WILTON(ST.JAMES'S)LIMITED - LONDON
Company Profile | Company Filings |
Overview
WILTON(ST.JAMES'S)LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
WILTON(ST.JAMES'S)LIMITED was incorporated 82 years ago on 24/09/1941 and has the registered number: 00369593. The accounts status is FULL and accounts are next due on 31/12/2024.
WILTON(ST.JAMES'S)LIMITED was incorporated 82 years ago on 24/09/1941 and has the registered number: 00369593. The accounts status is FULL and accounts are next due on 31/12/2024.
WILTON(ST.JAMES'S)LIMITED - LONDON
This company is listed in the following categories:
56101 - Licensed restaurants
56101 - Licensed restaurants
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
C/O SHARON MARTI
45 PALL MALL
LONDON
SW1Y 5JG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/01/2024 | 23/01/2025 |
Map
C/O SHARON MARTI
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES DARYL HAMBRO | Mar 1949 | British | Director | 1992-06-15 | CURRENT |
SHARON MARTI | Secretary | 2012-10-22 | CURRENT | ||
CLEMENTINE SYLVIA FRASER | Jun 1976 | British | Director | 2004-12-14 | CURRENT |
JASON PHILLIPS | Oct 1971 | British | Director | 2020-04-13 | CURRENT |
MR ANDREW JAMES STEEL | Feb 1968 | British | Director | 2003-10-21 | CURRENT |
THE HONORABLE ARTHUR NICHOLAS WINSTON SOAMES | Feb 1948 | British | Director | 1998-05-19 UNTIL 2003-06-03 | RESIGNED |
WILLY BENEDICT GEGEN BAUER | Nov 1937 | British & German | Secretary | 1996-05-10 UNTIL 1997-05-15 | RESIGNED |
MR THOMAS BERNARD MANNING HOLCROFT | Aug 1947 | British | Secretary | 1998-12-01 UNTIL 2003-10-21 | RESIGNED |
MR ROBERT CHARLES ORLANDO HELLYER | Sep 1952 | British | Secretary | RESIGNED | |
HANNAH ELIZABETH MARSHALL | Sep 1966 | Secretary | 2003-10-21 UNTIL 2012-06-20 | RESIGNED | |
MR ANDREW JAMES STEEL | Feb 1968 | British | Secretary | 1997-05-15 UNTIL 1998-12-01 | RESIGNED |
MARY CHRISTINE HAMBRO | Apr 1950 | British | Director | 2009-07-28 UNTIL 2018-01-03 | RESIGNED |
GILES RICHARD CARLESS SHEPARD | Apr 1937 | British | Director | RESIGNED | |
MRS MARGARET ANN LEVIN | Nov 1943 | British | Director | 2001-07-24 UNTIL 2003-06-03 | RESIGNED |
MR THOMAS BERNARD MANNING HOLCROFT | Aug 1947 | British | Director | 1998-09-30 UNTIL 2003-10-21 | RESIGNED |
MR RUPERT NICHOLAS HAMBRO | Jun 1943 | British | Director | RESIGNED | |
RICHARD ALEXANDER HAMBRO | Oct 1946 | British | Director | RESIGNED | |
MR JOHN EMANUEL BODIE | Aug 1930 | British | Director | RESIGNED | |
WILLY BENEDICT GEGEN BAUER | Nov 1937 | British & German | Director | 1996-05-10 UNTIL 2003-06-03 | RESIGNED |
MR NICHOLAS DONALD JAMES FREEMAN | Jun 1938 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wiltons Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Wilton_(St._James's)_Limi - Accounts | 2023-12-21 | 31-03-2023 | £1,767,981 Cash £5,733,371 equity |
Wilton_(St._James's)_Limi - Accounts | 2023-03-21 | 31-03-2022 | £988,871 Cash £5,196,524 equity |
Wilton_(St._James's)_Limi - Accounts | 2022-06-28 | 31-03-2021 | £486,830 Cash £4,746,725 equity |
Wilton_(St._James's)_Limi - Accounts | 2021-03-20 | 31-03-2020 | £350,504 Cash £5,432,382 equity |