London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Sir Nigel Seely |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 14 September 1995) |
Role | Consultant |
Correspondence Address | 3 Craven Hill Mews London W2 3DY |
Director Name | Ms Angela Lesley Milan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Ravenswood Road Balham London SW12 9PJ |
Director Name | Mr Philip John Harnett |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 1998) |
Role | Designer |
Correspondence Address | April Cottage Britwell Salome Watlington Oxfordshire OX9 5LH |
Director Name | Mr David Barton |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 March 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 56 Hans Place London SW1X 0LA |
Secretary Name | Ms Angela Lesley Milan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Ravenswood Road Balham London SW12 9PJ |
Secretary Name | Mr David Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 56 Hans Place London SW1X 0LA |
Director Name | James Hayllar |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 1997) |
Role | Client Services Director |
Correspondence Address | 27 Wakehurst Road London SW11 6DB |
Secretary Name | David Albert Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | 34 Jackson Road Bromley Kent BR2 8NS |
Director Name | Mr Emyr Wyn Jones |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 August 2000) |
Role | Company Director |
Correspondence Address | Corners Cottage Westhorpe Little Marlow Buckinghamshire SL7 3RQ |
Director Name | Mr Kevin Hugh Thomas |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 2001) |
Role | Accountant |
Correspondence Address | Hoffers Brook Farm Cambridge Road Harston Cambridgeshire CB2 5NJ |
Secretary Name | Mr Kevin Hugh Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 2001) |
Role | Accountant |
Correspondence Address | Hoffers Brook Farm Cambridge Road Harston Cambridgeshire CB2 5NJ |
Director Name | Mr Nigel Hugh Dickie |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2001) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Lodge 2 Saint Marys Road Leatherhead Surrey KT22 8EU |
Director Name | Philip Frederick Culver Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(15 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(15 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Secretary Name | Philip Frederick Culver Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(15 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Director Name | Mr Adam George Roland Hatfield |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Secretary Name | Mr Adam George Roland Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Director Name | Jeremy Mark White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 14 Parkway Ratton Eastbourne Sussex BN20 9DX |
Secretary Name | Jeremy Mark White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 14 Parkway Ratton Eastbourne Sussex BN20 9DX |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(24 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Ms Alison Jane Clarke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(28 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 London Wall Buildings London EC2M 5SY |
Director Name | Mrs Rebecca Adele Horne |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(28 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Website | huntsworth.com |
---|---|
Email address | [email protected] |
Telephone | 020 38613999 |
Telephone region | London |
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Huntsworth Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 November 1993 | Delivered 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 1990 | Delivered 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 |
14 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
---|---|
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 August 2016 | Registered 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 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
4 August 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
29 June 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
28 June 2015 | Registered 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 2015 | Appointment of Ms Alision Jane Clarke as a director on 31 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
25 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (14 pages) |
14 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (14 pages) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (14 pages) |
9 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (14 pages) |
12 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
12 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (14 pages) |
15 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (14 pages) |
13 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
5 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
9 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
6 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
7 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (3 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | Secretary resigned;director resigned (1 page) |
12 April 2006 | New director appointed (4 pages) |
12 April 2006 | New secretary appointed (2 pages) |
13 September 2005 | Return made up to 04/09/05; full list of members (2 pages) |
24 March 2005 | Secretary resigned;director resigned (1 page) |
24 March 2005 | New secretary appointed;new director appointed (2 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
1 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2004 | Return made up to 04/09/04; full list of members
|
29 March 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
17 January 2004 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
29 December 2003 | Return made up to 04/09/03; full list of members (7 pages) |
14 October 2002 | Return made up to 04/09/02; full list of members
|
11 October 2002 | New secretary appointed;new director appointed (1 page) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
20 September 2002 | Resolutions
|
20 September 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 September 2002 | Application for reregistration from PLC to private (1 page) |
4 August 2002 | Full accounts made up to 31 December 2001 (7 pages) |
31 December 2001 | Resolutions
|
31 December 2001 | Ad 31/10/01--------- £ si 1@1=1 £ ic 50000/50001 (2 pages) |
3 December 2001 | Return made up to 04/09/01; full list of members (6 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
25 October 2001 | New secretary appointed;new director appointed (2 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
18 April 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: hawk house peregrine business park gomm road high wycombe buckinghamshire HP13 7DL (1 page) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Return made up to 04/09/00; full list of members (6 pages) |
27 March 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
17 January 2000 | Director resigned (1 page) |
21 October 1999 | Return made up to 04/09/99; no change of members
|
22 March 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
19 January 1999 | Director resigned (1 page) |
16 October 1998 | Return made up to 04/09/98; full list of members (6 pages) |
14 April 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
9 March 1998 | Resolutions
|
31 October 1997 | Director's particulars changed (1 page) |
6 October 1997 | Full accounts made up to 30 June 1996 (12 pages) |
28 August 1997 | Director resigned (1 page) |
13 August 1997 | New secretary appointed;new director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
29 June 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
1 October 1996 | Secretary resigned;director resigned (1 page) |
1 October 1996 | Secretary resigned (1 page) |
29 January 1996 | Full accounts made up to 30 June 1995 (11 pages) |
29 September 1995 | Director resigned (2 pages) |
26 September 1995 | Return made up to 04/09/95; full list of members
|
3 August 1995 | Registered office changed on 03/08/95 from: 3 albemarle street london W1X 3HF (1 page) |
25 April 1995 | New secretary appointed (2 pages) |
25 April 1995 | Registered 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 1993 | Memorandum and Articles of Association (44 pages) |
13 April 1993 | Resolutions
|