Company NameHunt Blake Limited
DirectorsSusan Ruth Blake and Matthew Hunt
Company StatusActive
Company Number02925752
CategoryPrivate Limited Company
Incorporation Date5 May 1994(29 years, 12 months ago)
Previous NamesFunpack Trading Limited and Hunt Blake Business Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMrs Susan Ruth Blake
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJubilee House
The Oaks
Ruislip
Middlesex
HA4 7LF
Director NameMr Matthew Hunt
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJubilee House
The Oaks
Ruislip
Middlesex
HA4 7LF
Secretary NameMatthew Hunt
NationalityBritish
StatusResigned
Appointed13 June 1994(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 29 April 2001)
RoleAccountant
Correspondence AddressOak House 49a Uxbridge Road
Ealing
London
W5 5SB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameH B Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2001(6 years, 12 months after company formation)
Appointment Duration17 years, 5 months (resigned 14 October 2018)
Correspondence AddressJubilee House Jubilee House
The Oaks
Ruislip
HA4 7LF

Contact

Websitehuntblake.co.uk
Telephone01895 631000
Telephone regionUxbridge

Location

Registered AddressJubilee House
The Oaks
Ruislip
Middlesex
HA4 7LF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

98 at £1Susan Blake & Matthew Hunt
98.00%
Ordinary
1 at £1Matthew Hunt
1.00%
Ordinary
1 at £1Susan Blake
1.00%
Ordinary

Financials

Year2014
Net Worth-£42,814
Cash£4,205
Current Liabilities£106,249

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Charges

20 November 2003Delivered on: 22 November 2003
Persons entitled: Hsbc Bank PLC

Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 September 2023Director's details changed for Mrs Susan Ruth Blake on 30 September 2023 (2 pages)
30 September 2023Director's details changed for Mr Matthew Hunt on 30 September 2023 (2 pages)
30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
1 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 October 2018Termination of appointment of H B Secretaries Limited as a secretary on 14 October 2018 (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
31 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
14 May 2010Secretary's details changed for H B Secretaries Limited on 1 March 2010 (2 pages)
14 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
14 May 2010Secretary's details changed for H B Secretaries Limited on 1 March 2010 (2 pages)
14 May 2010Secretary's details changed for H B Secretaries Limited on 1 March 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
7 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 April 2007Return made up to 30/04/07; full list of members (3 pages)
30 April 2007Return made up to 30/04/07; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 May 2006Return made up to 30/04/06; full list of members (3 pages)
5 May 2006Return made up to 30/04/06; full list of members (3 pages)
10 March 2006Amended accounts made up to 31 December 2004 (4 pages)
10 March 2006Amended accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 June 2005Return made up to 30/04/05; full list of members (3 pages)
20 June 2005Return made up to 30/04/05; full list of members (3 pages)
20 April 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 April 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 April 2004Return made up to 30/04/04; full list of members (3 pages)
30 April 2004Return made up to 30/04/04; full list of members (3 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
10 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 September 2003Company name changed hunt blake business services lim ited\certificate issued on 05/09/03 (2 pages)
5 September 2003Company name changed hunt blake business services lim ited\certificate issued on 05/09/03 (2 pages)
14 May 2003Return made up to 30/04/03; full list of members (8 pages)
14 May 2003Return made up to 30/04/03; full list of members (8 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
20 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001Secretary resigned (1 page)
28 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 December 2000Registered office changed on 22/12/00 from: oak house 49A uxbridge road ealing london W5 5SB (1 page)
22 December 2000Registered office changed on 22/12/00 from: oak house 49A uxbridge road ealing london W5 5SB (1 page)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
5 May 2000Return made up to 30/04/00; full list of members (7 pages)
5 May 2000Return made up to 30/04/00; full list of members (7 pages)
28 February 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
28 February 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
29 November 1999Accounts for a small company made up to 30 April 1999 (3 pages)
29 November 1999Accounts for a small company made up to 30 April 1999 (3 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
7 May 1998Return made up to 30/04/98; no change of members (4 pages)
7 May 1998Return made up to 30/04/98; no change of members (4 pages)
8 January 1998Accounts for a small company made up to 30 April 1997 (3 pages)
8 January 1998Accounts for a small company made up to 30 April 1997 (3 pages)
1 May 1997Return made up to 30/04/97; no change of members (4 pages)
1 May 1997Return made up to 30/04/97; no change of members (4 pages)
20 February 1997Accounts for a small company made up to 30 April 1996 (2 pages)
20 February 1997Accounts for a small company made up to 30 April 1996 (2 pages)
10 May 1996Return made up to 03/05/96; full list of members (8 pages)
10 May 1996Return made up to 03/05/96; full list of members (8 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (3 pages)
29 February 1996Ad 26/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (3 pages)
29 February 1996Ad 26/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 May 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)