HAWES & CURTIS LIMITED
LONDON

Hellopages » Greater London » Westminster » NW8 8NQ

Company number 03281481
Status Active
Incorporation Date 20 November 1996
Company Type Private Limited Company
Address 85 FRAMPTON STREET, LONDON, ENGLAND, NW8 8NQ
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Registered office address changed from 594-598 Green Lanes London N8 0RA to 85 Frampton Street London NW8 8NQ on 9 June 2016. The most likely internet sites of HAWES & CURTIS LIMITED are www.hawescurtis.co.uk, and www.hawes-curtis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Hawes Curtis Limited is a Private Limited Company. The company registration number is 03281481. Hawes Curtis Limited has been working since 20 November 1996. The present status of the company is Active. The registered address of Hawes Curtis Limited is 85 Frampton Street London England Nw8 8nq. . KARUNYANESAN, Samuel is a Secretary of the company. SULEYMAN, Mustafa is a Director of the company. SULEYMAN, Touker is a Director of the company. Secretary GUMUSH, Arseven Reshat has been resigned. Secretary KARUNYANESAN, Duraisami Samuel has been resigned. Secretary STAHELIN, Peter Charles has been resigned. Secretary WALGATE SERVICES LIMITED has been resigned. Secretary WICHENMINSTER INVESTMENTS LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CHRISTIE, Rosalind Seaton has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HEWITT, Anthony has been resigned. Director HILL, Alan has been resigned. Director KELVIN HUGHES, Richard Gordon has been resigned. Director STAHELIN, Peter Charles has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
KARUNYANESAN, Samuel
Appointed Date: 25 August 2004

Director
SULEYMAN, Mustafa
Appointed Date: 24 January 2002
75 years old

Director
SULEYMAN, Touker
Appointed Date: 24 January 2002
72 years old

Resigned Directors

Secretary
GUMUSH, Arseven Reshat
Resigned: 25 August 2004
Appointed Date: 17 June 2002

Secretary
KARUNYANESAN, Duraisami Samuel
Resigned: 17 June 2002
Appointed Date: 24 January 2002

Secretary
STAHELIN, Peter Charles
Resigned: 24 January 2002
Appointed Date: 27 January 1998

Secretary
WALGATE SERVICES LIMITED
Resigned: 27 January 1998
Appointed Date: 21 November 1996

Secretary
WICHENMINSTER INVESTMENTS LIMITED
Resigned: 18 November 1997
Appointed Date: 23 October 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 21 November 1996
Appointed Date: 20 November 1996

Director
CHRISTIE, Rosalind Seaton
Resigned: 15 November 2001
Appointed Date: 30 July 1998
79 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 21 November 1996
Appointed Date: 20 November 1996

Director
HEWITT, Anthony
Resigned: 11 November 1997
Appointed Date: 21 November 1996
90 years old

Director
HILL, Alan
Resigned: 11 November 1997
Appointed Date: 21 November 1996
95 years old

Director
KELVIN HUGHES, Richard Gordon
Resigned: 24 January 2002
Appointed Date: 21 November 1996
70 years old

Director
STAHELIN, Peter Charles
Resigned: 24 January 2002
Appointed Date: 23 October 1997
66 years old

Persons With Significant Control

Touker Suleyman Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAWES & CURTIS LIMITED Events

06 Dec 2016
Confirmation statement made on 20 November 2016 with updates
02 Oct 2016
Group of companies' accounts made up to 31 December 2015
09 Jun 2016
Registered office address changed from 594-598 Green Lanes London N8 0RA to 85 Frampton Street London NW8 8NQ on 9 June 2016
16 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 475,446

25 Sep 2015
Group of companies' accounts made up to 31 December 2014
...
... and 101 more events
05 Dec 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

05 Dec 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Nov 1996
Company name changed stockdome LIMITED\certificate issued on 29/11/96
25 Nov 1996
Registered office changed on 25/11/96 from: 120 east road london N1 6AA
20 Nov 1996
Incorporation

HAWES & CURTIS LIMITED Charges

28 July 2011
Rent deposit deed
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: Silvano Menswear
Description: The deposit account and the deposit balance see image for…
14 February 2011
Rent deposit deed
Delivered: 18 February 2011
Status: Outstanding
Persons entitled: Michael David Bradley Sinclair
Description: The deposit balance see image for full details.
29 April 2010
Debenture
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 March 2009
Rent deposit deed
Delivered: 12 March 2009
Status: Outstanding
Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty Acting in Exercise of the Powers Conferred by the Crown Estate Act 1961
Description: The amount from time to time standing to the credit of an…
5 May 2006
Rent deposit deed
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: The National Farmers Union Mutal Insurance Society Limited and Nfu Mutal Insurance Pension Fundtrust Co Limited
Description: Rent deposit amounting to £23,123 plus vat amounting to…
5 November 2004
Rent deposit deed
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: Brampton Estates Nominess No 3 Limited and Brampton Estates Nominees No 4 Limited
Description: The rent deposit.
10 February 2004
Rent deposit deed
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: T R Property Investment Trust PLC
Description: Rent deposit of £2,000.
14 February 1997
Fixed and floating charge
Delivered: 19 February 1997
Status: Satisfied on 6 February 2002
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…