London
SW18 2LT
Director Name | Mr Philip John Hambidge |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1998(12 years, 5 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Wycombe Place London SW18 2LT |
Director Name | Mr David Gwynder Lewis |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2000(13 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 57 Victoria Road London W8 5RH |
Director Name | Ms Jemma Kate Natasha Freeman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2003(17 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Wingate Road London W6 0UR |
Director Name | Mr David Arthur John Baxter |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 14 July 1999) |
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 | 30 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 29 Egerton Terrace London SW3 2BU |
Director Name | Sir John Chippendale Lindley Keswick |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 September 1998) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1a Ilchester Place London W14 8AA |
Director Name | Christopher Henry Sporborg |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 April 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Brooms Farm Upwick Green Albury Ware Hertfordshire SG11 2JX |
Secretary Name | John Jarvis Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 46 St Jamess Place London SW1A 1NS |
Director Name | Adrian David Stark |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 July 1999) |
Role | Accountant |
Correspondence Address | 2 Archery Steps St Georges Fields Albion Street London W2 2YF |
Director Name | Mr David Gwynder Lewis |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 July 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 57 Victoria Road London W8 5RH |
Director Name | Mr John Michael May |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(12 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 April 1999) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Hill House Arkesden Saffron Walden Essex CB11 4EX |
Director Name | Rafael Fernando Muguiro Sartorius |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 April 1999(13 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | 45 Cadogan Street London SW3 2QJ |
Director Name | Mr David Arthur John Baxter |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 December 2007) |
Role | Cigar Importer |
Correspondence Address | 3 Carrington Place Esher Park Avenue Esher Surrey KT10 9SF |
Director Name | Claude Robert Blair Hesketh |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 September 2004) |
Role | Chartered Accountant |
Correspondence Address | Plastow Farm Plastow Green Headley Thatcham Berkshire RG19 8LP |
Website | cigars.co.uk |
---|
Registered Address | 16-20 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 |
Address Matches | 2 other UK companies use this postal address |
150.3k at £1 | Hunters & Frankau 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 | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
7 April 1999 | Delivered on: 13 April 1999 Persons entitled: Samuel Montagu & Co.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. Outstanding |
---|---|
10 December 1996 | Delivered on: 21 December 1996 Satisfied on: 21 August 1998 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. Fully Satisfied |
6 January 1993 | Delivered on: 14 January 1993 Satisfied on: 19 April 1999 Persons entitled: D.A.J. Baxter Hambro Group Investments Limited N.D.J. Freeman Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge the undertaking and all other property assets and rights of the company whatsoever and wheresoever both present and future including but not limited to the stock-in-trade and work-in-progress book debts securities goodwill uncalled capital intellectual property rights plant machinery vehicles computers and office and other equipment of the company. Fully Satisfied |
5 October 2020 | Full accounts made up to 31 December 2019 (11 pages) |
---|---|
16 August 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
30 August 2019 | Full accounts made up to 31 December 2018 (11 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
23 July 2018 | Full accounts made up to 31 December 2017 (11 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
11 July 2017 | Withdrawal of a person with significant control statement on 11 July 2017 (2 pages) |
11 July 2017 | Withdrawal of a person with significant control statement on 11 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Hunters & Frankau Group Limited as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Notification of Hunters & Frankau Group Limited as a person with significant control on 6 April 2016 (1 page) |
13 June 2017 | Full accounts made up to 31 December 2016 (11 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (11 pages) |
17 October 2016 | Termination of appointment of David Gwynder Lewis as a director on 6 October 2016 (1 page) |
17 October 2016 | Termination of appointment of David Gwynder Lewis as a director on 6 October 2016 (1 page) |
4 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (12 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (12 pages) |
23 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
30 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
28 May 2015 | Auditor's resignation (1 page) |
28 May 2015 | Auditor's resignation (1 page) |
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
30 June 2014 | Full accounts made up to 31 December 2013 (10 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (10 pages) |
22 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
22 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
22 July 2013 | Registered office address changed from 30 St James's Street London SW1A 1HB on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 30 St James's Street London SW1A 1HB on 22 July 2013 (1 page) |
21 June 2013 | Full accounts made up to 31 December 2012 (10 pages) |
21 June 2013 | Full accounts made up to 31 December 2012 (10 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
8 October 2009 | Annual return made up to 30 June 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 30 June 2009 with a full list of shareholders (4 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
12 December 2008 | Return made up to 30/06/08; no change of members (7 pages) |
12 December 2008 | Return made up to 30/06/08; no change of members (7 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
21 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
26 July 2007 | Return made up to 30/06/07; no change of members (8 pages) |
26 July 2007 | Return made up to 30/06/07; no change of members (8 pages) |
24 July 2006 | Return made up to 30/06/06; full list of members
|
24 July 2006 | Return made up to 30/06/06; full list of members
|
21 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
21 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
22 September 2005 | Return made up to 30/06/05; full list of members (8 pages) |
22 September 2005 | Return made up to 30/06/05; full list of members (8 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
10 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
18 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
21 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
21 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
13 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
1 August 2000 | Return made up to 30/06/00; full list of members (9 pages) |
1 August 2000 | Return made up to 30/06/00; full list of members (9 pages) |
20 June 2000 | New director appointed (5 pages) |
20 June 2000 | New director appointed (5 pages) |
19 April 2000 | Company name changed hunters & frankau group LIMITED\certificate issued on 20/04/00 (2 pages) |
19 April 2000 | Company name changed hunters & frankau group LIMITED\certificate issued on 20/04/00 (2 pages) |
9 September 1999 | £ ic 150352/150252 14/07/99 £ sr 100@1=100 (1 page) |
9 September 1999 | £ ic 150352/150252 14/07/99 £ sr 100@1=100 (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
11 August 1999 | Notice of assignment of name or new name to shares (1 page) |
11 August 1999 | Notice of assignment of name or new name to shares (1 page) |
3 August 1999 | Resolutions
|
3 August 1999 | Resolutions
|
3 August 1999 | Resolutions
|
3 August 1999 | Resolutions
|
2 August 1999 | Return made up to 30/06/99; change of members (15 pages) |
2 August 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
2 August 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
2 August 1999 | Return made up to 30/06/99; change of members (15 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
20 May 1999 | £ ic 250102/150352 16/04/99 £ sr 99750@1=99750 (1 page) |
20 May 1999 | £ ic 250102/150352 16/04/99 £ sr 99750@1=99750 (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
19 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Resolutions
|
25 March 1999 | Resolutions
|
1 February 1999 | New director appointed (3 pages) |
1 February 1999 | New director appointed (3 pages) |
16 December 1998 | Memorandum and Articles of Association (14 pages) |
16 December 1998 | Memorandum and Articles of Association (14 pages) |
16 December 1998 | Resolutions
|
22 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
22 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
11 September 1998 | New director appointed (4 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | New director appointed (4 pages) |
11 September 1998 | Director resigned (1 page) |
21 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 1998 | Return made up to 30/06/98; no change of members (18 pages) |
20 August 1998 | Return made up to 30/06/98; no change of members (18 pages) |
30 July 1997 | Return made up to 30/06/97; full list of members (18 pages) |
30 July 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
30 July 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
30 July 1997 | Return made up to 30/06/97; full list of members (18 pages) |
21 December 1996 | Particulars of mortgage/charge (6 pages) |
21 December 1996 | Particulars of mortgage/charge (6 pages) |
5 August 1996 | Return made up to 30/06/96; full list of members (20 pages) |
5 August 1996 | Return made up to 30/06/96; full list of members (20 pages) |
22 August 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
22 August 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
27 July 1995 | Return made up to 30/06/95; no change of members
|
27 July 1995 | Return made up to 30/06/95; no change of members
|