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(12 years, 1 month 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 | Mr Michael Guy Butterworth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 13 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Rothamsted Avenue Harpenden Hertfordshire AL5 2DD |
Secretary Name | Michael Guy Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 13 May 2005) |
Role | Secretary |
Correspondence Address | The Woodman Howe Street Great Waltham CM3 1BA |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (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 | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2014) |
Role | Chief Operating Officer |
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 | 31 May 2006(2 years 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(6 years, 10 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 | Lord Chadlington |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(9 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 April 2015) |
Role | Company 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 | 07 April 2015(10 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 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(11 years, 1 month 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 |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
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 | 8 other UK companies use this postal address |
1 at £1 | Ig Communications LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2018 | Application to strike the company off the register (3 pages) |
15 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages) |
15 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages) |
15 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
15 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
30 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
30 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
30 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
30 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
30 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
30 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
30 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
30 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
1 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages) |
4 August 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 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) |
4 August 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
31 May 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 31 May 2016 (1 page) |
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 31 May 2016 (1 page) |
6 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
6 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
6 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
6 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages) |
6 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages) |
6 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages) |
6 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
6 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages) |
28 September 2015 | Second filing of TM01 previously delivered to Companies House (4 pages) |
28 September 2015 | Second filing of TM01 previously delivered to Companies House (4 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) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
4 July 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
|
4 July 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page) |
4 July 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page) |
4 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page) |
4 July 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
4 July 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page) |
4 July 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
|
4 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page) |
4 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page) |
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
1 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
1 May 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
1 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages) |
1 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (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) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 June 2014 | Appointment of Lord Chadlington as a director (3 pages) |
17 June 2014 | Appointment of Lord Chadlington as a director (3 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
5 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
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) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
25 July 2011 | Resolutions
|
25 July 2011 | Resolutions
|
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
13 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
13 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
13 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
27 May 2008 | Return made up to 24/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 24/05/08; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 May 2007 | Return made up to 24/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 24/05/07; full list of members (2 pages) |
1 February 2007 | Full accounts made up to 31 December 2005 (9 pages) |
1 February 2007 | Full accounts made up to 31 December 2005 (9 pages) |
4 August 2006 | Company name changed INCEPTA2 LIMITED\certificate issued on 04/08/06 (2 pages) |
4 August 2006 | Company name changed INCEPTA2 LIMITED\certificate issued on 04/08/06 (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | Director resigned (1 page) |
24 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC2M 5SY (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC2M 5SY (1 page) |
16 December 2005 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
16 December 2005 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
12 December 2005 | New director appointed (3 pages) |
12 December 2005 | New director appointed (3 pages) |
2 December 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
2 December 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
3 November 2005 | Company name changed incepta dormant LIMITED\certificate issued on 03/11/05 (2 pages) |
3 November 2005 | Company name changed incepta dormant LIMITED\certificate issued on 03/11/05 (2 pages) |
8 July 2005 | Return made up to 24/05/05; full list of members (2 pages) |
8 July 2005 | Return made up to 24/05/05; full list of members (2 pages) |
29 June 2005 | New director appointed (5 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (5 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
12 June 2005 | Secretary resigned (1 page) |
12 June 2005 | New secretary appointed (1 page) |
12 June 2005 | New secretary appointed (1 page) |
12 June 2005 | Secretary resigned (1 page) |
30 March 2005 | Company name changed corporation LTD\certificate issued on 30/03/05 (3 pages) |
30 March 2005 | Company name changed corporation LTD\certificate issued on 30/03/05 (3 pages) |
1 December 2004 | Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page) |
1 December 2004 | Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (1 page) |
10 November 2004 | New secretary appointed (1 page) |
10 November 2004 | New secretary appointed (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New director appointed (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
10 November 2004 | New director appointed (1 page) |
10 November 2004 | New director appointed (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
24 May 2004 | Incorporation (8 pages) |
24 May 2004 | Incorporation (8 pages) |