013 | Appointment of Mr Gideon Andrew Leigh Wood as a director (2 pages) |
2 May 2013 | Appointment of Mr Gideon Andrew Leigh Wood as a director (2 pages) |
25 April 2013 | Company name changed beaumont court (no 4) investment LIMITED\certificate issued on 25/04/13
|
25 April 2013 | Company name changed beaumont court (no 4) investment LIMITED\certificate issued on 25/04/13
|
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 March 2013 | Termination of appointment of Diane Wood as a director (1 page) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Termination of appointment of Diane Wood as a director (1 page) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages) |
11 March 2013 | Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Termination of appointment of Catherine Wood as a secretary (1 page) |
4 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Termination of appointment of Catherine Wood as a secretary (1 page) |
4 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
10 December 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
10 December 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
2 November 2010 | Termination of appointment of Gideon Wood as a director (1 page) |
2 November 2010 | Termination of appointment of Philip Wood as a director (1 page) |
2 November 2010 | Termination of appointment of Catherine Wood as a director (1 page) |
2 November 2010 | Termination of appointment of Philip Wood as a director (1 page) |
2 November 2010 | Termination of appointment of Gideon Wood as a director (1 page) |
2 November 2010 | Termination of appointment of Catherine Wood as a director (1 page) |
11 October 2010 | Appointment of Mr Gideon Andrew Leigh Wood as a director (2 pages) |
11 October 2010 | Appointment of Mr Philip Adam Leigh Wood as a director (2 pages) |
11 October 2010 | Appointment of Miss Catherine Rachel Leigh Wood as a director (2 pages) |
11 October 2010 | Termination of appointment of Susan Spencer-Smith as a director (1 page) |
11 October 2010 | Appointment of Mr Philip Adam Leigh Wood as a director (2 pages) |
11 October 2010 | Termination of appointment of Susan Spencer-Smith as a director (1 page) |
11 October 2010 | Appointment of Mr Gideon Andrew Leigh Wood as a director (2 pages) |
11 October 2010 | Appointment of Miss Catherine Rachel Leigh Wood as a director (2 pages) |
11 October 2010 | Appointment of Catherine Rachel Leigh Wood as a secretary (1 page) |
11 October 2010 | Appointment of Mrs Diane Maureen Wood as a director (2 pages) |
11 October 2010 | Registered office address changed from 4 Queens Road Hersham Village Walton-on-Thames Surrey KT12 5LS United Kingdom on 11 October 2010 (1 page) |
11 October 2010 | Appointment of Catherine Rachel Leigh Wood as a secretary (1 page) |
11 October 2010 | Appointment of Mrs Diane Maureen Wood as a director (2 pages) |
11 October 2010 | Registered office address changed from 4 Queens Road Hersham Village Walton-on-Thames Surrey KT12 5LS United Kingdom on 11 October 2010 (1 page) |
30 July 2010 | Change of name notice (2 pages) |
30 July 2010 | Company name changed pentwood developments LIMITED\certificate issued on 30/07/10
|
30 July 2010 | Company name changed pentwood developments LIMITED\certificate issued on 30/07/10
|
30 July 2010 | Change of name notice (2 pages) |
8 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 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) |
2 July 2009 | Registered office changed on 02/07/2009 from 9 golden square london W1F 9HZ (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 9 golden square london W1F 9HZ (1 page) |
1 July 2009 | Appointment terminated director catherine wood (1 page) |
1 July 2009 | Appointment terminated director gideon wood (1 page) |
1 July 2009 | Appointment terminated secretary catherine wood (1 page) |
1 July 2009 | Appointment terminated director catherine wood (1 page) |
1 July 2009 | Appointment terminated secretary catherine wood (1 page) |
1 July 2009 | Appointment terminated director diane wood (1 page) |
1 July 2009 | Appointment terminated director philip wood (1 page) |
1 July 2009 | Appointment terminated director john wood (1 page) |
1 July 2009 | Appointment terminated director philip wood (1 page) |
1 July 2009 | Appointment terminated director diane wood (1 page) |
1 July 2009 | Appointment terminated director john wood (1 page) |
1 July 2009 | Appointment terminated director gideon wood (1 page) |
19 June 2009 | Company name changed beaumont court (no 4) investment LIMITED\certificate issued on 23/06/09 (2 pages) |
19 June 2009 | Company name changed beaumont court (no 4) investment LIMITED\certificate issued on 23/06/09 (2 pages) |
18 June 2009 | Director appointed miss susan ann spencer-smith (2 pages) |
18 June 2009 | Director appointed miss susan ann spencer-smith (2 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) |
12 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 10/01/09; 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) |
12 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 10/01/08; 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) |
22 May 2007 | Return made up to 10/01/07; full list of members (3 pages) |
22 May 2007 | Return made up to 10/01/07; full list of members (3 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: 9 golden square london W1R 4BY (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 9 golden square london W1R 4BY (1 page) |
7 February 2006 | Return made up to 10/01/06; full list of members (3 pages) |
7 February 2006 | Return made up to 10/01/06; 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) |
18 November 2005 | Accounting reference date shortened from 31/01/06 to 30/06/05 (1 page) |
18 November 2005 | Accounting reference date shortened from 31/01/06 to 30/06/05 (1 page) |
7 April 2005 | New director appointed (1 page) |
7 April 2005 | New director appointed (1 page) |
10 January 2005 | Incorporation (17 pages) |
10 January 2005 | Incorporation (17 pages) |