Company NameHealy Hunt Ventures Limited
DirectorsPaul Victor Hunt and Mark William Johns
Company StatusActive
Company Number07914881
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 3 months ago)
Previous NameCorbel Search Limited

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
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coast House 15 Cliff Parade
Leigh On Sea
Essex
SS9 1AS
Director NameMr Mark William Johns
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(7 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Minster Building Great Tower Street
London
EC3R 7AG

Contact

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

Location

Registered Address18th & 19th Floors 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Paul Victor Hunt
100.00%
Ordinary

Financials

Year2014
Net Worth£28,188
Cash£23,857
Current Liabilities£32,342

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Charges

1 July 2020Delivered on: 2 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
12 January 2017Delivered on: 16 January 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

15 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 July 2020Registration of charge 079148810002, created on 1 July 2020 (41 pages)
12 February 2020Director's details changed for Mr. Paul Victor Hunt on 12 February 2020 (2 pages)
3 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
24 January 2020Registered office address changed from 71 Fenchurch Street London EC3M 4BS to The Minster Building Great Tower Street London EC3R 7AG on 24 January 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 May 2019Memorandum and Articles of Association (12 pages)
12 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 20/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 April 2019Sub-division of shares on 20 March 2019 (6 pages)
3 April 2019Appointment of Mr Mark William Johns as a director on 20 March 2019 (2 pages)
3 April 2019Statement of capital following an allotment of shares on 20 March 2019
  • GBP 100
(3 pages)
30 January 2019Confirmation statement made on 18 January 2019 with updates (5 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 January 2018Confirmation statement made on 18 January 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)
19 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
16 January 2017Registration of charge 079148810001, created on 12 January 2017 (22 pages)
16 January 2017Registration of charge 079148810001, created on 12 January 2017 (22 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)
25 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 January 2015Registered office address changed from 13 Austin Friars London EC2N 2HE to 71 Fenchurch Street London EC3M 4BS on 26 January 2015 (1 page)
26 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 January 2015Registered office address changed from 13 Austin Friars London EC2N 2HE to 71 Fenchurch Street London EC3M 4BS on 26 January 2015 (1 page)
26 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
4 November 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
4 November 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
7 February 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
7 February 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
6 November 2012Registered office address changed from Firtree House 20 Vernon Road Leigh on Sea Essex SS9 2NG United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Firtree House 20 Vernon Road Leigh on Sea Essex SS9 2NG United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Firtree House 20 Vernon Road Leigh on Sea Essex SS9 2NG United Kingdom on 6 November 2012 (1 page)
1 November 2012Company name changed corbel search LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-10-12
(2 pages)
1 November 2012Company name changed corbel search LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-10-12
(2 pages)
1 November 2012Change of name notice (1 page)
1 November 2012Change of name notice (1 page)
18 January 2012Incorporation (18 pages)
18 January 2012Incorporation (18 pages)