WM. HAWKES & SON (JEWELLERS) LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW3 1RB

Company number 00641100
Status Active
Incorporation Date 3 November 1959
Company Type Private Limited Company
Address 50/52 WALTON STREET,, LONDON, SW3 1RB
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-08-15 GBP 10,000 . The most likely internet sites of WM. HAWKES & SON (JEWELLERS) LIMITED are www.wmhawkessonjewellers.co.uk, and www.wm-hawkes-son-jewellers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eleven months. Wm Hawkes Son Jewellers Limited is a Private Limited Company. The company registration number is 00641100. Wm Hawkes Son Jewellers Limited has been working since 03 November 1959. The present status of the company is Active. The registered address of Wm Hawkes Son Jewellers Limited is 50 52 Walton Street London Sw3 1rb. . DODSON, Nicholas Charles is a Secretary of the company. HAWKES, Suzanne Elizabeth is a Director of the company. Secretary CORNELIUS, Alison Jane has been resigned. Secretary HAWKES, Margaret Anne Rosemary has been resigned. Director CORNELIUS, Alison Jane has been resigned. Director CORNELIUS (NEE HAWKES), Alison Jane has been resigned. Director HAWKES, Charles Andrew has been resigned. Director HAWKES, Katherine Anne has been resigned. Director HAWKES, Margaret Anne Rosemary has been resigned. Director HAWKES, Nicola Sacha has been resigned. Director HAWKES, William Edgar has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Secretary
DODSON, Nicholas Charles
Appointed Date: 22 June 2007

Director

Resigned Directors

Secretary
CORNELIUS, Alison Jane
Resigned: 22 June 2007
Appointed Date: 04 February 1998

Secretary
HAWKES, Margaret Anne Rosemary
Resigned: 04 February 1998

Director
CORNELIUS, Alison Jane
Resigned: 22 June 2007
Appointed Date: 04 February 1998
67 years old

Director
CORNELIUS (NEE HAWKES), Alison Jane
Resigned: 07 August 1993
67 years old

Director
HAWKES, Charles Andrew
Resigned: 04 February 1998
65 years old

Director
HAWKES, Katherine Anne
Resigned: 04 February 1998
60 years old

Director
HAWKES, Margaret Anne Rosemary
Resigned: 04 February 1998
96 years old

Director
HAWKES, Nicola Sacha
Resigned: 04 February 1998
54 years old

Director
HAWKES, William Edgar
Resigned: 04 February 1998
94 years old

Persons With Significant Control

Miss Suzanne Elizabeth Hawkes
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – 75% or more

WM. HAWKES & SON (JEWELLERS) LIMITED Events

06 Aug 2016
Confirmation statement made on 4 August 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 December 2015
15 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 10,000

24 Jun 2015
Total exemption small company accounts made up to 31 December 2014
16 Aug 2014
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-16
  • GBP 10,000

...
... and 69 more events
26 Aug 1988
Return made up to 23/08/88; full list of members
23 Jul 1987
Accounts for a small company made up to 31 December 1986
23 Jul 1987
Return made up to 08/07/87; full list of members
12 Jul 1986
Accounts for a small company made up to 31 December 1985
12 Jul 1986
Return made up to 21/07/86; full list of members