HUNTSWORTH FINANCIAL GROUP LIMITED
LONDON B.C.G. PUBLICITY SERVICES LIMITED

Hellopages » City of London » City of London » WC2A 1AN

Company number 01076928
Status Active
Incorporation Date 17 October 1972
Company Type Private Limited Company
Address 8TH FLOOR, HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS, LONDON, ENGLAND, WC2A 1AN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from audit of accounts for period ending 31/12/15. The most likely internet sites of HUNTSWORTH FINANCIAL GROUP LIMITED are www.huntsworthfinancialgroup.co.uk, and www.huntsworth-financial-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Huntsworth Financial Group Limited is a Private Limited Company. The company registration number is 01076928. Huntsworth Financial Group Limited has been working since 17 October 1972. The present status of the company is Active. The registered address of Huntsworth Financial Group Limited is 8th Floor Holborn Gate 26 Southampton Buildings London England Wc2a 1an. . JONES, Neil Garth is a Director of the company. MORROW, Martin is a Director of the company. Secretary BROADHEAD, Tymon Piers has been resigned. Secretary CULVER EVANS, Philip Frederick has been resigned. Secretary HATFIELD, Adam George Roland has been resigned. Secretary LAWSON, David Sydney has been resigned. Secretary LEES, Jennifer Kathryn has been resigned. Secretary WHITE, Jeremy Mark has been resigned. Secretary WILSON, David John has been resigned. Director ADAMS, Colin Raymond has been resigned. Director BROADHEAD, Tymon Piers has been resigned. Director CHADLINGTON, Lord has been resigned. Director CHADLINGTON, Peter Selwyn, Lord has been resigned. Director CLARKE, Alison Jane has been resigned. Director CULLINGHAM, Ian Henry Leonard has been resigned. Director CULVER EVANS, Philip Frederick has been resigned. Director DENHAM, Leonard Charles has been resigned. Director HATFIELD, Adam George Roland has been resigned. Director HORNE, Rebecca Adele has been resigned. Director LAWSON, David Sydney has been resigned. Director SAVILLE, George has been resigned. Director SELMAN, Roger Malcolm has been resigned. Director WALTER, Ian Alan has been resigned. Director WILSON, David John has been resigned. Director WITHEY, Sally-Ann Patricia has been resigned. Director WOLFF, Richard Joseph has been resigned. The company operates in "Non-trading company".


Current Directors

Director
JONES, Neil Garth
Appointed Date: 01 July 2016
59 years old

Director
MORROW, Martin
Appointed Date: 31 January 2012
57 years old

Resigned Directors

Secretary
BROADHEAD, Tymon Piers
Resigned: 23 March 2011
Appointed Date: 31 March 2006

Secretary
CULVER EVANS, Philip Frederick
Resigned: 06 September 2002
Appointed Date: 01 October 2001

Secretary
HATFIELD, Adam George Roland
Resigned: 31 January 2005
Appointed Date: 06 September 2002

Secretary
LAWSON, David Sydney
Resigned: 01 October 2001
Appointed Date: 30 April 2000

Secretary
LEES, Jennifer Kathryn
Resigned: 08 August 2014
Appointed Date: 23 March 2011

Secretary
WHITE, Jeremy Mark
Resigned: 31 March 2006
Appointed Date: 31 January 2005

Secretary
WILSON, David John
Resigned: 30 April 2000

Director
ADAMS, Colin Raymond
Resigned: 31 January 2012
Appointed Date: 11 April 2011
64 years old

Director
BROADHEAD, Tymon Piers
Resigned: 11 April 2011
Appointed Date: 31 May 2006
59 years old

Director
CHADLINGTON, Lord
Resigned: 07 April 2015
Appointed Date: 19 May 2014
83 years old

Director
CHADLINGTON, Peter Selwyn, Lord
Resigned: 09 June 2010
Appointed Date: 02 December 2002
83 years old

Director
CLARKE, Alison Jane
Resigned: 16 June 2015
Appointed Date: 07 April 2015
65 years old

Director
CULLINGHAM, Ian Henry Leonard
Resigned: 29 June 2001
Appointed Date: 30 August 2000
85 years old

Director
CULVER EVANS, Philip Frederick
Resigned: 06 September 2002
Appointed Date: 01 July 2001
60 years old

Director
DENHAM, Leonard Charles
Resigned: 30 September 1991
93 years old

Director
HATFIELD, Adam George Roland
Resigned: 02 December 2002
Appointed Date: 06 September 2002
65 years old

Director
HORNE, Rebecca Adele
Resigned: 01 July 2016
Appointed Date: 01 July 2015
54 years old

Director
LAWSON, David Sydney
Resigned: 01 October 2001
Appointed Date: 30 April 2000
57 years old

Director
SAVILLE, George
Resigned: 30 September 1991
88 years old

Director
SELMAN, Roger Malcolm
Resigned: 31 May 2006
Appointed Date: 01 October 2001
82 years old

Director
WALTER, Ian Alan
Resigned: 30 August 2000
Appointed Date: 01 October 1991
70 years old

Director
WILSON, David John
Resigned: 30 April 2000
Appointed Date: 01 October 1991
82 years old

Director
WITHEY, Sally-Ann Patricia
Resigned: 19 May 2014
Appointed Date: 16 July 2007
63 years old

Director
WOLFF, Richard Joseph
Resigned: 15 January 2009
Appointed Date: 02 December 2002
73 years old

HUNTSWORTH FINANCIAL GROUP LIMITED Events

04 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
04 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
04 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
04 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
07 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100,101

...
... and 173 more events
22 Apr 1987
Accounting reference date extended from 31/03 to 30/09

13 Apr 1987
Accounts made up to 31 March 1986

13 Apr 1987
Return made up to 31/12/86; full list of members

06 Apr 1987
Registered office changed on 06/04/87 from: 31 castle street high wycombe bucks

17 Oct 1972
Incorporation

HUNTSWORTH FINANCIAL GROUP LIMITED Charges

9 October 2012
Deed of admission to an omnibus letter of set-off
Delivered: 19 October 2012
Status: Satisfied on 27 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
15 March 2011
Omnibus letter of set-off
Delivered: 18 March 2011
Status: Satisfied on 19 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Charges by way of first charge its credit balances any sum…
19 April 2010
Deed of admission to an omnibus letter of set-off
Delivered: 22 April 2010
Status: Satisfied on 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
6 April 2010
A deed of admission to an omnibus letter of set-off (27 july 2007)
Delivered: 7 April 2010
Status: Satisfied on 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
27 October 2009
Deed of admission to an omnibus letter of set-off dated 27TH july 2007 and
Delivered: 7 November 2009
Status: Satisfied on 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
22 September 2008
Deed of admission to an omnibus letter of set-off
Delivered: 11 October 2008
Status: Satisfied on 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
27 July 2007
An omnibus letter of set-off
Delivered: 10 August 2007
Status: Satisfied on 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
24 April 2007
Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Delivered: 15 May 2007
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
21 December 2006
Deed of admission to an omnibus letter of set-off dated 18TH october 2004 an
Delivered: 3 January 2007
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
16 October 2006
A deed of admission to an omnibus letter of set-off dated 18TH october 2004
Delivered: 20 October 2006
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 August 2005
A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Delivered: 26 August 2005
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
27 July 2005
A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Delivered: 4 August 2005
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
18 October 2004
An omnibus letter of set-off
Delivered: 19 October 2004
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any su or sums for the time being standing to the credit of…
18 May 2004
Deed of admission to an onmibus letter of set-off dated 13 july 2001
Delivered: 21 May 2004
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…