Company NameWildenstein & Co. Limited
DirectorGuy Wildenstein
Company StatusActive
Company Number00283348
CategoryPrivate Limited Company
Incorporation Date4 January 1934(90 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Guy Wildenstein
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed04 January 1992(58 years after company formation)
Appointment Duration32 years, 4 months
RoleArt Dealer
Country of ResidenceUnited States
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NameMr David Ellis-Jones
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(58 years after company formation)
Appointment Duration17 years, 5 months (resigned 31 May 2009)
RoleArt Dealer
Correspondence Address12 The Chase
Clapham
London
SW4 0NH
Director NameAlec Nathan Wildenstein
Date of BirthAugust 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed04 January 1992(58 years after company formation)
Appointment Duration16 years, 1 month (resigned 18 February 2008)
RoleArt Dealer
Correspondence Address109 Avenue Du General Guisan
Lausanne
1009
Secretary NameMr John Warren Blake
NationalityBritish
StatusResigned
Appointed04 January 1992(58 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 March 1992)
RoleCompany Director
Correspondence AddressChaple Cottage The Green
Woodchurch Ashford
Kent
TN26 3QG
Secretary NameMr Peter Harker
NationalityBritish
StatusResigned
Appointed24 March 1992(58 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1997)
RoleCompany Director
Correspondence Address28 Coniston Drive
Farnham
Surrey
GU9 0DB
Secretary NameEmma Braid Taylor
NationalityBritish
StatusResigned
Appointed30 April 1997(63 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 May 2009)
RoleCompany Director
Correspondence Address50c Roderick Road
London
NW3 2NL

Location

Registered AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth-£3,277,181
Cash£8,216
Current Liabilities£1,415,558

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

8 May 1997Delivered on: 21 May 1997
Persons entitled:
John Alfred Morgan
Bryan James Howett
David John Leverton
Dennis William White

Classification: Deposit deed
Secured details: Rent and other monies due or to become due from the company to the chargee under a lease dated 8TH may 1997.
Particulars: £3,950 and interest thereon.
Outstanding

Filing History

18 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
12 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 November 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
2 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
2 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
21 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2,000
(4 pages)
21 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2,000
(4 pages)
29 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
29 December 2015Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
29 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
29 December 2015Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
24 August 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
24 August 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
23 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2,000
(3 pages)
23 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2,000
(3 pages)
23 January 2015Director's details changed for Mr Guy Wildenstein on 4 January 2015 (2 pages)
23 January 2015Director's details changed for Mr Guy Wildenstein on 4 January 2015 (2 pages)
23 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2,000
(3 pages)
23 January 2015Director's details changed for Mr Guy Wildenstein on 4 January 2015 (2 pages)
10 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
10 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,000
(3 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,000
(3 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,000
(3 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
18 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Guy Wildenstein on 4 January 2010 (2 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Director's details changed for Mr Guy Wildenstein on 4 January 2010 (2 pages)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Guy Wildenstein on 4 January 2010 (2 pages)
26 January 2010Register inspection address has been changed (1 page)
11 January 2010Registered office address changed from 46 St James's Place London SW1A 1NS on 11 January 2010 (1 page)
11 January 2010Registered office address changed from 46 St James's Place London SW1A 1NS on 11 January 2010 (1 page)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
4 June 2009Appointment terminated secretary emma braid taylor (1 page)
4 June 2009Appointment terminated secretary emma braid taylor (1 page)
3 June 2009Appointment terminated director david ellis-jones (1 page)
3 June 2009Appointment terminated director david ellis-jones (1 page)
26 February 2009Return made up to 04/01/08; full list of members (4 pages)
26 February 2009Return made up to 04/01/08; full list of members (4 pages)
26 February 2009Return made up to 04/01/09; full list of members (4 pages)
26 February 2009Return made up to 04/01/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
31 March 2008Appointment terminated director alec wildenstein (1 page)
31 March 2008Appointment terminated director alec wildenstein (1 page)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
5 February 2007Return made up to 04/01/07; full list of members (3 pages)
5 February 2007Return made up to 04/01/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
25 October 2006Full accounts made up to 31 December 2004 (14 pages)
25 October 2006Full accounts made up to 31 December 2004 (14 pages)
16 January 2006Return made up to 04/01/06; full list of members (3 pages)
16 January 2006Return made up to 04/01/06; full list of members (3 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 February 2005Return made up to 04/01/05; full list of members
  • 363(287) ‐ Registered office changed on 02/02/05
(8 pages)
2 February 2005Return made up to 04/01/05; full list of members
  • 363(287) ‐ Registered office changed on 02/02/05
(8 pages)
4 January 2005Full accounts made up to 31 December 2003 (13 pages)
4 January 2005Full accounts made up to 31 December 2003 (13 pages)
6 May 2004Full accounts made up to 31 December 2002 (13 pages)
6 May 2004Full accounts made up to 31 December 2002 (13 pages)
14 February 2004Return made up to 04/01/04; full list of members (8 pages)
14 February 2004Return made up to 04/01/04; full list of members (8 pages)
26 October 2003Full accounts made up to 31 December 2001 (12 pages)
26 October 2003Full accounts made up to 31 December 2001 (12 pages)
23 September 2003Compulsory strike-off action has been discontinued (1 page)
23 September 2003Compulsory strike-off action has been discontinued (1 page)
18 September 2003Return made up to 04/01/03; full list of members (8 pages)
18 September 2003Return made up to 04/01/03; full list of members (8 pages)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
29 March 2002Return made up to 04/01/02; full list of members (8 pages)
29 March 2002Return made up to 04/01/02; full list of members (8 pages)
4 February 2002Full accounts made up to 31 December 2000 (12 pages)
4 February 2002Full accounts made up to 31 December 2000 (12 pages)
19 October 2001Full accounts made up to 31 December 1999 (12 pages)
19 October 2001Full accounts made up to 31 December 1999 (12 pages)
29 January 2001Return made up to 04/01/01; full list of members (8 pages)
29 January 2001Return made up to 04/01/01; full list of members (8 pages)
11 February 2000Return made up to 04/01/00; full list of members (8 pages)
11 February 2000Return made up to 04/01/00; full list of members (8 pages)
1 February 2000Full accounts made up to 31 December 1998 (12 pages)
1 February 2000Full accounts made up to 31 December 1998 (12 pages)
10 March 1999Return made up to 04/01/99; full list of members (6 pages)
10 March 1999Return made up to 04/01/99; full list of members (6 pages)
8 December 1998Full accounts made up to 31 December 1997 (12 pages)
8 December 1998Full accounts made up to 31 December 1997 (12 pages)
27 January 1998Return made up to 04/01/98; full list of members (6 pages)
27 January 1998Return made up to 04/01/98; full list of members (6 pages)
11 December 1997Location of register of members (1 page)
11 December 1997Registered office changed on 11/12/97 from: 147, new bond street,, london W1Y 0NX (1 page)
11 December 1997Full accounts made up to 31 December 1996 (12 pages)
11 December 1997Full accounts made up to 31 December 1996 (12 pages)
11 December 1997Registered office changed on 11/12/97 from: 147, new bond street,, london W1Y 0NX (1 page)
11 December 1997Location of register of members (1 page)
21 May 1997Particulars of mortgage/charge (3 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
25 April 1997New secretary appointed (2 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997New secretary appointed (2 pages)
23 January 1997Return made up to 04/01/97; full list of members (6 pages)
23 January 1997Return made up to 04/01/97; full list of members (6 pages)
20 October 1996Full accounts made up to 31 December 1995 (12 pages)
20 October 1996Full accounts made up to 31 December 1995 (12 pages)
11 October 1995Full accounts made up to 31 December 1994 (12 pages)
11 October 1995Full accounts made up to 31 December 1994 (12 pages)
28 January 1983Annual return made up to 11/08/82 (7 pages)
28 January 1983Annual return made up to 11/08/82 (7 pages)
20 March 1979Annual return made up to 27/03/78 (7 pages)
20 March 1979Annual return made up to 27/03/78 (7 pages)
21 June 1936Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 June 1936Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 January 1934Incorporation (13 pages)
4 January 1934Certificate of incorporation (1 page)
4 January 1934Incorporation (13 pages)
4 January 1934Certificate of incorporation (1 page)