About

Registered Number: 01167451
Date of Incorporation: 19/04/1974 (51 years ago)
Company Status: Active
Registered Address: 3rd Floor 12 Gough Square, London, EC4A 3DW

 

Hunting Gate Developments Ltd was registered on 19 April 1974 and are based in London, it's status is listed as "Active". The organisation does not have any directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 03 April 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 08 April 2015
AD01 - Change of registered office address 01 September 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 01 May 2013
TM01 - Termination of appointment of director 30 April 2013
TM02 - Termination of appointment of secretary 30 April 2013
AR01 - Annual Return 10 May 2012
CH01 - Change of particulars for director 10 May 2012
CH01 - Change of particulars for director 09 May 2012
CH03 - Change of particulars for secretary 09 May 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 08 April 2010
AUD - Auditor's letter of resignation 10 December 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 28 April 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
AA - Annual Accounts 06 August 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 09 November 2004
363a - Annual Return 27 May 2004
353 - Register of members 27 May 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
AUD - Auditor's letter of resignation 09 January 2004
288b - Notice of resignation of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 03 May 2003
288a - Notice of appointment of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 15 May 2002
288a - Notice of appointment of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 01 May 2001
RESOLUTIONS - N/A 24 April 2001
RESOLUTIONS - N/A 24 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2000
287 - Change in situation or address of Registered Office 18 July 2000
363s - Annual Return 09 May 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
AA - Annual Accounts 24 March 2000
395 - Particulars of a mortgage or charge 15 November 1999
RESOLUTIONS - N/A 04 October 1999
MEM/ARTS - N/A 04 October 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
225 - Change of Accounting Reference Date 27 May 1999
363s - Annual Return 27 May 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
AA - Annual Accounts 23 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
363s - Annual Return 21 June 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 19 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 1997
395 - Particulars of a mortgage or charge 08 February 1997
AA - Annual Accounts 24 December 1996
395 - Particulars of a mortgage or charge 28 November 1996
395 - Particulars of a mortgage or charge 28 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1996
288 - N/A 05 September 1996
395 - Particulars of a mortgage or charge 26 July 1996
363s - Annual Return 24 June 1996
MEM/ARTS - N/A 03 June 1996
RESOLUTIONS - N/A 29 May 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 31 May 1995
AA - Annual Accounts 26 January 1995
395 - Particulars of a mortgage or charge 13 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1994
363s - Annual Return 24 May 1994
AA - Annual Accounts 17 May 1994
RESOLUTIONS - N/A 24 March 1994
AA - Annual Accounts 25 October 1993
363s - Annual Return 25 July 1993
288 - N/A 19 June 1992
AA - Annual Accounts 13 May 1992
363b - Annual Return 13 May 1992
288 - N/A 28 January 1992
288 - N/A 18 December 1991
AA - Annual Accounts 03 October 1991
395 - Particulars of a mortgage or charge 14 August 1991
RESOLUTIONS - N/A 05 June 1991
RESOLUTIONS - N/A 05 June 1991
RESOLUTIONS - N/A 05 June 1991
RESOLUTIONS - N/A 05 June 1991
363b - Annual Return 05 June 1991
288 - N/A 02 May 1991
288 - N/A 03 April 1991
288 - N/A 17 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1990
288 - N/A 19 October 1990
395 - Particulars of a mortgage or charge 20 September 1990
363 - Annual Return 21 June 1990
288 - N/A 08 June 1990
AA - Annual Accounts 11 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 1990
395 - Particulars of a mortgage or charge 24 April 1990
395 - Particulars of a mortgage or charge 24 April 1990
288 - N/A 19 February 1990
RESOLUTIONS - N/A 13 November 1989
395 - Particulars of a mortgage or charge 25 October 1989
395 - Particulars of a mortgage or charge 01 August 1989
288 - N/A 17 July 1989
395 - Particulars of a mortgage or charge 12 July 1989
363 - Annual Return 31 May 1989
AA - Annual Accounts 03 April 1989
288 - N/A 23 January 1989
395 - Particulars of a mortgage or charge 19 January 1989
395 - Particulars of a mortgage or charge 16 June 1988
AA - Annual Accounts 24 May 1988
363 - Annual Return 24 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1988
288 - N/A 18 May 1988
395 - Particulars of a mortgage or charge 13 May 1988
395 - Particulars of a mortgage or charge 23 March 1988
395 - Particulars of a mortgage or charge 17 February 1988
395 - Particulars of a mortgage or charge 30 December 1987
395 - Particulars of a mortgage or charge 02 November 1987
288 - N/A 12 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 1987
363 - Annual Return 24 August 1987
395 - Particulars of a mortgage or charge 13 May 1987
AA - Annual Accounts 16 March 1987
395 - Particulars of a mortgage or charge 24 November 1986
395 - Particulars of a mortgage or charge 06 October 1986
395 - Particulars of a mortgage or charge 05 August 1986
AA - Annual Accounts 15 July 1986
363 - Annual Return 15 July 1986
MISC - Miscellaneous document 19 April 1974

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 October 1999 Outstanding

N/A

Legal mortgage 06 February 1997 Fully Satisfied

N/A

Legal charge 25 November 1996 Fully Satisfied

N/A

Legal mortgage 25 November 1996 Fully Satisfied

N/A

Mortgage of a finance agreement 16 July 1996 Fully Satisfied

N/A

Deed of charge 05 January 1995 Fully Satisfied

N/A

Legal charge 13 August 1991 Fully Satisfied

N/A

Legal charge 04 September 1990 Outstanding

N/A

Legal charge 12 April 1990 Fully Satisfied

N/A

Legal charge 12 April 1990 Outstanding

N/A

Legal charge 13 October 1989 Fully Satisfied

N/A

Legal charge 18 July 1989 Outstanding

N/A

Legal charge 30 June 1989 Outstanding

N/A

Legal charge 13 January 1989 Outstanding

N/A

Legal charge 01 June 1988 Fully Satisfied

N/A

Legal charge 11 May 1988 Outstanding

N/A

Legal charge 17 March 1988 Fully Satisfied

N/A

Equitable charge 11 February 1988 Outstanding

N/A

Legal charge 15 December 1987 Outstanding

N/A

Legal charge 29 October 1987 Outstanding

N/A

Legal charge 30 April 1987 Fully Satisfied

N/A

Legal charge 11 November 1986 Outstanding

N/A

Legal charge 02 October 1986 Outstanding

N/A

Legal charge 29 July 1986 Outstanding

N/A

Charge 20 November 1985 Fully Satisfied

N/A

Legal charge 23 October 1985 Fully Satisfied

N/A

Legal charge 17 September 1985 Fully Satisfied

N/A

Mortgage 06 June 1985 Outstanding

N/A

Legal charge 03 May 1985 Fully Satisfied

N/A

Sub-charge 24 January 1985 Outstanding

N/A

Assignment 24 January 1985 Outstanding

N/A

Legal charge 11 July 1984 Outstanding

N/A

Legal charge 11 May 1984 Fully Satisfied

N/A

Legal charge 20 December 1982 Fully Satisfied

N/A

Charge on building agreement 06 September 1982 Outstanding

N/A

Standard security presented for registration 27 May 1982 Outstanding

N/A

Charge 31 March 1982 Fully Satisfied

N/A

Legal charge 05 January 1982 Fully Satisfied

N/A

Charge 16 March 1981 Fully Satisfied

N/A

Legal charge 30 September 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.