Company NameHAWA Camping Limited
Company StatusDissolved
Company Number01134505
CategoryPrivate Limited Company
Incorporation Date17 September 1973(50 years, 7 months ago)
Dissolution Date17 October 2023 (6 months, 2 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Cullen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed03 February 2022(48 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 17 October 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLinen Hall 162-168 Regent Street
London
W1B 5TF
Director NameAndroulla Hawa
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(17 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beech Drive
London
N2 9NY
Director NameDinos Camel Hawa
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(17 years, 11 months after company formation)
Appointment Duration26 years, 3 months (resigned 04 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beech Drive
London
N2 9NY
Secretary NameDinos Camel Hawa
NationalityBritish
StatusResigned
Appointed14 August 1991(17 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beech Drive
London
N2 9NY
Secretary NameAndroulla Hawa
NationalityBritish
StatusResigned
Appointed21 May 1998(24 years, 8 months after company formation)
Appointment Duration22 years, 1 month (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beech Drive
London
N2 9NY
Director NameRajendraprasad Patel
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2017(43 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 February 2022)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 107-109 Great Portland Street
London
W1W 6QG
Secretary NameBedford Row Registrars Limited (Corporation)
StatusResigned
Appointed26 May 1992(18 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 21 May 1998)
Correspondence Address6 Claridge House
32 Davies Street
London
W1K 4ND
Secretary NameBR Registrars Limited (Corporation)
StatusResigned
Appointed30 June 2020(46 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 2022)
Correspondence Address3rd Floor 107-109 Great Portland Street
London
W1W 6QG

Location

Registered AddressC/O Citycas Room 540, Linen Hall
162-168 Regent Street
London
W1B 5TF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

530 at £1Androulla Hawa
50.00%
Ordinary
530 at £1Dinos Camel Hawa
50.00%
Ordinary

Financials

Year2014
Net Worth£854,471
Cash£945,900
Current Liabilities£91,429

Accounts

Latest Accounts30 April 2023 (12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

13 October 1988Delivered on: 31 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 oakwood avenue, l/b of enfield, title no. Mx 68756.
Outstanding
31 August 1988Delivered on: 12 September 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 oakwood avenue l/b of enfield title no. Mx 68756.
Outstanding
1 September 1977Delivered on: 13 September 1977
Persons entitled: Barclays 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: Units 2,4 & 5 & canteen premises 103 to 149 cornwall road tolknham, london borough of haringey title no ngl 298545.
Outstanding
20 December 1976Delivered on: 10 January 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2,4,5, the centeen, 103/149 (odd nos) cornwall road, & land adjoining 2 farmer road haringey london N15.
Outstanding

Filing History

17 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
13 March 2020Total exemption full accounts made up to 5 April 2019 (8 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
18 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 5 April 2018 (8 pages)
19 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 5 April 2017 (9 pages)
14 December 2017Termination of appointment of Dinos Camel Hawa as a director on 4 December 2017 (1 page)
14 December 2017Termination of appointment of Dinos Camel Hawa as a director on 4 December 2017 (1 page)
7 December 2017Appointment of Rajendraprasad Patel as a director on 15 July 2017 (2 pages)
7 December 2017Appointment of Rajendraprasad Patel as a director on 15 July 2017 (2 pages)
19 July 2017Notification of Androulla Hawa as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
19 July 2017Notification of Dinos Camel Hawa as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
19 July 2017Notification of Androulla Hawa as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Dinos Camel Hawa as a person with significant control on 6 April 2016 (2 pages)
6 February 2017Total exemption full accounts made up to 5 April 2016 (10 pages)
6 February 2017Total exemption full accounts made up to 5 April 2016 (10 pages)
28 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,060
(4 pages)
28 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,060
(4 pages)
21 November 2015Total exemption full accounts made up to 5 April 2015 (10 pages)
21 November 2015Total exemption full accounts made up to 5 April 2015 (10 pages)
21 November 2015Total exemption full accounts made up to 5 April 2015 (10 pages)
3 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,060
(4 pages)
3 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,060
(4 pages)
5 November 2014Total exemption full accounts made up to 5 April 2014 (10 pages)
5 November 2014Total exemption full accounts made up to 5 April 2014 (10 pages)
5 November 2014Total exemption full accounts made up to 5 April 2014 (10 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,060
(4 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,060
(4 pages)
30 September 2013Total exemption full accounts made up to 5 April 2013 (10 pages)
30 September 2013Total exemption full accounts made up to 5 April 2013 (10 pages)
30 September 2013Total exemption full accounts made up to 5 April 2013 (10 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,060
(4 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,060
(4 pages)
22 November 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page)
14 September 2012Total exemption full accounts made up to 5 April 2012 (10 pages)
14 September 2012Total exemption full accounts made up to 5 April 2012 (10 pages)
14 September 2012Total exemption full accounts made up to 5 April 2012 (10 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
30 September 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
30 September 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
27 September 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
27 September 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
24 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (14 pages)
24 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (14 pages)
29 September 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
29 September 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
29 September 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
14 August 2009Return made up to 14/08/09; full list of members (5 pages)
14 August 2009Return made up to 14/08/09; full list of members (5 pages)
17 November 2008Total exemption full accounts made up to 5 April 2008 (11 pages)
17 November 2008Total exemption full accounts made up to 5 April 2008 (11 pages)
17 November 2008Total exemption full accounts made up to 5 April 2008 (11 pages)
26 August 2008Location of register of members (1 page)
26 August 2008Return made up to 14/08/08; full list of members (5 pages)
26 August 2008Location of register of members (1 page)
26 August 2008Return made up to 14/08/08; full list of members (5 pages)
13 December 2007Registered office changed on 13/12/07 from: 4 beech drive london N2 9NY (1 page)
13 December 2007Registered office changed on 13/12/07 from: 4 beech drive london N2 9NY (1 page)
11 October 2007Total exemption small company accounts made up to 5 April 2007 (9 pages)
11 October 2007Total exemption small company accounts made up to 5 April 2007 (9 pages)
11 October 2007Total exemption small company accounts made up to 5 April 2007 (9 pages)
19 September 2007Return made up to 14/08/07; full list of members (5 pages)
19 September 2007Return made up to 14/08/07; full list of members (5 pages)
18 October 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
18 October 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
18 October 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
13 October 2006Return made up to 14/08/06; full list of members (5 pages)
13 October 2006Return made up to 14/08/06; full list of members (5 pages)
1 September 2005Return made up to 14/08/05; full list of members (5 pages)
1 September 2005Return made up to 14/08/05; full list of members (5 pages)
15 August 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
15 August 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
15 August 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
29 September 2004Return made up to 14/08/04; full list of members (5 pages)
29 September 2004Return made up to 14/08/04; full list of members (5 pages)
22 September 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
22 September 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
22 September 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
9 September 2003Return made up to 14/08/03; full list of members (5 pages)
9 September 2003Return made up to 14/08/03; full list of members (5 pages)
22 August 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
22 August 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
22 August 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
6 September 2002Return made up to 14/08/02; full list of members (5 pages)
6 September 2002Return made up to 14/08/02; full list of members (5 pages)
27 August 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
27 August 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
27 August 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
25 October 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
25 October 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
25 October 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
24 August 2001Return made up to 14/08/01; full list of members (5 pages)
24 August 2001Return made up to 14/08/01; full list of members (5 pages)
29 September 2000Registered office changed on 29/09/00 from: unit 2 103/149 cornwall road london N15 5AX (1 page)
29 September 2000Return made up to 14/08/00; full list of members (5 pages)
29 September 2000Registered office changed on 29/09/00 from: unit 2 103/149 cornwall road london N15 5AX (1 page)
29 September 2000Return made up to 14/08/00; full list of members (5 pages)
29 August 2000Full accounts made up to 5 April 2000 (10 pages)
29 August 2000Full accounts made up to 5 April 2000 (10 pages)
29 August 2000Full accounts made up to 5 April 2000 (10 pages)
8 September 1999Return made up to 14/08/99; no change of members (4 pages)
8 September 1999Return made up to 14/08/99; no change of members (4 pages)
31 August 1999Full accounts made up to 5 April 1999 (10 pages)
31 August 1999Full accounts made up to 5 April 1999 (10 pages)
31 August 1999Full accounts made up to 5 April 1999 (10 pages)
2 October 1998Full accounts made up to 5 April 1998 (10 pages)
2 October 1998Full accounts made up to 5 April 1998 (10 pages)
2 October 1998Full accounts made up to 5 April 1998 (10 pages)
3 September 1998Return made up to 14/08/98; no change of members (4 pages)
3 September 1998Return made up to 14/08/98; no change of members (4 pages)
2 September 1997Return made up to 14/08/97; full list of members (6 pages)
2 September 1997Return made up to 14/08/97; full list of members (6 pages)
15 July 1997Full accounts made up to 5 April 1997 (12 pages)
15 July 1997Full accounts made up to 5 April 1997 (12 pages)
15 July 1997Full accounts made up to 5 April 1997 (12 pages)
11 November 1996Full accounts made up to 5 April 1996 (11 pages)
11 November 1996Full accounts made up to 5 April 1996 (11 pages)
11 November 1996Full accounts made up to 5 April 1996 (11 pages)
18 September 1996Return made up to 14/08/96; no change of members (4 pages)
18 September 1996Return made up to 14/08/96; no change of members (4 pages)
30 August 1995Return made up to 14/08/95; full list of members (6 pages)
30 August 1995Return made up to 14/08/95; full list of members (6 pages)
21 July 1995Full accounts made up to 5 April 1995 (13 pages)
21 July 1995Full accounts made up to 5 April 1995 (13 pages)
21 July 1995Full accounts made up to 5 April 1995 (13 pages)
13 July 1994Full accounts made up to 5 April 1994 (13 pages)
21 December 1993Full accounts made up to 5 April 1993 (11 pages)
30 September 1992Full accounts made up to 5 April 1992 (11 pages)
17 December 1991Full accounts made up to 5 April 1991 (11 pages)
21 September 1990Full accounts made up to 5 April 1990 (11 pages)
13 August 1990Full accounts made up to 5 April 1989 (11 pages)
28 November 1989Full group accounts made up to 5 April 1988 (14 pages)
12 September 1988Particulars of mortgage/charge (4 pages)
7 July 1988Full accounts made up to 5 April 1988 (12 pages)
22 October 1987Full group accounts made up to 5 April 1987 (13 pages)
18 April 1987Group of companies' accounts made up to 5 April 1986 (13 pages)