Company Name31 Wilton Place Limited
Company StatusDissolved
Company Number03338746
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years, 1 month ago)
Dissolution Date24 October 2021 (2 years, 5 months ago)
Previous NameBroomco (1254) Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Nicholas Ridley Robinson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2016(19 years after company formation)
Appointment Duration5 years, 6 months (closed 24 October 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTriumph House Station Approach
Sanderstead Road
South Croydon
Surrey
CR2 0PL
Director NameNeil Anthony Lawson Baker
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(1 month, 1 week after company formation)
Appointment Duration9 years, 12 months (resigned 26 April 2007)
RoleDentist
Correspondence Address16 Wilton Place
London
Sw1
Director NameMr Louis Charles Jose Souyave
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(1 month, 1 week after company formation)
Appointment Duration18 years, 10 months (resigned 18 March 2016)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address108 Allyne Road
Dulwich
London
SE21 8AH
Secretary NameMr Louis Charles Jose Souyave
NationalityBritish
StatusResigned
Appointed01 May 1997(1 month, 1 week after company formation)
Appointment Duration9 years, 12 months (resigned 26 April 2007)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address108 Allyne Road
Dulwich
London
SE21 8AH
Secretary NameMrs Alison Anne Mugunthan
NationalityBritish
StatusResigned
Appointed26 April 2007(10 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 East Hill
Wembley
London
Middlesex
HA9 9PT
Director NameMr Adrien Nemours Armand Souyave
Date of BirthMay 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed05 April 2016(19 years after company formation)
Appointment Duration7 months, 1 week (resigned 08 November 2016)
RoleBarrister
Country of ResidenceAustralia
Correspondence AddressTriumph House Station Approach
Sanderstead Road
South Croydon
Surrey
CR2 0PL
Director NameDr Andre Hein Vogelzang
Date of BirthJune 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed14 April 2016(19 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 October 2016)
RoleDental Surgeon
Country of ResidenceIsle Of Man
Correspondence AddressTriumph House Station Approach
Sanderstead Road
South Croydon
Surrey
CR2 0PL
Director NameMr Niloy Karia
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(19 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 July 2017)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressTriumph House Station Approach
Sanderstead Road
South Croydon
Surrey
CR2 0PL
Director NameMr Jonathan Davies
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(19 years, 8 months after company formation)
Appointment Duration7 months (resigned 20 June 2017)
RoleDentist
Country of ResidenceJersey
Correspondence AddressTriumph House Station Approach
Sanderstead Road
South Croydon
Surrey
CR2 0PL
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Website31wiltonplace.co.uk
Telephone020 72353824
Telephone regionLondon

Location

Registered AddressFrp Advisory Llp
1st Floor 34 Falcon Court Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

3 at £1Dr Louis Charles Jose Souyave
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,117,555
Cash£6,554
Current Liabilities£134,468

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

14 January 2011Delivered on: 15 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 April 2010Delivered on: 23 April 2010
Persons entitled: Louis Charles Jose Souyave

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The business, undertaking, property, assets, revenues, rights and uncalled capital belonging to the company see image for full details.
Outstanding

Filing History

24 October 2021Final Gazette dissolved following liquidation (1 page)
24 July 2021Return of final meeting in a creditors' voluntary winding up (20 pages)
29 September 2020Liquidators' statement of receipts and payments to 20 July 2020 (15 pages)
25 September 2019Liquidators' statement of receipts and payments to 20 July 2019 (15 pages)
29 March 2019Change of membership of creditors or liquidation committee (11 pages)
15 March 2019Change of membership of creditors or liquidation committee (11 pages)
2 January 2019Registered office address changed from Bwc Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 2 January 2019 (2 pages)
28 September 2018Liquidators' statement of receipts and payments to 20 July 2018 (15 pages)
3 April 2018Change of membership of creditors or liquidation committee (11 pages)
14 December 2017Establishment of creditors or liquidation committee (7 pages)
20 November 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
20 November 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
11 August 2017Registered office address changed from Triumph House Station Approach Sanderstead Road South Croydon Surrey CR2 0PL England to Bwc Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX on 11 August 2017 (2 pages)
11 August 2017Registered office address changed from Triumph House Station Approach Sanderstead Road South Croydon Surrey CR2 0PL England to Bwc Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX on 11 August 2017 (2 pages)
8 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-21
(1 page)
8 August 2017Appointment of a voluntary liquidator (1 page)
8 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-21
(1 page)
8 August 2017Statement of affairs (8 pages)
8 August 2017Appointment of a voluntary liquidator (1 page)
8 August 2017Statement of affairs (8 pages)
4 July 2017Termination of appointment of Jonathan Davies as a director on 20 June 2017 (1 page)
4 July 2017Termination of appointment of Niloy Karia as a director on 3 July 2017 (1 page)
4 July 2017Termination of appointment of Niloy Karia as a director on 3 July 2017 (1 page)
4 July 2017Termination of appointment of Jonathan Davies as a director on 20 June 2017 (1 page)
24 May 2017Satisfaction of charge 2 in full (1 page)
24 May 2017Satisfaction of charge 2 in full (1 page)
30 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 December 2016Appointment of Mr Jonathan Davies as a director on 18 November 2016 (2 pages)
9 December 2016Termination of appointment of Adrien Nemours Armand Souyave as a director on 8 November 2016 (1 page)
9 December 2016Termination of appointment of Andre Hein Vogelzang as a director on 31 October 2016 (1 page)
9 December 2016Termination of appointment of Andre Hein Vogelzang as a director on 31 October 2016 (1 page)
9 December 2016Appointment of Mr Niloy Karia as a director on 28 October 2016 (2 pages)
9 December 2016Appointment of Mr Jonathan Davies as a director on 18 November 2016 (2 pages)
9 December 2016Termination of appointment of Adrien Nemours Armand Souyave as a director on 8 November 2016 (1 page)
9 December 2016Appointment of Mr Niloy Karia as a director on 28 October 2016 (2 pages)
18 April 2016Appointment of Dr Andre Hein Vogelzang as a director on 14 April 2016 (2 pages)
18 April 2016Appointment of Dr Andre Hein Vogelzang as a director on 14 April 2016 (2 pages)
18 April 2016Registered office address changed from The Wilton Place Practice 31 Wilton Place Knightsbridge London SW1X 8SH to Triumph House Station Approach Sanderstead Road South Croydon Surrey CR2 0PL on 18 April 2016 (1 page)
18 April 2016Registered office address changed from The Wilton Place Practice 31 Wilton Place Knightsbridge London SW1X 8SH to Triumph House Station Approach Sanderstead Road South Croydon Surrey CR2 0PL on 18 April 2016 (1 page)
13 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3
(2 pages)
13 April 2016Termination of appointment of Louis Charles Jose Souyave as a director on 18 March 2016 (1 page)
13 April 2016Termination of appointment of Louis Charles Jose Souyave as a director on 18 March 2016 (1 page)
13 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3
(2 pages)
13 April 2016Termination of appointment of Louis Charles Jose Souyave as a director on 18 March 2016 (1 page)
13 April 2016Termination of appointment of Louis Charles Jose Souyave as a director on 18 March 2016 (1 page)
5 April 2016Appointment of Mr Nicholas Ridley Robinson as a director on 5 April 2016 (2 pages)
5 April 2016Appointment of Mr Adrien Nemours Armand Souyave as a director on 5 April 2016 (2 pages)
5 April 2016Appointment of Mr Adrien Nemours Armand Souyave as a director on 5 April 2016 (2 pages)
5 April 2016Appointment of Mr Nicholas Ridley Robinson as a director on 5 April 2016 (2 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(4 pages)
7 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 3
(4 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 3
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
4 April 2012Termination of appointment of Alison Mugunthan as a secretary (1 page)
4 April 2012Termination of appointment of Alison Mugunthan as a secretary (1 page)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
14 April 2010Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 14 April 2010 (1 page)
14 April 2010Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 14 April 2010 (1 page)
13 April 2010Director's details changed for Mr Louis Charles Jose Souyave on 24 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Louis Charles Jose Souyave on 24 March 2010 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 May 2009Return made up to 24/03/09; full list of members (3 pages)
5 May 2009Return made up to 24/03/09; full list of members (3 pages)
13 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 April 2008Return made up to 24/03/08; full list of members (3 pages)
16 April 2008Return made up to 24/03/08; full list of members (3 pages)
12 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 June 2007Return made up to 24/03/07; full list of members (2 pages)
13 June 2007Return made up to 24/03/07; full list of members (2 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007New secretary appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007New secretary appointed (2 pages)
28 April 2006Return made up to 24/03/06; full list of members (2 pages)
28 April 2006Return made up to 24/03/06; full list of members (2 pages)
29 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
29 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
22 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
15 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
18 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 March 2004Return made up to 24/03/04; full list of members (7 pages)
18 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 March 2004Return made up to 24/03/04; full list of members (7 pages)
27 March 2003Return made up to 24/03/03; full list of members (7 pages)
27 March 2003Return made up to 24/03/03; full list of members (7 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 April 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 April 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
4 April 2002Return made up to 24/03/02; full list of members (6 pages)
4 April 2002Return made up to 24/03/02; full list of members (6 pages)
4 April 2001Return made up to 24/03/01; full list of members (6 pages)
4 April 2001Return made up to 24/03/01; full list of members (6 pages)
5 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
5 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 April 2000Return made up to 24/03/00; full list of members (6 pages)
13 April 2000Return made up to 24/03/00; full list of members (6 pages)
8 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
25 March 1999Return made up to 24/03/99; no change of members (4 pages)
25 March 1999Return made up to 24/03/99; no change of members (4 pages)
27 April 1998Registered office changed on 27/04/98 from: 31 wilton place london SW1X 8SH (1 page)
27 April 1998Return made up to 24/03/98; full list of members (6 pages)
27 April 1998Registered office changed on 27/04/98 from: 31 wilton place london SW1X 8SH (1 page)
27 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
27 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
27 April 1998Return made up to 24/03/98; full list of members (6 pages)
17 November 1997Ad 31/10/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 November 1997Ad 31/10/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Registered office changed on 23/06/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997Registered office changed on 23/06/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
23 June 1997New secretary appointed;new director appointed (2 pages)
23 June 1997Secretary resigned;director resigned (1 page)
23 June 1997Secretary resigned;director resigned (1 page)
23 June 1997New secretary appointed;new director appointed (2 pages)
8 May 1997Memorandum and Articles of Association (9 pages)
8 May 1997Memorandum and Articles of Association (9 pages)
2 May 1997Company name changed broomco (1254) LIMITED\certificate issued on 02/05/97 (2 pages)
2 May 1997Company name changed broomco (1254) LIMITED\certificate issued on 02/05/97 (2 pages)
24 March 1997Incorporation (18 pages)
24 March 1997Incorporation (18 pages)