London
SW18 2LT
Secretary Name | Mr Philip John Hambidge |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1994(84 years, 11 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Wycombe Place London SW18 2LT |
Director Name | Ms Jemma Kate Natasha Freeman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2017(108 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16-18 Hurlingham Business Park Sulivan Road London SW6 3DU |
Director Name | Antony Richard Fennelly |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(82 years, 6 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 05 November 1991) |
Role | Company Director |
Correspondence Address | Bramton Mead Edgeley Burnhams Road Little Bookham Surrey KT23 3BE |
Director Name | Mr Stephen Charles Fordham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(82 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 130 Timber Mill Southwater Horsham West Sussex RH13 7SR |
Director Name | Walter Anselm Henry Kahn |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(82 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 January 1993) |
Role | Company Director |
Correspondence Address | The Old Vicarage Long Sutton Basingstoke Hampshire RG25 1SZ |
Director Name | Marcus Samuel |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(82 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 January 1993) |
Role | Company Director |
Correspondence Address | 60 East Avenue Bournemouth Dorset BH3 7DB |
Director Name | Richard Samuel |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(82 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 January 1993) |
Role | Company Director |
Correspondence Address | 5 Westminster Road Branksome Park Poole Dorset BH13 6JQ |
Director Name | Samuel Charles Samuel |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(82 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 January 1993) |
Role | Company Director |
Correspondence Address | 17 Norman Crescent Pinner Middlesex HA5 3QQ |
Director Name | James Graham Simonds |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(82 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 May 1997) |
Role | Company Director |
Correspondence Address | Red Oak House Mill Lane Bramley Guildford Surrey GU5 0HW |
Secretary Name | Antony Richard Fennelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(82 years, 6 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 05 November 1991) |
Role | Company Director |
Correspondence Address | Bramton Mead Edgeley Burnhams Road Little Bookham Surrey KT23 3BE |
Secretary Name | Mr Stephen Charles Fordham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(82 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 130 Timber Mill Southwater Horsham West Sussex RH13 7SR |
Director Name | Mr David Arthur John Baxter |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(83 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 23 December 2007) |
Role | Managing Director |
Correspondence Address | 3 Vale Croft Claygate Esher Surrey KT10 0NX |
Director Name | Mr Nicholas Donald James Freeman |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(83 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 29 Egerton Terrace London SW3 2BU |
Director Name | Mr Wyndham Carver |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(88 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 February 2001) |
Role | Managing Director |
Country of Residence | Liphook |
Correspondence Address | Rondel Wood House Miland Liphook Hampshire GU30 7LA |
Director Name | Mr David Gwynder Lewis |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(91 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 12 October 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 57 Victoria Road London W8 5RH |
Website | cigars.co.uk |
---|
Registered Address | 16-18 Hurlingham Business Park Sulivan Road London SW6 3DU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
461.5k at £1 | Hunters & Frankau LTD 100.00% Ordinary |
---|---|
1 at £1 | Nicholas Donald James Freeman 0.00% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
11 January 1990 | Delivered on: 16 January 1990 Satisfied on: 9 January 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a monument house monument way west woking surrey and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
11 January 1990 | Delivered on: 16 January 1990 Satisfied on: 9 January 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a warwick house monument way west woking surrey and the proceeds sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 January 1990 | Delivered on: 16 January 1990 Satisfied on: 9 January 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a lancha (plot 5B) monument way west woking surrey and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 January 1990 | Delivered on: 16 January 1990 Satisfied on: 9 January 1993 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Morrison building monument way west woking surrey and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 August 1988 | Delivered on: 19 August 1988 Satisfied on: 18 May 1990 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h property k/a 5B, monument way west, woking, surrey, with all buildings & fixtures. Title no sy 422972. the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 June 1986 | Delivered on: 2 July 1986 Satisfied on: 18 May 1990 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at and k/a 3A monisment way, west woking, surrey. Title no sy 410744. Fully Satisfied |
21 May 1987 | Delivered on: 8 June 1981 Satisfied on: 18 May 1990 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a or being warwick house plot 3B monument way west, woking, surrey comprised in a lease dated 11-3-82. Fully Satisfied |
30 September 1981 | Delivered on: 5 October 1981 Satisfied on: 18 May 1990 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/He l/h properties present & future with fixtures (inc. Trade fixtures) fixed plant & machinery goodwill e uncalled capital present & future undertaking all other property & assets present & future inc. Heritable property e assets in scotland. Fixed & floating charge (see doc. M157). Fully Satisfied |
7 December 1993 | Delivered on: 18 December 1993 Satisfied on: 22 August 1998 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lancha house 5B monument way west woking surrey tog with the fixed plant machinery and other fixtures. Fully Satisfied |
6 December 1993 | Delivered on: 18 December 1993 Satisfied on: 27 August 1998 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H lancha house monument way west woking surrey fixed plant machinery and other fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 1993 | Delivered on: 22 January 1993 Satisfied on: 22 August 1998 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property k/as 4 (also k/as monument house) monument way west t/no SY432653 together with the fixed plant machinery and other fixtures,the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 1993 | Delivered on: 22 January 1993 Satisfied on: 22 August 1998 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property k/as 3 (also k/as 3B and/or warwick house) monument way west t/no SY510305 together with the fixed plant machinery and other fixtures,the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 1993 | Delivered on: 22 January 1993 Satisfied on: 22 August 1998 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property k/as 3A (also k/as morrison building) monument way west t/no SY410744 together with the fixed plant machinery and other fixtures,the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 1993 | Delivered on: 22 January 1993 Satisfied on: 22 August 1998 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property k/as land and buildings at salisbury road,downton,wiltshire t/no WT107784 together with fixed plant machinery and other fixtures,the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 1993 | Delivered on: 22 January 1993 Satisfied on: 22 August 1998 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property k/as 5B (also k/as lancha house) monument way west t/no SY422972 together with the fixed plant machinery and other fixtures,the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 1993 | Delivered on: 22 January 1993 Satisfied on: 22 August 1998 Persons entitled: Hill Samuel Bank Limited 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 October 1991 | Delivered on: 22 October 1991 Satisfied on: 9 January 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a batten road downtown near salisbury wiltshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 January 1990 | Delivered on: 16 January 1990 Satisfied on: 9 January 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 September 1981 | Delivered on: 22 September 1981 Satisfied on: 18 May 1990 Persons entitled: Lloyds Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over undertaking and all property and assets present and future including book & other debts & uncalled capital. All stocks shares in any company goodwill all fixed plant & machinery (see doc m 156). Fully Satisfied |
10 December 1996 | Delivered on: 21 December 1996 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
---|---|
12 October 2017 | Termination of appointment of David Gwynder Lewis as a director on 12 October 2017 (1 page) |
12 October 2017 | Appointment of Miss Jemma Kate Natasha Freeman as a director on 12 October 2017 (2 pages) |
24 July 2017 | Withdrawal of a person with significant control statement on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Hunters & Frankau Limited as a person with significant control on 6 April 2016 (1 page) |
6 March 2017 | Full accounts made up to 31 December 2016 (7 pages) |
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
17 March 2016 | Full accounts made up to 31 December 2015 (7 pages) |
16 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
28 May 2015 | Auditor's resignation (1 page) |
4 March 2015 | Full accounts made up to 31 December 2014 (7 pages) |
10 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
5 March 2014 | Full accounts made up to 31 December 2013 (7 pages) |
22 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
17 April 2013 | Full accounts made up to 31 December 2012 (7 pages) |
7 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Full accounts made up to 31 December 2011 (7 pages) |
28 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Full accounts made up to 31 December 2010 (7 pages) |
12 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Full accounts made up to 31 December 2009 (7 pages) |
19 November 2009 | Director's details changed for Mr David Gwynder Lewis on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Philip John Hambidge on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Philip John Hambidge on 1 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Mr David Gwynder Lewis on 1 October 2009 (2 pages) |
25 August 2009 | Full accounts made up to 31 December 2008 (7 pages) |
13 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (7 pages) |
4 January 2008 | Director resigned (1 page) |
17 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (8 pages) |
16 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
20 July 2006 | Full accounts made up to 31 December 2005 (7 pages) |
20 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (8 pages) |
25 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
18 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
22 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
24 October 2002 | Return made up to 12/10/02; full list of members (8 pages) |
19 December 2001 | Return made up to 12/10/01; full list of members (7 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | New director appointed (5 pages) |
21 November 2000 | Return made up to 12/10/00; full list of members (7 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 August 2000 | Director resigned (1 page) |
5 November 1999 | Return made up to 12/10/99; no change of members (7 pages) |
16 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
9 November 1998 | Return made up to 12/10/98; full list of members (6 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 August 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
20 October 1997 | Return made up to 12/10/97; no change of members (8 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
21 December 1996 | Particulars of mortgage/charge (6 pages) |
18 October 1996 | Return made up to 12/10/96; no change of members (8 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 November 1995 | Return made up to 12/10/95; full list of members (14 pages) |
23 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |