This company is commonly known as Wilton Green Limited. The company was founded 15 years ago and was given the registration number 06643436. The firm's registered office is in LONDON. You can find them at York House, 1 Seagrave Road, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | WILTON GREEN LIMITED |
---|---|---|
Company Number | : | 06643436 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2008 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | York House, 1 Seagrave Road, London, SW6 1RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 , 527 Montague House, Green Lane, Ilford, England, IG3 9RH | Director | 23 June 2022 | Active |
Unit 1 , 527 Montague House, Green Lane, Ilford, England, IG3 9RH | Director | 23 June 2022 | Active |
15 Saint Andrews Grove, London, N16 5NF | Director | 10 July 2008 | Active |
27, Downage, London, NW4 1JS | Director | 10 July 2008 | Active |
Mr Riyaz Saeed Issat | ||
Notified on | : | 09 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 , 527 Montague House, Green Lane, Ilford, England, IG3 9RH |
Nature of control | : |
|
Mr Matthew Simon | ||
Notified on | : | 03 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | York House, 1 Seagrave Road, London, England, SW6 1RP |
Nature of control | : |
|
Bsd Group Holding Ltd | ||
Notified on | : | 26 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH |
Nature of control | : |
|
Mr Aaron Issacharoff | ||
Notified on | : | 02 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Address | : | York House, 1 Seagrave Road, London, SW6 1RP |
Nature of control | : |
|
Mr Matthew Simon | ||
Notified on | : | 02 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Address | : | York House, 1 Seagrave Road, London, SW6 1RP |
Nature of control | : |
|
Montagu's Limited | ||
Notified on | : | 11 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | York House, 1 Seagrave Road, London, England, SW6 1RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-06 | Officers | Change person director company with change date. | Download |
2022-07-06 | Address | Change registered office address company with date old address new address. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-16 | Accounts | Change account reference date company current shortened. | Download |
2021-05-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-27 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.