Banstead
Surrey
SM7 2JE
Secretary Name | Mrs Dionisia Brown |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 06 September 2007(44 years after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 32 Nutfield Road Merstham Surrey RH1 3EW |
Director Name | Mrs Dionisia Brown |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 May 2014(50 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
Director Name | Leslie Cyril Bond |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(28 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 06 September 2007) |
Role | Engineer |
Correspondence Address | 20 Cudlow Avenue Rustington West Sussex BN16 2HE |
Director Name | Mr Roger John Lovell |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(28 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 1999) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | September Cottage Queen Street, Paddock Wood Tonbridge Kent TN12 6PJ |
Secretary Name | Patricia Mary Lovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 September 1998) |
Role | Company Director |
Correspondence Address | September Cottage Queen Street Paddock Wood Tonbridge Kent TN12 6PJ |
Secretary Name | Mrs Dionisia Brown |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 16 September 1998(35 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Nutfield Road Merstham Surrey RH1 3EW |
Director Name | Mr Samuel McNeice |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(35 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Gandalfs Ride South Woodham Ferrers Essex CM3 5WS |
Secretary Name | Sherry Susan Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(36 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 September 2007) |
Role | Company Director |
Correspondence Address | 20 Cudlow Avenue Rustington West Sussex BN16 2HE |
Website | www.wiltonsgroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 86693029 |
Telephone region | London |
Registered Address | Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £70,217 |
Cash | £4,595 |
Current Liabilities | £413,803 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 10 May 2021 (overdue) |
4 March 1991 | Delivered on: 8 March 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
25 March 1985 | Delivered on: 9 April 1985 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge on all f/h & l/h property and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts please see doc M62. Outstanding |
14 June 2023 | Liquidators' statement of receipts and payments to 12 April 2023 (14 pages) |
---|---|
15 June 2022 | Liquidators' statement of receipts and payments to 12 April 2022 (14 pages) |
30 April 2021 | Resolutions
|
27 April 2021 | Appointment of a voluntary liquidator (3 pages) |
27 April 2021 | Statement of affairs (8 pages) |
27 April 2021 | Registered office address changed from Unit 6, Spitfire Business Park 1, Hawker Road Croydon Surrey CR0 4WD United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 27 April 2021 (2 pages) |
4 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
2 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
5 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
11 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 April 2017 | Registered office address changed from 121 Stafford Road Wallington Surrey SM6 9BN to Unit 6, Spitfire Business Park 1, Hawker Road Croydon Surrey CR0 4WD on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from 121 Stafford Road Wallington Surrey SM6 9BN to Unit 6, Spitfire Business Park 1, Hawker Road Croydon Surrey CR0 4WD on 18 April 2017 (1 page) |
18 April 2017 | Confirmation statement made on 29 March 2017 with updates (8 pages) |
18 April 2017 | Confirmation statement made on 29 March 2017 with updates (8 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
7 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
27 May 2014 | Appointment of Mrs Dionisia Brown as a director (2 pages) |
27 May 2014 | Appointment of Mrs Dionisia Brown as a director (2 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
4 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
1 November 2013 | Company name changed arthur H.wilton LIMITED\certificate issued on 01/11/13
|
1 November 2013 | Company name changed arthur H.wilton LIMITED\certificate issued on 01/11/13
|
25 October 2013 | Change of name notice (2 pages) |
25 October 2013 | Change of name notice (2 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 April 2013 | Termination of appointment of Samuel Mcneice as a director (1 page) |
10 April 2013 | Termination of appointment of Samuel Mcneice as a director (1 page) |
9 April 2013 | Termination of appointment of Samuel Mcneice as a director (1 page) |
9 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Termination of appointment of Samuel Mcneice as a director (1 page) |
9 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
18 May 2011 | Registered office address changed from Classic House 365a Limpsfield Road Warlingham Surrey CR6 9HA on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from Classic House 365a Limpsfield Road Warlingham Surrey CR6 9HA on 18 May 2011 (1 page) |
27 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
10 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
19 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
19 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 June 2008 | Return made up to 29/03/08; full list of members
|
12 June 2008 | Return made up to 29/03/08; full list of members
|
28 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
12 April 2007 | Secretary's particulars changed (1 page) |
12 April 2007 | Secretary's particulars changed (1 page) |
12 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
1 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
6 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
3 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
6 December 2002 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
6 December 2002 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
15 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
7 March 2002 | Location of register of members (1 page) |
7 March 2002 | Location of register of members (1 page) |
20 December 2001 | Accounts for a small company made up to 31 August 2001 (11 pages) |
20 December 2001 | Accounts for a small company made up to 31 August 2001 (11 pages) |
23 March 2001 | Return made up to 29/03/01; full list of members
|
23 March 2001 | Return made up to 29/03/01; full list of members
|
5 January 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
5 January 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
16 May 2000 | Return made up to 29/03/00; full list of members (6 pages) |
16 May 2000 | Return made up to 29/03/00; full list of members (6 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
5 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
5 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
9 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
9 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
29 January 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
29 January 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | New secretary appointed (2 pages) |
25 September 1998 | New secretary appointed (2 pages) |
7 May 1998 | Return made up to 29/03/98; no change of members (4 pages) |
7 May 1998 | Return made up to 29/03/98; no change of members (4 pages) |
26 March 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
26 March 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
23 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
23 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
19 February 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
19 February 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
12 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
12 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
13 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
13 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
9 April 1995 | Return made up to 29/03/95; no change of members
|
9 April 1995 | Return made up to 29/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
12 February 1975 | Memorandum and Articles of Association (10 pages) |
12 February 1975 | Memorandum and Articles of Association (10 pages) |