About

Registered Number: 02584809
Date of Incorporation: 22/02/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Calder & Co, 30 Orange Street, London, WC2H 7HF,

 

Hunter-miller Ltd was registered on 22 February 1991 with its registered office in London, it's status is listed as "Active". This business has 3 directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYLES, Peter John N/A 20 May 2004 1
Secretary Name Appointed Resigned Total Appointments
LESLIE-MILLER, Lindsay Jane N/A 13 April 2004 1
MITCHELL, Nicholas James 13 April 2004 19 January 2010 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 12 December 2019
AD01 - Change of registered office address 17 September 2019
CH04 - Change of particulars for corporate secretary 17 September 2019
AA - Annual Accounts 21 March 2019
AA01 - Change of accounting reference date 20 March 2019
CS01 - N/A 25 February 2019
SH08 - Notice of name or other designation of class of shares 02 January 2019
RESOLUTIONS - N/A 31 December 2018
RESOLUTIONS - N/A 31 December 2018
AA01 - Change of accounting reference date 13 December 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 14 June 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 07 December 2012
CH04 - Change of particulars for corporate secretary 19 June 2012
AD01 - Change of registered office address 14 June 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 02 January 2012
RESOLUTIONS - N/A 22 December 2011
SH08 - Notice of name or other designation of class of shares 22 December 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 December 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 01 November 2010
RESOLUTIONS - N/A 30 September 2010
RESOLUTIONS - N/A 23 September 2010
SH01 - Return of Allotment of shares 22 September 2010
SH08 - Notice of name or other designation of class of shares 22 September 2010
SH03 - Return of purchase of own shares 17 September 2010
RESOLUTIONS - N/A 19 July 2010
CC04 - Statement of companies objects 19 July 2010
MG01 - Particulars of a mortgage or charge 26 May 2010
AR01 - Annual Return 22 March 2010
AD01 - Change of registered office address 18 February 2010
AP04 - Appointment of corporate secretary 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
TM02 - Termination of appointment of secretary 19 January 2010
AD01 - Change of registered office address 19 January 2010
AA - Annual Accounts 30 September 2009
395 - Particulars of a mortgage or charge 02 July 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 21 April 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 21 April 2006
AA - Annual Accounts 24 January 2006
287 - Change in situation or address of Registered Office 30 June 2005
363s - Annual Return 09 May 2005
169 - Return by a company purchasing its own shares 14 February 2005
AA - Annual Accounts 04 February 2005
169 - Return by a company purchasing its own shares 10 November 2004
169 - Return by a company purchasing its own shares 22 October 2004
169 - Return by a company purchasing its own shares 23 July 2004
RESOLUTIONS - N/A 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2004
RESOLUTIONS - N/A 09 June 2004
RESOLUTIONS - N/A 09 June 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 June 2004
363a - Annual Return 10 March 2004
AA - Annual Accounts 06 February 2004
363a - Annual Return 21 March 2003
353 - Register of members 21 March 2003
288c - Notice of change of directors or secretaries or in their particulars 21 March 2003
AA - Annual Accounts 05 February 2003
363a - Annual Return 09 April 2002
288c - Notice of change of directors or secretaries or in their particulars 09 April 2002
AA - Annual Accounts 26 October 2001
363a - Annual Return 09 March 2001
AA - Annual Accounts 19 December 2000
363a - Annual Return 09 March 2000
AA - Annual Accounts 10 December 1999
363a - Annual Return 01 March 1999
AA - Annual Accounts 29 September 1998
363a - Annual Return 06 March 1998
AA - Annual Accounts 12 August 1997
363a - Annual Return 28 February 1997
AA - Annual Accounts 22 August 1996
363x - Annual Return 01 April 1996
363(353) - N/A 01 April 1996
363(190) - N/A 01 April 1996
288 - N/A 01 April 1996
287 - Change in situation or address of Registered Office 04 March 1996
AA - Annual Accounts 15 August 1995
363x - Annual Return 28 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 15 September 1994
363x - Annual Return 07 March 1994
AA - Annual Accounts 02 February 1994
363x - Annual Return 01 March 1993
AA - Annual Accounts 23 December 1992
363x - Annual Return 01 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 November 1991
MEM/ARTS - N/A 17 April 1991
288 - N/A 16 April 1991
288 - N/A 16 April 1991
287 - Change in situation or address of Registered Office 08 April 1991
CERTNM - Change of name certificate 04 April 1991
NEWINC - New incorporation documents 22 February 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2010 Outstanding

N/A

Deed 22 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.