About

Registered Number: 04867906
Date of Incorporation: 15/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 179-191 Borough High Street, London, SE1 1HR,

 

Hawksmere Ltd was founded on 15 August 2003 and has its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The companies directors are listed as Bentley, Michael Peter, Charalambous, Dwane Louise Frances, Davies, Annabel Jane, Ephgrave, Julie Ann, Foley, Rachel Anne, Podger, David George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTLEY, Michael Peter 16 December 2003 21 December 2005 1
CHARALAMBOUS, Dwane Louise Frances 16 December 2003 10 January 2008 1
DAVIES, Annabel Jane 16 December 2003 10 January 2008 1
EPHGRAVE, Julie Ann 16 December 2003 01 August 2005 1
FOLEY, Rachel Anne 28 July 2004 16 December 2004 1
PODGER, David George 16 December 2003 16 September 2004 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 09 October 2016
CS01 - N/A 02 September 2016
CH01 - Change of particulars for director 16 March 2016
AD01 - Change of registered office address 01 December 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 12 September 2014
AD01 - Change of registered office address 12 June 2014
AUD - Auditor's letter of resignation 09 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 29 August 2012
AD01 - Change of registered office address 20 July 2012
TM02 - Termination of appointment of secretary 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 13 October 2011
AD01 - Change of registered office address 11 January 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 09 September 2009
363s - Annual Return 14 November 2008
363s - Annual Return 22 September 2008
AA - Annual Accounts 02 September 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
287 - Change in situation or address of Registered Office 29 January 2008
288a - Notice of appointment of directors or secretaries 17 August 2007
363a - Annual Return 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
RESOLUTIONS - N/A 30 July 2007
AA - Annual Accounts 01 May 2007
RESOLUTIONS - N/A 26 April 2007
MEM/ARTS - N/A 26 April 2007
287 - Change in situation or address of Registered Office 10 April 2007
395 - Particulars of a mortgage or charge 24 February 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 22 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
363s - Annual Return 05 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2005
AA - Annual Accounts 07 October 2005
363s - Annual Return 29 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
RESOLUTIONS - N/A 15 July 2005
395 - Particulars of a mortgage or charge 05 January 2005
287 - Change in situation or address of Registered Office 22 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
363s - Annual Return 27 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
225 - Change of Accounting Reference Date 16 July 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2004
123 - Notice of increase in nominal capital 07 January 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 January 2004
287 - Change in situation or address of Registered Office 07 January 2004
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 24 December 2003
MEM/ARTS - N/A 24 December 2003
RESOLUTIONS - N/A 23 December 2003
RESOLUTIONS - N/A 23 December 2003
RESOLUTIONS - N/A 23 December 2003
RESOLUTIONS - N/A 23 December 2003
RESOLUTIONS - N/A 23 December 2003
CERTNM - Change of name certificate 18 December 2003
NEWINC - New incorporation documents 15 August 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 February 2007 Outstanding

N/A

Rent deposit deed 21 December 2004 Outstanding

N/A

Mortgage of life policy 16 December 2003 Outstanding

N/A

Mortgage of life policy 16 December 2003 Outstanding

N/A

Mortgage of life policy 16 December 2003 Outstanding

N/A

Mortgage of life policy 16 December 2003 Outstanding

N/A

Mortgage of life policy 16 December 2003 Outstanding

N/A

Debenture 16 December 2003 Outstanding

N/A

Debenture 16 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.