HAWKES & SON (LONDON) LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2B 4HN

Company number 00252089
Status Active
Incorporation Date 19 November 1930
Company Type Private Limited Company
Address C/O BOOSEY & HAWKES, ALDWYCH, HOUSE, 71-91 ALDWYCH, LONDON, WC2B 4HN
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HAWKES & SON (LONDON) LIMITED are www.hawkessonlondon.co.uk, and www.hawkes-son-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and eleven months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hawkes Son London Limited is a Private Limited Company. The company registration number is 00252089. Hawkes Son London Limited has been working since 19 November 1930. The present status of the company is Active. The registered address of Hawkes Son London Limited is C O Boosey Hawkes Aldwych House 71 91 Aldwych London Wc2b 4hn. . HOSKINS, Kent Michael is a Secretary of the company. HOSKINS, Kent Michael is a Director of the company. MINCH, John Berchmans is a Director of the company. Secretary CHRISTMAS, John Leslie has been resigned. Secretary DEVIN, Mark has been resigned. Secretary EARL, Jane has been resigned. Secretary KNIGHTON, Edward Myles has been resigned. Secretary SIZER, Anne Marie has been resigned. Secretary SMITH, Gregory Anthony has been resigned. Director AUSTEN, Peter David has been resigned. Director CHRISTMAS, John Leslie has been resigned. Director DANSON, David Laurence George has been resigned. Director FELL, Robert Antony has been resigned. Director GLOVER, Trevor David has been resigned. Director HAZEL, Paul Malcolm has been resigned. Director HOLLAND, Richard has been resigned. Director KNIGHTON, Edward Myles has been resigned. Director POOL, Anthony Presgrave has been resigned. Director SMITH, Gregory Anthony has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
HOSKINS, Kent Michael
Appointed Date: 30 September 2008

Director
HOSKINS, Kent Michael
Appointed Date: 30 September 2008
50 years old

Director
MINCH, John Berchmans
Appointed Date: 01 February 2001
68 years old

Resigned Directors

Secretary
CHRISTMAS, John Leslie
Resigned: 23 October 2003
Appointed Date: 05 October 2001

Secretary
DEVIN, Mark
Resigned: 18 February 2000

Secretary
EARL, Jane
Resigned: 05 October 2001
Appointed Date: 18 February 2000

Secretary
KNIGHTON, Edward Myles
Resigned: 30 September 2008
Appointed Date: 10 February 2006

Secretary
SIZER, Anne Marie
Resigned: 12 December 2003
Appointed Date: 23 October 2003

Secretary
SMITH, Gregory Anthony
Resigned: 10 February 2006
Appointed Date: 12 December 2003

Director
AUSTEN, Peter David
Resigned: 31 May 2000
Appointed Date: 25 August 1994
71 years old

Director
CHRISTMAS, John Leslie
Resigned: 05 January 2004
Appointed Date: 11 September 2000
71 years old

Director
DANSON, David Laurence George
Resigned: 30 November 1994
Appointed Date: 01 August 1994
80 years old

Director
FELL, Robert Antony
Resigned: 31 December 1996
93 years old

Director
GLOVER, Trevor David
Resigned: 31 January 2001
Appointed Date: 03 June 1996
85 years old

Director
HAZEL, Paul Malcolm
Resigned: 30 July 1994
73 years old

Director
HOLLAND, Richard
Resigned: 21 January 2004
80 years old

Director
KNIGHTON, Edward Myles
Resigned: 30 September 2008
Appointed Date: 10 February 2006
63 years old

Director
POOL, Anthony Presgrave
Resigned: 14 January 2004
85 years old

Director
SMITH, Gregory Anthony
Resigned: 10 February 2006
Appointed Date: 21 November 2003
64 years old

HAWKES & SON (LONDON) LIMITED Events

20 Mar 2017
Total exemption full accounts made up to 31 December 2016
09 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

13 Apr 2016
Total exemption small company accounts made up to 31 December 2015
14 Sep 2015
Total exemption full accounts made up to 31 December 2014
11 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100

...
... and 127 more events
16 Nov 1987
Accounts made up to 31 December 1986

02 Oct 1987
Return made up to 14/05/87; full list of members

25 Nov 1986
Accounts for a dormant company made up to 31 December 1985

25 Nov 1986
Return made up to 23/06/86; full list of members

14 May 1986
Director resigned;new director appointed

HAWKES & SON (LONDON) LIMITED Charges

26 May 2006
Debenture
Delivered: 5 June 2006
Status: Satisfied on 23 April 2008
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
23 February 2004
Supplemental deed to a debenture dated 3 october 2003
Delivered: 10 March 2004
Status: Satisfied on 7 June 2006
Persons entitled: Barclays Bank PLC (As Security Agent for the Security Beneficiaries) the Security Agent
Description: Fixed and floating charges over the undertaking and all…
5 December 2003
Debenture
Delivered: 18 December 2003
Status: Satisfied on 7 June 2006
Persons entitled: Barclays Bank (As Security Agent for the Beneficiaries) (the Security Agent)
Description: Fixed and floating charges over the undertaking and all…
29 June 2001
Charge over intellectual property rights and related assets between the company and national westminster bank PLC
Delivered: 9 July 2001
Status: Satisfied on 15 October 2004
Persons entitled: National Westminster Bank PLC
Description: All right title and interest in the ip rights a floating…