London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2016(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 13 February 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
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 | 19 April 2011(same day as company formation) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Neil Matheson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Secretary Name | Jennifer Lees |
---|---|
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Oliver Martin Parsons |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Netherton Road Twickenham TW1 1LZ |
Director Name | Mr Scott Alan Clark |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2014) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 North End Ditchling Hassocks BN6 8TE |
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 |
1 at £1 | Huntsworth PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
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 |
5 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
---|---|
5 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
5 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages) |
5 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
6 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
7 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages) |
7 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
7 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages) |
7 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
4 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
27 October 2016 | Appointment of Mr Neil Garth Jones as a director on 27 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of Neil Matheson as a director on 27 October 2016 (1 page) |
27 October 2016 | Appointment of Mr Neil Garth Jones as a director on 27 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of Neil Matheson as a director on 27 October 2016 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 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 | 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 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 8 July 2015 (1 page) |
29 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 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) |
19 August 2014 | Termination of appointment of Jennifer Lees as a secretary on 8 August 2014 (2 pages) |
14 July 2014 | Termination of appointment of Scott Alan Clark as a director on 1 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Scott Alan Clark as a director on 1 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Scott Alan Clark as a director on 1 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Oliver Martin Parsons as a director on 10 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Oliver Martin Parsons as a director on 10 July 2014 (1 page) |
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 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) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 September 2012 | Director's details changed for Neil Matheson on 30 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Neil Matheson on 30 August 2012 (2 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
15 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
3 February 2012 | Termination of appointment of Colin Adams as a director (1 page) |
3 February 2012 | Termination of appointment of Colin Adams as a director (1 page) |
9 November 2011 | Director's details changed for Mr Scott Alan Clark on 8 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Scott Alan Clark on 8 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Oliver Martin Parsons on 8 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Oliver Martin Parsons on 8 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Scott Alan Clark on 8 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Oliver Martin Parsons on 8 November 2011 (2 pages) |
5 May 2011 | Appointment of Scott Alan Clark as a director (2 pages) |
5 May 2011 | Appointment of Scott Alan Clark as a director (2 pages) |
20 April 2011 | Appointment of Neil Matheson as a director (2 pages) |
20 April 2011 | Appointment of Oliver Martin Parsons as a director (2 pages) |
20 April 2011 | Appointment of Neil Matheson as a director (2 pages) |
20 April 2011 | Appointment of Oliver Martin Parsons as a director (2 pages) |
19 April 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
19 April 2011 | Incorporation (25 pages) |
19 April 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
19 April 2011 | Incorporation (25 pages) |