About

Registered Number: 06235418
Date of Incorporation: 02/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: T C Group Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ,

 

Hawthorne Road Development Ltd was established in 2007, it's status at Companies House is "Active". Brown, Michael Wain, Rice, Kevin Lee are listed as directors of the business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Michael Wain 16 May 2007 - 1
RICE, Kevin Lee 16 May 2007 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
CH01 - Change of particulars for director 18 June 2020
AD01 - Change of registered office address 18 June 2020
CH01 - Change of particulars for director 18 June 2020
AA - Annual Accounts 19 May 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 04 June 2019
AA01 - Change of accounting reference date 29 March 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 06 April 2018
TM02 - Termination of appointment of secretary 11 January 2018
PSC07 - N/A 11 January 2018
DISS40 - Notice of striking-off action discontinued 29 July 2017
PSC01 - N/A 26 July 2017
CS01 - N/A 26 July 2017
PSC01 - N/A 26 July 2017
GAZ1 - First notification of strike-off action in London Gazette 25 July 2017
AA - Annual Accounts 10 April 2017
AR01 - Annual Return 16 May 2016
TM01 - Termination of appointment of director 10 May 2016
AA - Annual Accounts 29 February 2016
AD01 - Change of registered office address 15 June 2015
AR01 - Annual Return 09 June 2015
CH01 - Change of particulars for director 09 June 2015
CH01 - Change of particulars for director 09 June 2015
CH01 - Change of particulars for director 09 June 2015
CH03 - Change of particulars for secretary 09 June 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 08 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 July 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 22 May 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
225 - Change of Accounting Reference Date 05 December 2007
395 - Particulars of a mortgage or charge 14 September 2007
MEM/ARTS - N/A 27 June 2007
287 - Change in situation or address of Registered Office 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
CERTNM - Change of name certificate 16 May 2007
NEWINC - New incorporation documents 02 May 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.