Enfield
Middlesex
EN2 8AD
Director Name | Ann Hawksley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2013(41 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Williamston Steading Elgin Morayshire IV30 5QR Scotland |
Secretary Name | Ann Hawksley |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2013(41 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Williamston Steading Elgin Morayshire IV30 5QR Scotland |
Director Name | John Gilbert Hawksley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 February 2004) |
Role | Company Director |
Correspondence Address | Flat A First Floor 11 Cornwall Street Kowloon Tong Hong Kong |
Director Name | Thornton Hawksley |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 June 2001) |
Role | Company Dirctor |
Correspondence Address | 18 Banks Road Borehamwood Hertfordshire WD6 5QR |
Director Name | Kathleen Gladys Mary Tookey |
---|---|
Date of Birth | July 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 August 1994) |
Role | Company Director & Secretary |
Correspondence Address | Moat Farm 26 The High Street Greenfield Flitwick Beds MK45 5DB |
Secretary Name | Kathleen Gladys Mary Tookey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 August 1994) |
Role | Company Director |
Correspondence Address | Moat Farm 26 The High Street Greenfield Flitwick Beds MK45 5DB |
Secretary Name | Thornton Hawksley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 June 2001) |
Role | Company Director |
Correspondence Address | 18 Banks Road Borehamwood Hertfordshire WD6 5QR |
Director Name | Richard Douglas Hawksley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1999(27 years, 10 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 20 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Banks Road Borehamwood Hertfordshire WD6 5QR |
Secretary Name | Richard Douglas Hawksley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(30 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Banks Road Borehamwood Hertfordshire WD6 5QR |
Registered Address | Highridge House 235 The Ridgeway Enfield Middlesex EN2 8AD |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
100 at £1 | Elizabeth S.f Hawksley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,677 |
Cash | £16,881 |
Current Liabilities | £6,430 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
12 February 1982 | Delivered on: 19 February 1982 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 26 roundhouse drive west perry cambridgeshire. Title no cb 12315. Outstanding |
---|---|
10 June 1981 | Delivered on: 18 June 1981 Persons entitled: Norwich General Trust Limited Classification: Legal charge Secured details: £35,000 and all other monies due or to become due from the company and/or thornton hawkesley to the chargee. Particulars: F/H industrial premises known as units 1 and 2 plot 10 little end road eaton socon huntingdon cambridgeshire. Outstanding |
10 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
19 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
11 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
9 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 May 2013 | Appointment of Ann Hawksley as a director (3 pages) |
10 May 2013 | Appointment of Ann Hawksley as a director (3 pages) |
18 April 2013 | Appointment of Ann Hawksley as a secretary (3 pages) |
18 April 2013 | Appointment of Ann Hawksley as a secretary (3 pages) |
12 April 2013 | Termination of appointment of Richard Hawksley as a director (2 pages) |
12 April 2013 | Termination of appointment of Richard Hawksley as a director (2 pages) |
12 April 2013 | Termination of appointment of Richard Hawksley as a secretary (2 pages) |
12 April 2013 | Termination of appointment of Richard Hawksley as a secretary (2 pages) |
19 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 February 2012 | Director's details changed for Elizabeth Hawksley on 30 January 2011 (2 pages) |
1 February 2012 | Director's details changed for Elizabeth Hawksley on 30 January 2011 (2 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 February 2010 | Director's details changed for Elizabeth Hawksley on 1 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Elizabeth Hawksley on 1 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Elizabeth Hawksley on 1 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
30 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members
|
12 January 2005 | Return made up to 31/12/04; full list of members
|
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members
|
10 January 2004 | Return made up to 31/12/03; full list of members
|
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
1 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 January 2002 | Secretary resigned;director resigned (1 page) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members
|
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Secretary resigned;director resigned (1 page) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members
|
16 August 2001 | Registered office changed on 16/08/01 from: 43 glebe road ampthill bedfordshire MK45 2TJ (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: 43 glebe road ampthill bedfordshire MK45 2TJ (1 page) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Return made up to 31/12/00; full list of members
|
19 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
11 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
11 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
9 April 1998 | Full accounts made up to 31 March 1997 (8 pages) |
9 April 1998 | Full accounts made up to 31 March 1997 (8 pages) |
4 March 1998 | Return made up to 31/12/97; full list of members
|
4 March 1998 | Return made up to 31/12/97; full list of members
|
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
16 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
25 February 1996 | Return made up to 31/12/95; no change of members
|
25 February 1996 | Return made up to 31/12/95; no change of members
|
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |