Background WavePink WaveYellow Wave

HUNTERS & FRANKAU LIMITED (00022169)

HUNTERS & FRANKAU LIMITED (00022169) is an active UK company. incorporated on 10 February 1886. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46350). HUNTERS & FRANKAU LIMITED has been registered for 140 years. Current directors include CEJAS DIAZ, Jose Antonio, CROLEY, Sean Gerard Michael, FREEMAN, Jemma Kate Natasha and 6 others.

Company Number
00022169
Status
active
Type
ltd
Incorporated
10 February 1886
Age
140 years
Address
Hurlingham Business Park, London, SW6 3DU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46350)
Directors
CEJAS DIAZ, Jose Antonio, CROLEY, Sean Gerard Michael, FREEMAN, Jemma Kate Natasha, HAMBIDGE, Philip John, LEWIS, David Gwynder, LOPEZ INCHAURBE, Jose Maria, MUGUIRO SARTORIUS, Rafael, PEREZ MARTELL, Jorge Sandalio, VAN DER MERWE, Kerry-Lee Anne
SIC Codes
46350

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTERS & FRANKAU LIMITED

HUNTERS & FRANKAU LIMITED is an active company incorporated on 10 February 1886 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46350). HUNTERS & FRANKAU LIMITED was registered 140 years ago.(SIC: 46350)

Status

active

Active since 140 years ago

Company No

00022169

LTD Company

Age

140 Years

Incorporated 10 February 1886

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Hurlingham Business Park Sulivan Road London, SW6 3DU,

Timeline

24 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Feb 10
Director Joined
Mar 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Apr 12
Loan Cleared
Jun 13
Director Left
May 14
Director Joined
Nov 14
Director Left
Feb 15
Director Joined
May 15
Director Left
Nov 15
Director Joined
Apr 16
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Mar 19
Director Left
Aug 19
Director Joined
Dec 19
Director Joined
Jul 22
Director Left
Apr 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Mar 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HOLT, Joseph Anthony

Active
Hurlingham Business Park, LondonSW6 3DU
Secretary
Appointed 11 Dec 2025

CEJAS DIAZ, Jose Antonio

Active
Hurlingham Business Park, LondonSW6 3DU
Born October 1983
Director
Appointed 02 Dec 2019

CROLEY, Sean Gerard Michael

Active
Hurlingham Business Park, LondonSW6 3DU
Born June 1972
Director
Appointed 13 Apr 2012

FREEMAN, Jemma Kate Natasha

Active
Wingate Road, LondonW6 0UR
Born March 1974
Director
Appointed 13 May 2003

HAMBIDGE, Philip John

Active
Hurlingham Business Park, LondonSW6 3DU
Born May 1960
Director
Appointed 01 Sept 1989

LEWIS, David Gwynder

Active
57 Victoria Road, LondonW8 5RH
Born August 1942
Director
Appointed 22 Dec 1989

LOPEZ INCHAURBE, Jose Maria

Active
Hurlingham Business Park, LondonSW6 3DU
Born February 1973
Director
Appointed 22 Sept 2017

MUGUIRO SARTORIUS, Rafael

Active
Hurlingham Business Park, LondonSW6 3DU
Born September 1957
Director
Appointed 06 Jul 2022

PEREZ MARTELL, Jorge Sandalio

Active
Hurlingham Business Park, LondonSW6 3DU
Born September 1959
Director
Appointed 13 Jul 2023

VAN DER MERWE, Kerry-Lee Anne

Active
Hurlingham Business Park, LondonSW6 3DU
Born April 1976
Director
Appointed 14 Mar 2024

HAMBIDGE, Philip John

Resigned
2 Wycombe Place, LondonSW18 2LT
Secretary
Appointed 01 Sept 1989
Resigned 11 Dec 2025

ALONSO, Jose Blas Lugo

Resigned
C.La Sola 15, Entre Lacret Y Gen Lee, Havana
Born May 1950
Director
Appointed 16 May 2001
Resigned 11 Nov 2003

BAXTER, David Arthur John

Resigned
3 Vale Croft, EsherKT10 0NX
Born November 1930
Director
Appointed N/A
Resigned 23 Dec 2007

BLANCO LAMELAS, Jose

Resigned
10 No 460, Vedado
Born December 1930
Director
Appointed 14 May 1996
Resigned 01 Jul 1998

BULNES LOPEZ, Yadira

Resigned
Hurlingham Business Park, LondonSW6 3DU
Born October 1978
Director
Appointed 16 Apr 2015
Resigned 07 Aug 2019

CAMACHO RODRIGUEZ, Tatiana

Resigned
123 Crown Lodge, LondonSW3 3PW
Born February 1962
Director
Appointed 14 Jan 1998
Resigned 31 Jul 2003

CARVER, Wyndham Houssemayne

Resigned
Rondel Wood House, LiphookGU30 7LA
Born May 1943
Director
Appointed 01 May 1997
Resigned 09 Feb 2001

CHASE, Simon George

Resigned
Moore Park Road, LondonSW6 2JS
Born April 1944
Director
Appointed 01 May 2009
Resigned 11 Mar 2019

CHASE, Simon George

Resigned
12 Moore Park Road, LondonSW6 2JS
Born April 1944
Director
Appointed N/A
Resigned 19 Apr 2009

DARNTON, John Hugh

Resigned
Lyric Road, LondonSW13 9QA
Born August 1950
Director
Appointed N/A
Resigned 06 Mar 2009

FERNANDEZ MAIQUE, Jorge Luis

Resigned
Hurlingham Business Park, LondonSW6 3DU
Born October 1963
Director
Appointed 05 Nov 2014
Resigned 20 Oct 2015

FREEMAN, Brigitta Elizabeth Petra

Resigned
29 Egerton Terrace, LondonSW3 2BU
Born December 1939
Director
Appointed 09 Nov 2000
Resigned 13 May 2003

FREEMAN, Nicholas Donald James

Resigned
29 Egerton Terrace, LondonSW3 2BU
Born June 1938
Director
Appointed N/A
Resigned 28 Jul 2000

GARCIA ANDRADE MANSO, Jaime

Resigned
Calle 17-A No. 62 Entre 174y 190, Havana
Born March 1956
Director
Appointed 16 May 2001
Resigned 13 May 2003

GARCIA MOREJON, Manuel

Resigned
D Nr. 508, E/C 21 Y 23, Vedado,, Havana
Born October 1957
Director
Appointed 11 Nov 2003
Resigned 23 Nov 2010

GONZALEZ, Leopoldo Cintra

Resigned
Hurlingham Business Park, LondonSW6 3DU
Born August 1966
Director
Appointed 14 Apr 2016
Resigned 23 Mar 2023

GUTIERREZ-BALMASEDA HERNANDEZ, Ignacio

Resigned
Hurlingham Business Park, LondonSW6 3DU
Born October 1956
Director
Appointed 02 Nov 2009
Resigned 10 Dec 2014

IGLESIAS REYES`, Enrique

Resigned
Calle 214 No 247065 Apto 50, Boyeros
Born October 1939
Director
Appointed 04 Nov 1999
Resigned 22 Jan 2001

LOPEZ GARCIA, Ana

Resigned
Hurlingham Business Park, Sulivan Road, LondonSW6 3DU
Born May 1962
Director
Appointed 15 Feb 2011
Resigned 10 Apr 2014

LOPEZ GARCIA, Ana

Resigned
83 Rivermead Court, LondonSW6 3SA
Born May 1962
Director
Appointed 01 Jan 2004
Resigned 31 Jul 2009

MEDERO PAIVA, Porfirio Pablo

Resigned
Calle Primera No 14114, CubaFOREIGN
Born November 1941
Director
Appointed 01 Jul 1998
Resigned 22 Jan 2001

MENDEZ PEREZ, Edilio

Resigned
Calle 110, La HavanaFOREIGN
Born March 1936
Director
Appointed N/A
Resigned 07 May 1996

MORERA GONZALEZ, Sergio Alberto

Resigned
24/20 Abbey Road, LondonNW8
Born June 1959
Director
Appointed N/A
Resigned 31 Dec 1996

PEREZ MARTELL, Jorge Sandalio

Resigned
Hurlingham Business Park, LondonSW6 3DU
Born August 1959
Director
Appointed 13 Jul 2023
Resigned 13 Jul 2023

SIMONDS, James Graham

Resigned
Red Oak House Mill Lane, GuildfordGU5 0HW
Born April 1942
Director
Appointed 06 Jan 1993
Resigned 31 Mar 1997

Persons with significant control

1

Hurlingham Business Park, Sulivan Road, LondonSW6 3DU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Termination Secretary Company With Name Termination Date
17 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 December 2025
AP03Appointment of Secretary
Accounts With Accounts Type Group
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Accounts With Accounts Type Group
8 April 2022
AAAnnual Accounts
Accounts With Accounts Type Group
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Group
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Accounts With Accounts Type Group
1 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Auditors Resignation Company
28 May 2015
AUDAUD
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Accounts With Accounts Type Group
4 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Group
30 June 2014
AAAnnual Accounts
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Resolution
16 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Group
7 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Accounts With Accounts Type Group
3 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Legacy
23 January 2010
MG01MG01
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Group
25 August 2009
AAAnnual Accounts
Legacy
2 May 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
6 November 2008
395Particulars of Mortgage or Charge
Legacy
4 November 2008
403aParticulars of Charge Subject to s859A
Legacy
18 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
3 October 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
288cChange of Particulars
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 September 2007
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Group
20 July 2006
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 August 2005
AAAnnual Accounts
Legacy
16 September 2004
288cChange of Particulars
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
27 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 July 2004
AAAnnual Accounts
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 July 2003
AAAnnual Accounts
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 November 2002
AAAnnual Accounts
Legacy
4 August 2002
363sAnnual Return (shuttle)
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 August 2001
AAAnnual Accounts
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 August 2000
AAAnnual Accounts
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
22 October 1998
AAAnnual Accounts
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
21 August 1998
403aParticulars of Charge Subject to s859A
Legacy
30 June 1998
395Particulars of Mortgage or Charge
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 August 1997
AAAnnual Accounts
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288bResignation of Director or Secretary
Legacy
3 September 1996
288288
Accounts With Accounts Type Full Group
15 August 1996
AAAnnual Accounts
Legacy
15 August 1996
288288
Legacy
15 August 1996
363sAnnual Return (shuttle)
Legacy
15 July 1996
288288
Accounts With Accounts Type Full Group
22 August 1995
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
28 July 1994
AAAnnual Accounts
Legacy
28 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 August 1993
AAAnnual Accounts
Legacy
29 August 1993
363sAnnual Return (shuttle)
Legacy
22 January 1993
395Particulars of Mortgage or Charge
Legacy
14 January 1993
288288
Legacy
14 January 1993
88(2)R88(2)R
Resolution
14 January 1993
RESOLUTIONSResolutions
Resolution
14 January 1993
RESOLUTIONSResolutions
Legacy
14 January 1993
123Notice of Increase in Nominal Capital
Legacy
9 January 1993
403aParticulars of Charge Subject to s859A
Legacy
9 January 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
26 August 1992
AAAnnual Accounts
Legacy
26 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 October 1991
AAAnnual Accounts
Legacy
15 October 1991
363b363b
Legacy
19 September 1991
88(3)88(3)
Legacy
19 September 1991
88(2)O88(2)O
Legacy
4 September 1991
88(2)R88(2)R
Legacy
4 September 1991
88(2)P88(2)P
Legacy
19 June 1991
288288
Legacy
18 April 1991
288288
Legacy
18 April 1991
288288
Legacy
18 April 1991
288288
Legacy
6 February 1991
363aAnnual Return
Legacy
6 February 1991
123Notice of Increase in Nominal Capital
Legacy
18 January 1991
88(2)R88(2)R
Legacy
12 December 1990
123Notice of Increase in Nominal Capital
Resolution
12 December 1990
RESOLUTIONSResolutions
Resolution
12 December 1990
RESOLUTIONSResolutions
Resolution
12 December 1990
RESOLUTIONSResolutions
Resolution
12 December 1990
RESOLUTIONSResolutions
Resolution
12 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
9 November 1990
AAAnnual Accounts
Legacy
29 March 1990
288288
Legacy
26 January 1990
363363
Legacy
18 January 1990
363363
Accounts With Accounts Type Medium
16 January 1990
AAAnnual Accounts
Legacy
14 September 1989
288288
Legacy
14 September 1989
288288
Legacy
14 February 1989
288288
Legacy
27 January 1989
288288
Accounts With Accounts Type Medium
31 August 1988
AAAnnual Accounts
Legacy
7 February 1988
363363
Legacy
12 January 1988
287Change of Registered Office
Accounts With Accounts Type Medium
9 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
23 October 1986
AAAnnual Accounts
Legacy
23 October 1986
363363
Legacy
5 July 1986
288288