Company NameHuntenant Ltd
DirectorMaria Ilona Balintne Balog
Company StatusActive
Company Number07752391
CategoryPrivate Limited Company
Incorporation Date25 August 2011(12 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Maria Ilona Balintne Balog
Date of BirthOctober 1958 (Born 65 years ago)
NationalityHungarian
StatusCurrent
Appointed12 October 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Ash Road
London
E15 1HL
Director NameMr Zsolt Zoltan Balint
Date of BirthJuly 1977 (Born 46 years ago)
NationalityHungarian
StatusResigned
Appointed25 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF04 1st Floor Knightrider House
Knightrider Street
Maidstone
ME15 6LU
Secretary NameMiss Bettina Csillag
StatusResigned
Appointed25 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address84/A Craven Gardens
Ilford
Essex
IG6 1PF

Location

Registered Address14 Ash Road
London
E15 1HL
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate North
Built Up AreaGreater London

Shareholders

100 at £1Zsolt Zoltan Balint
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,568
Cash£62

Accounts

Latest Accounts24 August 2022 (1 year, 8 months ago)
Next Accounts Due24 May 2024 (2 weeks, 6 days from now)
Accounts CategoryMicro
Accounts Year End24 August

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Filing History

4 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
13 April 2023Micro company accounts made up to 24 August 2022 (4 pages)
7 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
22 February 2022Micro company accounts made up to 24 August 2021 (4 pages)
12 October 2021Appointment of Mrs Maria Ilona Balintne Balog as a director on 12 October 2021 (2 pages)
12 October 2021Termination of appointment of Zsolt Zoltan Balint as a director on 12 October 2021 (1 page)
12 October 2021Confirmation statement made on 12 October 2021 with updates (4 pages)
12 October 2021Notification of Maria Ilona Balintne Balog as a person with significant control on 12 October 2021 (2 pages)
12 October 2021Cessation of Zsolt Zoltan Balint as a person with significant control on 12 October 2021 (1 page)
24 March 2021Total exemption full accounts made up to 24 August 2020 (11 pages)
12 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
12 January 2021Registered office address changed from 171 Kingston Road Teddington TW11 9JP England to F04 1st Floor Knightrider House Knightrider Street Maidstone ME15 6LU on 12 January 2021 (1 page)
22 May 2020Total exemption full accounts made up to 24 August 2019 (12 pages)
8 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 24 August 2018 (10 pages)
16 January 2019Confirmation statement made on 1 January 2019 with updates (4 pages)
16 May 2018Total exemption full accounts made up to 24 August 2017 (10 pages)
18 January 2018Director's details changed for Mr Zsolt Zoltan Balint on 27 November 2017 (2 pages)
18 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
18 January 2018Change of details for Mr Zsolt Zoltan Balint as a person with significant control on 27 November 2017 (2 pages)
10 May 2017Total exemption small company accounts made up to 24 August 2016 (5 pages)
10 May 2017Total exemption small company accounts made up to 24 August 2016 (5 pages)
24 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
29 September 2016Registered office address changed from First Floor Unit 3 Temple Place 247 the Broadway London SW19 1SD to 171 Kingston Road Teddington TW11 9JP on 29 September 2016 (1 page)
29 September 2016Registered office address changed from First Floor Unit 3 Temple Place 247 the Broadway London SW19 1SD to 171 Kingston Road Teddington TW11 9JP on 29 September 2016 (1 page)
19 May 2016Total exemption small company accounts made up to 24 August 2015 (7 pages)
19 May 2016Total exemption small company accounts made up to 24 August 2015 (7 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
22 May 2015Total exemption small company accounts made up to 24 August 2014 (7 pages)
22 May 2015Total exemption small company accounts made up to 24 August 2014 (7 pages)
18 January 2015Termination of appointment of Bettina Csillag as a secretary on 1 January 2015 (1 page)
18 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 100
(3 pages)
18 January 2015Termination of appointment of Bettina Csillag as a secretary on 1 January 2015 (1 page)
18 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 100
(3 pages)
18 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 100
(3 pages)
18 January 2015Termination of appointment of Bettina Csillag as a secretary on 1 January 2015 (1 page)
25 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Secretary's details changed for Miss Bettina Csillag on 1 June 2014 (1 page)
25 September 2014Secretary's details changed for Miss Bettina Csillag on 1 June 2014 (1 page)
25 September 2014Secretary's details changed for Miss Bettina Csillag on 1 June 2014 (1 page)
25 September 2014Director's details changed for Mr Zsolt Zoltan Balint on 1 June 2014 (2 pages)
25 September 2014Director's details changed for Mr Zsolt Zoltan Balint on 1 June 2014 (2 pages)
25 September 2014Director's details changed for Mr Zsolt Zoltan Balint on 1 June 2014 (2 pages)
25 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
21 May 2014Total exemption small company accounts made up to 24 August 2013 (7 pages)
21 May 2014Total exemption small company accounts made up to 24 August 2013 (7 pages)
4 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
30 November 2012Total exemption small company accounts made up to 24 August 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 24 August 2012 (6 pages)
10 November 2012Previous accounting period shortened from 31 August 2012 to 24 August 2012 (1 page)
10 November 2012Previous accounting period shortened from 31 August 2012 to 24 August 2012 (1 page)
30 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
19 June 2012Registered office address changed from G02 Britannia House, 11 Glenthorne Road, London W6 0LH England on 19 June 2012 (1 page)
19 June 2012Registered office address changed from G02 Britannia House, 11 Glenthorne Road, London W6 0LH England on 19 June 2012 (1 page)
25 August 2011Incorporation (23 pages)
25 August 2011Incorporation (23 pages)