Active
Company Information for 20 WILTON CRESCENT LIMITED
20 WILTON CRESCENT, LONDON, SW1X 8SA,
|
Company Registration Number
05575944
Private Limited Company
Active |
Company Name | |
---|---|
20 WILTON CRESCENT LIMITED | |
Legal Registered Office | |
20 WILTON CRESCENT LONDON SW1X 8SA Other companies in SW1X | |
Company Number | 05575944 | |
---|---|---|
Company ID Number | 05575944 | |
Date formed | 2005-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-08 06:35:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
REZA AMIRI |
||
REZA AMIRI |
||
RHONDA SUZANNE LLOYD |
||
CHARLES FOUNTAIN WILLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK STANISLAUS DUVAL |
Company Secretary | ||
MARK STANISLAUS DUVAL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DARK MOLLY INTERIORS LIMITED | Director | 2010-06-15 | CURRENT | 2010-06-15 | Dissolved 2016-09-13 |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 29/07/23, WITH UPDATES | ||
Director's details changed for Mr Amir-Reza Nosseiri Amiri on 2023-07-10 | ||
Change of details for Mr Amir-Reza Nosseiri Amiri as a person with significant control on 2023-07-14 | ||
Director's details changed for Mr Amir-Reza Nosseiri Amiri on 2023-07-14 | ||
Change of details for Mr Reza Amiri as a person with significant control on 2022-12-22 | ||
Director's details changed for Mr Reza Amiri on 2022-12-22 | ||
SECRETARY'S DETAILS CHNAGED FOR REZA AMIRI on 2022-12-22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
AA01 | Current accounting period extended from 30/09/22 TO 31/12/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Keith Lloyd as a person with significant control on 2019-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR REZA AMIRI on 2018-02-21 | |
CH01 | Director's details changed for Mr Reza Amiri on 2018-02-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR REZA AMIRI on 2017-11-29 | |
CH01 | Director's details changed for Mr Reza Amiri on 2017-11-29 | |
LATEST SOC | 01/10/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 27/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 27/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED CHARLES FOUNTAIN WILLIS | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 27/09/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Reza Amiri as company secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/13 FROM 8 Queen Street London W1J 5PD | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DUVAL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARK DUVAL | |
AR01 | 27/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AR01 | 01/10/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AR01 | 27/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 27/09/05--------- £ SI 2@1=2 £ IC 2/4 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 20 WILTON CRESCENT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 20 WILTON CRESCENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |