About

Registered Number: 03349510
Date of Incorporation: 10/04/1997 (28 years ago)
Company Status: Active
Registered Address: Suite 9, 2nd Floor Crystal House, New Bedford Road, Luton, LU1 1HS,

 

Wiltonpark Ltd was setup in 1997, it has a status of "Active". Swift, Victoria Louise, Less, Nita, Whitehead, Alan are the current directors of this organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LESS, Nita 10 April 1997 15 June 1998 1
WHITEHEAD, Alan 10 April 1997 20 May 1999 1
Secretary Name Appointed Resigned Total Appointments
SWIFT, Victoria Louise 07 March 2011 30 August 2012 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 20 November 2019
AA01 - Change of accounting reference date 21 August 2019
AD01 - Change of registered office address 24 May 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 06 March 2019
AA01 - Change of accounting reference date 19 November 2018
AA01 - Change of accounting reference date 21 August 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 23 November 2017
AA01 - Change of accounting reference date 24 August 2017
CS01 - N/A 27 April 2017
TM01 - Termination of appointment of director 24 April 2017
AP01 - Appointment of director 23 April 2017
AA - Annual Accounts 10 March 2017
AA01 - Change of accounting reference date 24 August 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 26 November 2014
AD01 - Change of registered office address 08 November 2014
AA01 - Change of accounting reference date 21 August 2014
AR01 - Annual Return 16 May 2014
TM01 - Termination of appointment of director 22 April 2014
CH01 - Change of particulars for director 31 March 2014
AP01 - Appointment of director 18 March 2014
AA - Annual Accounts 04 September 2013
DISS40 - Notice of striking-off action discontinued 10 August 2013
AR01 - Annual Return 08 August 2013
GAZ1 - First notification of strike-off action in London Gazette 06 August 2013
TM02 - Termination of appointment of secretary 09 October 2012
AA - Annual Accounts 04 September 2012
TM02 - Termination of appointment of secretary 30 August 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 16 January 2012
DISS40 - Notice of striking-off action discontinued 30 November 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AR01 - Annual Return 02 July 2011
AP03 - Appointment of secretary 08 March 2011
AA - Annual Accounts 16 December 2010
MISC - Miscellaneous document 12 October 2010
AR01 - Annual Return 12 July 2010
AD01 - Change of registered office address 12 July 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 06 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 May 2009
287 - Change in situation or address of Registered Office 05 May 2009
225 - Change of Accounting Reference Date 11 February 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 03 May 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 05 June 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2006
363s - Annual Return 30 September 2005
RESOLUTIONS - N/A 04 April 2005
RESOLUTIONS - N/A 04 April 2005
RESOLUTIONS - N/A 04 April 2005
RESOLUTIONS - N/A 04 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2005
123 - Notice of increase in nominal capital 04 April 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 22 April 2003
AA - Annual Accounts 23 January 2003
AA - Annual Accounts 05 August 2002
363s - Annual Return 22 April 2002
363s - Annual Return 23 April 2001
AA - Annual Accounts 27 July 2000
395 - Particulars of a mortgage or charge 28 April 2000
363s - Annual Return 07 April 2000
288b - Notice of resignation of directors or secretaries 04 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
AA - Annual Accounts 27 May 1999
363s - Annual Return 14 May 1999
288b - Notice of resignation of directors or secretaries 25 June 1998
363s - Annual Return 31 May 1998
395 - Particulars of a mortgage or charge 27 March 1998
225 - Change of Accounting Reference Date 16 March 1998
RESOLUTIONS - N/A 04 May 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
287 - Change in situation or address of Registered Office 17 April 1997
NEWINC - New incorporation documents 10 April 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 April 2000 Fully Satisfied

N/A

Debenture 27 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.