London
EC3M 7AT
Director Name | Mrs Bettina Spurrell Hunt |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 February 2013(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Website | graemehunt.com |
---|---|
Email address | [email protected] |
Telephone | 01637 478742 |
Telephone region | Newquay |
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
51 at £1 | Graeme Brooks Hunt 51.00% Ordinary |
---|---|
49 at £1 | Bettina Spurrell Hunt 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,892 |
Cash | £219,973 |
Current Liabilities | £574,680 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 4 weeks from now) |
20 July 2021 | Delivered on: 28 July 2021 Persons entitled: Morgan Lloyd Trustees Limited as Trustee of the Graeme Hunt Pension Scheme Graeme Hunt as Trustee of the Graeme Hunt Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
---|---|
18 December 2015 | Delivered on: 21 December 2015 Persons entitled: Morgan Lloyd Trustees Limited as Trustee of the Graeme Hunt Pension Scheme Graeme Hunt as Trustee of the Graeme Hunt Pension Scheme Graeme Hunt as Trustee of Graeme Hunt Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Graeme Hunt Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
18 October 2012 | Delivered on: 27 October 2012 Persons entitled: Trustees of Graeme Hunt Pension Scheme Classification: Debenture Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all present and future rights, licences, guarantees, book debts, goodwill and uncalled capital. By way of first floating charge, all the undertaking, property and assets see image for full details. Outstanding |
25 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
23 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
27 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 27 June 2020 (1 page) |
27 June 2020 | Director's details changed for Mr Graeme Brooks Hunt on 27 June 2020 (2 pages) |
27 June 2020 | Director's details changed for Mrs Bettina Spurrell Hunt on 27 June 2020 (2 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
22 October 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
11 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
21 December 2015 | Registration of charge 067175990002, created on 18 December 2015 (37 pages) |
21 December 2015 | Registration of charge 067175990002, created on 18 December 2015 (37 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
26 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
26 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
17 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Director's details changed for Mrs Bettina Spurrell Hunt on 1 October 2014 (2 pages) |
17 November 2014 | Director's details changed for Mrs Bettina Spurrell Hunt on 1 October 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr Graeme Brooks Hunt on 1 October 2014 (2 pages) |
17 November 2014 | Director's details changed for Mrs Bettina Spurrell Hunt on 1 October 2014 (2 pages) |
17 November 2014 | Director's details changed for Mrs Bettina Spurrell Hunt on 1 October 2014 (2 pages) |
17 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Director's details changed for Mrs Bettina Spurrell Hunt on 1 October 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr Graeme Brooks Hunt on 1 October 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr Graeme Brooks Hunt on 1 October 2014 (2 pages) |
17 November 2014 | Director's details changed for Mrs Bettina Spurrell Hunt on 1 October 2014 (2 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
17 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Director's details changed for Mr Graeme Brooks Hunt on 21 January 2013 (2 pages) |
17 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Appointment of Mrs Bettina Spurrell Hunt as a director (2 pages) |
17 October 2013 | Appointment of Mrs Bettina Spurrell Hunt as a director (2 pages) |
17 October 2013 | Director's details changed for Mr Graeme Brooks Hunt on 21 January 2013 (2 pages) |
17 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
27 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
28 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 28 June 2012 (1 page) |
25 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 November 2010 | Current accounting period extended from 31 October 2010 to 31 January 2011 (1 page) |
4 November 2010 | Current accounting period extended from 31 October 2010 to 31 January 2011 (1 page) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
7 October 2008 | Incorporation (17 pages) |
7 October 2008 | Incorporation (17 pages) |