Company NameHunter & Partners Group Limited
Company StatusDissolved
Company Number02288274
CategoryPrivate Limited Company
Incorporation Date19 August 1988(35 years, 7 months ago)
Dissolution Date2 May 2023 (11 months ago)
Previous NamesEarlyhalt Limited and Hunter & Partners (Holdings) Limited

Business Activity

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

Directors

Director NameSusan Melanie Pasint-Magyar
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2018(29 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 02 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpace One Beadon Road
London
W6 0EA
Director NameCornelius Joseph McCabe
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed31 January 2018(29 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 02 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpace One Beadon Road
London
W6 0EA
Secretary NameCornelius Joseph McCabe
StatusClosed
Appointed31 January 2018(29 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 02 May 2023)
RoleCompany Director
Correspondence AddressSpace One Beadon Road
London
W6 0EA
Director NameMr Michael Robert Finch Langdon
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(2 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 January 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Sumner Place
London
SW7 3NT
Director NameMr Edward Kevin Keelaghan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed23 July 1991(2 years, 11 months after company formation)
Appointment Duration26 years, 6 months (resigned 31 January 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSpace One Beadon Road
London
W6 0EA
Director NameMr Ian Archer Hurlstone
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(2 years, 11 months after company formation)
Appointment Duration26 years, 6 months (resigned 31 January 2018)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressSpace One Beadon Road
London
W6 0EA
Director NameRobert David Headlam
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(2 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1991)
RoleChartered Surveyor
Correspondence AddressThe Studio 26 Lennox Gardens
London
SW1X 0DQ
Director NameDavid Peter Cook Gaunt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 1996)
RoleChartered Surveyor
Correspondence Address15 The Mall
London
SW14 7EN
Director NameHoward Spencer Evans
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(2 years, 11 months after company formation)
Appointment Duration12 years (resigned 12 August 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address30 Vicarage Drive
East Sheen
London
SW14 8RX
Director NameChristopher Bruce Dowling
Date of BirthMay 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed23 July 1991(2 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 January 1999)
RoleChartered Accountant
Correspondence Address20 Bramcote Road
Putney
London
SW15 6UG
Director NameMr Malcolm Roy Douglas
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(2 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 17 April 1992)
RoleChartered Accountant
Correspondence Address59 Parkhurst Fields
Churt
Farnham
Surrey
GU10 2PQ
Secretary NameMr Malcolm Roy Douglas
NationalityBritish
StatusResigned
Appointed23 July 1991(2 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 17 April 1992)
RoleCompany Director
Correspondence Address59 Parkhurst Fields
Churt
Farnham
Surrey
GU10 2PQ
Director NameMr Simon James Jackson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 November 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Farmhouse
Main Road, Appleford On Thames
Abingdon
Oxfordshire
OX14 4NU
Secretary NameMr Simon James Jackson
NationalityBritish
StatusResigned
Appointed13 May 1992(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Farmhouse
Main Road, Appleford On Thames
Abingdon
Oxfordshire
OX14 4NU
Director NameRichard John Stebbing
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(3 years, 10 months after company formation)
Appointment Duration20 years, 10 months (resigned 30 May 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Hammersmith Grove
London
W6 7HU
Director NameAndrew George Woollen
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1997)
RoleArchitect
Correspondence Address89 Stag Leys
Ashtead
Surrey
KT21 2TL
Secretary NameJane Elizabeth Dillane
NationalityNew Zealander
StatusResigned
Appointed01 January 1997(8 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 1998)
RoleAccountant
Correspondence AddressGarden Flat 80 Ranelagh Road
Ealing
London
W5 5RP
Secretary NameMr Ian Archer Hurlstone
NationalityBritish
StatusResigned
Appointed15 May 1998(9 years, 9 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 January 2018)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressSpace One Beadon Road
London
W6 0EA

Contact

Websitehunters.co.uk
Email address[email protected]
Telephone020 82378200
Telephone regionLondon

Location

Registered AddressSpace One
Beadon Road
London
W6 0EA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

5.2k at £0.01Cornelius Joseph Mccabe
9.06%
Ordinary
5.2k at £0.01Susan Melanie Pasint Magyar
9.06%
Ordinary
23.6k at £0.01Edward Keelaghan
41.44%
Ordinary
23k at £0.01Ian Hurlstone
40.44%
Ordinary

Financials

Year2014
Turnover£7,254,000
Gross Profit£2,634,000
Net Worth£3,317,000
Cash£227,000
Current Liabilities£1,603,000

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

14 January 2022Delivered on: 25 January 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
31 January 2018Delivered on: 2 February 2018
Persons entitled:
Ian Archer Hurlstone
Edward Kevin Keelaghan

Classification: A registered charge
Outstanding
31 October 2006Delivered on: 1 November 2006
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

2 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2023First Gazette notice for voluntary strike-off (1 page)
7 February 2023Application to strike the company off the register (1 page)
22 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
23 November 2022Satisfaction of charge 022882740002 in full (1 page)
16 June 2022Full accounts made up to 31 December 2021 (16 pages)
7 March 2022Satisfaction of charge 1 in full (1 page)
25 January 2022Registration of charge 022882740003, created on 14 January 2022 (4 pages)
4 January 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
17 May 2021Full accounts made up to 31 December 2020 (16 pages)
8 March 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
17 June 2020Accounts for a small company made up to 31 December 2019 (14 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
1 May 2019Accounts for a small company made up to 31 December 2018 (14 pages)
10 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
1 June 2018Group of companies' accounts made up to 31 December 2017 (28 pages)
2 February 2018Appointment of Cornelius Joseph Mccabe as a director on 31 January 2018 (2 pages)
2 February 2018Notification of Mhm (Hammersmith) Limited as a person with significant control on 31 January 2018 (2 pages)
2 February 2018Termination of appointment of Ian Archer Hurlstone as a secretary on 31 January 2018 (1 page)
2 February 2018Appointment of Cornelius Joseph Mccabe as a secretary on 31 January 2018 (2 pages)
2 February 2018Termination of appointment of Edward Kevin Keelaghan as a director on 31 January 2018 (1 page)
2 February 2018Cessation of Edward Kevin Keelaghan as a person with significant control on 31 January 2018 (1 page)
2 February 2018Appointment of Susan Melanie Pasint-Magyar as a director on 31 January 2018 (2 pages)
2 February 2018Termination of appointment of Ian Archer Hurlstone as a director on 31 January 2018 (1 page)
2 February 2018Cessation of Ian Archer Hurlstone as a person with significant control on 31 January 2018 (1 page)
2 February 2018Registration of charge 022882740002, created on 31 January 2018 (41 pages)
6 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 July 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
28 July 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
2 June 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
2 June 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
24 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 569.22
(4 pages)
24 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 569.22
(4 pages)
16 July 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
16 July 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
24 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 569.22
(4 pages)
24 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 569.22
(4 pages)
6 September 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
6 September 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
26 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 569.22
(5 pages)
26 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 569.22
(5 pages)
1 August 2013Registered office address changed from 26-28 Hammersmith Grove London W6 7HU on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 26-28 Hammersmith Grove London W6 7HU on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 26-28 Hammersmith Grove London W6 7HU on 1 August 2013 (1 page)
23 July 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
23 July 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
30 May 2013Termination of appointment of Richard Stebbing as a director (1 page)
30 May 2013Termination of appointment of Richard Stebbing as a director (1 page)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Purchase of own shares. (3 pages)
7 January 2013Cancellation of shares. Statement of capital on 7 January 2013
  • GBP 569.22
(4 pages)
7 January 2013Purchase of own shares. (3 pages)
7 January 2013Cancellation of shares. Statement of capital on 7 January 2013
  • GBP 569.22
(4 pages)
7 January 2013Cancellation of shares. Statement of capital on 7 January 2013
  • GBP 569.22
(4 pages)
21 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 September 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
24 September 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 September 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
13 September 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 November 2010Auditor's resignation (1 page)
23 November 2010Auditor's resignation (1 page)
5 May 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
5 May 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
23 January 2010Director's details changed for Ian Archer Hurlstone on 31 December 2009 (2 pages)
23 January 2010Secretary's details changed for Ian Archer Hurlstone on 31 December 2009 (1 page)
23 January 2010Secretary's details changed for Ian Archer Hurlstone on 31 December 2009 (1 page)
23 January 2010Director's details changed for Richard John Stebbing on 31 December 2009 (2 pages)
23 January 2010Director's details changed for Richard John Stebbing on 31 December 2009 (2 pages)
23 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
23 January 2010Director's details changed for Edward Kevin Keelaghan on 31 December 2009 (2 pages)
23 January 2010Director's details changed for Edward Kevin Keelaghan on 31 December 2009 (2 pages)
23 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
23 January 2010Director's details changed for Ian Archer Hurlstone on 31 December 2009 (2 pages)
8 June 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
8 June 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 June 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
5 June 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
25 January 2008Ad 20/12/07--------- £ si [email protected]=69 £ ic 708/777 (2 pages)
25 January 2008Return made up to 31/12/07; full list of members (4 pages)
25 January 2008Return made up to 31/12/07; full list of members (4 pages)
25 January 2008Ad 20/12/07--------- £ si [email protected]=69 £ ic 708/777 (2 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
27 June 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
8 January 2007Return made up to 31/12/06; full list of members (4 pages)
8 January 2007Return made up to 31/12/06; full list of members (4 pages)
1 November 2006Particulars of mortgage/charge (7 pages)
1 November 2006Particulars of mortgage/charge (7 pages)
24 August 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
24 August 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
23 January 2006Return made up to 31/12/05; full list of members (4 pages)
23 January 2006Return made up to 31/12/05; full list of members (4 pages)
30 June 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
30 June 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2004Nc dec already adjusted 01/10/04 (1 page)
12 October 2004£ ic 708/708 01/10/04 £ sr [email protected] (1 page)
12 October 2004£ ic 708/708 01/10/04 £ sr [email protected] (1 page)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 October 2004Memorandum and Articles of Association (16 pages)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 October 2004Memorandum and Articles of Association (16 pages)
12 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 October 2004Nc dec already adjusted 01/10/04 (1 page)
12 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 September 2004Memorandum and Articles of Association (17 pages)
14 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 September 2004Memorandum and Articles of Association (17 pages)
14 September 2004Declaration of assistance for shares acquisition (4 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 September 2004Resolutions
  • RES13 ‐ Re- grant option 24/08/04
(2 pages)
14 September 2004Declaration of assistance for shares acquisition (4 pages)
14 September 2004Resolutions
  • RES13 ‐ Re- grant option 24/08/04
(2 pages)
14 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 July 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
5 July 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
27 February 2004Return made up to 31/01/04; full list of members (8 pages)
27 February 2004Return made up to 31/01/04; full list of members (8 pages)
4 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 December 2003Resolutions
  • RES13 ‐ Sub div 27/11/03
(2 pages)
4 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 December 2003S-div 27/11/03 (1 page)
4 December 2003S-div 27/11/03 (1 page)
4 December 2003£ ic 709/709 27/11/03 £ sr [email protected] (2 pages)
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 December 2003£ ic 709/709 27/11/03 £ sr [email protected] (2 pages)
4 December 2003Resolutions
  • RES13 ‐ Sub div 27/11/03
(2 pages)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 August 2003Director resigned (1 page)
22 August 2003£ ic 973/709 12/08/03 £ sr [email protected]=264 (2 pages)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 August 2003Director resigned (1 page)
22 August 2003£ ic 973/709 12/08/03 £ sr [email protected]=264 (2 pages)
12 August 2003Certificate of reduction of share premium (1 page)
12 August 2003Certificate of reduction of share premium (1 page)
6 August 2003Reduction of share premium acct (1 page)
6 August 2003Reduction of share premium acct (1 page)
17 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
17 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
16 June 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
16 June 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
4 February 2003Group of companies' accounts made up to 31 December 2001 (21 pages)
4 February 2003Group of companies' accounts made up to 31 December 2001 (21 pages)
31 January 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
4 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
11 February 2002Return made up to 31/01/02; full list of members (8 pages)
11 February 2002Return made up to 31/01/02; full list of members (8 pages)
2 February 2002Group of companies' accounts made up to 31 December 2000 (21 pages)
2 February 2002Group of companies' accounts made up to 31 December 2000 (21 pages)
1 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
1 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
25 May 2001Return made up to 10/04/01; full list of members (8 pages)
25 May 2001Return made up to 10/04/01; full list of members (8 pages)
19 February 2001Full group accounts made up to 31 December 1999 (22 pages)
19 February 2001Full group accounts made up to 31 December 1999 (22 pages)
18 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
18 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
14 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 1999Auditor's resignation (1 page)
5 October 1999Auditor's resignation (1 page)
8 September 1999Full group accounts made up to 31 December 1998 (24 pages)
8 September 1999Full group accounts made up to 31 December 1998 (24 pages)
14 May 1999Return made up to 30/04/99; full list of members (12 pages)
14 May 1999Return made up to 30/04/99; full list of members (12 pages)
19 February 1999£ nc 1000/1001 28/01/99 (1 page)
19 February 1999Memorandum and Articles of Association (29 pages)
19 February 1999Memorandum and Articles of Association (29 pages)
19 February 1999Nc dec already adjusted 28/01/99 (10 pages)
19 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(9 pages)
19 February 1999£ nc 1000/1001 28/01/99 (1 page)
19 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(9 pages)
19 February 1999Nc dec already adjusted 28/01/99 (10 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
11 January 1999Auditor's resignation (1 page)
11 January 1999Auditor's resignation (1 page)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
26 October 1998Full group accounts made up to 31 December 1997 (21 pages)
26 October 1998Full group accounts made up to 31 December 1997 (21 pages)
2 September 1998Return made up to 23/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(16 pages)
2 September 1998Return made up to 23/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(16 pages)
29 June 1998Registered office changed on 29/06/98 from: 25-27 north row mayfair london W1R 1DJ (1 page)
29 June 1998Registered office changed on 29/06/98 from: 25-27 north row mayfair london W1R 1DJ (1 page)
19 May 1998New secretary appointed (2 pages)
19 May 1998New secretary appointed (2 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998Secretary resigned (1 page)
8 December 1997Full group accounts made up to 31 December 1996 (21 pages)
8 December 1997Full group accounts made up to 31 December 1996 (21 pages)
24 October 1997Return made up to 23/07/97; no change of members (15 pages)
24 October 1997Return made up to 23/07/97; no change of members (15 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
13 May 1997Secretary resigned (1 page)
13 May 1997Secretary resigned (1 page)
13 May 1997New secretary appointed (2 pages)
13 May 1997New secretary appointed (2 pages)
13 December 1996Full group accounts made up to 31 December 1995 (21 pages)
13 December 1996Full group accounts made up to 31 December 1995 (21 pages)
16 September 1996Return made up to 23/07/96; no change of members (14 pages)
16 September 1996Return made up to 23/07/96; no change of members (14 pages)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
4 July 1996Company name changed hunter & partners (holdings) lim ited\certificate issued on 05/07/96 (2 pages)
4 July 1996Company name changed hunter & partners (holdings) lim ited\certificate issued on 05/07/96 (2 pages)
3 November 1995Full group accounts made up to 31 December 1994 (21 pages)
3 November 1995Full group accounts made up to 31 December 1994 (21 pages)
11 August 1995New director appointed (4 pages)
11 August 1995New director appointed (4 pages)
10 August 1995Return made up to 23/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(24 pages)
10 August 1995Return made up to 23/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(24 pages)
10 November 1993Full group accounts made up to 31 December 1992 (20 pages)
10 November 1993Full group accounts made up to 31 December 1992 (20 pages)
2 November 1992Full group accounts made up to 31 December 1991 (19 pages)
2 November 1992Full group accounts made up to 31 December 1991 (19 pages)
15 October 1991Full group accounts made up to 31 December 1990 (18 pages)
15 October 1991Full group accounts made up to 31 December 1990 (18 pages)
28 May 1991Full accounts made up to 31 December 1989 (19 pages)
28 May 1991Full accounts made up to 31 December 1989 (19 pages)
27 September 1988Company name changed earlyhalt LIMITED\certificate issued on 23/09/88 (2 pages)
27 September 1988Company name changed earlyhalt LIMITED\certificate issued on 23/09/88 (2 pages)
19 August 1988Certificate of incorporation (1 page)
19 August 1988Certificate of incorporation (1 page)