HUNTERS & FRANKAU GROUP LIMITED
Overview
Company Name | HUNTERS & FRANKAU GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03794838 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HUNTERS & FRANKAU GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HUNTERS & FRANKAU GROUP LIMITED located?
Registered Office Address | 16-20 Hurlingham Business Park Sulivan Road SW6 3DU London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HUNTERS & FRANKAU GROUP LIMITED?
Company Name | From | Until |
---|---|---|
HUNTERS & FRANKAU HOLDINGS LIMITED | Jun 24, 1999 | Jun 24, 1999 |
What are the latest accounts for HUNTERS & FRANKAU GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HUNTERS & FRANKAU GROUP LIMITED?
Last Confirmation Statement Made Up To | Jun 24, 2025 |
---|---|
Next Confirmation Statement Due | Jul 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 24, 2024 |
Overdue | No |
What are the latest filings for HUNTERS & FRANKAU GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Kerry-Lee Anne Van Der Merwe as a director on Nov 20, 2024 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 35 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2021 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 33 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 32 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 35 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Crowe Clark Whitehill (London) Ltd 52 Jermyn Street London SW1Y 6LX to 16-20 Hurlingham Business Park Sulivan Road London SW6 3DU on Apr 20, 2018 | 1 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location 16-20 Hurlingham Business Park, Sulivan Road London SW6 3DU | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 16-20 Hurlingham Business Park, Sulivan Road London SW6 3DU | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jun 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of David Gwynder Lewis as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Philip John Hambidge as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Jemma Kate Natasha Freeman as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Brigitta Elizabeth Petra Freeman as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 32 pages | AA | ||||||||||
Annual return made up to Jun 24, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HUNTERS & FRANKAU GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAMBIDGE, Philip John | Secretary | 2 Wycombe Place SW18 2LT London | British | Chartered Accountant | 39041890002 | |||||
FREEMAN, Brigitta Elizabeth Petra | Director | 41 Lennox Gardens SW1X 0DF London | England | Australian | Company Director | 91554070001 | ||||
FREEMAN, Charles James Reykers | Director | Sulivan Road SW6 3DU London 16-20 Hurlingham Business Park England | United Kingdom | British | Director | 92513300002 | ||||
FREEMAN, Jemma Kate Natasha | Director | Wingate Road W6 0UR London 17 | England | British | Managing Director | 89832310001 | ||||
HAMBIDGE, Philip John | Director | 2 Wycombe Place SW18 2LT London | England | British | Chartered Accountant | 39041890002 | ||||
LEWIS, David Gwynder | Director | 57 Victoria Road W8 5RH London | United Kingdom | British | Banker | 1834340001 | ||||
MUGUIRO SARTORIUS, Rafael | Director | 14 Alexander Square SW3 2AX London | United Kingdom | Spanish | Director | 58967780003 | ||||
VAN DER MERWE, Kerry-Lee Anne | Director | Sulivan Road SW6 3DU London 16-20 Hurlingham Business Park England | England | British | Chartered Accountant | 320562010001 | ||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BAXTER, David Arthur John | Director | 3 Carrington Place Esher Park Avenue KT10 9SF Esher Surrey | British | Cigar Importer | 20492900003 | |||||
FREEMAN, Nicholas Donald James | Director | 29 Egerton Terrace SW3 2BU London | British | Chartered Accountant | 18595100001 | |||||
HESKETH, Claude Robert Blair | Director | Plastow Farm Plastow Green Headley RG19 8LP Thatcham Berkshire | British | Chartered Accountant | 57664640001 | |||||
SPORBORG, Christopher Henry | Director | Brooms Farm Upwick Green Albury SG11 2JX Ware Hertfordshire | United Kingdom | British | Investment Banker | 33747850002 | ||||
STARK, Adrian David | Director | 2 Archery Steps St Georges Fields Albion Street W2 2YF London | British | Accountant | 254510002 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of HUNTERS & FRANKAU GROUP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Jemma Kate Natasha Freeman | Apr 06, 2016 | Sulivan Road SW6 3DU London 16-20 Hurlingham Business Park England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Philip John Hambidge | Apr 06, 2016 | Sulivan Road SW6 3DU London 16-20 Hurlingham Business Park England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Brigitta Elizabeth Petra Freeman | Apr 06, 2016 | Sulivan Road SW6 3DU London 16-20 Hurlingham Business Park England | No |
Nationality: Australian Country of Residence: England | |||
Natures of Control
| |||
Mr David Gwynder Lewis | Apr 06, 2016 | Sulivan Road SW6 3DU London 16-20 Hurlingham Business Park England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0