London
EC2M 1RX
Director Name | Mr Benjamin Richard Latreuille |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Old Broad Street London EC2M 1RX |
Director Name | Mr David James Heron |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Old Broad Street London EC2M 1RX |
Director Name | Mr Oneib Saeed |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2018(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 55 Old Broad Street London EC2M 1RX |
Director Name | Mr Piers Marmion |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2020(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 55 Old Broad Street London EC2M 1RX |
Website | www.wilton-bain.com |
---|---|
Email address | [email protected] |
Telephone | 01454 335449 |
Telephone region | Chipping Sodbury |
Registered Address | 55 Old Broad Street London EC2M 1RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100 |
Cash | £151,159 |
Current Liabilities | £512,133 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 14 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 4 weeks from now) |
24 June 2022 | Delivered on: 30 June 2022 Persons entitled: Alter Domus Trustees (UK) Limited Classification: A registered charge Outstanding |
---|---|
31 May 2017 | Delivered on: 6 June 2017 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
23 April 2014 | Delivered on: 23 April 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
26 October 2020 | Appointment of Mr Piers Marmion as a director on 26 October 2020 (2 pages) |
---|---|
26 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
5 November 2019 | Accounts for a small company made up to 30 June 2019 (13 pages) |
13 June 2019 | Registered office address changed from C/O Rostrons Yare House 62-64 Thorpe Road Norwich England NR1 1RY to 55 Old Broad Street London EC2M 1RX on 13 June 2019 (1 page) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
6 December 2018 | Appointment of Mr Oneib Saeed as a director on 26 November 2018 (2 pages) |
5 December 2018 | Accounts for a small company made up to 30 June 2018 (9 pages) |
11 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
19 February 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
18 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
6 June 2017 | Registration of charge 082082450002, created on 31 May 2017 (43 pages) |
6 June 2017 | Registration of charge 082082450002, created on 31 May 2017 (43 pages) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
15 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
5 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
31 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
23 April 2014 | Registration of charge 082082450001 (24 pages) |
23 April 2014 | Registration of charge 082082450001 (24 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
20 November 2012 | Appointment of David Heron as a director (3 pages) |
20 November 2012 | Appointment of David Heron as a director (3 pages) |
12 November 2012 | Resolutions
|
12 November 2012 | Current accounting period shortened from 30 September 2013 to 30 June 2013 (3 pages) |
12 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
12 November 2012 | Resolutions
|
12 November 2012 | Current accounting period shortened from 30 September 2013 to 30 June 2013 (3 pages) |
10 September 2012 | Incorporation
|
10 September 2012 | Incorporation
|
10 September 2012 | Incorporation
|