About

Registered Number: 02535108
Date of Incorporation: 28/08/1990 (33 years and 8 months ago)
Company Status: Administration
Registered Address: 55 Baker Street, London, W1U 7EU

 

Based in London, Howard Hunt (City) Ltd was founded on 28 August 1990. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMP, Paul 12 February 2013 - 1
WHITEHEAD, Keith Edwin 01 March 2000 - 1
CLARKE, Daniel 12 February 2013 29 March 2019 1
SEYMOUR, Ann Elizabeth 01 March 2000 02 May 2006 1
VASINI, Lorenzo 01 May 2006 05 April 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 June 2019
AM01 - N/A 12 June 2019
TM01 - Termination of appointment of director 08 May 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 11 September 2017
CH01 - Change of particulars for director 18 August 2017
CH03 - Change of particulars for secretary 18 August 2017
PSC04 - N/A 18 August 2017
CH01 - Change of particulars for director 18 August 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 23 September 2016
CH01 - Change of particulars for director 28 July 2016
CH01 - Change of particulars for director 28 July 2016
CH01 - Change of particulars for director 28 July 2016
CH01 - Change of particulars for director 28 July 2016
CH03 - Change of particulars for secretary 28 July 2016
CH01 - Change of particulars for director 28 July 2016
AA - Annual Accounts 05 July 2016
TM01 - Termination of appointment of director 15 April 2016
TM01 - Termination of appointment of director 06 April 2016
AR01 - Annual Return 21 October 2015
CH01 - Change of particulars for director 11 August 2015
CH01 - Change of particulars for director 10 August 2015
AA - Annual Accounts 04 July 2015
MR04 - N/A 29 June 2015
MR04 - N/A 24 June 2015
MR01 - N/A 02 April 2015
MR01 - N/A 31 March 2015
TM01 - Termination of appointment of director 30 January 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 07 July 2014
MR04 - N/A 02 July 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 08 April 2013
AP01 - Appointment of director 27 February 2013
AP01 - Appointment of director 27 February 2013
TM01 - Termination of appointment of director 27 February 2013
SH01 - Return of Allotment of shares 03 December 2012
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 09 May 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 12 September 2011
MG01 - Particulars of a mortgage or charge 22 March 2011
AA - Annual Accounts 07 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2010
AR01 - Annual Return 15 October 2010
AUD - Auditor's letter of resignation 02 August 2010
AA - Annual Accounts 02 July 2010
MG01 - Particulars of a mortgage or charge 13 May 2010
MG01 - Particulars of a mortgage or charge 20 March 2010
CH01 - Change of particulars for director 07 October 2009
363a - Annual Return 24 September 2009
395 - Particulars of a mortgage or charge 02 July 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 03 October 2008
395 - Particulars of a mortgage or charge 20 August 2008
395 - Particulars of a mortgage or charge 30 July 2008
395 - Particulars of a mortgage or charge 30 July 2008
AA - Annual Accounts 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
AA - Annual Accounts 02 August 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
395 - Particulars of a mortgage or charge 25 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2006
395 - Particulars of a mortgage or charge 27 January 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 04 August 2004
288c - Notice of change of directors or secretaries or in their particulars 16 October 2003
288c - Notice of change of directors or secretaries or in their particulars 16 October 2003
288c - Notice of change of directors or secretaries or in their particulars 16 October 2003
288c - Notice of change of directors or secretaries or in their particulars 16 October 2003
363s - Annual Return 29 August 2003
AA - Annual Accounts 05 August 2003
395 - Particulars of a mortgage or charge 30 May 2003
395 - Particulars of a mortgage or charge 28 March 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 10 July 2002
395 - Particulars of a mortgage or charge 20 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2001
363s - Annual Return 03 September 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 12 September 2000
RESOLUTIONS - N/A 19 May 2000
RESOLUTIONS - N/A 19 May 2000
RESOLUTIONS - N/A 19 May 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2000
123 - Notice of increase in nominal capital 19 May 2000
AA - Annual Accounts 21 April 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
363a - Annual Return 20 September 1999
395 - Particulars of a mortgage or charge 03 September 1999
AA - Annual Accounts 28 July 1999
363a - Annual Return 27 August 1998
395 - Particulars of a mortgage or charge 08 August 1998
395 - Particulars of a mortgage or charge 06 August 1998
AA - Annual Accounts 15 May 1998
363a - Annual Return 09 September 1997
AA - Annual Accounts 13 December 1996
363a - Annual Return 25 October 1996
363a - Annual Return 17 January 1996
363(353) - N/A 17 January 1996
363(190) - N/A 17 January 1996
288 - N/A 15 January 1996
AA - Annual Accounts 05 December 1995
AA - Annual Accounts 05 December 1995
288 - N/A 18 September 1995
363x - Annual Return 22 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1994
AA - Annual Accounts 04 August 1994
363x - Annual Return 15 November 1993
AA - Annual Accounts 05 July 1993
363x - Annual Return 27 October 1992
AA - Annual Accounts 06 July 1992
363x - Annual Return 11 February 1992
395 - Particulars of a mortgage or charge 24 October 1991
395 - Particulars of a mortgage or charge 11 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 April 1991
288 - N/A 26 November 1990
287 - Change in situation or address of Registered Office 18 October 1990
288 - N/A 18 October 1990
CERTNM - Change of name certificate 04 October 1990
NEWINC - New incorporation documents 28 August 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 March 2015 Outstanding

N/A

A registered charge 25 March 2015 Outstanding

N/A

Chattel mortgage 18 March 2011 Outstanding

N/A

Chattels mortgage 11 May 2010 Fully Satisfied

N/A

Debenture 12 March 2010 Fully Satisfied

N/A

Equipment mortgage 01 July 2009 Fully Satisfied

N/A

Chattel mortgage 15 August 2008 Fully Satisfied

N/A

Equipment mortgage 25 July 2008 Fully Satisfied

N/A

Debenture 25 July 2008 Fully Satisfied

N/A

Mortgage 20 April 2006 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 16 January 2006 Fully Satisfied

N/A

Chattel mortgage 28 May 2003 Fully Satisfied

N/A

Debenture 25 March 2003 Fully Satisfied

N/A

Fixed charge over chattels 19 October 2001 Fully Satisfied

N/A

Fixed charge on book debts 31 August 1999 Fully Satisfied

N/A

Fixed charge 07 August 1998 Fully Satisfied

N/A

Equipment mortgage 27 July 1998 Fully Satisfied

N/A

Debenture 15 October 1991 Fully Satisfied

N/A

Fixed & floating charge 05 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.