Company NameHarnett Milan Limited
Company StatusDissolved
Company Number02057930
CategoryPrivate Limited Company
Incorporation Date24 September 1986(37 years, 7 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(25 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 26 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(29 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 26 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameSir Nigel Seely
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 14 September 1995)
RoleConsultant
Correspondence Address3 Craven Hill Mews
London
W2 3DY
Director NameMs Angela Lesley Milan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(4 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Ravenswood Road
Balham
London
SW12 9PJ
Director NameMr Philip John Harnett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(4 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 1998)
RoleDesigner
Correspondence AddressApril Cottage
Britwell Salome
Watlington
Oxfordshire
OX9 5LH
Director NameMr David Barton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 March 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
56 Hans Place
London
SW1X 0LA
Secretary NameMs Angela Lesley Milan
NationalityBritish
StatusResigned
Appointed04 September 1991(4 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Ravenswood Road
Balham
London
SW12 9PJ
Secretary NameMr David Barton
NationalityBritish
StatusResigned
Appointed25 June 1992(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
56 Hans Place
London
SW1X 0LA
Director NameJames Hayllar
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 1997)
RoleClient Services Director
Correspondence Address27 Wakehurst Road
London
SW11 6DB
Secretary NameDavid Albert Perkins
NationalityBritish
StatusResigned
Appointed25 January 1995(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 March 1996)
RoleCompany Director
Correspondence Address34 Jackson Road
Bromley
Kent
BR2 8NS
Director NameMr Emyr Wyn Jones
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 August 2000)
RoleCompany Director
Correspondence AddressCorners Cottage Westhorpe
Little Marlow
Buckinghamshire
SL7 3RQ
Director NameMr Kevin Hugh Thomas
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(9 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2001)
RoleAccountant
Correspondence AddressHoffers Brook Farm
Cambridge Road
Harston
Cambridgeshire
CB2 5NJ
Secretary NameMr Kevin Hugh Thomas
NationalityBritish
StatusResigned
Appointed01 March 1996(9 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2001)
RoleAccountant
Correspondence AddressHoffers Brook Farm
Cambridge Road
Harston
Cambridgeshire
CB2 5NJ
Director NameMr Nigel Hugh Dickie
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(13 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2001)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Lodge
2 Saint Marys Road
Leatherhead
Surrey
KT22 8EU
Director NamePhilip Frederick Culver Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(15 years after company formation)
Appointment Duration11 months, 1 week (resigned 06 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(15 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NamePhilip Frederick Culver Evans
NationalityBritish
StatusResigned
Appointed01 October 2001(15 years after company formation)
Appointment Duration11 months, 1 week (resigned 06 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameMr Adam George Roland Hatfield
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(15 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed06 September 2002(15 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Director NameJeremy Mark White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(18 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(18 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(19 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed31 March 2006(19 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(19 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(24 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(28 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5SY
Director NameMrs Rebecca Adele Horne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(28 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN

Contact

Websitehuntsworth.com
Email address[email protected]
Telephone020 38613999
Telephone regionLondon

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Huntsworth Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 November 1993Delivered on: 17 November 1993
Satisfied on: 20 January 2001
Persons entitled: Relovast B.V.

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease d/d 16/11/93.
Particulars: A rent deposit in the sum of £4773.44 or any sum under the provisions of the deed. See the mortgage charge document for full details.
Fully Satisfied
28 November 1990Delivered on: 10 December 1990
Satisfied on: 20 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

14 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 August 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 4 August 2016 (1 page)
4 August 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
4 August 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 50,001
(4 pages)
14 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 50,001
(4 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
29 June 2015Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London EC2M 5SY on 29 June 2015 (1 page)
28 June 2015Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London EC2M 5SY on 28 June 2015 (1 page)
28 June 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
28 June 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 28 June 2015 (1 page)
1 May 2015Appointment of Ms Alision Jane Clarke as a director on 31 December 2014 (2 pages)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 50,001
(5 pages)
18 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 50,001
(5 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 50,001
(14 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 50,001
(14 pages)
25 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (14 pages)
14 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (14 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (14 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (14 pages)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (14 pages)
15 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (14 pages)
13 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 September 2009Return made up to 04/09/09; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
5 September 2008Return made up to 04/09/08; full list of members (3 pages)
9 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
6 September 2007Return made up to 04/09/07; full list of members (2 pages)
7 September 2006Return made up to 04/09/06; full list of members (2 pages)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
17 May 2006Secretary's particulars changed (1 page)
12 April 2006Secretary resigned;director resigned (1 page)
12 April 2006New director appointed (4 pages)
12 April 2006New secretary appointed (2 pages)
13 September 2005Return made up to 04/09/05; full list of members (2 pages)
24 March 2005Secretary resigned;director resigned (1 page)
24 March 2005New secretary appointed;new director appointed (2 pages)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 October 2004Secretary's particulars changed;director's particulars changed (1 page)
29 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
17 January 2004Accounts for a dormant company made up to 31 December 2002 (6 pages)
29 December 2003Return made up to 04/09/03; full list of members (7 pages)
14 October 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2002New secretary appointed;new director appointed (1 page)
11 October 2002Secretary resigned;director resigned (1 page)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
20 September 2002Certificate of re-registration from Public Limited Company to Private (1 page)
20 September 2002Application for reregistration from PLC to private (1 page)
4 August 2002Full accounts made up to 31 December 2001 (7 pages)
31 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 December 2001Ad 31/10/01--------- £ si 1@1=1 £ ic 50000/50001 (2 pages)
3 December 2001Return made up to 04/09/01; full list of members (6 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Secretary resigned;director resigned (1 page)
26 October 2001Director resigned (1 page)
25 October 2001New secretary appointed;new director appointed (2 pages)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
18 April 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
5 April 2001Registered office changed on 05/04/01 from: hawk house peregrine business park gomm road high wycombe buckinghamshire HP13 7DL (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 November 2000Director resigned (1 page)
10 November 2000New director appointed (2 pages)
10 November 2000Return made up to 04/09/00; full list of members (6 pages)
27 March 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
17 January 2000Director resigned (1 page)
21 October 1999Return made up to 04/09/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 March 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
19 January 1999Director resigned (1 page)
16 October 1998Return made up to 04/09/98; full list of members (6 pages)
14 April 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
9 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1997Director's particulars changed (1 page)
6 October 1997Full accounts made up to 30 June 1996 (12 pages)
28 August 1997Director resigned (1 page)
13 August 1997New secretary appointed;new director appointed (2 pages)
8 July 1997New director appointed (2 pages)
29 June 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
1 October 1996Secretary resigned;director resigned (1 page)
1 October 1996Secretary resigned (1 page)
29 January 1996Full accounts made up to 30 June 1995 (11 pages)
29 September 1995Director resigned (2 pages)
26 September 1995Return made up to 04/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 August 1995Registered office changed on 03/08/95 from: 3 albemarle street london W1X 3HF (1 page)
25 April 1995New secretary appointed (2 pages)
25 April 1995Registered office changed on 25/04/95 from: 17 grosvenor street london W1X 9FD (1 page)
13 April 1993£ nc 100000/200000 24/03/93 (1 page)
13 April 1993Memorandum and Articles of Association (44 pages)
13 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)