Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILTONSTAR LIMITED
Company Information for

WILTONSTAR LIMITED

357 CITY ROAD, LONDON, EC1V 1LR,
Company Registration Number
02298444
Private Limited Company
Active

Company Overview

About Wiltonstar Ltd
WILTONSTAR LIMITED was founded on 1988-09-21 and has its registered office in . The organisation's status is listed as "Active". Wiltonstar Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WILTONSTAR LIMITED
 
Legal Registered Office
357 CITY ROAD
LONDON
EC1V 1LR
Other companies in EC1V
 
Filing Information
Company Number 02298444
Company ID Number 02298444
Date formed 1988-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 08:03:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILTONSTAR LIMITED
Is this data useful to you?
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.

Company Officers of WILTONSTAR LIMITED

Current Directors
Officer Role Date Appointed
BERNARD DOV STROH
Company Secretary 1992-04-04
CHAIM SAUL GROSSKOPF
Director 1992-04-04
BERNARD DOV STROH
Director 1992-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD DOV STROH CITY ANGEL LIMITED Company Secretary 1997-04-29 CURRENT 1997-04-29 Active
BERNARD DOV STROH GROVE INVESTMENTS LIMITED Company Secretary 1997-02-19 CURRENT 1994-09-12 Active
BERNARD DOV STROH SOUTHBRAE LIMITED Company Secretary 1996-09-10 CURRENT 1993-07-28 Active
BERNARD DOV STROH CITYLINKED LIMITED Company Secretary 1995-09-20 CURRENT 1995-09-18 Active
BERNARD DOV STROH ROSEMOUNT PROPERTY MANAGEMENT LIMITED Company Secretary 1995-08-31 CURRENT 1992-09-25 Active
BERNARD DOV STROH ALWYD LIMITED Company Secretary 1992-04-11 CURRENT 1981-12-09 Active
BERNARD DOV STROH BENDOV LIMITED Company Secretary 1992-04-11 CURRENT 1983-01-28 Active
BERNARD DOV STROH ANNTILL INVESTMENTS LIMITED Company Secretary 1992-03-20 CURRENT 1983-01-28 Active
BERNARD DOV STROH CAIRNLAND LIMITED Company Secretary 1992-03-08 CURRENT 1988-07-07 Active
BERNARD DOV STROH FORTCHASE LIMITED Company Secretary 1991-09-26 CURRENT 1984-03-12 Active - Proposal to Strike off
BERNARD DOV STROH DEEPSOUND PROPERTIES LIMITED Company Secretary 1991-05-23 CURRENT 1980-12-03 Active
BERNARD DOV STROH LYNXPRIDE LIMITED Company Secretary 1991-01-31 CURRENT 1984-04-06 Active
BERNARD DOV STROH LAKECHANCE LIMITED Company Secretary 1991-01-31 CURRENT 1984-06-28 Active
BERNARD DOV STROH RIGHTSTOCK LIMITED Company Secretary 1991-01-31 CURRENT 1990-02-09 Active
BERNARD DOV STROH ROSEMOUNT PROPERTIES LIMITED Company Secretary 1990-03-19 CURRENT 1989-12-14 Active
BERNARD DOV STROH LIMAGLEN LIMITED Company Secretary 1989-03-16 CURRENT 1987-11-12 Active
CHAIM SAUL GROSSKOPF MIFAL HASHAS LTD Director 2018-01-10 CURRENT 2018-01-10 Active
CHAIM SAUL GROSSKOPF TRISS LIMITED Director 2008-07-15 CURRENT 2008-07-15 Active
CHAIM SAUL GROSSKOPF TADLUS LIMITED Director 2001-08-31 CURRENT 2001-08-31 Dissolved 2014-11-22
CHAIM SAUL GROSSKOPF URBANHEIGHTS LIMITED Director 1991-04-04 CURRENT 1986-01-13 Active
BERNARD DOV STROH GREY EAGLE PROPERTIES LIMITED Director 2013-02-13 CURRENT 1962-11-02 Active
BERNARD DOV STROH ENTOSA LIMITED Director 2013-02-06 CURRENT 1983-11-04 Active
BERNARD DOV STROH WOODPINE INVESTMENTS LIMITED Director 2013-01-17 CURRENT 1963-05-02 Active
BERNARD DOV STROH ROSEMOUNT PROPERTY MANAGEMENT LIMITED Director 2009-07-20 CURRENT 1992-09-25 Active
BERNARD DOV STROH THE BEIS HATALMID LEARNING CENTRE LTD Director 2006-01-18 CURRENT 2006-01-18 Active - Proposal to Strike off
BERNARD DOV STROH SHIMON YEHUDA LIMITED Director 2005-06-06 CURRENT 2005-06-06 Active
BERNARD DOV STROH TARIVALE PROPERTIES LIMITED Director 2002-01-30 CURRENT 2002-01-02 Active
BERNARD DOV STROH KEYMAY LIMITED Director 2001-07-27 CURRENT 1988-12-07 Active
BERNARD DOV STROH TOVHEIGHTS LIMITED Director 2001-03-06 CURRENT 1989-02-14 Active
BERNARD DOV STROH GLASSMODE LIMITED Director 2000-10-02 CURRENT 2000-10-02 Active
BERNARD DOV STROH DAYDOME LIMITED Director 1998-04-03 CURRENT 1998-04-03 Active
BERNARD DOV STROH CITY ANGEL LIMITED Director 1997-04-29 CURRENT 1997-04-29 Active
BERNARD DOV STROH CITYLINKED LIMITED Director 1996-09-20 CURRENT 1995-09-18 Active
BERNARD DOV STROH TZEDOKOH LTD Director 1996-04-30 CURRENT 1996-03-26 Active
BERNARD DOV STROH TRENTSTAR LIMITED Director 1996-02-08 CURRENT 1996-01-30 Active
BERNARD DOV STROH TANDORA LIMITED Director 1995-05-01 CURRENT 1995-04-26 Active
BERNARD DOV STROH GROVE INVESTMENTS LIMITED Director 1994-10-28 CURRENT 1994-09-12 Active
BERNARD DOV STROH GOLDHEIGHTS LIMITED Director 1994-04-14 CURRENT 1994-04-13 Dissolved 2017-05-16
BERNARD DOV STROH ROSH ZAL LIMITED Director 1993-07-16 CURRENT 1993-07-08 Active
BERNARD DOV STROH TOLAFINE LIMITED Director 1992-11-13 CURRENT 1984-03-12 Active
BERNARD DOV STROH PRIMEHELM LIMITED Director 1992-05-27 CURRENT 1992-05-18 Active
BERNARD DOV STROH ALWYD LIMITED Director 1992-04-11 CURRENT 1981-12-09 Active
BERNARD DOV STROH NEWINGTON INSURANCE SERVICES LIMITED Director 1992-04-11 CURRENT 1980-10-02 Active
BERNARD DOV STROH BENDOV LIMITED Director 1992-04-11 CURRENT 1983-01-28 Active
BERNARD DOV STROH ANNTILL INVESTMENTS LIMITED Director 1992-03-20 CURRENT 1983-01-28 Active
BERNARD DOV STROH CAIRNLAND LIMITED Director 1992-03-08 CURRENT 1988-07-07 Active
BERNARD DOV STROH PEAKQUOTE LIMITED Director 1991-12-19 CURRENT 1990-12-19 Active
BERNARD DOV STROH FORTCHASE LIMITED Director 1991-09-26 CURRENT 1984-03-12 Active - Proposal to Strike off
BERNARD DOV STROH DEEPSOUND PROPERTIES LIMITED Director 1991-05-23 CURRENT 1980-12-03 Active
BERNARD DOV STROH URBANHEIGHTS LIMITED Director 1991-04-04 CURRENT 1986-01-13 Active
BERNARD DOV STROH WINROW INVESTMENTS LIMITED Director 1991-03-20 CURRENT 1987-02-27 Active
BERNARD DOV STROH KENDLEVILLE LIMITED Director 1991-01-31 CURRENT 1984-03-23 Active
BERNARD DOV STROH LYNXPRIDE LIMITED Director 1991-01-31 CURRENT 1984-04-06 Active
BERNARD DOV STROH BERTIL PROPERTIES LIMITED Director 1991-01-31 CURRENT 1977-07-07 Active
BERNARD DOV STROH LAKECHANCE LIMITED Director 1991-01-31 CURRENT 1984-06-28 Active
BERNARD DOV STROH RIGHTSTOCK LIMITED Director 1991-01-31 CURRENT 1990-02-09 Active
BERNARD DOV STROH LIMAGLEN LIMITED Director 1989-03-16 CURRENT 1987-11-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2019-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-01AR0104/04/16 ANNUAL RETURN FULL LIST
2016-01-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-03AR0104/04/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-12AR0104/04/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18AR0104/04/13 ANNUAL RETURN FULL LIST
2013-01-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-12AR0104/04/12 ANNUAL RETURN FULL LIST
2011-11-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-23AR0104/04/11 ANNUAL RETURN FULL LIST
2011-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-04-15AR0104/04/10 ANNUAL RETURN FULL LIST
2010-02-03AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-14363aReturn made up to 04/04/09; no change of members
2009-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08
2008-05-01363sReturn made up to 04/04/08; no change of members
2008-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/07
2007-12-06363sReturn made up to 04/04/07; full list of members
2006-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/06
2006-05-02363sRETURN MADE UP TO 04/04/06; NO CHANGE OF MEMBERS
2005-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-22363sRETURN MADE UP TO 04/04/05; NO CHANGE OF MEMBERS
2004-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-11363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-05-22363sRETURN MADE UP TO 04/04/03; NO CHANGE OF MEMBERS
2002-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-17363sRETURN MADE UP TO 04/04/02; NO CHANGE OF MEMBERS
2001-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-12-04287REGISTERED OFFICE CHANGED ON 04/12/01 FROM: BINDORA HOUSE 33 NEWINGTON GREEN RD LONDON N1 4QT
2001-06-27363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-02363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
2000-02-16363sRETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-01-06AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-18363sRETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS
1998-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-22363sRETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS
1997-02-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-31363sRETURN MADE UP TO 04/04/96; NO CHANGE OF MEMBERS
1995-12-28AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-19363sRETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS
1995-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-12363sRETURN MADE UP TO 04/04/94; FULL LIST OF MEMBERS
1994-03-1788(2)RAD 14/02/94--------- £ SI 98@1=98 £ IC 2/100
1994-02-11AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-05-18363sRETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS
1993-02-08AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-07-14363bRETURN MADE UP TO 04/04/92; NO CHANGE OF MEMBERS
1992-07-14363aRETURN MADE UP TO 04/04/91; NO CHANGE OF MEMBERS
1992-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-07-08DISS40STRIKE-OFF ACTION DISCONTINUED
1992-06-23GAZ1FIRST GAZETTE
1991-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-07-02363RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS
1990-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1990-01-30288NEW DIRECTOR APPOINTED
1988-11-17288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-10-27395PARTICULARS OF MORTGAGE/CHARGE
1988-10-24287REGISTERED OFFICE CHANGED ON 24/10/88 FROM: 49 GREEN LANES LONDON N16 9BU
1988-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WILTONSTAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1992-06-23
Fines / Sanctions
No fines or sanctions have been issued against WILTONSTAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-10-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-10-27 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of WILTONSTAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILTONSTAR LIMITED
Trademarks
We have not found any records of WILTONSTAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILTONSTAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WILTONSTAR LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WILTONSTAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWILTONSTAR LIMITEDEvent Date1992-06-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILTONSTAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILTONSTAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.