Lansdowne Road
London
W11 3LP
Director Name | Mr Pierre Philippe Alexandre Lagrange |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 24 January 2013(25 years after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 19 November 2013) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Flat 11 Lansdowne House Lansdowne Road London W11 3LP |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 January 2013(25 years after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 19 November 2013) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Leonie Konstantia Maria Packer |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 05 July 1991) |
Role | Shoemaker |
Correspondence Address | The Great Hall Pitt House Chudleigh Newton Abbot Devon TQ13 0EL |
Director Name | Edward Carew Packer |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 05 July 1991) |
Role | Tailor |
Correspondence Address | The Great Hall Pitt House Chudleigh Newton Abbot Devon TQ13 0EL |
Secretary Name | Colin Gordon Mahoney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 July 1994) |
Role | Company Director |
Correspondence Address | 41 Glebelands Avenue Newbury Park Ilford Essex IG2 7DL |
Director Name | Yoshio Watanabe |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 09 July 1999) |
Role | President |
Correspondence Address | 26-9 Hatsudai 1 Chome Shibuyaku Tokyo 151 Foreign |
Director Name | Takao Igarashi |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 09 July 1999) |
Role | Executive Vice President |
Correspondence Address | 17-22 Sengen-Cho 3 Chome Higashikurume Tokyo 203-0012 Foreign |
Secretary Name | Brian Frederick Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(6 years, 5 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 18 July 1994) |
Role | Company Director |
Correspondence Address | 9 The Covert Meopham Gravesend Kent DA13 0SY |
Secretary Name | Geoffrey Scotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 23 December 2004) |
Role | Company Director |
Correspondence Address | 208 West Barnes Lane New Malden Surrey KT3 6LT |
Director Name | Andrew James Durham Wilkinson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 December 2004) |
Role | Company Director |
Correspondence Address | West End House Over Stratton Somerset TA13 5LB |
Director Name | Mr Stephen James Martin |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Luttrell Avenue Putney London SW15 6PE |
Director Name | Nicholas Hugh Byrom |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 September 2004) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Apartment 702, Residence Mirabeau 2 Av. Des Citronniers Monte Carlo Monaco |
Director Name | Mr Stephen Anthony Murphy |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 December 2004(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Savile Row London W1S 3PS |
Director Name | Mr Peter Michael Lance Hannen |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 January 2013) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Peel Street London W8 7PA |
Director Name | Mr Anthony Louis Deal |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bower Farmhouse Froxfield Petersfield Hampshire GU32 1DF |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2004(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 January 2013) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Website | www.h-huntsman.com/ |
---|---|
Telephone | 020 77347441 |
Telephone region | London |
Registered Address | 11 Savile Row London W1S 3PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
766k at £1 | H Huntsman & Sons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,664 |
Current Liabilities | £27,336 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | Application to strike the company off the register (3 pages) |
30 July 2013 | Application to strike the company off the register (3 pages) |
17 June 2013 | Register(s) moved to registered office address (1 page) |
17 June 2013 | Register inspection address has been changed from Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom (1 page) |
17 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Register(s) moved to registered office address (1 page) |
17 June 2013 | Register inspection address has been changed from Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom (1 page) |
11 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages) |
11 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages) |
7 February 2013 | Appointment of Roubi Mohammed El Sayed Elroubi as a director on 24 January 2013 (2 pages) |
7 February 2013 | Appointment of Mr Pierre Philippe Alexandre Lagrange as a director (2 pages) |
7 February 2013 | Termination of appointment of Mh Secretaries Limited as a secretary (1 page) |
7 February 2013 | Appointment of Mr Pierre Philippe Alexandre Lagrange as a director on 24 January 2013 (2 pages) |
7 February 2013 | Termination of appointment of Mh Secretaries Limited as a secretary on 24 January 2013 (1 page) |
7 February 2013 | Termination of appointment of Stephen Anthony Murphy as a director on 24 January 2013 (1 page) |
7 February 2013 | Termination of appointment of Anthony Louis Deal as a director on 24 January 2013 (1 page) |
7 February 2013 | Appointment of Roubi Mohammed El Sayed Elroubi as a director (2 pages) |
7 February 2013 | Termination of appointment of Peter Hannen as a director (1 page) |
7 February 2013 | Termination of appointment of Peter Michael Lance Hannen as a director on 24 January 2013 (1 page) |
7 February 2013 | Termination of appointment of Stephen Murphy as a director (1 page) |
7 February 2013 | Appointment of Snr Denton Secretaries Limited as a secretary (2 pages) |
7 February 2013 | Appointment of Snr Denton Secretaries Limited as a secretary on 24 January 2013 (2 pages) |
7 February 2013 | Termination of appointment of Anthony Deal as a director (1 page) |
14 December 2012 | Director's details changed for Stephen Anthony Murphy on 1 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Stephen Anthony Murphy on 1 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Stephen Anthony Murphy on 1 December 2012 (2 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Director's details changed for Stephen Murphy on 27 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Stephen Murphy on 27 March 2011 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 November 2010 | Director's details changed for Stephen Murphy on 22 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Stephen Murphy on 22 November 2010 (2 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 October 2009 | Register(s) moved to registered inspection location (1 page) |
10 October 2009 | Register inspection address has been changed (1 page) |
10 October 2009 | Register(s) moved to registered inspection location (1 page) |
10 October 2009 | Register(s) moved to registered inspection location (1 page) |
10 October 2009 | Register(s) moved to registered inspection location (1 page) |
10 October 2009 | Register(s) moved to registered inspection location (1 page) |
10 October 2009 | Register(s) moved to registered inspection location (1 page) |
10 October 2009 | Register(s) moved to registered inspection location (1 page) |
10 October 2009 | Register(s) moved to registered inspection location (1 page) |
10 October 2009 | Register inspection address has been changed (1 page) |
2 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
25 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
25 June 2008 | Location of register of members (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 June 2007 | Return made up to 30/05/07; full list of members
|
15 June 2007 | Return made up to 30/05/07; full list of members (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
14 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
14 March 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
14 March 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
2 February 2006 | Full accounts made up to 31 March 2004 (14 pages) |
2 February 2006 | Full accounts made up to 31 March 2004 (14 pages) |
25 January 2006 | Auditor's resignation (1 page) |
25 January 2006 | Auditor's resignation (1 page) |
23 September 2005 | Return made up to 30/05/05; no change of members (6 pages) |
23 September 2005 | Return made up to 30/05/05; no change of members (6 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
18 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
18 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
12 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
26 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
26 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
12 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
11 December 2001 | Full accounts made up to 31 March 2001 (22 pages) |
11 December 2001 | Full accounts made up to 31 March 2001 (22 pages) |
10 July 2001 | Return made up to 30/05/01; full list of members (7 pages) |
10 July 2001 | Return made up to 30/05/01; full list of members
|
29 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
4 July 2000 | Return made up to 30/05/00; full list of members (7 pages) |
4 July 2000 | Return made up to 30/05/00; full list of members (7 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (2 pages) |
19 August 1999 | Director resigned (2 pages) |
19 August 1999 | New director appointed (3 pages) |
19 August 1999 | New director appointed (3 pages) |
19 August 1999 | New director appointed (3 pages) |
19 August 1999 | New director appointed (3 pages) |
19 August 1999 | Director resigned (2 pages) |
19 August 1999 | Director resigned (2 pages) |
19 August 1999 | Director resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
22 July 1999 | Return made up to 30/05/99; no change of members (5 pages) |
22 July 1999 | Return made up to 30/05/99; no change of members (5 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
24 June 1998 | Return made up to 30/05/98; full list of members (7 pages) |
24 June 1998 | Return made up to 30/05/98; full list of members (7 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
26 June 1997 | Return made up to 30/05/97; no change of members (5 pages) |
26 June 1997 | Return made up to 30/05/97; no change of members (5 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
21 June 1996 | Return made up to 30/05/96; no change of members (5 pages) |
21 June 1996 | Return made up to 30/05/96; no change of members (5 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
6 June 1995 | Return made up to 30/05/95; full list of members
|
6 June 1995 | Return made up to 30/05/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
3 December 1991 | Resolutions
|
3 December 1991 | Nc inc already adjusted 11/11/91 (1 page) |
3 December 1991 | Ad 11/11/91--------- £ si 756000@1=756000 £ ic 10000/766000 (2 pages) |
3 December 1991 | Nc inc already adjusted 11/11/91 (1 page) |
3 December 1991 | Ad 11/11/91--------- £ si 756000@1=756000 £ ic 10000/766000 (2 pages) |
3 December 1991 | Resolutions
|
18 July 1991 | Memorandum and Articles of Association (13 pages) |
18 July 1991 | Memorandum and Articles of Association (13 pages) |
19 December 1988 | Wd 06/12/88 ad 23/11/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
19 December 1988 | Wd 06/12/88 ad 23/11/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
16 December 1988 | Memorandum and Articles of Association (14 pages) |
16 December 1988 | Memorandum and Articles of Association (14 pages) |