Company NameHealy Hunt Partners Limited
DirectorPaul Victor Hunt
Company StatusActive
Company Number06753114
CategoryPrivate Limited Company
Incorporation Date19 November 2008(15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Paul Victor Hunt
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree House
20 Vernon Road
Leigh On Sea
Essex
SS9 2NG
Secretary NameMr Paul Victor Hunt
NationalityBritish
StatusCurrent
Appointed19 November 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree House 20 Vernon Road
Leigh On Sea
Essex
SS9 2NG
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Director NameMs Sarah Louise Hutton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(1 month, 4 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 15 March 2016)
RoleRecruitment Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Carlisle Mansions Carlisle Place
London
SW1P 1HZ

Contact

Websitehealyhunt.com
Email address[email protected]
Telephone020 74969700
Telephone regionLondon

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

65 at £1Paul Victor Hunt
61.15%
Ordinary
630 at £0.01Grant Palmer
5.93%
Ordinary A
35 at £1Sarah Hutton
32.93%
Ordinary

Financials

Year2014
Net Worth-£74,490
Cash£172,848
Current Liabilities£176,834

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

7 October 2009Delivered on: 28 October 2009
Persons entitled: Hanover Securities Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest bearing sterling deposit account.
Outstanding

Filing History

29 December 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
7 December 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 November 2019Confirmation statement made on 27 October 2019 with updates (5 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 November 2018Confirmation statement made on 27 October 2018 with updates (5 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 October 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
5 April 2016Termination of appointment of Sarah Hutton as a director on 15 March 2016 (1 page)
5 April 2016Termination of appointment of Sarah Hutton as a director on 15 March 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 106.3
(6 pages)
25 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 106.3
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 November 2014Registered office address changed from 13 Austin Friars London EC2N 2HE to 71 Fenchurch Street London EC3M 4BS on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 13 Austin Friars London EC2N 2HE to 71 Fenchurch Street London EC3M 4BS on 19 November 2014 (1 page)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 106.3
(6 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 106.3
(6 pages)
3 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 106.3
(3 pages)
3 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 106.3
(3 pages)
3 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 106.3
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 August 2010Registered office address changed from 70 Gray's Inn Road London WC1X 8BT on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 70 Gray's Inn Road London WC1X 8BT on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 70 Gray's Inn Road London WC1X 8BT on 3 August 2010 (1 page)
25 November 2009Director's details changed for Mr Paul Victor Hunt on 19 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Paul Victor Hunt on 19 November 2009 (2 pages)
25 November 2009Director's details changed for Sarah Hutton on 19 November 2009 (2 pages)
25 November 2009Director's details changed for Sarah Hutton on 19 November 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Paul Victor Hunt on 19 November 2009 (1 page)
25 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
25 November 2009Secretary's details changed for Mr Paul Victor Hunt on 19 November 2009 (1 page)
28 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 May 2009Registered office changed on 14/05/2009 from bourne house queen street gomshall surrey GU5 9LY (1 page)
14 May 2009Registered office changed on 14/05/2009 from bourne house queen street gomshall surrey GU5 9LY (1 page)
31 March 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
31 March 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
9 February 2009Ad 16/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 February 2009Ad 16/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 January 2009Director appointed sarah hutton (2 pages)
21 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 January 2009Director appointed sarah hutton (2 pages)
18 December 2008Secretary appointed mr paul victor hunt (1 page)
18 December 2008Director appointed mr paul victor hunt (1 page)
18 December 2008Director appointed mr paul victor hunt (1 page)
18 December 2008Secretary appointed mr paul victor hunt (1 page)
27 November 2008Appointment terminated director graham stephens (1 page)
27 November 2008Appointment terminated director graham stephens (1 page)
19 November 2008Incorporation (12 pages)
19 November 2008Incorporation (12 pages)