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(8 years, 6 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(8 years, 6 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(8 years, 6 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 | 11 February 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 | 11 February 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 Philip Adam Leigh Wood |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(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 | 11 February 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 | 03 April 2006(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 2 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 | 27 June 2012(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queens Road Hersham Walton-On-Thames Surrey KT12 5LS |
Website | westminsterland-group.co.uk |
---|
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 |
100 at £1 | Westminster Land Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
17 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
6 November 2014 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
18 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
20 September 2013 | Appointment of Mr Philip Adam Leigh Wood as a director (2 pages) |
20 September 2013 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages) |
20 September 2013 | Appointment of Mr David Bernard Leigh Wood as a director (2 pages) |
20 September 2013 | Termination of appointment of Susan Spencer-Smith as a director (1 page) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages) |
26 February 2013 | Termination of appointment of Philip Wood as a director (1 page) |
27 June 2012 | Termination of appointment of Diane Wood as a director (1 page) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
13 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Registered office address changed from 9 Golden Square London W1F 9HZ on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 9 Golden Square London W1F 9HZ on 9 May 2011 (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 March 2011 | Termination of appointment of Catherine Wood as a director (1 page) |
7 March 2011 | Termination of appointment of Catherine Wood as a secretary (1 page) |
6 July 2010 | Termination of appointment of John Wood as a director (1 page) |
10 May 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
31 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 9 golden square london W1R 4BY (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
31 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
10 May 2007 | Company name changed belle view flat investment limit ed\certificate issued on 10/05/07 (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | Return made up to 11/02/07; full list of members (3 pages) |
15 March 2006 | Return made up to 11/02/06; full list of members (3 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 28/02/06 to 30/06/05 (1 page) |
11 February 2005 | Incorporation (17 pages) |