London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2018(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 09 April 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Ms Alison Jane Clarke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lyford Road London SW18 3LU |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Secretary Name | Mr Tymon Piers Broadhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conifers Burtons Lane Chalfont St. Giles Buckinghamshire HP8 4BB |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Secretary Name | Jennifer Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(2 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 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(4 years, 4 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(7 years, 5 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 | Mr Paul Anthony Taaffe |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2015(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 August 2018) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
3 at £1 | Huntsworth Holdings Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,704,201 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
19 August 2021 | Delivered on: 31 August 2021 Persons entitled: Glas Americas Llc as Collateral Agent Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
19 August 2021 | Delivered on: 27 August 2021 Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties Classification: A registered charge Outstanding |
23 May 2014 | Delivered on: 29 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 April 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2024 | Application to strike the company off the register (3 pages) |
23 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (148 pages) |
23 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
23 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
23 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
12 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
25 January 2023 | Satisfaction of charge 060252520001 in full (1 page) |
29 November 2022 | Satisfaction of charge 060252520002 in full (1 page) |
28 November 2022 | Satisfaction of charge 060252520003 in full (1 page) |
13 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
4 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
4 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
4 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (148 pages) |
4 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
17 November 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
19 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
28 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (128 pages) |
28 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages) |
28 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
28 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
9 September 2021 | Change of details for Huntsworth Holdings Limited as a person with significant control on 1 January 2017 (2 pages) |
31 August 2021 | Registration of charge 060252520003, created on 19 August 2021 (120 pages) |
27 August 2021 | Registration of charge 060252520002, created on 19 August 2021 (120 pages) |
19 August 2021 | Memorandum and Articles of Association (10 pages) |
19 August 2021 | Resolutions
|
6 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages) |
6 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
6 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
6 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
12 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
10 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
5 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages) |
5 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages) |
5 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
5 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
5 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages) |
5 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
5 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages) |
21 August 2018 | Appointment of Mr Neil Garth Jones as a director on 20 August 2018 (2 pages) |
21 August 2018 | Termination of appointment of Paul Anthony Taaffe as a director on 20 August 2018 (1 page) |
11 October 2017 | Change of details for Huntsworth Plc as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Change of details for Huntsworth Holdings Inc as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
11 October 2017 | Change of details for Huntsworth Plc as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
11 October 2017 | Change of details for Huntsworth Holdings Inc as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
25 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
25 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
25 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
25 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
25 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
25 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
25 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 December 2016 | Statement of capital on 12 December 2016
|
12 December 2016 | Statement by Directors (2 pages) |
12 December 2016 | Statement by Directors (2 pages) |
12 December 2016 | Statement of capital on 12 December 2016
|
12 December 2016 | Resolutions
|
12 December 2016 | Resolutions
|
12 December 2016 | Solvency Statement dated 09/12/16 (1 page) |
12 December 2016 | Solvency Statement dated 09/12/16 (1 page) |
24 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (17 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 subsidiary accounts made up to 31 December 2015 (17 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 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) |
21 July 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 21 July 2016 (1 page) |
21 July 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 21 July 2016 (1 page) |
23 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
16 October 2015 | Director's details changed for Paul Anthony Taaffe on 1 June 2015 (2 pages) |
16 October 2015 | Director's details changed for Paul Anthony Taaffe on 1 June 2015 (2 pages) |
16 October 2015 | Director's details changed for Paul Anthony Taaffe on 1 June 2015 (2 pages) |
8 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
8 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages) |
8 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
8 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
8 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
8 October 2015 | Resolutions
|
8 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages) |
8 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
8 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (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 | 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) |
18 June 2015 | Appointment of Paul Anthony Taaffe as a director on 7 April 2015 (3 pages) |
18 June 2015 | Appointment of Paul Anthony Taaffe as a director on 7 April 2015 (3 pages) |
18 June 2015 | Appointment of Paul Anthony Taaffe as a director on 7 April 2015 (3 pages) |
17 April 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
17 April 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
19 August 2014 | Termination of appointment of Jennifer Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Lees as a secretary on 8 August 2014 (2 pages) |
9 July 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages) |
9 July 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages) |
4 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages) |
4 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
4 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages) |
4 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
4 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages) |
4 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 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) |
29 May 2014 | Registration of charge 060252520001 (35 pages) |
29 May 2014 | Registration of charge 060252520001 (35 pages) |
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
19 July 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages) |
19 July 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages) |
5 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages) |
5 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
5 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages) |
5 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages) |
5 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages) |
5 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 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) |
19 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (14 pages) |
19 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (14 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
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) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
28 December 2011 | Statement of capital following an allotment of shares on 14 December 2011
|
28 December 2011 | Statement of capital following an allotment of shares on 14 December 2011
|
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (14 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (14 pages) |
25 July 2011 | Resolutions
|
25 July 2011 | Resolutions
|
14 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (16 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) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (14 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (14 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 September 2010 | Statement of capital following an allotment of shares on 27 July 2010
|
20 September 2010 | Statement of capital following an allotment of shares on 27 July 2010
|
29 April 2010 | Statement of company's objects (2 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Statement of company's objects (2 pages) |
29 April 2010 | Resolutions
|
13 January 2010 | Director's details changed for Tymon Broadhead 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) |
13 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 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) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
12 January 2009 | Memorandum and Articles of Association (13 pages) |
12 January 2009 | Resolutions
|
12 January 2009 | Resolutions
|
12 January 2009 | Memorandum and Articles of Association (13 pages) |
17 December 2008 | Appointment terminated secretary tymon broadhead (1 page) |
17 December 2008 | Appointment terminated director alison clarke (1 page) |
17 December 2008 | Director appointed tymon broadhead (3 pages) |
17 December 2008 | Company name changed huntsworth china company LIMITED\certificate issued on 17/12/08 (4 pages) |
17 December 2008 | Appointment terminated secretary tymon broadhead (1 page) |
17 December 2008 | Secretary appointed jennifer kathryn lees (1 page) |
17 December 2008 | Secretary appointed jennifer kathryn lees (1 page) |
17 December 2008 | Appointment terminated director alison clarke (1 page) |
17 December 2008 | Director appointed tymon broadhead (3 pages) |
17 December 2008 | Company name changed huntsworth china company LIMITED\certificate issued on 17/12/08 (4 pages) |
11 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
11 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
12 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
19 December 2006 | New director appointed (6 pages) |
19 December 2006 | New director appointed (6 pages) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | New director appointed (3 pages) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | New director appointed (3 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
11 December 2006 | Incorporation (17 pages) |
11 December 2006 | Incorporation (17 pages) |