London
EC4A 3DW
Director Name | David Bryan Taylor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 October 2002) |
Role | Chartered Accountant |
Correspondence Address | 10 Woodlands Close Cople Bedford Bedfordshire MK44 3UE |
Secretary Name | Richard Paul Burgess Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | 77 Sanderling Close Letchworth Hertfordshire SG6 4HZ |
Secretary Name | Anthony Richard Wilson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | 11 Redwood Lodge Grange Road Cambridge CB3 9AR |
Secretary Name | Anthony Richard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | 11 Redwood Lodge Grange Road Cambridge CB3 9AR |
Secretary Name | Nicholas Jonathan Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 October 2003) |
Role | Company Director |
Correspondence Address | 63 Crossfell Road Leverstock Green Hemel Hempstead Hertfordshire HP3 8RQ |
Director Name | Thomas Edward Milliken |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 October 2002(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 December 2003) |
Role | Accountant |
Correspondence Address | The Log Cabin Preston Road Hitchin Hertfordshire SG4 7QR |
Secretary Name | Mr Ian David John Valder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ |
Director Name | Mr Ian David John Valder |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(20 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ |
Website | hunting-gate.co.uk |
---|
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Hunting Gate Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 6 days from now) |
8 July 1997 | Delivered on: 9 July 1997 Persons entitled: Midland 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: Units a & b salters way wisbech. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
10 October 1990 | Delivered on: 20 December 1990 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: 259 city road L.B. of islington t/no. Ngl 449357. Outstanding |
23 May 1988 | Delivered on: 28 May 1988 Satisfied on: 5 August 1991 Persons entitled: First Interstate Bank of California Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 259 city road, london EC1 t/n ngl 449357 undertaking and all property and assets present and future (for full details see doc). Fully Satisfied |
21 January 1985 | Delivered on: 31 January 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or hunting gate developments limited. To the chargee on any account whatsoever. Particulars: All that piece or parcel of f/h land amounting in total to 5.5 acres or thereabouts fronting to wokingham road, bracknell, berkshire known as farley hall. Fully Satisfied |
15 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
9 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
19 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
7 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
10 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
8 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
1 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
3 April 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
3 April 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (10 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (10 pages) |
30 April 2013 | Termination of appointment of Ian Valder as a director (1 page) |
30 April 2013 | Termination of appointment of Ian Valder as a secretary (1 page) |
30 April 2013 | Termination of appointment of Ian Valder as a secretary (1 page) |
30 April 2013 | Termination of appointment of Ian Valder as a director (1 page) |
9 May 2012 | Director's details changed for Mr Ian David John Valder on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Jonathan Patrick Walters on 9 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Secretary's details changed for Mr Ian David John Valder on 9 May 2012 (1 page) |
9 May 2012 | Director's details changed for Mr Jonathan Patrick Walters on 9 May 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Mr Ian David John Valder on 9 May 2012 (1 page) |
9 May 2012 | Director's details changed for Mr Ian David John Valder on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Ian David John Valder on 9 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Secretary's details changed for Mr Ian David John Valder on 9 May 2012 (1 page) |
9 May 2012 | Director's details changed for Mr Jonathan Patrick Walters on 9 May 2012 (2 pages) |
4 April 2012 | Full accounts made up to 31 December 2011 (10 pages) |
4 April 2012 | Full accounts made up to 31 December 2011 (10 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (8 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (8 pages) |
13 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Accounts made up to 31 December 2009 (8 pages) |
9 April 2010 | Accounts made up to 31 December 2009 (8 pages) |
10 December 2009 | Auditor's resignation (1 page) |
10 December 2009 | Auditor's resignation (1 page) |
5 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (8 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (8 pages) |
14 August 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
14 August 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
14 May 2008 | Director and secretary's change of particulars / ian valder / 03/05/2008 (1 page) |
14 May 2008 | Director and secretary's change of particulars / ian valder / 03/05/2008 (1 page) |
14 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (9 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (9 pages) |
21 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
25 May 2005 | Return made up to 03/05/05; full list of members (2 pages) |
25 May 2005 | Return made up to 03/05/05; full list of members (2 pages) |
24 December 2004 | Resolutions
|
24 December 2004 | Resolutions
|
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
27 May 2004 | Location of register of members (1 page) |
27 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
27 May 2004 | Location of register of members (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | New secretary appointed (2 pages) |
30 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
3 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
3 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
30 October 2002 | New director appointed (3 pages) |
30 October 2002 | New director appointed (3 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
21 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
21 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
14 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
14 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
18 July 2000 | Registered office changed on 18/07/00 from: 4 hunting gate hitchin herts SG4 0TB (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: 4 hunting gate hitchin herts SG4 0TB (1 page) |
9 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
9 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
24 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
27 May 1999 | Return made up to 03/05/99; no change of members (6 pages) |
27 May 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
27 May 1999 | Return made up to 03/05/99; no change of members (6 pages) |
27 May 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
23 December 1998 | Full accounts made up to 30 September 1998 (10 pages) |
23 December 1998 | Full accounts made up to 30 September 1998 (10 pages) |
21 June 1998 | Return made up to 03/05/98; no change of members (6 pages) |
21 June 1998 | Return made up to 03/05/98; no change of members (6 pages) |
30 December 1997 | Full accounts made up to 30 September 1997 (9 pages) |
30 December 1997 | Full accounts made up to 30 September 1997 (9 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
19 May 1997 | Return made up to 03/05/97; full list of members (8 pages) |
19 May 1997 | Return made up to 03/05/97; full list of members (8 pages) |
24 December 1996 | Full accounts made up to 30 September 1996 (10 pages) |
24 December 1996 | Full accounts made up to 30 September 1996 (10 pages) |
24 June 1996 | Return made up to 03/05/96; no change of members (6 pages) |
24 June 1996 | Return made up to 03/05/96; no change of members (6 pages) |
31 May 1995 | Return made up to 03/05/95; no change of members (8 pages) |
31 May 1995 | Return made up to 03/05/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |