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(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Diretor |
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(3 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(3 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 Susan Ann Spencer-Smith |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Queens Road Hersham Walton-On-Thames Surrey KT12 5LS |
Director Name | Mr Charles Luzzato |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(1 year, 9 months after company formation) |
Appointment Duration | 1 day (resigned 15 May 2012) |
Role | University |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queens Road Hersham Walton-On-Thames Surrey KT12 5LS |
Director Name | Mr Victor Luzzato |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(1 year, 9 months after company formation) |
Appointment Duration | 1 day (resigned 15 May 2012) |
Role | University |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queens Road Hersham Walton-On-Thames Surrey KT12 5LS |
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 |
25 at £1 | Catherine Rachel Tiffany Leigh Wood 25.00% Ordinary |
---|---|
25 at £1 | David Bernard Leigh Wood 25.00% Ordinary |
25 at £1 | Gideon Andrew Leigh Wood 25.00% Ordinary |
25 at £1 | Philip Adam Leigh Wood 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130,133 |
Cash | £2,287 |
Current Liabilities | £57,974 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks 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 |
4 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
28 October 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
27 April 2018 | Registration of a charge with Charles court order to extend. Charge code 073314860002, created on 14 June 2017 (43 pages) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 30 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) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2015 | Director's details changed for Mr Gideon Andrew Leigh Wood on 26 August 2015 (2 pages) |
26 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Director's details changed for Mr Gideon Andrew Leigh Wood on 26 August 2015 (2 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 November 2014 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages) |
18 November 2014 | Registered office address changed from 4 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS to 9 Golden Square London W1F 9HZ on 18 November 2014 (1 page) |
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 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 | Registered office address changed from 4 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS to 9 Golden Square London W1F 9HZ on 18 November 2014 (1 page) |
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) |
22 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
14 May 2014 | Registration of charge 073314860001 (39 pages) |
14 May 2014 | Registration of charge 073314860001 (39 pages) |
27 March 2014 | Appointment of Mr David Bernard Leigh Wood as a director (2 pages) |
27 March 2014 | Appointment of Mr Philip Adam Leigh Wood as a director (2 pages) |
27 March 2014 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages) |
27 March 2014 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages) |
27 March 2014 | Appointment of Mr David Bernard Leigh Wood as a director (2 pages) |
27 March 2014 | Appointment of Mr Philip Adam Leigh Wood as a director (2 pages) |
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) |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 January 2013 | Termination of appointment of Susan Spencer-Smith as a director (1 page) |
21 January 2013 | Termination of appointment of Susan Spencer-Smith as a director (1 page) |
21 January 2013 | Appointment of Mr Gideon Andrew Leigh Wood as a director (2 pages) |
21 January 2013 | Appointment of Mr Gideon Andrew Leigh Wood as a director (2 pages) |
24 August 2012 | Termination of appointment of Victor Luzzato as a director (1 page) |
24 August 2012 | Termination of appointment of Victor Luzzato as a director (1 page) |
24 August 2012 | Termination of appointment of Charles Luzzato as a director (1 page) |
24 August 2012 | Termination of appointment of Charles Luzzato as a director (1 page) |
6 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Appointment of Mr Charles Luzzato as a director (2 pages) |
28 May 2012 | Appointment of Mr Charles Luzzato as a director (2 pages) |
28 May 2012 | Appointment of Mr Victor Luzzato as a director (2 pages) |
28 May 2012 | Appointment of Mr Victor Luzzato as a director (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
8 November 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
8 November 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
30 July 2010 | Incorporation
|
30 July 2010 | Incorporation
|