About

Registered Number: 04132301
Date of Incorporation: 29/12/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Power Road Studios Power Road, 114 Power Road, London, W4 5PY,

 

Based in London, Wilton Court Freehold Company Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are 5 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, Sadia 12 July 2016 - 1
MORTIMER, Susan Livingstone 29 December 2000 20 December 2006 1
Secretary Name Appointed Resigned Total Appointments
NEWELL, Craig 27 July 2015 - 1
WHEATLEY, Russel Stuart 20 December 2006 04 February 2010 1
WILLIAMSON, John 29 December 2000 20 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 06 January 2020
AA01 - Change of accounting reference date 21 August 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 14 January 2019
AP01 - Appointment of director 06 December 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 15 May 2017
AP01 - Appointment of director 15 March 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 02 September 2016
AP01 - Appointment of director 14 July 2016
AP01 - Appointment of director 06 July 2016
AR01 - Annual Return 15 March 2016
CH01 - Change of particulars for director 15 March 2016
AA - Annual Accounts 30 September 2015
AP03 - Appointment of secretary 27 July 2015
AD01 - Change of registered office address 27 July 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 28 November 2014
DISS40 - Notice of striking-off action discontinued 07 June 2014
AR01 - Annual Return 04 June 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 28 October 2011
TM01 - Termination of appointment of director 30 March 2011
TM01 - Termination of appointment of director 30 March 2011
TM02 - Termination of appointment of secretary 30 March 2011
AA - Annual Accounts 07 March 2011
DISS40 - Notice of striking-off action discontinued 05 February 2011
AR01 - Annual Return 02 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 08 September 2010
AP01 - Appointment of director 20 July 2010
DISS40 - Notice of striking-off action discontinued 13 February 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AD01 - Change of registered office address 12 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 27 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
AA - Annual Accounts 16 July 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 13 March 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 10 February 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 08 March 2002
288a - Notice of appointment of directors or secretaries 19 February 2001
287 - Change in situation or address of Registered Office 12 February 2001
288b - Notice of resignation of directors or secretaries 05 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
NEWINC - New incorporation documents 29 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.