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(27 years, 4 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 | David Kane |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(3 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 April 2003) |
Role | Estate Agent |
Correspondence Address | 34 Leysfield Road London W12 9JF |
Director Name | Jeremy Alden Kane |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(3 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 07 July 2006) |
Role | Public Affairs Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ossington Street London W2 4LZ |
Secretary Name | Miss Barbara Mary Corbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(3 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Blythe Road London W14 0HD |
Secretary Name | Mrs Blanaid Colley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1997(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 July 2004) |
Role | Company Director |
Correspondence Address | 17 Ossington Street London W2 4LZ |
Director Name | Mrs Blanaid Colley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 March 1999(10 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 October 2005) |
Role | Communication Consultant |
Correspondence Address | 17 Ossington Street London W2 4LZ |
Director Name | Mr Christopher Henry Bunting |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 July 2004(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 June 2007) |
Role | Managing Director |
Correspondence Address | 3-56 Millbank London SW1P 4RL |
Director Name | Richard Joseph Wolff |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2004(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 January 2009) |
Role | Consultant |
Correspondence Address | 70 King Avenue Weehawken New Jersey 07086 Foreign |
Secretary Name | Mr Adam George Roland Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(15 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Director Name | Jaime De Pinies Bianchi |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 September 2004(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2008) |
Role | Consultant |
Correspondence Address | Calle Juan Bravo 4, Apt 7a 28006 Madrid Foreign |
Director Name | Michael Gross |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2004(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2005) |
Role | Cfo-Gcg |
Correspondence Address | 85 Popham Road Scarsdale New York Nt 10583 United States |
Secretary Name | Jeremy Mark White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(15 years, 11 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 | Rebecca Horne |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ryecroft Longfield Hill Longfield Kent DA3 7AU |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(17 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Secretary Name | Mr Tymon Piers Broadhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 March 2011) |
Role | Company Director |
Country of Residence | England |
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 | 11 March 2011(22 years after company formation) |
Appointment Duration | 1 month (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Secretary Name | Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(22 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 August 2014) |
Role | Company Director |
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(22 years, 1 month 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 | 30 December 2014(25 years, 10 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 Huntsworth Mews London NW1 6DD |
Director Name | Mrs Rebecca Adele Horne |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(26 years, 4 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 |
1000 at £1 | Huntsworth PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 April 2007 | Delivered on: 15 May 2007 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
21 December 2006 | Delivered on: 3 January 2007 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
16 October 2006 | Delivered on: 20 October 2006 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
12 August 2005 | Delivered on: 26 August 2005 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
27 July 2005 | Delivered on: 4 August 2005 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
18 October 2004 | Delivered on: 19 October 2004 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any su or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank, either in sterling or any other currency. Fully Satisfied |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
---|---|
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
3 August 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
2 August 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
2 August 2016 | Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 2 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Registered office address changed from 3 Huntsworth Mews London NW1 6DD England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 14 October 2015 (1 page) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
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) |
28 June 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 Huntsworth Mews London NW1 6DD 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) |
1 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 30 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
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) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
12 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
31 March 2011 | Appointment of Jennifer Kathryn Lees as a secretary (3 pages) |
18 March 2011 | Appointment of Tymon Broadhead as a director (3 pages) |
17 March 2011 | Termination of appointment of Rebecca Horne as a director (2 pages) |
17 March 2011 | Termination of appointment of Tymon Broadhead as a secretary (2 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
20 January 2009 | Appointment terminated director richard wolff (1 page) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
4 July 2008 | Appointment terminated director jaime de pinies bianchi (1 page) |
3 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
26 October 2007 | Accounts made up to 31 December 2006 (9 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2007 | Director resigned (1 page) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
12 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
16 October 2006 | Accounts made up to 31 December 2005 (14 pages) |
13 July 2006 | Director resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Return made up to 01/03/06; full list of members (3 pages) |
7 April 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (4 pages) |
20 March 2006 | New director appointed (1 page) |
16 January 2006 | Accounts made up to 31 December 2004 (18 pages) |
14 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 October 2005 | Director resigned (1 page) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
13 April 2005 | Return made up to 01/03/05; full list of members (9 pages) |
24 March 2005 | Secretary resigned (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
22 September 2004 | Accounts made up to 30 April 2004 (16 pages) |
18 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | Secretary resigned (1 page) |
30 July 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: 21 princes mews london W2 4NX (1 page) |
4 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Accounts made up to 30 April 2003 (16 pages) |
19 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
22 October 2002 | Accounts made up to 30 April 2002 (12 pages) |
28 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
22 February 2002 | Accounts made up to 30 April 2001 (12 pages) |
6 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
22 February 2001 | Accounts made up to 30 April 2000 (14 pages) |
14 April 2000 | Return made up to 01/03/00; full list of members
|
2 March 2000 | Accounts made up to 30 April 1999 (14 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 277 ilford lane ilford essex IG1 2SD (1 page) |
14 May 1999 | Company name changed J.K.I. LIMITED\certificate issued on 17/05/99 (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Return made up to 01/03/99; full list of members (6 pages) |
2 March 1999 | Registered office changed on 02/03/99 from: 12-14 denman street london W1V 7RE (1 page) |
2 March 1999 | Accounts made up to 30 April 1998 (12 pages) |
2 March 1998 | Accounts made up to 30 April 1997 (11 pages) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | New secretary appointed (2 pages) |
20 March 1997 | Accounts made up to 30 April 1996 (10 pages) |
20 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
22 April 1996 | Return made up to 01/03/96; full list of members
|
26 February 1996 | Accounts made up to 30 April 1995 (9 pages) |
28 February 1991 | Return made up to 31/03/90; full list of members (5 pages) |
30 November 1990 | Accounts for a small company made up to 31 March 1990 (8 pages) |
19 July 1989 | Resolutions
|
6 July 1989 | Company name changed law 116 LIMITED\certificate issued on 07/07/89 (2 pages) |
1 March 1989 | Incorporation (22 pages) |