Essex
IG10 4PL
Director Name | Nicole Hewson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 07 November 2000(1 year, 9 months after company formation) |
Appointment Duration | 21 years, 4 months (closed 02 March 2022) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Mrs Natalie Mitchell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 June 2009(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 02 March 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Secretary Name | Wilton Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2006(6 years, 12 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 02 March 2022) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Director Name | Lee Ernest Fox |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(5 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 November 2003) |
Role | Director Corporate Manager |
Correspondence Address | 168 Gubbins Lane Harold Wood Romford Essex RM3 0DL |
Director Name | Stephen Dillon Gray |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 March 2001) |
Role | Corporate Manager |
Correspondence Address | 34 Stoney Grove Chesham Buckinghamshire HP5 3BW |
Secretary Name | Lee Ernest Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 July 2005) |
Role | Corporate Manager |
Correspondence Address | 38 Rath Owen Duntaheen Road Fermoy County Cork Ireland |
Director Name | Craig Richard Nicholson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2010(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 January 2012) |
Role | Chartered Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Director Name | Jon Elphick |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2010(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 December 2013) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Director Name | Richard Anthony Johnson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(13 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 24 May 2013) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Director Name | Jd Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Wilton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(5 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 November 2003) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Secretary Name | Wilton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(6 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 January 2006) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Website | wiltongroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 73553525 |
Telephone region | London |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,748,994 |
Current Liabilities | £576,689 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
19 May 2020 | Progress report in a winding up by the court (18 pages) |
---|---|
17 February 2020 | Notice of removal of liquidator by court (11 pages) |
9 May 2019 | Progress report in a winding up by the court (18 pages) |
8 June 2018 | Progress report in a winding up by the court (19 pages) |
4 December 2017 | Notice of removal of liquidator by court (8 pages) |
4 December 2017 | Notice of removal of liquidator by court (8 pages) |
20 November 2017 | Appointment of a liquidator (3 pages) |
20 November 2017 | Appointment of a liquidator (3 pages) |
26 May 2017 | Insolvency:liquidators annual progress report to 08/03/2017 (15 pages) |
26 May 2017 | Insolvency:liquidators annual progress report to 08/03/2017 (15 pages) |
1 July 2016 | Court order insolvency:c/o replacement of liquidator (4 pages) |
1 July 2016 | Court order insolvency:c/o replacement of liquidator (4 pages) |
16 June 2016 | Appointment of a liquidator (1 page) |
16 June 2016 | Appointment of a liquidator (1 page) |
19 May 2016 | INSOLVENCY:re progress report 09/03/2015-08/03/2016 (10 pages) |
19 May 2016 | INSOLVENCY:re progress report 09/03/2015-08/03/2016 (10 pages) |
13 April 2015 | Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to Old Station Road Loughton Essex IG10 4PL on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to Old Station Road Loughton Essex IG10 4PL on 13 April 2015 (2 pages) |
10 April 2015 | Appointment of a liquidator (1 page) |
10 April 2015 | Appointment of a liquidator (1 page) |
13 March 2014 | Order of court to wind up (2 pages) |
13 March 2014 | Order of court to wind up (2 pages) |
4 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
20 December 2013 | Termination of appointment of Jon Elphick as a director (1 page) |
20 December 2013 | Termination of appointment of Jon Elphick as a director (1 page) |
15 November 2013 | Company name changed wilton & partners LIMITED\certificate issued on 15/11/13
|
15 November 2013 | Company name changed wilton & partners LIMITED\certificate issued on 15/11/13
|
15 November 2013 | Change of name notice (2 pages) |
15 November 2013 | Change of name notice (2 pages) |
24 May 2013 | Termination of appointment of Richard Johnson as a director (1 page) |
24 May 2013 | Termination of appointment of Richard Johnson as a director (1 page) |
24 April 2013 | Change of name notice (2 pages) |
24 April 2013 | Company name changed krt and partners LIMITED\certificate issued on 24/04/13
|
24 April 2013 | Change of name notice (2 pages) |
24 April 2013 | Company name changed krt and partners LIMITED\certificate issued on 24/04/13
|
21 March 2013 | Change of name notice (2 pages) |
21 March 2013 | Change of name notice (2 pages) |
21 March 2013 | Company name changed wilton & partners LIMITED\certificate issued on 21/03/13
|
21 March 2013 | Company name changed wilton & partners LIMITED\certificate issued on 21/03/13
|
5 February 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
17 October 2012 | Appointment of Richard Johnson as a director (3 pages) |
17 October 2012 | Appointment of Richard Johnson as a director (3 pages) |
11 July 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Termination of appointment of Craig Nicholson as a director (1 page) |
10 February 2012 | Termination of appointment of Craig Nicholson as a director (1 page) |
1 February 2012 | Accounts for a small company made up to 30 April 2011 (9 pages) |
1 February 2012 | Accounts for a small company made up to 30 April 2011 (9 pages) |
8 November 2011 | Director's details changed for Jon Elphick on 5 March 2011 (2 pages) |
8 November 2011 | Director's details changed for Jon Elphick on 5 March 2011 (2 pages) |
8 November 2011 | Director's details changed for Jon Elphick on 5 March 2011 (2 pages) |
11 October 2011 | Director's details changed for Craig Richard Nicholson on 15 April 2011 (2 pages) |
11 October 2011 | Director's details changed for Craig Richard Nicholson on 15 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Jon Elphick on 3 March 2011 (2 pages) |
9 May 2011 | Director's details changed for Jon Elphick on 3 March 2011 (2 pages) |
9 May 2011 | Director's details changed for Jon Elphick on 3 March 2011 (2 pages) |
4 April 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
4 April 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
21 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Appointment of Craig Richard Nicholson as a director (2 pages) |
11 October 2010 | Appointment of Craig Richard Nicholson as a director (2 pages) |
8 October 2010 | Appointment of Jon Elphick as a director (2 pages) |
8 October 2010 | Appointment of Jon Elphick as a director (2 pages) |
4 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
21 October 2009 | Director's details changed for Natalie Mitchell on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Natalie Mitchell on 21 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Michael Anthony Flanagan on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Michael Anthony Flanagan on 19 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Nicole Hewson on 16 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Nicole Hewson on 16 October 2009 (2 pages) |
13 August 2009 | Director appointed natalie mitchell (4 pages) |
13 August 2009 | Director appointed natalie mitchell (4 pages) |
4 March 2009 | Return made up to 21/01/09; full list of members (4 pages) |
4 March 2009 | Return made up to 21/01/09; full list of members (4 pages) |
29 October 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
29 October 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
24 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
16 January 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
16 January 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
16 March 2007 | Return made up to 21/01/07; full list of members (3 pages) |
16 March 2007 | Return made up to 21/01/07; full list of members (3 pages) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
27 January 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
27 January 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
21 February 2006 | Return made up to 21/01/06; full list of members (5 pages) |
21 February 2006 | Return made up to 21/01/06; full list of members (5 pages) |
14 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
14 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Secretary resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | Secretary resigned (1 page) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
7 February 2005 | Return made up to 21/01/05; full list of members (5 pages) |
7 February 2005 | Return made up to 21/01/05; full list of members (5 pages) |
10 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
6 March 2004 | Secretary's particulars changed (1 page) |
6 March 2004 | Secretary's particulars changed (1 page) |
2 February 2004 | Return made up to 21/01/04; full list of members (5 pages) |
2 February 2004 | Return made up to 21/01/04; full list of members (5 pages) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | New secretary appointed (2 pages) |
5 December 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
5 December 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
7 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
7 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
13 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
13 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
6 July 2002 | Resolutions
|
6 July 2002 | Ad 30/04/02--------- £ si 399150@1=399150 £ ic 100000/499150 (2 pages) |
6 July 2002 | Ad 30/04/02--------- £ si 399150@1=399150 £ ic 100000/499150 (2 pages) |
6 July 2002 | Resolutions
|
19 June 2002 | Full accounts made up to 30 April 2001 (14 pages) |
19 June 2002 | Full accounts made up to 30 April 2001 (14 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Ad 24/01/02--------- £ si 87500@1=87500 £ ic 12500/100000 (2 pages) |
22 February 2002 | Ad 24/01/02--------- £ si 87500@1=87500 £ ic 12500/100000 (2 pages) |
31 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
31 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
19 November 2001 | Full accounts made up to 30 April 2000 (12 pages) |
19 November 2001 | Full accounts made up to 30 April 2000 (12 pages) |
15 November 2001 | Ad 01/10/01--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages) |
15 November 2001 | Ad 01/10/01--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages) |
12 September 2001 | Director's particulars changed (1 page) |
12 September 2001 | Director's particulars changed (1 page) |
5 September 2001 | Director's particulars changed (1 page) |
5 September 2001 | Director's particulars changed (1 page) |
13 August 2001 | Secretary's particulars changed (1 page) |
13 August 2001 | Secretary's particulars changed (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: 26 grosvenor street london W1X 9FE (1 page) |
8 May 2001 | Location of register of members (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: 26 grosvenor street london W1X 9FE (1 page) |
8 May 2001 | Location of register of members (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
8 March 2001 | Resolutions
|
8 March 2001 | Resolutions
|
12 February 2001 | Director's particulars changed (1 page) |
12 February 2001 | Director's particulars changed (1 page) |
20 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
20 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
5 September 2000 | Ad 24/01/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
5 September 2000 | Ad 24/01/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
31 August 2000 | Director's particulars changed (1 page) |
31 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
26 April 2000 | Return made up to 21/01/00; full list of members (5 pages) |
26 April 2000 | Return made up to 21/01/00; full list of members (5 pages) |
28 March 2000 | Secretary's particulars changed (1 page) |
28 March 2000 | Secretary's particulars changed (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 3A carlos place london W1Y 5AE (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 3A carlos place london W1Y 5AE (1 page) |
27 January 2000 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
27 January 2000 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
29 September 1999 | Location of register of members (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 1 lumley street mayfair london W1Y 2NB (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 1 lumley street mayfair london W1Y 2NB (1 page) |
29 September 1999 | Location of register of members (1 page) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (3 pages) |
29 July 1999 | New director appointed (3 pages) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
21 January 1999 | Incorporation (24 pages) |
21 January 1999 | Incorporation (24 pages) |