Company NameHuntwell Property Company Limited
Company StatusDissolved
Company Number00924263
CategoryPrivate Limited Company
Incorporation Date7 December 1967(56 years, 5 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kim Anthony Finer
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1994(26 years, 1 month after company formation)
Appointment Duration28 years (closed 01 February 2022)
RoleHistorian
Country of ResidenceEngland
Correspondence Address327a Portobello Road
London
W10 5SA
Secretary NameGretta Alison Finer
NationalityBritish
StatusClosed
Appointed02 January 2002(34 years, 1 month after company formation)
Appointment Duration20 years, 1 month (closed 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Greens Court
Lansdown Mews
London
W11 3AP
Director NameMr Arnold Aaron Finer
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(23 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 1997)
RoleSolicitor (Retired)
Correspondence Address40 Aubrey Walk
London
W8 7JG
Director NameMrs Ilse Elvira Finer
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(23 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 02 January 2002)
RoleSecretary
Correspondence Address40 Aubrey Walk
Kensington
London
W8 7JG
Secretary NameMrs Ilse Elvira Finer
NationalityBritish
StatusResigned
Appointed28 February 1991(23 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 02 January 2002)
RoleCompany Director
Correspondence Address40 Aubrey Walk
Kensington
London
W8 7JG
Director NameDr Allister Patrick Neil Finer
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(25 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 March 2008)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address56 Portobello Road
London
W11 3DL

Location

Registered Address8 Durweston Street
Marylebone
London
W1H 1EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

7.5k at £1Zeroband LTD
74.96%
Ordinary
2.5k at £1Keatsign LTD
25.00%
Ordinary
3 at £1Zeroband LTD
0.03%
Non Cumulative Preference
1 at £1Keatsign LTD
0.01%
Non Cumulative Preference

Financials

Year2014
Net Worth£2,164
Cash£20

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

3 August 1994Delivered on: 5 August 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 65B cleveland road london.
Outstanding
3 August 1994Delivered on: 5 August 1994
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Outstanding
16 January 1973Delivered on: 25 January 1973
Satisfied on: 5 August 1994
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future by way of floating charge.
Fully Satisfied
26 January 1972Delivered on: 9 February 1972
Satisfied on: 5 August 1994
Persons entitled: Barclays 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: 76, marsfield road london NW3.
Fully Satisfied

Filing History

1 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2021First Gazette notice for voluntary strike-off (1 page)
4 November 2021Application to strike the company off the register (1 page)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
9 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
26 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,005
(5 pages)
29 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,005
(5 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,005
(5 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,005
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10,005
(5 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10,005
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
4 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 February 2010Director's details changed for Kim Anthony Finer on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Kim Anthony Finer on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 February 2009Return made up to 11/02/09; full list of members (4 pages)
17 February 2009Return made up to 11/02/09; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 June 2008Appointment terminated director allister finer (1 page)
9 June 2008Appointment terminated director allister finer (1 page)
9 June 2008Appointment terminate, director gretta alison finer logged form (1 page)
9 June 2008Appointment terminate, director gretta alison finer logged form (1 page)
7 March 2008Return made up to 11/02/08; full list of members (7 pages)
7 March 2008Director's change of particulars / allister finer / 31/08/2007 (1 page)
7 March 2008Director's change of particulars / allister finer / 31/08/2007 (1 page)
7 March 2008Return made up to 11/02/08; full list of members (7 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 April 2007Return made up to 11/02/07; full list of members (8 pages)
16 April 2007Return made up to 11/02/07; full list of members (8 pages)
17 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 July 2006Nc inc already adjusted 16/06/06 (1 page)
17 July 2006Nc inc already adjusted 16/06/06 (1 page)
17 July 2006Ad 16/06/06--------- £ si 9941@1=9941 £ ic 64/10005 (2 pages)
17 July 2006Ad 16/06/06--------- £ si 9941@1=9941 £ ic 64/10005 (2 pages)
17 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
3 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
2 March 2006Return made up to 11/02/06; full list of members (8 pages)
2 March 2006Return made up to 11/02/06; full list of members (8 pages)
30 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
30 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
21 March 2005Return made up to 11/02/05; full list of members (8 pages)
21 March 2005Return made up to 11/02/05; full list of members (8 pages)
1 June 2004Registered office changed on 01/06/04 from: 8 durweston street london W1H 1PH (1 page)
1 June 2004Registered office changed on 01/06/04 from: 8 durweston street london W1H 1PH (1 page)
24 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
24 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
25 February 2004Return made up to 11/02/04; full list of members (8 pages)
25 February 2004Return made up to 11/02/04; full list of members (8 pages)
7 April 2003Return made up to 11/02/03; full list of members (8 pages)
7 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
7 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
7 April 2003Return made up to 11/02/03; full list of members (8 pages)
22 April 2002Return made up to 11/02/02; full list of members (8 pages)
22 April 2002Return made up to 11/02/02; full list of members (8 pages)
28 February 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
28 February 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
14 February 2002Secretary resigned;director resigned (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002Secretary resigned;director resigned (1 page)
12 February 2001Return made up to 11/02/01; full list of members (8 pages)
12 February 2001Return made up to 11/02/01; full list of members (8 pages)
12 February 2001Full accounts made up to 31 December 2000 (9 pages)
12 February 2001Full accounts made up to 31 December 2000 (9 pages)
18 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2000Full accounts made up to 31 December 1999 (9 pages)
18 February 2000Full accounts made up to 31 December 1999 (9 pages)
23 April 1999Full accounts made up to 31 December 1998 (9 pages)
23 April 1999Full accounts made up to 31 December 1998 (9 pages)
12 February 1999Return made up to 11/02/99; full list of members (6 pages)
12 February 1999Return made up to 11/02/99; full list of members (6 pages)
22 April 1998Full accounts made up to 31 December 1997 (9 pages)
22 April 1998Full accounts made up to 31 December 1997 (9 pages)
9 February 1998Return made up to 11/02/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 February 1998Return made up to 11/02/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 April 1997Full accounts made up to 31 December 1996 (9 pages)
21 April 1997Full accounts made up to 31 December 1996 (9 pages)
7 February 1997Return made up to 11/02/97; no change of members (6 pages)
7 February 1997Return made up to 11/02/97; no change of members (6 pages)
11 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
11 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
9 April 1996Return made up to 11/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1996Return made up to 11/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1996Auditor's resignation (1 page)
9 April 1996Auditor's resignation (1 page)
20 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)
20 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)
25 April 1972Particulars of mortgage/charge (3 pages)
25 April 1972Particulars of mortgage/charge (3 pages)