HAWKSMOOR ESTATES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 5DF

Company number 02228765
Status Active
Incorporation Date 9 March 1988
Company Type Private Limited Company
Address C/O THORNE LANCASTER PARKER 4TH FLOOR, VENTURE HOUSE, 27/29 GLASSHOUSE STREET, LONDON, LONDON, W1B 5DF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HAWKSMOOR ESTATES LIMITED are www.hawksmoorestates.co.uk, and www.hawksmoor-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Hawksmoor Estates Limited is a Private Limited Company. The company registration number is 02228765. Hawksmoor Estates Limited has been working since 09 March 1988. The present status of the company is Active. The registered address of Hawksmoor Estates Limited is C O Thorne Lancaster Parker 4th Floor Venture House 27 29 Glasshouse Street London London W1b 5df. . WILD, Robert Anstey Preston is a Secretary of the company. RUCK KEENE, David Kenneth Lancelot is a Director of the company. WILD, Pamela Dawn is a Director of the company. WILD, Robert Anstey Preston is a Director of the company. Secretary WILD, Katherine Mary has been resigned. Secretary WILD, Robert Anstey Preston has been resigned. Secretary COMPANY SECRETARIES LIMITED has been resigned. Director HOPTON, Nicholas Charles has been resigned. Director WILD, William Anstey Preston has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WILD, Robert Anstey Preston
Appointed Date: 07 October 2004

Director
RUCK KEENE, David Kenneth Lancelot
Appointed Date: 01 April 2006
77 years old

Director
WILD, Pamela Dawn
Appointed Date: 29 January 1998
95 years old

Director

Resigned Directors

Secretary
WILD, Katherine Mary
Resigned: 07 October 2004
Appointed Date: 28 September 1997

Secretary
WILD, Robert Anstey Preston
Resigned: 28 September 1997
Appointed Date: 05 January 1995

Secretary
COMPANY SECRETARIES LIMITED
Resigned: 05 January 1995

Director
HOPTON, Nicholas Charles
Resigned: 01 February 1994
68 years old

Director
WILD, William Anstey Preston
Resigned: 28 September 1997
98 years old

Persons With Significant Control

Mr Robert Anstey Preston Wild
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

HAWKSMOOR ESTATES LIMITED Events

07 Nov 2016
Confirmation statement made on 11 October 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 March 2016
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 69 more events
10 Jun 1988
Registered office changed on 10/06/88 from: 183-185 bermondsey st london SE1 3UW

10 Jun 1988
New secretary appointed

10 Jun 1988
Secretary resigned;director resigned;new director appointed

07 Jun 1988
Company name changed judolyn LIMITED\certificate issued on 08/06/88

09 Mar 1988
Incorporation

HAWKSMOOR ESTATES LIMITED Charges

18 September 2001
Charge on shares
Delivered: 28 September 2001
Status: Satisfied on 14 July 2005
Persons entitled: Anglo Irish Bank Corporation PLC
Description: One share in traxend limited numbered 2 of £1 together with…
5 June 1998
Memorandum of charge
Delivered: 15 June 1998
Status: Satisfied on 14 July 2005
Persons entitled: Charterhouse Bank Limited
Description: By way of first fixed charge all stocks shares and other…