Wartski Limited LONDON


Founded in 1979, Wartski, classified under reg no. 01416179 is an active company. Currently registered at 60 St James's Street SW1A 1LE, London the company has been in the business for fourty five years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 6 directors in the the company, namely Thomas H., Hector S. and Walter S. and others. In addition one secretary - Katherine P. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - June T. who worked with the the company until 9 May 1996.

Wartski Limited Address / Contact

Office Address 60 St James's Street
Town London
Post code SW1A 1LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01416179
Date of Incorporation Wed, 21st Feb 1979
Industry Retail sale of antiques including antique books in stores
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Thomas H.

Position: Director

Appointed: 29 September 2017

Hector S.

Position: Director

Appointed: 17 September 2013

Walter S.

Position: Director

Appointed: 14 February 2011

Kieran M.

Position: Director

Appointed: 15 April 2008

Michele S.

Position: Director

Appointed: 06 April 2000

Katherine P.

Position: Secretary

Appointed: 30 May 1996

Katherine P.

Position: Director

Appointed: 30 May 1996

Geoffrey M.

Position: Director

Resigned: 11 April 2018

Michael S.

Position: Director

Resigned: 02 March 2023

Richard Y.

Position: Director

Resigned: 24 October 2015

David B.

Position: Director

Appointed: 25 February 2002

Resigned: 06 January 2011

June T.

Position: Secretary

Appointed: 19 December 1991

Resigned: 09 May 1996

James O.

Position: Director

Appointed: 19 December 1991

Resigned: 31 December 1999

Sallie S.

Position: Director

Appointed: 19 December 1991

Resigned: 04 April 1995

Abraham S.

Position: Director

Appointed: 19 December 1991

Resigned: 09 July 2002

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Hector S. This PSC and has 75,01-100% shares. Another one in the PSC register is Michael S. This PSC owns 75,01-100% shares.

Hector S.

Notified on 2 March 2023
Nature of control: 75,01-100% shares

Michael S.

Notified on 13 December 2016
Ceased on 2 March 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 158 23811 284 9958 956 69010 318 2779 551 74710 161 2919 983 374
Current Assets20 357 45621 671 34119 653 62620 604 84920 038 62421 290 41320 954 441
Debtors6 076 988753 4741 480 758666 759610 4631 386 9861 375 246
Net Assets Liabilities 20 425 34120 428 80821 140 06420 713 26420 865 75620 971 349
Other Debtors187 212410 43388 962139 455197 394147 110141 890
Property Plant Equipment4 8912 5401 888 3691 623 5341 358 9901 096 710835 697
Total Inventories11 122 2309 632 8729 216 1789 619 8139 876 4149 742 1369 595 821
Other
Accumulated Depreciation Impairment Property Plant Equipment182 526184 877270 213535 048799 5921 065 2251 332 010
Additions Other Than Through Business Combinations Property Plant Equipment     3 3535 772
Average Number Employees During Period1313131313910
Corporation Tax Payable     74 91968 919
Creditors680 6671 248 5401 063 7871 057 919677 6501 521 367818 789
Increase From Depreciation Charge For Year Property Plant Equipment 2 351269 672264 835264 544265 633266 785
Net Current Assets Liabilities19 676 78920 422 80118 589 83919 546 93019 360 97419 769 04620 135 652
Other Creditors84 806345 363417 186653 967337 014100 10790 835
Other Taxation Social Security Payable63 689243 209127 337212 96555 205133 69749 425
Property Plant Equipment Gross Cost187 417187 4172 158 5822 158 5822 158 5822 161 9352 167 707
Provisions For Liabilities Balance Sheet Subtotal  49 40030 4006 700  
Total Assets Less Current Liabilities19 681 68020 425 34120 478 20821 170 46420 719 96420 865 75620 971 349
Trade Creditors Trade Payables532 172659 968519 264190 987285 431414 054568 254
Trade Debtors Trade Receivables5 889 776343 0411 391 796527 304413 0691 239 8761 233 356
Capital Commitments2 000 0001 700 000     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  184 336    
Disposals Property Plant Equipment  184 337    
Provisions  49 40030 4006 700  
Total Additions Including From Business Combinations Property Plant Equipment  2 155 502    
Future Minimum Lease Payments Under Non-cancellable Operating Leases   4 9684 968  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, October 2023
Free Download (10 pages)

Company search