Company NameJ. Frankau Holdings Limited
Company StatusActive
Company Number02006741
CategoryPrivate Limited Company
Incorporation Date4 April 1986(38 years, 1 month ago)
Previous NamesLegibus 726 Limited and Hunters & Frankau Group Limited

Business Activity

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

Directors

Secretary NameMr Philip John Hambidge
NationalityBritish
StatusCurrent
Appointed01 January 1995(8 years, 9 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wycombe Place
London
SW18 2LT
Director NameMr Philip John Hambidge
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1998(12 years, 5 months after company formation)
Appointment Duration25 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Wycombe Place
London
SW18 2LT
Director NameMr David Gwynder Lewis
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(13 years, 11 months after company formation)
Appointment Duration24 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address57 Victoria Road
London
W8 5RH
Director NameMs Jemma Kate Natasha Freeman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2003(17 years, 4 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Wingate Road
London
W6 0UR
Director NameMr David Arthur John Baxter
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 2 months after company formation)
Appointment Duration8 years (resigned 14 July 1999)
RoleManaging Director
Correspondence Address3 Vale Croft
Claygate
Esher
Surrey
KT10 0NX
Director NameMr Nicholas Donald James Freeman
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 July 2000)
RoleChartered Accountant
Correspondence Address29 Egerton Terrace
London
SW3 2BU
Director NameSir John Chippendale Lindley Keswick
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 September 1998)
RoleBanker
Country of ResidenceEngland
Correspondence Address1a Ilchester Place
London
W14 8AA
Director NameChristopher Henry Sporborg
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 April 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBrooms Farm
Upwick Green Albury
Ware
Hertfordshire
SG11 2JX
Secretary NameJohn Jarvis Moorhouse
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address46 St Jamess Place
London
SW1A 1NS
Director NameAdrian David Stark
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 July 1999)
RoleAccountant
Correspondence Address2 Archery Steps
St Georges Fields Albion Street
London
W2 2YF
Director NameMr David Gwynder Lewis
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(7 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 14 July 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address57 Victoria Road
London
W8 5RH
Director NameMr John Michael May
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(12 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 April 1999)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHill House
Arkesden
Saffron Walden
Essex
CB11 4EX
Director NameRafael Fernando Muguiro Sartorius
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed22 April 1999(13 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 July 1999)
RoleCompany Director
Correspondence Address45 Cadogan Street
London
SW3 2QJ
Director NameMr David Arthur John Baxter
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(17 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 December 2007)
RoleCigar Importer
Correspondence Address3 Carrington Place
Esher Park Avenue
Esher
Surrey
KT10 9SF
Director NameClaude Robert Blair Hesketh
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 September 2004)
RoleChartered Accountant
Correspondence AddressPlastow Farm Plastow Green
Headley
Thatcham
Berkshire
RG19 8LP

Contact

Websitecigars.co.uk

Location

Registered Address16-20 Hurlingham Business Park
Sulivan Road
London
SW6 3DU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

150.3k at £1Hunters & Frankau Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

7 April 1999Delivered 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 1996Delivered 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 1993Delivered 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

Filing History

5 October 2020Full accounts made up to 31 December 2019 (11 pages)
16 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
30 August 2019Full accounts made up to 31 December 2018 (11 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
23 July 2018Full accounts made up to 31 December 2017 (11 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
11 July 2017Withdrawal of a person with significant control statement on 11 July 2017 (2 pages)
11 July 2017Withdrawal of a person with significant control statement on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Notification of Hunters & Frankau Group Limited as a person with significant control on 6 April 2016 (1 page)
3 July 2017Notification of Hunters & Frankau Group Limited as a person with significant control on 6 April 2016 (1 page)
13 June 2017Full accounts made up to 31 December 2016 (11 pages)
13 June 2017Full accounts made up to 31 December 2016 (11 pages)
17 October 2016Termination of appointment of David Gwynder Lewis as a director on 6 October 2016 (1 page)
17 October 2016Termination of appointment of David Gwynder Lewis as a director on 6 October 2016 (1 page)
4 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
26 June 2016Full accounts made up to 31 December 2015 (12 pages)
26 June 2016Full accounts made up to 31 December 2015 (12 pages)
23 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 150,252
(6 pages)
23 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 150,252
(6 pages)
30 June 2015Full accounts made up to 31 December 2014 (10 pages)
30 June 2015Full accounts made up to 31 December 2014 (10 pages)
28 May 2015Auditor's resignation (1 page)
28 May 2015Auditor's resignation (1 page)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 150,252
(6 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 150,252
(6 pages)
30 June 2014Full accounts made up to 31 December 2013 (10 pages)
30 June 2014Full accounts made up to 31 December 2013 (10 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
22 July 2013Registered office address changed from 30 St James's Street London SW1A 1HB on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 30 St James's Street London SW1A 1HB on 22 July 2013 (1 page)
21 June 2013Full accounts made up to 31 December 2012 (10 pages)
21 June 2013Full accounts made up to 31 December 2012 (10 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
12 June 2012Full accounts made up to 31 December 2011 (10 pages)
12 June 2012Full accounts made up to 31 December 2011 (10 pages)
2 September 2011Full accounts made up to 31 December 2010 (10 pages)
2 September 2011Full accounts made up to 31 December 2010 (10 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
19 May 2010Full accounts made up to 31 December 2009 (10 pages)
19 May 2010Full accounts made up to 31 December 2009 (10 pages)
8 October 2009Annual return made up to 30 June 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 30 June 2009 with a full list of shareholders (4 pages)
26 August 2009Full accounts made up to 31 December 2008 (10 pages)
26 August 2009Full accounts made up to 31 December 2008 (10 pages)
12 December 2008Return made up to 30/06/08; no change of members (7 pages)
12 December 2008Return made up to 30/06/08; no change of members (7 pages)
3 October 2008Full accounts made up to 31 December 2007 (10 pages)
3 October 2008Full accounts made up to 31 December 2007 (10 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
21 September 2007Full accounts made up to 31 December 2006 (10 pages)
21 September 2007Full accounts made up to 31 December 2006 (10 pages)
26 July 2007Return made up to 30/06/07; no change of members (8 pages)
26 July 2007Return made up to 30/06/07; no change of members (8 pages)
24 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2006Full accounts made up to 31 December 2005 (10 pages)
21 July 2006Full accounts made up to 31 December 2005 (10 pages)
22 September 2005Return made up to 30/06/05; full list of members (8 pages)
22 September 2005Return made up to 30/06/05; full list of members (8 pages)
2 August 2005Full accounts made up to 31 December 2004 (10 pages)
2 August 2005Full accounts made up to 31 December 2004 (10 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Return made up to 30/06/04; full list of members (7 pages)
10 August 2004Return made up to 30/06/04; full list of members (7 pages)
15 July 2004Full accounts made up to 31 December 2003 (10 pages)
15 July 2004Full accounts made up to 31 December 2003 (10 pages)
28 July 2003Return made up to 30/06/03; full list of members (7 pages)
28 July 2003Return made up to 30/06/03; full list of members (7 pages)
18 July 2003Full accounts made up to 31 December 2002 (11 pages)
18 July 2003Full accounts made up to 31 December 2002 (11 pages)
29 July 2002Full accounts made up to 31 December 2001 (10 pages)
29 July 2002Full accounts made up to 31 December 2001 (10 pages)
21 July 2002Return made up to 30/06/02; full list of members (7 pages)
21 July 2002Return made up to 30/06/02; full list of members (7 pages)
2 August 2001Full accounts made up to 31 December 2000 (12 pages)
2 August 2001Full accounts made up to 31 December 2000 (12 pages)
13 July 2001Return made up to 30/06/01; full list of members (6 pages)
13 July 2001Return made up to 30/06/01; full list of members (6 pages)
18 September 2000Full accounts made up to 31 December 1999 (15 pages)
18 September 2000Full accounts made up to 31 December 1999 (15 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
1 August 2000Return made up to 30/06/00; full list of members (9 pages)
1 August 2000Return made up to 30/06/00; full list of members (9 pages)
20 June 2000New director appointed (5 pages)
20 June 2000New director appointed (5 pages)
19 April 2000Company name changed hunters & frankau group LIMITED\certificate issued on 20/04/00 (2 pages)
19 April 2000Company 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 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
11 August 1999Notice of assignment of name or new name to shares (1 page)
11 August 1999Notice of assignment of name or new name to shares (1 page)
3 August 1999Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
3 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
3 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
3 August 1999Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
2 August 1999Return made up to 30/06/99; change of members (15 pages)
2 August 1999Full group accounts made up to 31 December 1998 (20 pages)
2 August 1999Full group accounts made up to 31 December 1998 (20 pages)
2 August 1999Return made up to 30/06/99; change of members (15 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New 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 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
19 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
25 March 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
25 March 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
1 February 1999New director appointed (3 pages)
1 February 1999New director appointed (3 pages)
16 December 1998Memorandum and Articles of Association (14 pages)
16 December 1998Memorandum and Articles of Association (14 pages)
16 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
22 October 1998Full group accounts made up to 31 December 1997 (23 pages)
22 October 1998Full group accounts made up to 31 December 1997 (23 pages)
11 September 1998New director appointed (4 pages)
11 September 1998Director resigned (1 page)
11 September 1998New director appointed (4 pages)
11 September 1998Director resigned (1 page)
21 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 August 1998Return made up to 30/06/98; no change of members (18 pages)
20 August 1998Return made up to 30/06/98; no change of members (18 pages)
30 July 1997Return made up to 30/06/97; full list of members (18 pages)
30 July 1997Full group accounts made up to 31 December 1996 (21 pages)
30 July 1997Full group accounts made up to 31 December 1996 (21 pages)
30 July 1997Return made up to 30/06/97; full list of members (18 pages)
21 December 1996Particulars of mortgage/charge (6 pages)
21 December 1996Particulars of mortgage/charge (6 pages)
5 August 1996Return made up to 30/06/96; full list of members (20 pages)
5 August 1996Return made up to 30/06/96; full list of members (20 pages)
22 August 1995Full group accounts made up to 31 December 1994 (20 pages)
22 August 1995Full group accounts made up to 31 December 1994 (20 pages)
27 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Secretary resigned
(24 pages)
27 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Secretary resigned
(24 pages)