About

Registered Number: 03991720
Date of Incorporation: 12/05/2000 (24 years ago)
Company Status: Active
Registered Address: 258 Soho Road, Handsworth, Birmingham, West Midlands, B21 9LX

 

Having been setup in 2000, Hawksmead Development Ltd has its registered office in West Midlands, it's status at Companies House is "Active". There are 7 directors listed as Kaur, Balbir, Soor, Naneesh Kaur, Lavenstein, Diane Carol, Reynolds, Paul Hedley, Saran, Jagdev Singh, Singh, Tarvinder, Soor, Gobinda for Hawksmead Development Ltd at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR, Balbir 01 November 2019 - 1
LAVENSTEIN, Diane Carol 12 May 2000 05 May 2003 1
REYNOLDS, Paul Hedley 12 May 2000 20 March 2003 1
SARAN, Jagdev Singh 18 October 2005 09 April 2008 1
SINGH, Tarvinder 13 October 2006 01 January 2019 1
SOOR, Gobinda 01 October 2003 18 October 2005 1
Secretary Name Appointed Resigned Total Appointments
SOOR, Naneesh Kaur 22 December 2003 18 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
AP01 - Appointment of director 14 January 2020
TM01 - Termination of appointment of director 14 January 2020
CS01 - N/A 14 January 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 30 September 2019
RESOLUTIONS - N/A 06 July 2019
MR04 - N/A 18 June 2019
MR04 - N/A 18 June 2019
MR04 - N/A 18 June 2019
MR04 - N/A 18 June 2019
MR04 - N/A 18 June 2019
MR04 - N/A 18 June 2019
MR04 - N/A 18 June 2019
MR04 - N/A 18 June 2019
AAMD - Amended Accounts 17 January 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 19 November 2018
AA01 - Change of accounting reference date 18 October 2018
AA01 - Change of accounting reference date 19 July 2018
MR01 - N/A 05 March 2018
MR01 - N/A 05 March 2018
MR01 - N/A 05 March 2018
MR01 - N/A 01 March 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 23 January 2017
DISS40 - Notice of striking-off action discontinued 11 January 2017
CS01 - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 22 October 2013
TM01 - Termination of appointment of director 22 October 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 24 February 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2010
AA - Annual Accounts 01 March 2010
GAZ1 - First notification of strike-off action in London Gazette 24 November 2009
DISS40 - Notice of striking-off action discontinued 21 November 2009
AR01 - Annual Return 20 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2009
AA - Annual Accounts 17 August 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
363a - Annual Return 05 December 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
287 - Change in situation or address of Registered Office 11 April 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 21 July 2007
AA - Annual Accounts 18 May 2007
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 16 December 2006
395 - Particulars of a mortgage or charge 16 December 2006
395 - Particulars of a mortgage or charge 10 November 2006
395 - Particulars of a mortgage or charge 10 November 2006
395 - Particulars of a mortgage or charge 10 November 2006
395 - Particulars of a mortgage or charge 10 November 2006
395 - Particulars of a mortgage or charge 24 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2006
363s - Annual Return 26 July 2006
395 - Particulars of a mortgage or charge 03 May 2006
395 - Particulars of a mortgage or charge 03 May 2006
395 - Particulars of a mortgage or charge 03 May 2006
395 - Particulars of a mortgage or charge 21 April 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 14 December 2005
287 - Change in situation or address of Registered Office 14 December 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2005
287 - Change in situation or address of Registered Office 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 23 April 2004
RESOLUTIONS - N/A 17 March 2004
363s - Annual Return 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
287 - Change in situation or address of Registered Office 06 January 2004
288b - Notice of resignation of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
AA - Annual Accounts 19 March 2003
AA - Annual Accounts 19 March 2003
DISS40 - Notice of striking-off action discontinued 12 November 2002
363s - Annual Return 08 November 2002
GAZ1 - First notification of strike-off action in London Gazette 07 May 2002
395 - Particulars of a mortgage or charge 12 September 2000
395 - Particulars of a mortgage or charge 05 September 2000
287 - Change in situation or address of Registered Office 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
287 - Change in situation or address of Registered Office 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
NEWINC - New incorporation documents 12 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2018 Outstanding

N/A

A registered charge 14 February 2018 Outstanding

N/A

A registered charge 14 February 2018 Outstanding

N/A

A registered charge 14 February 2018 Outstanding

N/A

Legal charge 15 December 2006 Outstanding

N/A

Legal charge 13 December 2006 Outstanding

N/A

Legal charge 13 December 2006 Fully Satisfied

N/A

Legal charge 08 November 2006 Fully Satisfied

N/A

Legal charge 06 November 2006 Fully Satisfied

N/A

Legal charge 06 November 2006 Fully Satisfied

N/A

Legal charge 02 November 2006 Fully Satisfied

N/A

Legal charge 11 October 2006 Fully Satisfied

N/A

Legal charge 27 April 2006 Fully Satisfied

N/A

Legal charge 27 April 2006 Fully Satisfied

N/A

Legal charge 27 April 2006 Outstanding

N/A

Debenture 18 April 2006 Outstanding

N/A

Legal charge 08 September 2000 Fully Satisfied

N/A

Legal mortgage 25 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.