HUNTSWORTH INVESTMENTS LIMITED
LONDON HOLMES & MARCHANT LIMITED

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

Company number 01894682
Status Active
Incorporation Date 12 March 1985
Company Type Private Limited Company
Address 8TH FLOOR, HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS, LONDON, ENGLAND, WC2A 1AN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-nine 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 INVESTMENTS LIMITED are www.huntsworthinvestments.co.uk, and www.huntsworth-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight 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 Investments Limited is a Private Limited Company. The company registration number is 01894682. Huntsworth Investments Limited has been working since 12 March 1985. The present status of the company is Active. The registered address of Huntsworth Investments 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. TAAFFE, Paul Anthony is a Director of the company. Secretary CULVER EVANS, Philip Frederick has been resigned. Secretary HATFIELD, Adam George Roland has been resigned. Secretary JONES, Emyr Wyn has been resigned. Secretary LAWSON, David Sydney has been resigned. Secretary LEES, Jennifer Kathryn has been resigned. Secretary WHITE, Jeremy Mark has been resigned. Director ADAMS, Colin Raymond has been resigned. Director BROADHEAD, Tymon Piers has been resigned. Director CHADLINGTON, Lord has been resigned. Director CULLINGHAM, Ian Henry Leonard has been resigned. Director CULVER EVANS, Philip Frederick has been resigned. Director HATFIELD, Adam George Roland has been resigned. Director HOLMES, John Francis has been resigned. Director JONES, Emyr Wyn has been resigned. Director LAWSON, David Sydney has been resigned. Director SELMAN, Roger Malcolm has been resigned. Director WHITE, Jeremy Mark has been resigned. Director WITHEY, Sally-Ann Patricia has been resigned. The company operates in "Activities of head offices".


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

Director
TAAFFE, Paul Anthony
Appointed Date: 07 April 2015
64 years old

Resigned Directors

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
JONES, Emyr Wyn
Resigned: 30 August 2000

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

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: 20 May 2014
83 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
HATFIELD, Adam George Roland
Resigned: 31 January 2005
Appointed Date: 06 September 2002
65 years old

Director
HOLMES, John Francis
Resigned: 30 August 2000
81 years old

Director
JONES, Emyr Wyn
Resigned: 30 August 2000
77 years old

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

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

Director
WHITE, Jeremy Mark
Resigned: 31 March 2006
Appointed Date: 31 January 2005
65 years old

Director
WITHEY, Sally-Ann Patricia
Resigned: 31 December 2014
Appointed Date: 31 March 2006
63 years old

Persons With Significant Control

Huntsworth Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HUNTSWORTH INVESTMENTS 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
04 Aug 2016
Confirmation statement made on 25 July 2016 with updates
...
... and 159 more events
14 Jun 1988
Return made up to 31/12/87; full list of members

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

17 Dec 1986
Company name changed promotions business LIMITED(the)\certificate issued on 17/12/86
08 Jul 1985
Company name changed\certificate issued on 08/07/85
12 Mar 1985
Incorporation

HUNTSWORTH INVESTMENTS LIMITED Charges

23 May 2014
Charge code 0189 4682 0014
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: Outstanding
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: Outstanding
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: Outstanding
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: Outstanding
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: Outstanding
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…