UKBizDB.co.uk

HUNTSWORTH FINANCIAL GROUP LIMITED

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

This company is commonly known as Huntsworth Financial Group Limited. The company was founded 51 years ago and was given the registration number 01076928. The firm's registered office is in LONDON. You can find them at 8th Floor, Holborn Gate, 26 Southampton Buildings, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HUNTSWORTH FINANCIAL GROUP LIMITED
Company Number:01076928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN

Director01 July 2016Active
8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN

Director31 January 2012Active
15-17, Huntsworth Mews, London, NW1 6DD

Secretary31 March 2006Active
Bradfield Cottage, Bradfield Willand, Cullompton, EX15 2RA

Secretary01 October 2001Active
Old Berkeley Cottage, Common Road, Chorleywood, WD3 5LW

Secretary06 September 2002Active
15 Montford Mews, Hazlemere, High Wycombe, HP15 7FR

Secretary30 April 2000Active
15-17 Huntsworth Mews, London, NW1 6DD

Secretary23 March 2011Active
14 Parkway, Ratton, Eastbourne, BN20 9DX

Secretary31 January 2005Active
65 Chaucer Drive, Aylesbury, HP21 7LH

Secretary-Active
15-17 Huntsworth Mews, London, NW1 6DD

Director11 April 2011Active
15-17, Huntsworth Mews, London, NW1 6DD

Director31 May 2006Active
15-17, Huntsworth Mews, London, United Kingdom, NW1 6DD

Director19 May 2014Active
15-17, Huntsworth Mews, London, NW1 6DD

Director02 December 2002Active
3, London Wall Buildings, London, England, EC2M 5SY

Director07 April 2015Active
52 Lower Cippenham Lane, Slough, SL1 5DF

Director30 August 2000Active
Bradfield Cottage, Bradfield Willand, Cullompton, EX15 2RA

Director01 July 2001Active
Downs Hollow Burford Road, Chipping Norton, OX7 5XB

Director-Active
Old Berkeley Cottage, Common Road, Chorleywood, WD3 5LW

Director06 September 2002Active
8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN

Director01 July 2015Active
15 Montford Mews, Hazlemere, High Wycombe, HP15 7FR

Director30 April 2000Active
11 Oakwood, Berkhamsted, HP4 3NQ

Director-Active
5 Vineries Bank, Milespit Hill Mill Hill, London, NW7 2RP

Director01 October 2001Active
9 Holly Tree Close, Ley Hill, Chesham, HP5 3QT

Director01 October 1991Active
65 Chaucer Drive, Aylesbury, HP21 7LH

Director01 October 1991Active
15-17, Huntsworth Mews, London, NW1 6DD

Director16 July 2007Active
70 King Avenue, Weehawken, Usa, FOREIGN

Director02 December 2002Active

People with Significant Control

Huntsworth Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Gazette

Gazette dissolved voluntary.

Download
2024-01-23Gazette

Gazette notice voluntary.

Download
2024-01-11Dissolution

Dissolution application strike off company.

Download
2023-11-17Capital

Capital allotment shares.

Download
2023-10-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-23Other

Legacy.

Download
2023-10-23Accounts

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Mortgage

Mortgage satisfy charge full.

Download
2022-11-29Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-05Accounts

Legacy.

Download
2022-10-05Other

Legacy.

Download
2022-10-05Other

Legacy.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Other

Legacy.

Download
2021-09-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-29Accounts

Legacy.

Download
2021-09-29Other

Legacy.

Download
2021-09-29Other

Legacy.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-19Resolution

Resolution.

Download
2021-08-19Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.