London
W1W 7BR
Director Name | Justine Murray Cotton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Tudor Way Mill End Rickmansworth Hertfordshire WD3 2JP |
Director Name | Stefano Pulsoni |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 February 2003(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 July 2012) |
Role | Company Director |
Correspondence Address | Via Nemea 21 Rome 00198 Italy Foreign |
Director Name | Jon Elphick |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 2013) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Director Name | Mrs Natalie Mitchell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 2012(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 October 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Secretary Name | Wilton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Secretary Name | Wilton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 January 2006) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Secretary Name | Wilton Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(5 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 02 January 2024) |
Correspondence Address | C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN |
Director Name | Wilton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2012(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 January 2024) |
Correspondence Address | C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN |
Registered Address | 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Wilton Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Wilton Secretaries LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,769 |
Cash | £2 |
Current Liabilities | £44,771 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
16 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
---|---|
7 July 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
16 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
30 June 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
15 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
21 October 2014 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
2 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders (5 pages) |
4 June 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
21 December 2013 | Termination of appointment of Jon Elphick as a director (1 page) |
15 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
26 November 2012 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
13 November 2012 | Appointment of Wilton Directors Limited as a director (3 pages) |
13 November 2012 | Termination of appointment of Stefano Pulsoni as a director (2 pages) |
13 November 2012 | Appointment of Mrs Natalie Mitchell as a director (3 pages) |
13 November 2012 | Appointment of Mr Jon Elphick as a director (3 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
4 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
22 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
22 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
7 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
28 July 2008 | Resolutions
|
19 October 2007 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
12 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
11 December 2006 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
25 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed (1 page) |
23 January 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
12 August 2005 | Return made up to 12/07/05; full list of members (5 pages) |
2 June 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
5 August 2004 | Return made up to 12/07/04; full list of members (5 pages) |
19 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
5 April 2004 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
4 March 2004 | New secretary appointed (2 pages) |
13 February 2004 | Return made up to 12/07/03; full list of members (5 pages) |
10 February 2004 | Strike-off action suspended (1 page) |
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2003 | Secretary resigned (1 page) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | Director resigned (1 page) |
25 July 2002 | Return made up to 12/07/02; full list of members (5 pages) |
17 April 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
1 August 2001 | Director's particulars changed (1 page) |
1 August 2001 | Secretary's particulars changed (1 page) |
1 August 2001 | Return made up to 12/07/01; full list of members (5 pages) |
18 May 2001 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: 26 grosvenor street london W1X 9FE (1 page) |
12 July 2000 | Incorporation (19 pages) |