About

Registered Number: 02228765
Date of Incorporation: 09/03/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: C/O Thorne Lancaster Parker 4th Floor, Venture House, 27/29 Glasshouse Street, London, London, W1B 5DF

 

Founded in 1988, Hawksmoor Estates Ltd have registered office in London in London, it has a status of "Active". The current directors of this business are listed as Wild, Pamela Dawn, Wild, William Anstey Preston in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILD, Pamela Dawn 29 January 1998 - 1
WILD, William Anstey Preston N/A 28 September 1997 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 24 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 26 October 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 27 October 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 11 November 2014
AD01 - Change of registered office address 30 October 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 21 January 2009
363a - Annual Return 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
AA - Annual Accounts 02 April 2008
AA - Annual Accounts 23 January 2007
288a - Notice of appointment of directors or secretaries 29 June 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 19 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2005
AA - Annual Accounts 30 December 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
363s - Annual Return 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 20 September 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 10 January 2003
363s - Annual Return 06 June 2002
AA - Annual Accounts 31 January 2002
395 - Particulars of a mortgage or charge 28 September 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 23 October 1998
395 - Particulars of a mortgage or charge 15 June 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 25 October 1996
AA - Annual Accounts 15 December 1995
363s - Annual Return 25 October 1995
288 - N/A 13 February 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 24 October 1994
288 - N/A 20 February 1994
363s - Annual Return 26 October 1993
AA - Annual Accounts 11 October 1993
363s - Annual Return 02 March 1993
AA - Annual Accounts 08 October 1992
AA - Annual Accounts 11 May 1992
363a - Annual Return 12 February 1992
288 - N/A 14 August 1991
AA - Annual Accounts 28 July 1991
363a - Annual Return 28 July 1991
AA - Annual Accounts 17 October 1989
363 - Annual Return 12 October 1989
PUC 2 - N/A 12 August 1988
RESOLUTIONS - N/A 15 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 July 1988
287 - Change in situation or address of Registered Office 10 June 1988
288 - N/A 10 June 1988
288 - N/A 10 June 1988
CERTNM - Change of name certificate 07 June 1988
NEWINC - New incorporation documents 09 March 1988

Mortgages & Charges

Description Date Status Charge by
Charge on shares 18 September 2001 Fully Satisfied

N/A

Memorandum of charge 05 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.