Company NameHG Wilton Private Limited
DirectorsThomas Richard Litton Jr and Jordan Eric Slone
Company StatusActive
Company Number04936218
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThomas Richard Litton Jr
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed24 August 2016(12 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressIntershore Suites, Dowgate Hill House
14-16 Dowgate Hill
London
EC4R 2SU
Director NameMr Jordan Eric Slone
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed24 August 2016(12 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressIntershore Suites, Dowgate Hill House
14-16 Dowgate Hill
London
EC4R 2SU
Secretary NameIntershore Consult (UK) Ltd (Corporation)
StatusCurrent
Appointed24 May 2018(14 years, 7 months after company formation)
Appointment Duration5 years, 11 months
Correspondence AddressRoom 105 Dowgate Hill House
14-16 Dowgate Hill
London
EC4R 2SU
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed07 November 2003(3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMartin Reay Wood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(4 years, 11 months after company formation)
Appointment Duration6 months (resigned 25 March 2009)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address108 Scatterdells Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9EZ
Director NameMr Christopher Marshall Gill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(5 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(12 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 August 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
Greater London
WC2N 5AF
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLand Securities Management Limited (Corporation)
StatusResigned
Appointed26 September 2008(4 years, 11 months after company formation)
Appointment Duration6 months (resigned 25 March 2009)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLS Director Limited (Corporation)
StatusResigned
Appointed26 September 2008(4 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 August 2016)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLand Securities Portfolio Management Limited (Corporation)
StatusResigned
Appointed25 March 2009(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF
Secretary NameLS Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2011(7 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 August 2016)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed01 March 2013(9 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 August 2016)
Correspondence Address5 Strand
London
WC2N 5AF

Contact

Websitelandsecurities.com
Telephone020 74139000
Telephone regionLondon

Location

Registered AddressIntershore Suites, Dowgate Hill House
14-16 Dowgate Hill
London
EC4R 2SU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

250k at £1Ls Wilton Plaza LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,000
Gross Profit£18,000
Net Worth£177,000
Current Liabilities£1,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

24 August 2016Delivered on: 1 September 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: L/H land k/a the ground first and second floor premises and airspace above being the market housing block wilton plaza wilton road london t/no NGL892015.
Outstanding
24 August 2016Delivered on: 1 September 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: None.
Outstanding
25 March 2009Delivered on: 26 March 2009
Persons entitled: Deutsche Trustee Company Limited (As "Obligor Security Trustee") and Land Securities Capital Markets PLC (as "Issuer")

Classification: Obligor accession deed
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge any real property,all rights,title and interests of the company from time to time in and to each of the following assets,all plant,machinery and other chattels,the obligor accounts,all shares see image for full details.
Outstanding

Filing History

31 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
2 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
25 February 2021Secretary's details changed for Intershore Consult (Uk) Ltd on 8 February 2021 (1 page)
25 February 2021Registered office address changed from Intershore Suites Room 403, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU England to Intershore Suites, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 25 February 2021 (1 page)
12 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
16 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
3 October 2018Secretary's details changed for Intershore Consult (Uk) Ltd on 1 October 2018 (1 page)
2 October 2018Registered office address changed from 88 Kingsway Intershore Suites Room 414 London WC2B 6AA England to Intershore Suites Room 403, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU on 2 October 2018 (1 page)
5 July 2018Change of details for Mr Thomas Richard Litton as a person with significant control on 4 July 2018 (2 pages)
4 July 2018Change of details for Mr Thomas Richard Litton as a person with significant control on 4 July 2018 (2 pages)
4 July 2018Change of details for Mr Jordan Eric Slone as a person with significant control on 4 July 2018 (2 pages)
4 July 2018Notification of Thomas Richard Litton as a person with significant control on 6 April 2016 (2 pages)
4 July 2018Notification of Jordan Eric Slone as a person with significant control on 6 April 2016 (2 pages)
3 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
25 May 2018Appointment of Intershore Consult (Uk) Ltd as a secretary on 24 May 2018 (2 pages)
25 May 2018Registered office address changed from 42-50 Hersham Road Walton-on-Thames KT12 1RZ England to 88 Kingsway Intershore Suites Room 414 London WC2B 6AA on 25 May 2018 (1 page)
6 April 2018Micro company accounts made up to 31 March 2017 (2 pages)
26 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
6 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-24
(3 pages)
6 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-24
(3 pages)
7 September 2016Appointment of Jordan Slone as a director on 24 August 2016 (2 pages)
7 September 2016Appointment of Thomas Richard Litton Jr as a director on 24 August 2016 (2 pages)
7 September 2016Appointment of Jordan Slone as a director on 24 August 2016 (2 pages)
7 September 2016Auditor's resignation (1 page)
7 September 2016Appointment of Thomas Richard Litton Jr as a director on 24 August 2016 (2 pages)
7 September 2016Auditor's resignation (1 page)
6 September 2016Registered office address changed from 5 Strand London WC2N 5AF to 42-50 Hersham Road Walton-on-Thames KT12 1RZ on 6 September 2016 (1 page)
6 September 2016Termination of appointment of Michael Arnaouti as a director on 24 August 2016 (1 page)
6 September 2016Termination of appointment of Land Securities Management Services Limited as a director on 24 August 2016 (1 page)
6 September 2016Termination of appointment of Ls Director Limited as a director on 24 August 2016 (1 page)
6 September 2016Satisfaction of charge 1 in full (4 pages)
6 September 2016Termination of appointment of Ls Company Secretaries Limited as a secretary on 24 August 2016 (1 page)
6 September 2016Termination of appointment of Land Securities Management Services Limited as a director on 24 August 2016 (1 page)
6 September 2016Termination of appointment of Ls Company Secretaries Limited as a secretary on 24 August 2016 (1 page)
6 September 2016Termination of appointment of Michael Arnaouti as a director on 24 August 2016 (1 page)
6 September 2016Registered office address changed from 5 Strand London WC2N 5AF to 42-50 Hersham Road Walton-on-Thames KT12 1RZ on 6 September 2016 (1 page)
6 September 2016Satisfaction of charge 1 in full (4 pages)
6 September 2016Termination of appointment of Ls Director Limited as a director on 24 August 2016 (1 page)
1 September 2016Registration of charge 049362180002, created on 24 August 2016 (20 pages)
1 September 2016Registration of charge 049362180002, created on 24 August 2016 (20 pages)
1 September 2016Registration of charge 049362180003, created on 24 August 2016 (29 pages)
1 September 2016Registration of charge 049362180003, created on 24 August 2016 (29 pages)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
8 July 2016Full accounts made up to 31 March 2016 (12 pages)
8 July 2016Full accounts made up to 31 March 2016 (12 pages)
4 July 2016Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 250,000
(5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 250,000
(5 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 250,000
(5 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 250,000
(5 pages)
13 October 2015Full accounts made up to 31 March 2015 (13 pages)
13 October 2015Full accounts made up to 31 March 2015 (13 pages)
12 November 2014Full accounts made up to 31 March 2014 (13 pages)
12 November 2014Full accounts made up to 31 March 2014 (13 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 250,000
(5 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 250,000
(5 pages)
28 November 2013Section 519 (2 pages)
28 November 2013Section 519 (2 pages)
25 November 2013Full accounts made up to 31 March 2013 (9 pages)
25 November 2013Full accounts made up to 31 March 2013 (9 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 250,000
(5 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 250,000
(5 pages)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
10 August 2012Full accounts made up to 31 March 2012 (9 pages)
10 August 2012Full accounts made up to 31 March 2012 (9 pages)
18 April 2012Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages)
4 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
26 September 2011Full accounts made up to 31 March 2011 (9 pages)
26 September 2011Full accounts made up to 31 March 2011 (9 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
15 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (15 pages)
15 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (15 pages)
22 September 2010Full accounts made up to 31 March 2010 (9 pages)
22 September 2010Full accounts made up to 31 March 2010 (9 pages)
12 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (15 pages)
12 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (15 pages)
31 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
31 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
10 June 2009Director appointed land securities portfolio management LIMITED (1 page)
10 June 2009Director appointed land securities portfolio management LIMITED (1 page)
28 March 2009Appointment terminated director land securities management LIMITED (1 page)
28 March 2009Appointment terminated director martin wood (1 page)
28 March 2009Appointment terminated director martin wood (1 page)
28 March 2009Appointment terminated director land securities management LIMITED (1 page)
28 March 2009Director appointed christopher marshall gill (1 page)
28 March 2009Director appointed christopher marshall gill (1 page)
26 March 2009Particulars of a mortgage or charge / charge no: 1 (16 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 1 (16 pages)
23 October 2008Return made up to 17/10/08; full list of members (6 pages)
23 October 2008Return made up to 17/10/08; full list of members (6 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 October 2008Director appointed ls director LIMITED (2 pages)
10 October 2008Director appointed ls director LIMITED (2 pages)
9 October 2008Director appointed martin reay wood (2 pages)
9 October 2008Director appointed land securities management LIMITED (2 pages)
9 October 2008Director appointed land securities management LIMITED (2 pages)
9 October 2008Appointment terminated director land securities management services LIMITED (1 page)
9 October 2008Appointment terminated director land securities management services LIMITED (1 page)
9 October 2008Director appointed martin reay wood (2 pages)
8 May 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
8 May 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
13 November 2007Memorandum and Articles of Association (16 pages)
13 November 2007Memorandum and Articles of Association (16 pages)
6 November 2007Company name changed ls wilton retail LIMITED\certificate issued on 06/11/07 (2 pages)
6 November 2007Company name changed ls wilton retail LIMITED\certificate issued on 06/11/07 (2 pages)
1 November 2007Memorandum and Articles of Association (11 pages)
1 November 2007Memorandum and Articles of Association (11 pages)
31 October 2007Memorandum and Articles of Association (5 pages)
31 October 2007Memorandum and Articles of Association (5 pages)
25 October 2007Full accounts made up to 31 March 2007 (5 pages)
25 October 2007Full accounts made up to 31 March 2007 (5 pages)
24 October 2007Company name changed ls top cat LIMITED\certificate issued on 24/10/07 (2 pages)
24 October 2007Company name changed ls top cat LIMITED\certificate issued on 24/10/07 (2 pages)
21 October 2007Return made up to 17/10/07; full list of members (5 pages)
21 October 2007Return made up to 17/10/07; full list of members (5 pages)
8 February 2007Full accounts made up to 31 March 2006 (7 pages)
8 February 2007Full accounts made up to 31 March 2006 (7 pages)
8 November 2006Return made up to 17/10/06; full list of members (5 pages)
8 November 2006Return made up to 17/10/06; full list of members (5 pages)
1 December 2005Full accounts made up to 31 March 2005 (7 pages)
1 December 2005Full accounts made up to 31 March 2005 (7 pages)
20 October 2005Return made up to 17/10/05; full list of members (5 pages)
20 October 2005Return made up to 17/10/05; full list of members (5 pages)
27 October 2004Return made up to 17/10/04; full list of members (5 pages)
27 October 2004Return made up to 17/10/04; full list of members (5 pages)
11 December 2003Nc inc already adjusted 07/11/03 (1 page)
11 December 2003Ad 01/12/03--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
11 December 2003Nc inc already adjusted 07/11/03 (1 page)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 December 2003Ad 01/12/03--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
20 November 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
20 November 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
18 November 2003Director resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003New secretary appointed (2 pages)
13 November 2003Memorandum and Articles of Association (18 pages)
13 November 2003Memorandum and Articles of Association (18 pages)
12 November 2003Registered office changed on 12/11/03 from: lacon house theobald's road london WC1X 8RW (1 page)
12 November 2003Registered office changed on 12/11/03 from: lacon house theobald's road london WC1X 8RW (1 page)
7 November 2003Company name changed shelfco (no. 2877) LIMITED\certificate issued on 07/11/03 (3 pages)
7 November 2003Company name changed shelfco (no. 2877) LIMITED\certificate issued on 07/11/03 (3 pages)
17 October 2003Incorporation (24 pages)
17 October 2003Incorporation (24 pages)