WILTONPARK LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU3 1RJ

Company number 03349510
Status Active
Incorporation Date 10 April 1997
Company Type Private Limited Company
Address THE STOCKWOOD SUITE A, BRITANNIA HOUSE, LEAGRAVE ROAD, LUTON, LU3 1RJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Previous accounting period shortened from 29 November 2015 to 28 November 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 10,000 . The most likely internet sites of WILTONPARK LIMITED are www.wiltonpark.co.uk, and www.wiltonpark.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and six months. Wiltonpark Limited is a Private Limited Company. The company registration number is 03349510. Wiltonpark Limited has been working since 10 April 1997. The present status of the company is Active. The registered address of Wiltonpark Limited is The Stockwood Suite A Britannia House Leagrave Road Luton Lu3 1rj. The company`s financial liabilities are £248.17k. It is £172.83k against last year. The cash in hand is £12.85k. It is £-1.97k against last year. And the total assets are £334.28k, which is £-185.88k against last year. SAMPSON, Brian Victor Michael is a Director of the company. Secretary DALEY, Janet has been resigned. Secretary DE HAAN, Benjamin has been resigned. Secretary SWIFT, Victoria Louise has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DRAMEH, Michael has been resigned. Director LESS, Nita has been resigned. Director WAITE, Philip has been resigned. Director WAITE, Philip has been resigned. Director WHITEHEAD, Alan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


wiltonpark Key Finiance

LIABILITIES £248.17k
+229%
CASH £12.85k
-14%
TOTAL ASSETS £334.28k
-36%
All Financial Figures

Current Directors

Director
SAMPSON, Brian Victor Michael
Appointed Date: 18 March 2014
83 years old

Resigned Directors

Secretary
DALEY, Janet
Resigned: 09 October 2012
Appointed Date: 01 February 2006

Secretary
DE HAAN, Benjamin
Resigned: 31 March 2006
Appointed Date: 10 April 1997

Secretary
SWIFT, Victoria Louise
Resigned: 30 August 2012
Appointed Date: 07 March 2011

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 April 1997
Appointed Date: 10 April 1997

Director
DRAMEH, Michael
Resigned: 11 April 2014
Appointed Date: 31 March 2006
75 years old

Director
LESS, Nita
Resigned: 15 June 1998
Appointed Date: 10 April 1997
105 years old

Director
WAITE, Philip
Resigned: 31 March 2007
Appointed Date: 31 March 2006
60 years old

Director
WAITE, Philip
Resigned: 31 March 2006
Appointed Date: 21 May 1999
60 years old

Director
WHITEHEAD, Alan
Resigned: 20 May 1999
Appointed Date: 10 April 1997
80 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 April 1997
Appointed Date: 10 April 1997

WILTONPARK LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 30 November 2015
24 Aug 2016
Previous accounting period shortened from 29 November 2015 to 28 November 2015
23 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10,000

21 Nov 2015
Total exemption small company accounts made up to 30 November 2014
17 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10,000

...
... and 73 more events
02 May 1997
New secretary appointed
02 May 1997
New director appointed
02 May 1997
New director appointed
17 Apr 1997
Registered office changed on 17/04/97 from: classic house 174-180 old street london EC1V 9BP
10 Apr 1997
Incorporation

WILTONPARK LIMITED Charges

19 April 2000
Mortgage debenture
Delivered: 28 April 2000
Status: Satisfied on 3 February 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 March 1998
Debenture
Delivered: 27 March 1998
Status: Satisfied on 3 February 2006
Persons entitled: Willowpoint Limited
Description: By way of legal mortgage the leasehold land and premises…