Company NameHunting Gate Group Limited
DirectorsHenry John Harper Bandet and Jonathan Patrick Walters
Company StatusActive
Company Number00620908
CategoryPrivate Limited Company
Incorporation Date12 February 1959(65 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHenry John Harper Bandet
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed03 May 1992(33 years, 2 months after company formation)
Appointment Duration32 years
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Director NameMr Jonathan Patrick Walters
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1992(33 years, 2 months after company formation)
Appointment Duration32 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Director NameRegina Emily Louise Bandet
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 1992(33 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address49 Bellevue Avenue
San Rafael
California Ca 94901
United States
Director NameMrs Isabel Alice Melina Frances Boyer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(33 years, 2 months after company formation)
Appointment Duration12 years (resigned 18 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Pembroke Gardens
London
W8 6HU
Director NameAlan Leslie Crowe
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(33 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 December 1992)
RoleChartered Accountant
Correspondence Address9 The Briars
Sarratt
Rickmansworth
Hertfordshire
WD3 6AU
Director NameDonald Leslie Paxton
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(33 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressFollye Cottage
Didmarton
Badminton
Avon
GL9 1AH
Wales
Director NameDavid Bryan Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(33 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 October 2002)
RoleChartered Accountant
Correspondence Address10 Woodlands Close
Cople
Bedford
Bedfordshire
MK44 3UE
Director NameTerence John Cudbird
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(36 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Rolfe Place
Headington
Oxford
Oxfordshire
OX3 0DS
Director NameMr Ian David John Valder
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(40 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hunting Gate
Hitchin
Hertfordshire
SG4 0TJ
Secretary NameRichard Paul Burgess Eldridge
NationalityBritish
StatusResigned
Appointed01 November 1999(40 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 March 2000)
RoleCompany Director
Correspondence Address77 Sanderling Close
Letchworth
Hertfordshire
SG6 4HZ
Secretary NameAnthony Richard Wilson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(41 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 25 July 2001)
RoleCompany Director
Correspondence Address11 Redwood Lodge
Grange Road
Cambridge
CB3 9AR
Secretary NameAnthony Richard Wilson
NationalityBritish
StatusResigned
Appointed20 March 2000(41 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 25 July 2001)
RoleCompany Director
Correspondence Address11 Redwood Lodge
Grange Road
Cambridge
CB3 9AR
Secretary NameNicholas Jonathan Alexander
NationalityBritish
StatusResigned
Appointed25 July 2001(42 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 2003)
RoleCompany Director
Correspondence Address63 Crossfell Road
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8RQ
Director NameThomas Edward Milliken
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 October 2002(43 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 December 2003)
RoleAccountant
Correspondence AddressThe Log Cabin
Preston Road
Hitchin
Hertfordshire
SG4 7QR
Secretary NameMr Ian David John Valder
NationalityBritish
StatusResigned
Appointed15 October 2003(44 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hunting Gate
Hitchin
Hertfordshire
SG4 0TJ

Contact

Websitehunting-gate.co.uk

Location

Registered Address3rd Floor 12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

351.9k at £0.001Henry John Harper Bandet
100.00%
Ordinary
1 at £0.001Leigh Ann Lynch Bandet
0.00%
Ordinary

Financials

Year2014
Turnover£1,402
Net Worth£340,322
Cash£21,173
Current Liabilities£15,387

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Charges

11 December 1998Delivered on: 18 December 1998
Persons entitled: Quocumque Limited

Classification: Charge over shares
Secured details: All present and future obligations and liabilities of the company to the chargee under the terms of:- (a) the finance agreement (as defined), (b) the direct agreement, (c) the sublease of the acute psychiatric unit, (d) the sublease of the staff accommodation and (e) the agreement to surrender.
Particulars: The chargor with full title guarantee charges the securities (as defined).. See the mortgage charge document for full details.
Outstanding

Filing History

15 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
13 April 2023Group of companies' accounts made up to 31 December 2022 (10 pages)
9 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
22 March 2022Group of companies' accounts made up to 31 December 2021 (12 pages)
19 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
19 March 2021Group of companies' accounts made up to 31 December 2020 (12 pages)
7 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
9 March 2020Group of companies' accounts made up to 31 December 2019 (12 pages)
10 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
19 March 2019Group of companies' accounts made up to 31 December 2018 (10 pages)
4 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
5 April 2018Group of companies' accounts made up to 31 December 2017 (9 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 351.87
(3 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 351.87
(3 pages)
14 April 2016Group of companies' accounts made up to 31 December 2015 (15 pages)
14 April 2016Group of companies' accounts made up to 31 December 2015 (15 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 351.87
(3 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 351.87
(3 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 351.87
(3 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (19 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (19 pages)
1 September 2014Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ to 3Rd Floor 12 Gough Square London EC4A 3DW on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ to 3Rd Floor 12 Gough Square London EC4A 3DW on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ to 3Rd Floor 12 Gough Square London EC4A 3DW on 1 September 2014 (1 page)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 351.87
(3 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 351.87
(3 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 351.87
(3 pages)
3 April 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
3 April 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
1 May 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
1 May 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
30 April 2013Termination of appointment of Ian Valder as a secretary (1 page)
30 April 2013Termination of appointment of Ian Valder as a director (1 page)
30 April 2013Termination of appointment of Ian Valder as a secretary (1 page)
30 April 2013Termination of appointment of Ian Valder as a director (1 page)
9 May 2012Director's details changed for Mr Jonathan Patrick Walters on 9 May 2012 (2 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
9 May 2012Director's details changed for Henry John Harper Bandet on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Henry John Harper Bandet on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Ian David John Valder on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Henry John Harper Bandet on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Jonathan Patrick Walters on 9 May 2012 (2 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
9 May 2012Secretary's details changed for Mr Ian David John Valder on 9 May 2012 (1 page)
9 May 2012Director's details changed for Mr Ian David John Valder on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Jonathan Patrick Walters on 9 May 2012 (2 pages)
9 May 2012Secretary's details changed for Mr Ian David John Valder on 9 May 2012 (1 page)
9 May 2012Secretary's details changed for Mr Ian David John Valder on 9 May 2012 (1 page)
9 May 2012Director's details changed for Mr Ian David John Valder on 9 May 2012 (2 pages)
4 April 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
4 April 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
10 May 2011Director's details changed for Henry John Harper Bandet on 3 May 2011 (2 pages)
10 May 2011Director's details changed for Henry John Harper Bandet on 3 May 2011 (2 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
10 May 2011Director's details changed for Henry John Harper Bandet on 3 May 2011 (2 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
6 April 2011Group of companies' accounts made up to 31 December 2010 (17 pages)
6 April 2011Group of companies' accounts made up to 31 December 2010 (17 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
8 April 2010Group of companies' accounts made up to 31 December 2009 (16 pages)
8 April 2010Group of companies' accounts made up to 31 December 2009 (16 pages)
10 December 2009Auditor's resignation (1 page)
10 December 2009Auditor's resignation (1 page)
5 May 2009Return made up to 03/05/09; full list of members (4 pages)
5 May 2009Return made up to 03/05/09; full list of members (4 pages)
28 April 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
28 April 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
19 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Canc capital redemption reserve 18/12/2008
(2 pages)
19 January 2009Memorandum and Articles of Association (26 pages)
19 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Canc capital redemption reserve 18/12/2008
(2 pages)
19 January 2009Solvency statement dated 18/12/08 (2 pages)
19 January 2009Statement by directors (5 pages)
19 January 2009Solvency statement dated 18/12/08 (2 pages)
19 January 2009Memorandum and Articles of Association (26 pages)
19 January 2009Memorandum of capital - processed 19/01/09 (1 page)
19 January 2009Memorandum of capital - processed 19/01/09 (1 page)
19 January 2009Statement by directors (5 pages)
12 January 2009S-div (1 page)
12 January 2009S-div (1 page)
12 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 August 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
14 August 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
15 May 2008Return made up to 03/05/08; full list of members (5 pages)
15 May 2008Return made up to 03/05/08; full list of members (5 pages)
14 May 2008Director and secretary's change of particulars / ian valder / 03/05/2008 (1 page)
14 May 2008Director and secretary's change of particulars / ian valder / 03/05/2008 (1 page)
6 August 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
6 August 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
22 May 2007Return made up to 03/05/07; full list of members (3 pages)
22 May 2007Return made up to 03/05/07; full list of members (3 pages)
28 September 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
28 September 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
24 May 2006Return made up to 03/05/06; full list of members (3 pages)
24 May 2006Return made up to 03/05/06; full list of members (3 pages)
8 November 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
8 November 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
25 May 2005Return made up to 03/05/05; full list of members (3 pages)
25 May 2005Return made up to 03/05/05; full list of members (3 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
27 May 2004Return made up to 03/05/04; full list of members (7 pages)
27 May 2004Return made up to 03/05/04; full list of members (7 pages)
27 May 2004Location of register of members (1 page)
27 May 2004Location of register of members (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
19 November 2003New secretary appointed (2 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003New secretary appointed (2 pages)
30 May 2003Return made up to 03/05/03; full list of members (10 pages)
30 May 2003Return made up to 03/05/03; full list of members (10 pages)
3 May 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
3 May 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
19 February 2003Director's particulars changed (1 page)
19 February 2003Director's particulars changed (1 page)
28 January 2003Director's particulars changed (1 page)
28 January 2003Director's particulars changed (1 page)
30 October 2002New director appointed (3 pages)
30 October 2002New director appointed (3 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
21 May 2002Return made up to 03/05/02; full list of members (10 pages)
21 May 2002Return made up to 03/05/02; full list of members (10 pages)
15 May 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
15 May 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
12 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2001Return made up to 03/05/01; full list of members (9 pages)
14 May 2001Return made up to 03/05/01; full list of members (9 pages)
1 May 2001Full group accounts made up to 31 December 2000 (21 pages)
1 May 2001Full group accounts made up to 31 December 2000 (21 pages)
18 July 2000Registered office changed on 18/07/00 from: 4 hunting gate wilbury way hitchin herts SG4 0TB (1 page)
18 July 2000Registered office changed on 18/07/00 from: 4 hunting gate wilbury way hitchin herts SG4 0TB (1 page)
9 May 2000Return made up to 03/05/00; full list of members (9 pages)
9 May 2000Return made up to 03/05/00; full list of members (9 pages)
31 March 2000New secretary appointed (2 pages)
31 March 2000New secretary appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Secretary resigned (1 page)
24 March 2000Full group accounts made up to 31 December 1999 (21 pages)
24 March 2000Full group accounts made up to 31 December 1999 (21 pages)
5 November 1999Secretary resigned (1 page)
5 November 1999New secretary appointed (2 pages)
5 November 1999Secretary resigned (1 page)
5 November 1999New secretary appointed (2 pages)
20 October 1999New director appointed (3 pages)
20 October 1999New director appointed (3 pages)
27 May 1999Return made up to 03/05/99; no change of members (11 pages)
27 May 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
27 May 1999Return made up to 03/05/99; no change of members (11 pages)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
23 December 1998Full group accounts made up to 30 September 1998 (22 pages)
23 December 1998Full group accounts made up to 30 September 1998 (22 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
21 June 1998Return made up to 03/05/98; full list of members (13 pages)
21 June 1998Return made up to 03/05/98; full list of members (13 pages)
30 December 1997Full group accounts made up to 30 September 1997 (20 pages)
30 December 1997Full group accounts made up to 30 September 1997 (20 pages)
19 May 1997Return made up to 03/05/97; full list of members (13 pages)
19 May 1997Return made up to 03/05/97; full list of members (13 pages)
24 December 1996Full group accounts made up to 30 September 1996 (20 pages)
24 December 1996Full group accounts made up to 30 September 1996 (20 pages)
24 September 1996Director's particulars changed (1 page)
24 September 1996Director's particulars changed (1 page)
24 June 1996Return made up to 03/05/96; no change of members (11 pages)
24 June 1996Return made up to 03/05/96; no change of members (11 pages)
20 December 1995Full group accounts made up to 30 September 1995 (20 pages)
20 December 1995Full group accounts made up to 30 September 1995 (20 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
30 May 1995Return made up to 03/05/95; full list of members (18 pages)
30 May 1995Return made up to 03/05/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (259 pages)
17 May 1994Full group accounts made up to 30 September 1993 (22 pages)
17 May 1994Full group accounts made up to 30 September 1993 (22 pages)
25 October 1993Full group accounts made up to 30 September 1992 (24 pages)
25 October 1993Full group accounts made up to 30 September 1992 (24 pages)
13 May 1992Full group accounts made up to 30 September 1991 (25 pages)
13 May 1992Full group accounts made up to 30 September 1991 (25 pages)
12 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1992Memorandum and Articles of Association (29 pages)
12 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1992Memorandum and Articles of Association (29 pages)
11 May 1990Full group accounts made up to 30 September 1989 (23 pages)
11 May 1990Full group accounts made up to 30 September 1989 (23 pages)
3 April 1989Full group accounts made up to 30 September 1988 (4 pages)
3 April 1989Full group accounts made up to 30 September 1988 (4 pages)
26 May 1988Full group accounts made up to 30 September 1987 (23 pages)
26 May 1988Full group accounts made up to 30 September 1987 (23 pages)
28 September 1987Full group accounts made up to 30 September 1986 (22 pages)
28 September 1987Full group accounts made up to 30 September 1986 (22 pages)
15 July 1986Group of companies' accounts made up to 30 September 1985 (22 pages)
15 July 1986Group of companies' accounts made up to 30 September 1985 (22 pages)