WILTONS HOLDINGS LIMITED
LONDON RUPERT HAMBRO & PARTNERS LIMITED WAVERTON LIMITED

Hellopages » Greater London » Westminster » SW1Y 5JG

Company number 00485994
Status Active
Incorporation Date 2 September 1950
Company Type Private Limited Company
Address C/O SHARON MARTI, 45 PALL MALL, LONDON, ENGLAND, SW1Y 5JG
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are First Gazette notice for compulsory strike-off; Group of companies' accounts made up to 31 March 2016; Registered office address changed from C/O Sharon Marti Ryder Court 14 Ryder Street London SW1Y 6QB to C/O C/O Sharon Marti 45 Pall Mall London SW1Y 5JG on 30 June 2016. The most likely internet sites of WILTONS HOLDINGS LIMITED are www.wiltonsholdings.co.uk, and www.wiltons-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and one months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wiltons Holdings Limited is a Private Limited Company. The company registration number is 00485994. Wiltons Holdings Limited has been working since 02 September 1950. The present status of the company is Active. The registered address of Wiltons Holdings Limited is C O Sharon Marti 45 Pall Mall London England Sw1y 5jg. . MARTI, Sharon is a Secretary of the company. HAMBRO, Clementine Sylvia is a Director of the company. HAMBRO, James Daryl is a Director of the company. HAMBRO, Mary Christine is a Director of the company. STEEL, Andrew James is a Director of the company. Secretary HELLYER, Robert Charles Orlando has been resigned. Secretary HOLCROFT, Thomas Bernard Manning has been resigned. Secretary MARSHALL, Hannah Elizabeth has been resigned. Secretary STEEL, Andrew James has been resigned. Director HAMBRO, Jocelyn Olaf has been resigned. Director HAMBRO, Richard Alexander has been resigned. Director HAMBRO, Rupert Nicholas has been resigned. Director HOLCROFT, Thomas Bernard Manning has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
MARTI, Sharon
Appointed Date: 22 October 2012

Director
HAMBRO, Clementine Sylvia
Appointed Date: 14 December 2004
49 years old

Director
HAMBRO, James Daryl

76 years old

Director
HAMBRO, Mary Christine
Appointed Date: 28 July 2009
75 years old

Director
STEEL, Andrew James
Appointed Date: 21 October 2003
57 years old

Resigned Directors

Secretary
HELLYER, Robert Charles Orlando
Resigned: 03 February 1998

Secretary
HOLCROFT, Thomas Bernard Manning
Resigned: 21 October 2003
Appointed Date: 01 October 1998

Secretary
MARSHALL, Hannah Elizabeth
Resigned: 20 June 2012
Appointed Date: 21 October 2003

Secretary
STEEL, Andrew James
Resigned: 01 October 1998
Appointed Date: 03 February 1998

Director
HAMBRO, Jocelyn Olaf
Resigned: 18 June 1994
106 years old

Director
HAMBRO, Richard Alexander
Resigned: 25 April 2009
78 years old

Director
HAMBRO, Rupert Nicholas
Resigned: 28 April 2003
82 years old

Director
HOLCROFT, Thomas Bernard Manning
Resigned: 21 October 2003
Appointed Date: 01 October 1998
78 years old

WILTONS HOLDINGS LIMITED Events

25 Apr 2017
First Gazette notice for compulsory strike-off
11 Jan 2017
Group of companies' accounts made up to 31 March 2016
30 Jun 2016
Registered office address changed from C/O Sharon Marti Ryder Court 14 Ryder Street London SW1Y 6QB to C/O C/O Sharon Marti 45 Pall Mall London SW1Y 5JG on 30 June 2016
20 Apr 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 96,140

09 Jan 2016
Group of companies' accounts made up to 31 March 2015
...
... and 91 more events
12 Jul 1986
Group of companies' accounts made up to 30 June 1985

12 Jul 1986
Group of companies' accounts made up to 31 December 1985

16 Jul 1985
Memorandum and Articles of Association
02 Jul 1985
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

02 Sep 1950
Incorporation

WILTONS HOLDINGS LIMITED Charges

1 April 1992
Debenture
Delivered: 14 April 1992
Status: Satisfied on 14 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 July 1968
Further charge
Delivered: 16 July 1968
Status: Outstanding
Persons entitled: Phoenix Assurance Company LTD
Description: Hill house farm, loose kent & stanford bridge farm…
8 September 1966
Mortgage
Delivered: 8 September 1966
Status: Outstanding
Persons entitled: Phoenix Assurance Company LTD
Description: 75.990 acres of land the greater part thereof known as hill…