HAWTHORN ASSET CO LIMITED
LONDON STEMDRIFT LIMITED

Hellopages » City of London » City of London » EC2R 7AF

Company number 05946875
Status Active
Incorporation Date 26 September 2006
Company Type Private Limited Company
Address WILMINGTON TRUST SP SERVICES (LONDON) LIMITED, THIRD FLOOR, 1 KING'S ARMS YARD, LONDON, EC2R 7AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Director's details changed for Mrs Mignon Clarke on 6 October 2016; Confirmation statement made on 6 October 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of HAWTHORN ASSET CO LIMITED are www.hawthornassetco.co.uk, and www.hawthorn-asset-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hawthorn Asset Co Limited is a Private Limited Company. The company registration number is 05946875. Hawthorn Asset Co Limited has been working since 26 September 2006. The present status of the company is Active. The registered address of Hawthorn Asset Co Limited is Wilmington Trust Sp Services London Limited Third Floor 1 King S Arms Yard London Ec2r 7af. . WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Secretary of the company. CLARKE-WHELAN, Mignon is a Director of the company. FILER, Mark Howard is a Director of the company. WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Director of the company. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BAKER, Robin Gregory has been resigned. Director FISHER, Daniel Russell has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Nominee Director PUDGE, David John has been resigned. Director SCHROEDER, Jean-Christophe has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 22 November 2006

Director
CLARKE-WHELAN, Mignon
Appointed Date: 31 July 2014
54 years old

Director
FILER, Mark Howard
Appointed Date: 22 November 2006
58 years old

Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 22 November 2006

Resigned Directors

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 22 November 2006
Appointed Date: 26 September 2006

Director
BAKER, Robin Gregory
Resigned: 28 February 2008
Appointed Date: 22 November 2006
74 years old

Director
FISHER, Daniel Russell
Resigned: 31 July 2014
Appointed Date: 15 May 2012
65 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 22 November 2006
Appointed Date: 26 September 2006
55 years old

Nominee Director
PUDGE, David John
Resigned: 22 November 2006
Appointed Date: 26 September 2006
60 years old

Director
SCHROEDER, Jean-Christophe
Resigned: 15 May 2012
Appointed Date: 28 February 2008
56 years old

Persons With Significant Control

Wilmington Trust Sp Services (London) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAWTHORN ASSET CO LIMITED Events

19 Oct 2016
Director's details changed for Mrs Mignon Clarke on 6 October 2016
10 Oct 2016
Confirmation statement made on 6 October 2016 with updates
16 Aug 2016
Full accounts made up to 31 March 2016
29 Sep 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1

26 Aug 2015
Full accounts made up to 31 March 2015
...
... and 43 more events
06 Dec 2006
Registered office changed on 06/12/06 from: 10 upper bank street london E14 5JJ
06 Dec 2006
Accounting reference date shortened from 30/09/07 to 31/03/07
01 Dec 2006
Memorandum and Articles of Association
24 Nov 2006
Company name changed stemdrift LIMITED\certificate issued on 24/11/06
26 Sep 2006
Incorporation

HAWTHORN ASSET CO LIMITED Charges

22 July 2008
A supplemental trust deed
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited, the Asset Co Security Trustee, as Security Trustee for the Series 2008-a Co Secured Creditors
Description: All its right title and interest in the series 2008-a…
1 August 2007
An amended and restated asset co security trust deed
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited
Description: Assigns first fixed security all of the asset co's right…
7 March 2007
A second supplemental trust deed
Delivered: 14 March 2007
Status: Satisfied on 6 November 2008
Persons entitled: Citicorp Trustee Company Limited (For Itself on Trust of the Asset Co Secured Creditors)
Description: Any new mortgage loans and their related security. See the…
14 December 2006
A supplemental trust deed
Delivered: 3 January 2007
Status: Satisfied on 6 November 2008
Persons entitled: Citicorp Trustee Company Limited (For Itself and on Trust for the Asset Co Secured Creditors)
Description: All its right title and interest in the series 2006-a…
14 December 2006
An asset co security trust deed
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited (For Itself and on Trust for the Asset Co Secured Creditors)
Description: All of the right title and interest in and to and the…