Company Name1 Wilton Crescent Freehold Limited
DirectorGerard Isaac Mizrahi
Company StatusActive
Company Number07640677
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gerard Isaac Mizrahi
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2014(3 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 1 Wilton Crescent
London
SW1X 8RN
Secretary NameMr James Davenport
StatusCurrent
Appointed02 December 2014(3 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address60 Kensington Church Street
London
W8 4DB
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameMr John Edward Turner
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressPriory House 45-51a High Street
Reigate
Surrey
RH2 0AD
Secretary NameRoland Graeme St Clere-Smithe
NationalityBritish
StatusResigned
Appointed13 January 2012(7 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 04 November 2014)
RoleCompany Director
Correspondence AddressPriory House 45-51a High Street
Reigate
Surrey
RH2 9AE
Director NameMr Filippo Vassalli
Date of BirthAugust 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed02 December 2014(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 December 2015)
RoleRetired
Country of ResidenceItaly
Correspondence AddressFlat 2 1 Wilton Crescent
London
SW1X 8RN
Director NameMrs Maria Elizabeth Lockwood
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(3 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 May 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 1 Wilton Crescent
London
SW1X 8RN
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Davenport & Co.
60 Kensington Church Street
London
W8 4DB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

375 at £1Mishrahi
37.50%
Ordinary
325 at £1Filippo Vassalli
32.50%
Ordinary
300 at £1Lockwood
30.00%
Ordinary

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

17 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
12 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
8 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
3 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
21 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 May 2020Cessation of Filippo Vassalli as a person with significant control on 7 May 2020 (1 page)
7 May 2020Termination of appointment of Maria Elizabeth Lockwood as a director on 7 May 2020 (1 page)
8 January 2020Cessation of Maria Elizabeth Lockwood as a person with significant control on 2 January 2020 (1 page)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
26 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 January 2016Termination of appointment of Filippo Vassalli as a director on 16 December 2015 (1 page)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(5 pages)
26 January 2016Termination of appointment of Filippo Vassalli as a director on 16 December 2015 (1 page)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(5 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 February 2015Registered office address changed from 1 Wilton Crescent London SW1X 8RN to C/O Davenport & Co. 60 Kensington Church Street London W8 4DB on 26 February 2015 (1 page)
26 February 2015Director's details changed for Mr. Gerrard Mizrahi on 26 February 2015 (3 pages)
26 February 2015Registered office address changed from 1 Wilton Crescent London SW1X 8RN to C/O Davenport & Co. 60 Kensington Church Street London W8 4DB on 26 February 2015 (1 page)
26 February 2015Registered office address changed from C/O Davenport & Co. 6 Kensington Church Street London W8 4DB England to C/O Davenport & Co. 60 Kensington Church Street London W8 4DB on 26 February 2015 (1 page)
26 February 2015Director's details changed for Mr. Gerrard Mizrahi on 26 February 2015 (3 pages)
26 February 2015Registered office address changed from C/O Davenport & Co. 6 Kensington Church Street London W8 4DB England to C/O Davenport & Co. 60 Kensington Church Street London W8 4DB on 26 February 2015 (1 page)
5 January 2015Appointment of Mr. James Davenport as a secretary on 2 December 2014 (2 pages)
5 January 2015Appointment of Mr. James Davenport as a secretary on 2 December 2014 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(6 pages)
5 January 2015Appointment of Mr. James Davenport as a secretary on 2 December 2014 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(6 pages)
9 December 2014Appointment of Mrs. Maria Elizabeth Lockwood as a director on 2 December 2014 (2 pages)
9 December 2014Appointment of Mrs. Maria Elizabeth Lockwood as a director on 2 December 2014 (2 pages)
9 December 2014Appointment of Mrs. Maria Elizabeth Lockwood as a director on 2 December 2014 (2 pages)
3 December 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
3 December 2014Appointment of Mr. Gerrard Mizrahi as a director on 2 December 2014 (2 pages)
3 December 2014Appointment of Mr. Gerrard Mizrahi as a director on 2 December 2014 (2 pages)
3 December 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
3 December 2014Appointment of Mr. Gerrard Mizrahi as a director on 2 December 2014 (2 pages)
2 December 2014Appointment of Mr. Filippo Vassalli as a director on 2 December 2014 (2 pages)
2 December 2014Appointment of Mr. Filippo Vassalli as a director on 2 December 2014 (2 pages)
2 December 2014Appointment of Mr. Filippo Vassalli as a director on 2 December 2014 (2 pages)
6 November 2014Registered office address changed from Priory House 45-51 a High Street Reigate Surrey RH2 9AE to 1 Wilton Crescent London SW1X 8RN on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Priory House 45-51 a High Street Reigate Surrey RH2 9AE to 1 Wilton Crescent London SW1X 8RN on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Priory House 45-51 a High Street Reigate Surrey RH2 9AE to 1 Wilton Crescent London SW1X 8RN on 6 November 2014 (1 page)
5 November 2014Termination of appointment of John Edward Turner as a director on 4 November 2014 (1 page)
5 November 2014Termination of appointment of Roland Graeme St Clere-Smithe as a secretary on 4 November 2014 (1 page)
5 November 2014Termination of appointment of Roland Graeme St Clere-Smithe as a secretary on 4 November 2014 (1 page)
5 November 2014Termination of appointment of John Edward Turner as a director on 4 November 2014 (1 page)
5 November 2014Termination of appointment of Roland Graeme St Clere-Smithe as a secretary on 4 November 2014 (1 page)
5 November 2014Termination of appointment of John Edward Turner as a director on 4 November 2014 (1 page)
11 July 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
11 July 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(4 pages)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(4 pages)
27 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
27 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
23 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
11 January 2013Total exemption full accounts made up to 31 May 2012 (6 pages)
11 January 2013Total exemption full accounts made up to 31 May 2012 (6 pages)
14 November 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
10 September 2012Registered office address changed from 1 Wilton Crescent London SW1X 8RN United Kingdom on 10 September 2012 (2 pages)
10 September 2012Registered office address changed from 1 Wilton Crescent London SW1X 8RN United Kingdom on 10 September 2012 (2 pages)
24 January 2012Appointment of Roland Graeme St Clere-Smithe as a secretary (3 pages)
24 January 2012Appointment of Roland Graeme St Clere-Smithe as a secretary (3 pages)
14 July 2011Appointment of John Turner as a director (3 pages)
14 July 2011Appointment of John Turner as a director (3 pages)
23 May 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
23 May 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
23 May 2011Termination of appointment of Dunstana Davies as a director (2 pages)
23 May 2011Termination of appointment of Dunstana Davies as a director (2 pages)
19 May 2011Incorporation (41 pages)
19 May 2011Incorporation (41 pages)