Background WavePink WaveYellow Wave

HUNTER & PARTNERS GROUP LIMITED (02288274)

HUNTER & PARTNERS GROUP LIMITED (02288274) is a dissolved UK company. incorporated on 19 August 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HUNTER & PARTNERS GROUP LIMITED has been registered for 37 years. Current directors include MCCABE, Cornelius Joseph, PASINT-MAGYAR, Susan Melanie.

Company Number
02288274
Status
dissolved
Type
ltd
Incorporated
19 August 1988
Age
37 years
Address
Space One, London, W6 0EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCCABE, Cornelius Joseph, PASINT-MAGYAR, Susan Melanie
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTER & PARTNERS GROUP LIMITED

HUNTER & PARTNERS GROUP LIMITED is an dissolved company incorporated on 19 August 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HUNTER & PARTNERS GROUP LIMITED was registered 37 years ago.(SIC: 70100)

Status

dissolved

Active since 37 years ago

Company No

02288274

LTD Company

Age

37 Years

Incorporated 19 August 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 16 June 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 22 December 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

HUNTER & PARTNERS (HOLDINGS) LIMITED
From: 23 September 1988To: 5 July 1996
EARLYHALT LIMITED
From: 19 August 1988To: 23 September 1988
Contact
Address

Space One Beadon Road London, W6 0EA,

Previous Addresses

26-28 Hammersmith Grove London W6 7HU
From: 19 August 1988To: 1 August 2013
Timeline

14 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Aug 88
Capital Reduction
Jan 13
Share Buyback
Jan 13
Director Left
May 13
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Loan Secured
Feb 18
Loan Secured
Jan 22
Loan Cleared
Mar 22
Loan Cleared
Nov 22
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MCCABE, Cornelius Joseph

Active
Beadon Road, LondonW6 0EA
Secretary
Appointed 31 Jan 2018

MCCABE, Cornelius Joseph

Active
Beadon Road, LondonW6 0EA
Born April 1962
Director
Appointed 31 Jan 2018

PASINT-MAGYAR, Susan Melanie

Active
Beadon Road, LondonW6 0EA
Born July 1961
Director
Appointed 31 Jan 2018

DILLANE, Jane Elizabeth

Resigned
Garden Flat 80 Ranelagh Road, LondonW5 5RP
Secretary
Appointed 01 Jan 1997
Resigned 15 May 1998

DOUGLAS, Malcolm Roy

Resigned
59 Parkhurst Fields, FarnhamGU10 2PQ
Secretary
Appointed N/A
Resigned 17 Apr 1992

HURLSTONE, Ian Archer

Resigned
Beadon Road, LondonW6 0EA
Secretary
Appointed 15 May 1998
Resigned 31 Jan 2018

JACKSON, Simon James

Resigned
Bridge Farmhouse, AbingdonOX14 4NU
Secretary
Appointed 13 May 1992
Resigned 01 Jan 1997

DOUGLAS, Malcolm Roy

Resigned
59 Parkhurst Fields, FarnhamGU10 2PQ
Born October 1949
Director
Appointed N/A
Resigned 17 Apr 1992

DOWLING, Christopher Bruce

Resigned
20 Bramcote Road, LondonSW15 6UG
Born May 1953
Director
Appointed N/A
Resigned 28 Jan 1999

EVANS, Howard Spencer

Resigned
30 Vicarage Drive, LondonSW14 8RX
Born June 1952
Director
Appointed N/A
Resigned 12 Aug 2003

GAUNT, David Peter Cook

Resigned
15 The Mall, LondonSW14 7EN
Born June 1946
Director
Appointed N/A
Resigned 31 May 1996

HEADLAM, Robert David

Resigned
The Studio 26 Lennox Gardens, LondonSW1X 0DQ
Born June 1944
Director
Appointed N/A
Resigned 31 Dec 1991

HURLSTONE, Ian Archer

Resigned
Beadon Road, LondonW6 0EA
Born May 1951
Director
Appointed N/A
Resigned 31 Jan 2018

JACKSON, Simon James

Resigned
Bridge Farmhouse, AbingdonOX14 4NU
Born April 1959
Director
Appointed 01 Dec 1991
Resigned 12 Nov 1998

KEELAGHAN, Edward Kevin

Resigned
Beadon Road, LondonW6 0EA
Born December 1946
Director
Appointed N/A
Resigned 31 Jan 2018

LANGDON, Michael Robert Finch

Resigned
29 Sumner Place, LondonSW7 3NT
Born February 1948
Director
Appointed N/A
Resigned 28 Jan 1999

STEBBING, Richard John

Resigned
26-28 Hammersmith GroveW6 7HU
Born November 1952
Director
Appointed 10 Jul 1992
Resigned 30 May 2013

WOOLLEN, Andrew George

Resigned
89 Stag Leys, AshteadKT21 2TL
Born January 1962
Director
Appointed 01 Aug 1995
Resigned 31 Jan 1997

Persons with significant control

3

1 Active
2 Ceased
Beadon Road, LondonW6 0EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2018

Mr Edward Kevin Keelaghan

Ceased
Beadon Road, LondonW6 0EA
Born December 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2018

Mr Ian Archer Hurlstone

Ceased
Beadon Road, LondonW6 0EA
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

183

Gazette Dissolved Voluntary
2 May 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
14 February 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 February 2023
DS01DS01
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
2 February 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 February 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2016
AR01AR01
Accounts With Accounts Type Group
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2015
AR01AR01
Accounts With Accounts Type Group
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 July 2013
AAAnnual Accounts
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Capital Cancellation Shares
7 January 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 January 2013
SH03Return of Purchase of Own Shares
Resolution
21 December 2012
RESOLUTIONSResolutions
Resolution
21 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Group
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Auditors Resignation Company
23 November 2010
AUDAUD
Accounts With Accounts Type Group
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2010
AR01AR01
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
8 June 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Group
5 June 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
88(2)R88(2)R
Legacy
3 December 2007
288cChange of Particulars
Legacy
3 December 2007
288cChange of Particulars
Legacy
3 December 2007
288cChange of Particulars
Accounts With Accounts Type Group
27 June 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
1 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
24 August 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Accounts With Accounts Type Group
30 June 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Memorandum Articles
12 October 2004
MEM/ARTSMEM/ARTS
Legacy
12 October 2004
122122
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Legacy
12 October 2004
169169
Memorandum Articles
14 September 2004
MEM/ARTSMEM/ARTS
Resolution
14 September 2004
RESOLUTIONSResolutions
Resolution
14 September 2004
RESOLUTIONSResolutions
Resolution
14 September 2004
RESOLUTIONSResolutions
Legacy
14 September 2004
155(6)a155(6)a
Accounts With Accounts Type Group
5 July 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
169169
Legacy
4 December 2003
122122
Resolution
4 December 2003
RESOLUTIONSResolutions
Resolution
4 December 2003
RESOLUTIONSResolutions
Resolution
4 December 2003
RESOLUTIONSResolutions
Resolution
22 August 2003
RESOLUTIONSResolutions
Resolution
22 August 2003
RESOLUTIONSResolutions
Legacy
22 August 2003
169169
Legacy
22 August 2003
288bResignation of Director or Secretary
Certificate Capital Reduction Share Premium
12 August 2003
CERT19CERT19
Court Order
6 August 2003
OCOC
Resolution
17 July 2003
RESOLUTIONSResolutions
Resolution
17 July 2003
RESOLUTIONSResolutions
Resolution
17 July 2003
RESOLUTIONSResolutions
Resolution
17 July 2003
RESOLUTIONSResolutions
Resolution
17 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 June 2003
AAAnnual Accounts
Accounts With Accounts Type Group
4 February 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
4 September 2002
244244
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2002
AAAnnual Accounts
Legacy
1 October 2001
244244
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 February 2001
AAAnnual Accounts
Legacy
18 September 2000
244244
Legacy
14 April 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
5 October 1999
AUDAUD
Accounts With Accounts Type Full Group
8 September 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Memorandum Articles
19 February 1999
MEM/ARTSMEM/ARTS
Legacy
19 February 1999
122122
Legacy
19 February 1999
123Notice of Increase in Nominal Capital
Resolution
19 February 1999
RESOLUTIONSResolutions
Resolution
19 February 1999
RESOLUTIONSResolutions
Resolution
19 February 1999
RESOLUTIONSResolutions
Resolution
19 February 1999
RESOLUTIONSResolutions
Resolution
19 February 1999
RESOLUTIONSResolutions
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Auditors Resignation Company
11 January 1999
AUDAUD
Legacy
18 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 October 1998
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
29 June 1998
287Change of Registered Office
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
8 December 1997
AAAnnual Accounts
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
13 December 1996
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Legacy
15 July 1996
288288
Certificate Change Of Name Company
4 July 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
3 November 1995
AAAnnual Accounts
Legacy
11 August 1995
288288
Legacy
10 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1994
AAAnnual Accounts
Legacy
30 October 1994
363sAnnual Return (shuttle)
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 November 1993
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Legacy
24 November 1992
288288
Accounts With Accounts Type Full Group
2 November 1992
AAAnnual Accounts
Legacy
22 May 1992
288288
Statement Of Affairs
3 January 1992
SASA
Legacy
3 January 1992
88(2)O88(2)O
Legacy
23 December 1991
288288
Accounts With Accounts Type Full Group
15 October 1991
AAAnnual Accounts
Legacy
19 August 1991
363b363b
Legacy
15 July 1991
88(2)R88(2)R
Accounts With Accounts Type Full
28 May 1991
AAAnnual Accounts
Legacy
30 January 1991
288288
Legacy
21 September 1990
363363
Legacy
9 May 1990
288288
Memorandum Articles
11 September 1989
MEM/ARTSMEM/ARTS
Resolution
11 September 1989
RESOLUTIONSResolutions
Memorandum Articles
6 December 1988
MEM/ARTSMEM/ARTS
Legacy
6 December 1988
288288
Legacy
6 December 1988
288288
Legacy
6 December 1988
288288
Legacy
3 November 1988
288288
Legacy
3 November 1988
288288
Legacy
3 November 1988
288288
Legacy
3 November 1988
287Change of Registered Office
Legacy
3 November 1988
224224
Resolution
2 November 1988
RESOLUTIONSResolutions
Resolution
2 November 1988
RESOLUTIONSResolutions
Resolution
2 November 1988
RESOLUTIONSResolutions
Legacy
2 November 1988
123Notice of Increase in Nominal Capital
Legacy
10 October 1988
288288
Certificate Change Of Name Company
27 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 1988
288288
Legacy
12 September 1988
288288
Legacy
12 September 1988
287Change of Registered Office
Memorandum Articles
12 September 1988
MEM/ARTSMEM/ARTS
Resolution
12 September 1988
RESOLUTIONSResolutions
Miscellaneous
19 August 1988
MISCMISC
Incorporation Company
19 August 1988
NEWINCIncorporation