HUNTSWORTH GROUP LIMITED
LONDON HOLMES & MARCHANT GROUP LIMITED HOLMES & MARCHANT HEALTHCARE COMMUNICATIONS LIMITED HOLMES & MARCHANT COUNSELLOR LIMITED

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

Company number 01015851
Status Active
Incorporation Date 28 June 1971
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 ninety-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 1,000 ; Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings, London WC2A 1AN on 7 July 2016. The most likely internet sites of HUNTSWORTH GROUP LIMITED are www.huntsworthgroup.co.uk, and www.huntsworth-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and four 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 Group Limited is a Private Limited Company. The company registration number is 01015851. Huntsworth Group Limited has been working since 28 June 1971. The present status of the company is Active. The registered address of Huntsworth 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 BROCKWELL, David Paul 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 BOOTON, Richard John has been resigned. Director BROADHEAD, Tymon Piers has been resigned. Director BROCKWELL, David Paul 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 CLARKE, Alison Jane has been resigned. Director COPUS, Martin Noel has been resigned. Director CULVER EVANS, Philip Frederick has been resigned. Director DENHAM, Leonard Charles has been resigned. Director DICKIE, Nigel Hugh has been resigned. Director FRENCH, Rosemary Jean has been resigned. Director HOLMES, John Francis has been resigned. Director HORNE, Rebecca Adele has been resigned. Director LAWSON, David Sydney has been resigned. Director MARKHAM, Gill Laura has been resigned. Director NEWMAN, Helen has been resigned. Director OWEN, Julie Gay has been resigned. Director SAVILLE, George has been resigned. Director SCOTT, Lesley Christine has been resigned. Director SELMAN, Roger Malcolm has been resigned. Director SELMAN, Roger Malcolm has been resigned. Director TORR, Jack has been resigned. Director WILSON, David John has been resigned. Director WITHEY, Sally-Ann Patricia 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
BROCKWELL, David Paul
Resigned: 03 April 2000
Appointed Date: 29 January 1996

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: 03 April 2000

Secretary
LEES, Jennifer Kathryn
Resigned: 08 August 2014
Appointed Date: 31 March 2006

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

Secretary
WILSON, David John
Resigned: 29 January 1996

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

Director
BOOTON, Richard John
Resigned: 01 December 1997
Appointed Date: 16 July 1996
74 years old

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

Director
BROCKWELL, David Paul
Resigned: 03 April 2000
Appointed Date: 27 May 1999
64 years old

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

Director
CHADLINGTON, Peter Selwyn, Lord
Resigned: 30 April 2004
Appointed Date: 31 December 2000
83 years old

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

Director
CLARKE, Alison Jane
Resigned: 14 March 2011
Appointed Date: 30 April 2004
65 years old

Director
COPUS, Martin Noel
Resigned: 18 September 2002
Appointed Date: 31 December 2000
70 years old

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

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

Director
DICKIE, Nigel Hugh
Resigned: 04 November 2005
Appointed Date: 31 December 2000
69 years old

Director
FRENCH, Rosemary Jean
Resigned: 12 December 1996
Appointed Date: 02 October 1995
78 years old

Director
HOLMES, John Francis
Resigned: 30 August 2000
Appointed Date: 01 October 1991
81 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: 03 April 2000
57 years old

Director
MARKHAM, Gill Laura
Resigned: 30 November 2000
74 years old

Director
NEWMAN, Helen
Resigned: 30 November 2000
Appointed Date: 01 June 2000
64 years old

Director
OWEN, Julie Gay
Resigned: 31 December 1994
Appointed Date: 01 October 1991
65 years old

Director
SAVILLE, George
Resigned: 31 May 1993
88 years old

Director
SCOTT, Lesley Christine
Resigned: 18 April 1998
Appointed Date: 16 July 1996
59 years old

Director
SELMAN, Roger Malcolm
Resigned: 31 May 2006
Appointed Date: 11 October 2005
82 years old

Director
SELMAN, Roger Malcolm
Resigned: 30 April 2004
Appointed Date: 01 October 2001
82 years old

Director
TORR, Jack
Resigned: 30 September 1999
Appointed Date: 01 January 1993
80 years old

Director
WILSON, David John
Resigned: 29 January 1996
Appointed Date: 01 October 1991
82 years old

Director
WITHEY, Sally-Ann Patricia
Resigned: 31 December 2014
Appointed Date: 14 March 2011
63 years old

HUNTSWORTH GROUP LIMITED Events

04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
07 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000

07 Jul 2016
Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings, London WC2A 1AN on 7 July 2016
07 Jul 2016
Appointment of Mr Neil Garth Jones as a director on 1 July 2016
07 Jul 2016
Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016
...
... and 182 more events
13 Apr 1987
Full 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

13 May 1986
Full accounts made up to 31 March 1985
13 May 1986
Return made up to 31/12/85; full list of members

HUNTSWORTH GROUP LIMITED Charges

23 May 2014
Charge code 0101 5851 0018
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains floating charge…
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 and
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…
18 September 2000
Composite guarantee and debenture
Delivered: 3 October 2000
Status: Satisfied on 22 June 2005
Persons entitled: Huntsworth PLC
Description: Undertaking and all property and assets.
18 September 2000
Composite guarantee and debenture
Delivered: 3 October 2000
Status: Satisfied on 22 June 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 1990
Mortgage debenture
Delivered: 20 July 1990
Status: Satisfied on 26 October 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…