About

Registered Number: 00022169
Date of Incorporation: 10/02/1886 (138 years and 2 months ago)
Company Status: Active
Registered Address: Hurlingham Business Park, Sulivan Road, London, SW6 3DU

 

Based in London, Hunters & Frankau Ltd was founded on 10 February 1886, it's status at Companies House is "Active". The companies directors are listed as Cejas Diaz, Jose Antonio, Croley, Sean Gerard Michael, Gonzalez, Leopoldo Cintra, Lopez Inchaurbe, Jose Maria, Alonso, Jose Blas Lugo, Blanco Lamelas, Jose, Bulnes Lopez, Yadira, Camacho Rodriguez, Tatiana, Fernandez Maique, Jorge Luis, Freeman, Brigitta Elizabeth Petra, Garcia Andrade Manso, Jaime, Garcia Morejon, Manuel, Gutierrez-balmaseda Hernandez, Ignacio, Iglesias Reyes`, Enrique, Lopez Garcia, Ana, Lopez Garcia, Ana, Medero Paiva, Porfirio Pablo, Mendez Perez, Edilio, Morera Gonzalez, Sergio Alberto, Terres De Ercilla, Francisco Javier. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CEJAS DIAZ, Jose Antonio 02 December 2019 - 1
CROLEY, Sean Gerard Michael 13 April 2012 - 1
GONZALEZ, Leopoldo Cintra 14 April 2016 - 1
LOPEZ INCHAURBE, Jose Maria 22 September 2017 - 1
ALONSO, Jose Blas Lugo 16 May 2001 11 November 2003 1
BLANCO LAMELAS, Jose 14 May 1996 01 July 1998 1
BULNES LOPEZ, Yadira 16 April 2015 07 August 2019 1
CAMACHO RODRIGUEZ, Tatiana 14 January 1998 31 July 2003 1
FERNANDEZ MAIQUE, Jorge Luis 05 November 2014 20 October 2015 1
FREEMAN, Brigitta Elizabeth Petra 09 November 2000 13 May 2003 1
GARCIA ANDRADE MANSO, Jaime 16 May 2001 13 May 2003 1
GARCIA MOREJON, Manuel 11 November 2003 23 November 2010 1
GUTIERREZ-BALMASEDA HERNANDEZ, Ignacio 02 November 2009 10 December 2014 1
IGLESIAS REYES`, Enrique 04 November 1999 22 January 2001 1
LOPEZ GARCIA, Ana 15 February 2011 10 April 2014 1
LOPEZ GARCIA, Ana 01 January 2004 31 July 2009 1
MEDERO PAIVA, Porfirio Pablo 01 July 1998 22 January 2001 1
MENDEZ PEREZ, Edilio N/A 07 May 1996 1
MORERA GONZALEZ, Sergio Alberto N/A 31 December 1996 1
TERRES DE ERCILLA, Francisco Javier 13 May 2003 22 September 2017 1

Filing History

Document Type Date
CS01 - N/A 16 August 2020
AA - Annual Accounts 02 March 2020
AP01 - Appointment of director 12 December 2019
TM01 - Termination of appointment of director 13 August 2019
CS01 - N/A 25 July 2019
TM01 - Termination of appointment of director 21 March 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 08 March 2018
AP01 - Appointment of director 25 September 2017
TM01 - Termination of appointment of director 22 September 2017
CS01 - N/A 24 July 2017
PSC02 - N/A 11 July 2017
PSC09 - N/A 11 July 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 04 August 2016
AP01 - Appointment of director 25 April 2016
AA - Annual Accounts 01 March 2016
TM01 - Termination of appointment of director 11 November 2015
AR01 - Annual Return 21 August 2015
AUD - Auditor's letter of resignation 28 May 2015
AP01 - Appointment of director 14 May 2015
AA - Annual Accounts 04 March 2015
TM01 - Termination of appointment of director 03 February 2015
AP01 - Appointment of director 19 November 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 30 June 2014
TM01 - Termination of appointment of director 06 May 2014
AR01 - Annual Return 20 August 2013
MR04 - N/A 19 June 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 17 August 2012
AP01 - Appointment of director 18 April 2012
RESOLUTIONS - N/A 16 March 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 07 March 2011
AP01 - Appointment of director 16 February 2011
TM01 - Termination of appointment of director 16 February 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AP01 - Appointment of director 11 March 2010
AA - Annual Accounts 03 March 2010
AP01 - Appointment of director 17 February 2010
MG01 - Particulars of a mortgage or charge 23 January 2010
TM01 - Termination of appointment of director 26 October 2009
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 25 August 2009
288b - Notice of resignation of directors or secretaries 02 May 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
395 - Particulars of a mortgage or charge 06 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2008
395 - Particulars of a mortgage or charge 18 October 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 21 September 2007
363a - Annual Return 13 August 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 September 2004
363s - Annual Return 25 August 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
AA - Annual Accounts 15 July 2004
288a - Notice of appointment of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 18 July 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 04 August 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 01 August 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
363s - Annual Return 22 August 2000
AA - Annual Accounts 22 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 19 November 1999
363s - Annual Return 23 August 1999
AA - Annual Accounts 16 May 1999
AA - Annual Accounts 22 October 1998
288a - Notice of appointment of directors or secretaries 07 September 1998
363s - Annual Return 26 August 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1998
395 - Particulars of a mortgage or charge 30 June 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
363s - Annual Return 27 August 1997
AA - Annual Accounts 15 August 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
288 - N/A 03 September 1996
AA - Annual Accounts 15 August 1996
288 - N/A 15 August 1996
363s - Annual Return 15 August 1996
288 - N/A 15 July 1996
AA - Annual Accounts 22 August 1995
363s - Annual Return 22 August 1995
363s - Annual Return 28 July 1994
AA - Annual Accounts 28 July 1994
363s - Annual Return 29 August 1993
AA - Annual Accounts 29 August 1993
395 - Particulars of a mortgage or charge 22 January 1993
RESOLUTIONS - N/A 14 January 1993
RESOLUTIONS - N/A 14 January 1993
288 - N/A 14 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1993
123 - Notice of increase in nominal capital 14 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1993
AA - Annual Accounts 26 August 1992
363s - Annual Return 26 August 1992
AA - Annual Accounts 15 October 1991
363b - Annual Return 15 October 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 September 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 19 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1991
88(2)P - N/A 04 September 1991
288 - N/A 19 June 1991
288 - N/A 18 April 1991
288 - N/A 18 April 1991
288 - N/A 18 April 1991
363a - Annual Return 06 February 1991
123 - Notice of increase in nominal capital 06 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1991
RESOLUTIONS - N/A 12 December 1990
RESOLUTIONS - N/A 12 December 1990
RESOLUTIONS - N/A 12 December 1990
RESOLUTIONS - N/A 12 December 1990
RESOLUTIONS - N/A 12 December 1990
123 - Notice of increase in nominal capital 12 December 1990
AA - Annual Accounts 09 November 1990
288 - N/A 29 March 1990
363 - Annual Return 26 January 1990
363 - Annual Return 18 January 1990
AA - Annual Accounts 16 January 1990
288 - N/A 14 September 1989
288 - N/A 14 September 1989
288 - N/A 14 February 1989
288 - N/A 27 January 1989
AA - Annual Accounts 31 August 1988
363 - Annual Return 07 February 1988
287 - Change in situation or address of Registered Office 12 January 1988
AA - Annual Accounts 09 November 1987
AA - Annual Accounts 23 October 1986
363 - Annual Return 23 October 1986
288 - N/A 05 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 January 2010 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 04 November 2008 Fully Satisfied

N/A

Debenture 15 October 2008 Outstanding

N/A

Debenture deed 25 June 1998 Fully Satisfied

N/A

Debenture 06 January 1993 Fully Satisfied

N/A

Mortgage debenture 14 July 1983 Fully Satisfied

N/A

Legal mortgage 02 August 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.