About

Registered Number: 00605831
Date of Incorporation: 06/06/1958 (65 years and 11 months ago)
Company Status: Active
Registered Address: 41 Cornmarket Street, Oxford, Oxfordshire, OX1 3HA

 

Founded in 1958, Hawkswell Land Ltd are based in Oxford in Oxfordshire, it has a status of "Active". There are 2 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Mayya 19 January 2014 - 1
MAY, Jonathan 21 October 2009 01 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 31 August 2018
CH01 - Change of particulars for director 31 August 2018
DISS40 - Notice of striking-off action discontinued 02 May 2018
GAZ1 - First notification of strike-off action in London Gazette 01 May 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 15 September 2017
CH01 - Change of particulars for director 15 September 2017
PSC04 - N/A 15 September 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
DISS40 - Notice of striking-off action discontinued 12 July 2014
AA - Annual Accounts 11 July 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AP01 - Appointment of director 19 January 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 04 October 2010
AA01 - Change of accounting reference date 29 April 2010
AD01 - Change of registered office address 28 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2009
AP01 - Appointment of director 16 November 2009
TM02 - Termination of appointment of secretary 16 November 2009
TM01 - Termination of appointment of director 16 November 2009
TM01 - Termination of appointment of director 16 November 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 18 August 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 17 September 2008
353 - Register of members 17 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 26 September 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 31 August 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 18 August 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 November 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 13 August 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 03 October 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 04 September 2000
363s - Annual Return 26 August 1999
AA - Annual Accounts 18 May 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 21 May 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
363s - Annual Return 13 August 1996
AA - Annual Accounts 10 June 1996
363s - Annual Return 15 November 1995
AA - Annual Accounts 10 May 1995
363s - Annual Return 04 August 1994
AA - Annual Accounts 31 May 1994
363s - Annual Return 06 August 1993
AA - Annual Accounts 11 June 1993
363s - Annual Return 13 August 1992
AA - Annual Accounts 28 May 1992
AA - Annual Accounts 17 December 1991
363a - Annual Return 21 August 1991
AA - Annual Accounts 23 October 1990
363 - Annual Return 15 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 January 1990
AA - Annual Accounts 28 September 1989
363 - Annual Return 28 September 1989
CERTNM - Change of name certificate 27 January 1989
MEM/ARTS - N/A 26 October 1988
AA - Annual Accounts 04 July 1988
363 - Annual Return 04 July 1988
AA - Annual Accounts 11 November 1987
363 - Annual Return 11 November 1987
288 - N/A 26 August 1987
AA - Annual Accounts 29 December 1986
363 - Annual Return 29 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 March 1969 Fully Satisfied

N/A

Deed of charge 18 December 1968 Fully Satisfied

N/A

Mortgage 05 January 1960 Fully Satisfied

N/A

Mortgage 05 January 1960 Fully Satisfied

N/A

Mortgage 05 January 1960 Fully Satisfied

N/A

Mortgage 21 May 1959 Fully Satisfied

N/A

Mortgage 21 May 1959 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.