Company NameHuntwell Limited
Company StatusDissolved
Company Number00738845
CategoryPrivate Limited Company
Incorporation Date25 October 1962(61 years, 6 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMrs Renee Sheinman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(28 years, 9 months after company formation)
Appointment Duration30 years, 3 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForum House, 1st Floor 15-18 Lime Street
London
EC3M 7AN
Secretary NameMr Stuart Sheinman
NationalityBritish
StatusClosed
Appointed31 March 1996(33 years, 5 months after company formation)
Appointment Duration25 years, 7 months (closed 09 November 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressForum House, 1st Floor 15-18 Lime Street
London
EC3M 7AN
Director NameAudrey Ruby Woolf
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(28 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1996)
RolePharmacist
Correspondence Address6 Shaw Close
Bushey
Watford
Hertfordshire
WD2 1RB
Director NameMr Philip Simon Woolf
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(28 years, 9 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 30 August 1991)
RoleEstate Agent
Correspondence Address28 Grange Road
Elstree
Borehamwood
Hertfordshire
WD6 3LY
Secretary NameMrs Renee Sheinman
NationalityBritish
StatusResigned
Appointed10 August 1991(28 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thornton Grove
Hatch End
Pinner
Middlesex
HA5 4HG

Location

Registered AddressForum House, 1st Floor
15-18 Lime Street
London
EC3M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

3 at £1Mrs Renee Sheinman
100.00%
Ordinary

Financials

Year2014
Net Worth£1,682
Cash£3,114
Current Liabilities£1,432

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

11 August 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
20 July 2020Micro company accounts made up to 30 April 2020 (5 pages)
29 June 2020Secretary's details changed for Mr Stuart Sheinman on 29 June 2020 (1 page)
29 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 29 June 2020 (1 page)
29 June 2020Director's details changed for Mrs Renee Sheinman on 29 June 2020 (2 pages)
29 June 2020Change of details for Mrs Renee Sheinman as a person with significant control on 29 June 2020 (2 pages)
15 August 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
9 August 2019Micro company accounts made up to 30 April 2019 (5 pages)
11 September 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
31 July 2018Micro company accounts made up to 30 April 2018 (5 pages)
25 October 2017Micro company accounts made up to 30 April 2017 (5 pages)
25 October 2017Micro company accounts made up to 30 April 2017 (5 pages)
15 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
11 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
23 December 2015Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
23 December 2015Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 3
(4 pages)
12 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 3
(4 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 3
(4 pages)
19 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 3
(4 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 3
(3 pages)
20 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 3
(3 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
26 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 August 2009Return made up to 10/08/09; full list of members (3 pages)
10 August 2009Return made up to 10/08/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 August 2008Return made up to 10/08/08; full list of members (3 pages)
11 August 2008Return made up to 10/08/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 August 2007Return made up to 10/08/07; full list of members (2 pages)
14 August 2007Return made up to 10/08/07; full list of members (2 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 August 2006Return made up to 10/08/06; full list of members (2 pages)
16 August 2006Return made up to 10/08/06; full list of members (2 pages)
22 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
31 August 2005Return made up to 10/08/05; full list of members (6 pages)
31 August 2005Return made up to 10/08/05; full list of members (6 pages)
25 February 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
25 February 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
17 August 2004Return made up to 10/08/04; full list of members (6 pages)
17 August 2004Return made up to 10/08/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 August 2003Return made up to 10/08/03; full list of members (6 pages)
24 August 2003Return made up to 10/08/03; full list of members (6 pages)
2 September 2002Total exemption full accounts made up to 30 April 2002 (5 pages)
2 September 2002Total exemption full accounts made up to 30 April 2002 (5 pages)
19 August 2002Return made up to 10/08/02; full list of members
  • 363(287) ‐ Registered office changed on 19/08/02
(6 pages)
19 August 2002Return made up to 10/08/02; full list of members
  • 363(287) ‐ Registered office changed on 19/08/02
(6 pages)
24 January 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
24 January 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
20 August 2001Return made up to 10/08/01; full list of members (6 pages)
20 August 2001Return made up to 10/08/01; full list of members (6 pages)
2 February 2001Full accounts made up to 30 April 2000 (5 pages)
2 February 2001Full accounts made up to 30 April 2000 (5 pages)
3 August 2000Return made up to 10/08/00; full list of members (6 pages)
3 August 2000Return made up to 10/08/00; full list of members (6 pages)
16 August 1999Return made up to 10/08/99; no change of members (4 pages)
16 August 1999Return made up to 10/08/99; no change of members (4 pages)
23 July 1999Full accounts made up to 30 April 1999 (5 pages)
23 July 1999Full accounts made up to 30 April 1999 (5 pages)
17 September 1998Full accounts made up to 30 April 1998 (5 pages)
17 September 1998Full accounts made up to 30 April 1998 (5 pages)
18 August 1998Return made up to 10/08/98; full list of members (6 pages)
18 August 1998Return made up to 10/08/98; full list of members (6 pages)
3 February 1998Full accounts made up to 30 April 1997 (6 pages)
3 February 1998Full accounts made up to 30 April 1997 (6 pages)
15 August 1997Return made up to 10/08/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 August 1997Return made up to 10/08/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
28 January 1997Full accounts made up to 30 April 1996 (6 pages)
28 January 1997Full accounts made up to 30 April 1996 (6 pages)
28 January 1997New secretary appointed (2 pages)
28 January 1997New secretary appointed (2 pages)
27 August 1996Return made up to 10/08/96; no change of members (4 pages)
27 August 1996Return made up to 10/08/96; no change of members (4 pages)
10 April 1996Director resigned (2 pages)
10 April 1996New secretary appointed (1 page)
10 April 1996New secretary appointed (1 page)
10 April 1996Director resigned (2 pages)
14 August 1995Return made up to 10/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1995Return made up to 10/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1995Full accounts made up to 30 April 1995 (6 pages)
5 July 1995Full accounts made up to 30 April 1995 (6 pages)