London
SW1X 0AW
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Secretary Name | Woodberry Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
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 |
1 at £1 | Graeme Brooks Hunt 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
24 February 2023 | Confirmation statement made on 26 January 2023 with updates (4 pages) |
---|---|
31 January 2023 | Micro company accounts made up to 31 January 2022 (5 pages) |
31 May 2022 | Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN United Kingdom to Second Floor 34 Lime Street London EC3M 7AT on 31 May 2022 (1 page) |
27 January 2022 | Micro company accounts made up to 31 January 2021 (5 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with updates (4 pages) |
8 April 2021 | Confirmation statement made on 26 January 2021 with updates (4 pages) |
25 January 2021 | Micro company accounts made up to 31 January 2020 (5 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) |
4 March 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
29 January 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
2 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
1 March 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
9 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 March 2015 | Director's details changed for Mr Graeme Brooks Hunt on 1 January 2014 (2 pages) |
11 March 2015 | Director's details changed for Mr Graeme Brooks Hunt on 1 January 2014 (2 pages) |
11 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Mr Graeme Brooks Hunt on 1 January 2014 (2 pages) |
11 March 2015 | Termination of appointment of Woodberry Secretarial Limited as a secretary on 1 January 2015 (1 page) |
11 March 2015 | Termination of appointment of Woodberry Secretarial Limited as a secretary on 1 January 2015 (1 page) |
11 March 2015 | Termination of appointment of Woodberry Secretarial Limited as a secretary on 1 January 2015 (1 page) |
27 October 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
8 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
30 January 2013 | Director's details changed for Graeme Brooks Hunt on 20 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Graeme Brooks Hunt on 20 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
18 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
18 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
4 July 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 4 July 2012 (1 page) |
22 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Company name changed hunt & keal LIMITED\certificate issued on 27/10/11
|
27 October 2011 | Company name changed hunt & keal LIMITED\certificate issued on 27/10/11
|
31 August 2011 | Change of name notice (2 pages) |
31 August 2011 | Change of name notice (2 pages) |
19 August 2011 | Resolutions
|
19 August 2011 | Resolutions
|
10 August 2011 | Change of name notice (2 pages) |
10 August 2011 | Change of name notice (2 pages) |
10 August 2011 | Resolutions
|
10 August 2011 | Resolutions
|
7 April 2011 | Appointment of Graeme Brooks Hunt as a director (3 pages) |
7 April 2011 | Appointment of Graeme Brooks Hunt as a director (3 pages) |
28 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 January 2011 | Incorporation
|
26 January 2011 | Incorporation
|
26 January 2011 | Incorporation
|