Background WavePink WaveYellow Wave

MAHOGANY BAR @ WILTON'S LTD (08284349)

MAHOGANY BAR @ WILTON'S LTD (08284349) is an active UK company. incorporated on 7 November 2012. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. MAHOGANY BAR @ WILTON'S LTD has been registered for 13 years. Current directors include MAKIN, Andrew, MARSH, George.

Company Number
08284349
Status
active
Type
ltd
Incorporated
7 November 2012
Age
13 years
Address
Wilton's Music Hall, London, E1 8JB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
MAKIN, Andrew, MARSH, George
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAHOGANY BAR @ WILTON'S LTD

MAHOGANY BAR @ WILTON'S LTD is an active company incorporated on 7 November 2012 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. MAHOGANY BAR @ WILTON'S LTD was registered 13 years ago.(SIC: 90020)

Status

active

Active since 13 years ago

Company No

08284349

LTD Company

Age

13 Years

Incorporated 7 November 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Wilton's Music Hall Grace's Alley London, E1 8JB,

Previous Addresses

Wilton's Music Hall Graces Alley London E1 8JB
From: 7 November 2012To: 20 March 2017
Timeline

10 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Oct 15
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
May 17
Director Left
Sept 18
Director Joined
Sept 18
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MAKIN, Andrew

Active
Grace's Alley, LondonE1 8JB
Born May 1981
Director
Appointed 25 Sept 2018

MARSH, George

Active
Grace's Alley, LondonE1 8JB
Born May 1943
Director
Appointed 15 Mar 2017

SUTCLIFFE, Barry

Resigned
Brenzett Close, ChathamME5 7NB
Secretary
Appointed 07 Nov 2012
Resigned 09 Dec 2012

BRADSHAW, Lynsey Karen

Resigned
Graces Alley, LondonE1 8JB
Born March 1983
Director
Appointed 21 Jun 2013
Resigned 10 May 2017

MAYHEW, Frances

Resigned
Graces Alley, LondonE1 8JB
Born December 1977
Director
Appointed 07 Nov 2012
Resigned 06 Oct 2015

PENNOCK, David Roderick Michael

Resigned
Graces Alley, LondonE1 8JB
Born December 1944
Director
Appointed 07 Nov 2012
Resigned 18 Jan 2017

RHODES, Mark

Resigned
Grace's Alley, LondonE1 8JB
Born November 1972
Director
Appointed 15 Mar 2017
Resigned 25 Sept 2018

SUTCLIFFE, Barry

Resigned
Brenzett Close, ChathamME5 7NB
Born September 1943
Director
Appointed 07 Nov 2012
Resigned 09 Dec 2012

Persons with significant control

1

Graces Alley, LondonE1 8JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Aug 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
6 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Small
8 July 2019
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
27 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Accounts With Accounts Type Small
27 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Accounts With Accounts Type Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
25 April 2013
TM02Termination of Secretary
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
7 November 2012
NEWINCIncorporation