WILTONS HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
WILTONS HOLDINGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
WILTONS HOLDINGS LIMITED was incorporated 73 years ago on 02/09/1950 and has the registered number: 00485994. The accounts status is GROUP and accounts are next due on 31/12/2024.
WILTONS HOLDINGS LIMITED was incorporated 73 years ago on 02/09/1950 and has the registered number: 00485994. The accounts status is GROUP and accounts are next due on 31/12/2024.
WILTONS HOLDINGS 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 |
---|---|
03/02/2024 | 17/02/2025 |
Map
C/O SHARON MARTI
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW JAMES STEEL | Feb 1968 | British | Director | 2003-10-21 | CURRENT |
JASON PHILLIPS | Oct 1971 | British | Director | 2020-04-13 | CURRENT |
JAMES DARYL HAMBRO | Mar 1949 | British | Director | CURRENT | |
CLEMENTINE SYLVIA FRASER | Jun 1976 | British | Director | 2004-12-14 | CURRENT |
SHARON MARTI | Secretary | 2012-10-22 | CURRENT | ||
MR THOMAS BERNARD MANNING HOLCROFT | Aug 1947 | British | Director | 1998-10-01 UNTIL 2003-10-21 | RESIGNED |
MR RUPERT NICHOLAS HAMBRO | Jun 1943 | British | Director | RESIGNED | |
RICHARD ALEXANDER HAMBRO | Oct 1946 | British | Director | RESIGNED | |
MARY CHRISTINE HAMBRO | Apr 1950 | British | Director | 2009-07-28 UNTIL 2018-01-03 | RESIGNED |
JOCELYN OLAF HAMBRO | Mar 1919 | British | Director | RESIGNED | |
MR THOMAS BERNARD MANNING HOLCROFT | Aug 1947 | British | Secretary | 1998-10-01 UNTIL 2003-10-21 | RESIGNED |
HANNAH ELIZABETH MARSHALL | Sep 1966 | Secretary | 2003-10-21 UNTIL 2012-06-20 | RESIGNED | |
MR ANDREW JAMES STEEL | Feb 1968 | British | Secretary | 1998-02-03 UNTIL 1998-10-01 | RESIGNED |
MR ROBERT CHARLES ORLANDO HELLYER | Sep 1952 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Mary Christine Hambro | 2016-04-06 - 2018-01-03 | 4/1950 | London | Ownership of shares 25 to 50 percent |
Mr James Daryl Hambro | 2016-04-06 | 3/1949 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mrs Clementine Silvia Fraser | 2016-04-06 | 6/1976 | London |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Mr Bartholomew Guy Peerless | 2016-04-06 | 12/1968 | London |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Wiltons_Holdings_Limited - Accounts | 2023-12-21 | 31-03-2023 | £563,518 Cash £-1,693,354 equity |
Wiltons_Holdings_Limited - Accounts | 2023-03-21 | 31-03-2022 | £984,370 Cash £-1,467,113 equity |
Wiltons_Holdings_Limited - Accounts | 2022-07-14 | 31-03-2021 | £382,376 Cash |
Wiltons_Holdings_Limited - Accounts | 2021-03-23 | 31-03-2020 | £333,453 Cash |