Punchbowl Lane
Dorking
Surrey
RH5 4EB
Director Name | Mr Edward Jonathan Cameron Hawkes |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(41 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Mrs Tania Maxine McLuckie |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(41 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Michael John Cameron Hawkes |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(13 years after company formation) |
Appointment Duration | 27 years, 11 months (resigned 18 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Farm Drive Punchbowl Lane Dorking Surrey RH5 4EB |
Secretary Name | Michael John Cameron Hawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(13 years after company formation) |
Appointment Duration | 27 years, 11 months (resigned 18 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Farm Drive Punchbowl Lane Dorking Surrey RH5 4EB |
Registered Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
74 at £1 | S.l. Cameron Hawkes & Edward J. Cameron Hawkes & Mr Michael John Cameron Hawkes & Denize F. Cameron Hawkes & P.j. Cameron Hawkes 74.00% Ordinary |
---|---|
25 at £1 | Trustee Of Laura Hawkes 2007 Bare Trust 25.00% Ordinary |
1 at £1 | Mr Michael John Cameron Hawkes 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,905 |
Cash | £582 |
Current Liabilities | £21,937 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
15 September 2023 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page) |
25 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
25 May 2023 | Director's details changed for Mr Edward Jonathan Cameron Hawkes on 25 May 2023 (2 pages) |
25 May 2023 | Change of details for Mr Edward Jonathan Cameron Hawkes as a person with significant control on 25 May 2023 (2 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
19 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
28 January 2022 | Director's details changed for Mrs Tania Maxine Mcluckie on 27 January 2022 (2 pages) |
1 October 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
14 June 2021 | Second filing of Confirmation Statement dated 19 May 2021 (3 pages) |
28 May 2021 | Second filing of Confirmation Statement dated 27 February 2017 (3 pages) |
26 May 2021 | Cessation of Peter Jeremy Cameron Hawkes as a person with significant control on 6 April 2016 (1 page) |
19 May 2021 | Cessation of Michael John Cameron Hawkes as a person with significant control on 10 May 2021 (1 page) |
19 May 2021 | Change of details for Ms Denize Fiona Cameron Hawkes as a person with significant control on 10 May 2021 (2 pages) |
19 May 2021 | Change of details for Mr Edward Jonathan Cameron Hawkes as a person with significant control on 10 May 2021 (2 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with updates
|
17 May 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
25 November 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
20 April 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
7 February 2020 | Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 4 February 2020 (2 pages) |
7 February 2020 | Appointment of Mrs Tania Maxine Mcluckie as a director on 4 February 2020 (2 pages) |
23 January 2020 | Termination of appointment of Michael John Cameron Hawkes as a director on 18 January 2020 (1 page) |
23 January 2020 | Termination of appointment of Michael John Cameron Hawkes as a secretary on 18 January 2020 (1 page) |
13 June 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
5 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
5 March 2018 | Change of details for Ms Denize Fiona Cameron Hawkes as a person with significant control on 5 March 2018 (2 pages) |
5 March 2018 | Change of details for Michael John Cameron Hawkes as a person with significant control on 5 March 2018 (2 pages) |
5 March 2018 | Change of details for Suzanna Louise Cameron Watt as a person with significant control on 5 March 2018 (2 pages) |
5 March 2018 | Change of details for Mr Edward Jonathan Cameron Hawkes as a person with significant control on 5 March 2018 (2 pages) |
5 March 2018 | Change of details for Mr Peter Jeremy Cameron Hawkes as a person with significant control on 5 March 2018 (2 pages) |
24 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
24 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates
|
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (10 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (10 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 May 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 July 2010 | Previous accounting period shortened from 5 April 2010 to 31 December 2009 (1 page) |
29 July 2010 | Previous accounting period shortened from 5 April 2010 to 31 December 2009 (1 page) |
29 July 2010 | Previous accounting period shortened from 5 April 2010 to 31 December 2009 (1 page) |
16 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 1 February 2010 (1 page) |
30 November 2009 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
30 November 2009 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
30 November 2009 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
10 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
9 February 2009 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
9 February 2009 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
9 February 2009 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
24 October 2008 | Resolutions
|
24 October 2008 | Resolutions
|
3 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
20 August 2007 | Total exemption full accounts made up to 5 April 2007 (12 pages) |
20 August 2007 | Total exemption full accounts made up to 5 April 2007 (12 pages) |
20 August 2007 | Total exemption full accounts made up to 5 April 2007 (12 pages) |
26 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
26 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
22 January 2007 | Accounts for a dormant company made up to 5 April 2006 (11 pages) |
22 January 2007 | Accounts for a dormant company made up to 5 April 2006 (11 pages) |
22 January 2007 | Accounts for a dormant company made up to 5 April 2006 (11 pages) |
23 March 2006 | Return made up to 27/02/06; full list of members (8 pages) |
23 March 2006 | Return made up to 27/02/06; full list of members (8 pages) |
7 February 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
7 February 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
7 February 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
7 March 2005 | Return made up to 27/02/05; full list of members (8 pages) |
7 March 2005 | Return made up to 27/02/05; full list of members (8 pages) |
15 October 2004 | Accounts for a dormant company made up to 5 April 2004 (9 pages) |
15 October 2004 | Accounts for a dormant company made up to 5 April 2004 (9 pages) |
15 October 2004 | Accounts for a dormant company made up to 5 April 2004 (9 pages) |
26 March 2004 | Return made up to 27/02/04; full list of members (8 pages) |
26 March 2004 | Return made up to 27/02/04; full list of members (8 pages) |
19 September 2003 | Accounts for a dormant company made up to 5 April 2003 (8 pages) |
19 September 2003 | Accounts for a dormant company made up to 5 April 2003 (8 pages) |
19 September 2003 | Accounts for a dormant company made up to 5 April 2003 (8 pages) |
14 March 2003 | Total exemption small company accounts made up to 5 April 2002 (9 pages) |
14 March 2003 | Total exemption small company accounts made up to 5 April 2002 (9 pages) |
14 March 2003 | Total exemption small company accounts made up to 5 April 2002 (9 pages) |
11 March 2003 | Return made up to 27/02/03; full list of members (8 pages) |
11 March 2003 | Return made up to 27/02/03; full list of members (8 pages) |
19 March 2002 | Return made up to 27/02/02; full list of members
|
19 March 2002 | Return made up to 27/02/02; full list of members
|
28 January 2002 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
28 January 2002 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
28 January 2002 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
26 March 2001 | Return made up to 27/02/01; full list of members
|
26 March 2001 | Return made up to 27/02/01; full list of members
|
20 February 2001 | Registered office changed on 20/02/01 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL (1 page) |
31 January 2001 | Accounts for a dormant company made up to 5 April 2000 (9 pages) |
31 January 2001 | Accounts for a dormant company made up to 5 April 2000 (9 pages) |
31 January 2001 | Accounts for a dormant company made up to 5 April 2000 (9 pages) |
6 March 2000 | Return made up to 27/02/00; full list of members
|
6 March 2000 | Return made up to 27/02/00; full list of members
|
1 November 1999 | Full accounts made up to 5 April 1999 (8 pages) |
1 November 1999 | Full accounts made up to 5 April 1999 (8 pages) |
1 November 1999 | Full accounts made up to 5 April 1999 (8 pages) |
18 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
18 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
23 October 1998 | Full accounts made up to 5 April 1998 (7 pages) |
23 October 1998 | Full accounts made up to 5 April 1998 (7 pages) |
23 October 1998 | Full accounts made up to 5 April 1998 (7 pages) |
3 March 1998 | Return made up to 27/02/98; full list of members (7 pages) |
3 March 1998 | Return made up to 27/02/98; full list of members (7 pages) |
27 January 1998 | Full accounts made up to 5 April 1997 (8 pages) |
27 January 1998 | Full accounts made up to 5 April 1997 (8 pages) |
27 January 1998 | Full accounts made up to 5 April 1997 (8 pages) |
14 April 1997 | Return made up to 27/02/97; full list of members
|
14 April 1997 | Return made up to 27/02/97; full list of members
|
31 January 1997 | Full accounts made up to 5 April 1996 (9 pages) |
31 January 1997 | Full accounts made up to 5 April 1996 (9 pages) |
31 January 1997 | Full accounts made up to 5 April 1996 (9 pages) |
10 May 1996 | Return made up to 27/02/96; full list of members
|
10 May 1996 | Return made up to 27/02/96; full list of members
|
11 February 1996 | Full accounts made up to 5 April 1995 (9 pages) |
11 February 1996 | Full accounts made up to 5 April 1995 (9 pages) |
11 February 1996 | Full accounts made up to 5 April 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
21 April 1979 | Memorandum and Articles of Association (18 pages) |
21 April 1979 | Memorandum and Articles of Association (18 pages) |