(5th Floor)
London
W1W 5PF
Director Name | Miss Charlie Hunt |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167-169 Great Portland Street (5th Floor) London W1W 5PF |
Director Name | Mr Ceslovas Gabenis |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 04 May 2018(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167-169 Great Portland Street (5th Floor) London W1W 5PF |
Director Name | Mr David Ronald Hunt |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Morleys Woodside Green Great Hallingbury Bishops Stortford Hertfordshire CM22 7UQ |
Director Name | Mr Paul Walsh |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chequers Lane Dagenham Essex RM9 6QJ |
Director Name | Mr Terry Higgins |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(4 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 West Green Road London N15 5NN |
Director Name | Miss Sarah Jane Moore |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167-169 Great Portland Street (5th Floor) London W1W 5PF |
Website | hunts-waste.co.uk |
---|
Registered Address | 167-169 Great Portland Street (5th Floor) London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
9 at £1 | Hunt's Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,997 |
Cash | £16,105 |
Current Liabilities | £367,748 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
20 December 2016 | Delivered on: 20 December 2016 Persons entitled: Hunts (UK) Properties Limited Classification: A registered charge Outstanding |
---|
24 November 2020 | Director's details changed for Charlie Hunt on 24 November 2020 (2 pages) |
---|---|
5 October 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
14 April 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
13 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
17 July 2019 | Amended total exemption full accounts made up to 30 June 2018 (11 pages) |
15 February 2019 | Appointment of Miss Sarah Jane Moore as a director on 1 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of Terry Higgins as a director on 1 February 2019 (1 page) |
5 September 2018 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
4 September 2018 | Amended total exemption full accounts made up to 30 June 2017 (11 pages) |
30 August 2018 | Change of details for Hunt's Holdings Limited as a person with significant control on 30 August 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
28 August 2018 | Statement of capital following an allotment of shares on 20 June 2018
|
23 May 2018 | Appointment of Mr. Terry Higgins as a director on 4 May 2018 (2 pages) |
23 May 2018 | Appointment of Mr. Ceslovas Gabenis as a director on 4 May 2018 (2 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (12 pages) |
2 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
23 August 2017 | Amended total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 August 2017 | Amended total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 July 2017 | Termination of appointment of Paul Walsh as a director on 16 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Paul Walsh as a director on 16 June 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 December 2016 | Registration of charge 086945240001, created on 20 December 2016 (10 pages) |
20 December 2016 | Registration of charge 086945240001, created on 20 December 2016 (10 pages) |
3 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
8 April 2016 | Termination of appointment of David Ronald Hunt as a director on 24 March 2016 (1 page) |
8 April 2016 | Termination of appointment of David Ronald Hunt as a director on 24 March 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 June 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 April 2015 | Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS to 22 West Green Road London N15 5NN on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS to 22 West Green Road London N15 5NN on 24 April 2015 (1 page) |
21 April 2015 | Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page) |
21 April 2015 | Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page) |
12 December 2014 | Director's details changed for Charlie Hunt on 1 September 2014 (2 pages) |
12 December 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Director's details changed for Mr Billie Hunt on 1 September 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr David Ronald Hunt on 1 September 2014 (2 pages) |
12 December 2014 | Director's details changed for Charlie Hunt on 1 September 2014 (2 pages) |
12 December 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Director's details changed for Mr Billie Hunt on 1 September 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr David Ronald Hunt on 1 September 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Billie Hunt on 1 September 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr David Ronald Hunt on 1 September 2014 (2 pages) |
12 December 2014 | Director's details changed for Charlie Hunt on 1 September 2014 (2 pages) |
8 October 2014 | Appointment of Mr Paul Walsh as a director on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Paul Walsh as a director on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Paul Walsh as a director on 7 October 2014 (2 pages) |
15 April 2014 | Registered office address changed from 28 Queens Grove Road Chingford London E4 7BT England on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from 28 Queens Grove Road Chingford London E4 7BT England on 15 April 2014 (1 page) |
17 September 2013 | Incorporation Statement of capital on 2013-09-17
|
17 September 2013 | Incorporation Statement of capital on 2013-09-17
|