UKBizDB.co.uk

H. HUNTSMAN & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H. Huntsman & Sons Limited. The company was founded 19 years ago and was given the registration number 05313942. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:H. HUNTSMAN & SONS LIMITED
Company Number:05313942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:10 Queen Street Place, London, United Kingdom, EC4R 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director18 December 2013Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director24 January 2013Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director30 November 2022Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director29 March 2020Active
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary24 January 2013Active
235 Old Marylebone Road, London, NW1 5QT

Corporate Secretary15 December 2004Active
Staple Cottage, 11 Staple Inn Buildings, London, WC1V 7QH

Corporate Secretary20 December 2004Active
11, Savile Row, London, W1S 3PS

Director29 February 2016Active
Brookwell, Brookwell Lane, Bramley, GU5 0LQ

Director29 November 2005Active
Bower Farmhouse, Froxfield, Petersfield, GU32 1DF

Director20 December 2004Active
Flat 11, Lansdowne House, Lansdowne Road, London, England, W11 3LP

Director24 January 2013Active
7 Peel Street, London, W8 7PA

Director20 December 2004Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director02 October 2018Active
11, Savile Row, London, W1S 3PS

Director20 December 2004Active
235 Old Marylebone Road, London, NW1 5QT

Corporate Director15 December 2004Active

People with Significant Control

Hummingbird Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:15 Esplanade, St Helier, Jersey, Jersey, JE1 1RB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Pierre Philippe Alexandre Lagrange
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:Belgian
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Persons with significant control

Change to a person with significant control.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-11-19Persons with significant control

Change to a person with significant control.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-09-05Address

Change registered office address company with date old address new address.

Download
2018-01-30Persons with significant control

Notification of a person with significant control.

Download
2018-01-30Persons with significant control

Cessation of a person with significant control.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.