Company NameHawksfield Properties Limited
DirectorAdrian Paul Medioli
Company StatusActive
Company Number01787443
CategoryPrivate Limited Company
Incorporation Date31 January 1984(40 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Adrian Paul Medioli
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(27 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38-40 Chamberlayne Road
London
NW10 3JE
Director NameJuan Manuel Aleu
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySpanish
StatusResigned
Appointed05 June 1991(7 years, 4 months after company formation)
Appointment Duration19 years, 9 months (resigned 10 March 2011)
RoleSecurity Guard
Country of ResidenceUnited Kingdom
Correspondence Address93 Kilburn Lane
London
W10 4AN
Director NameStephen Gibbs
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(7 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 1995)
RoleWelder
Correspondence Address93 Kilburn Lane
London
W10 4AN
Secretary NameJuan Manuel Aleu
NationalitySpanish
StatusResigned
Appointed05 June 1991(7 years, 4 months after company formation)
Appointment Duration19 years, 9 months (resigned 10 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Kilburn Lane
London
W10 4AN
Director NameKalim Rahaman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(11 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address93b Kilburn Lane
London
W10 4AN
Secretary NameKalim Rahaman
NationalityBritish
StatusResigned
Appointed03 November 1995(11 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address93b Kilburn Lane
London
W10 4AN

Location

Registered Address40 Chamberlayne Road
London
NW10 3JE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Adrian Paul Medioli
50.00%
Ordinary
1 at £1Kalim Rahaman
50.00%
Ordinary

Financials

Year2014
Turnover£770
Net Worth-£1,659
Cash£84
Current Liabilities£1,743

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
12 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
10 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
4 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
1 June 2021Change of details for Mr Adrian Paul Medioli as a person with significant control on 1 June 2021 (2 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
8 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
21 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
21 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
19 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
19 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(3 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(3 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
6 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
28 March 2011Termination of appointment of Juan Aleu as a secretary (2 pages)
28 March 2011Termination of appointment of Juan Aleu as a secretary (2 pages)
22 March 2011Termination of appointment of Juan Aleu as a director (2 pages)
22 March 2011Termination of appointment of Juan Aleu as a director (2 pages)
22 March 2011Appointment of Adrian Paul Medioli as a director (3 pages)
22 March 2011Appointment of Adrian Paul Medioli as a director (3 pages)
15 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Juan Manuel Aleu on 30 April 2010 (2 pages)
8 June 2010Director's details changed for Juan Manuel Aleu on 30 April 2010 (2 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 June 2009Return made up to 03/06/09; full list of members (3 pages)
3 June 2009Return made up to 03/06/09; full list of members (3 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
2 July 2008Return made up to 05/06/08; no change of members (6 pages)
2 July 2008Return made up to 05/06/08; no change of members (6 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
13 July 2007Return made up to 05/06/07; no change of members (7 pages)
13 July 2007Return made up to 05/06/07; no change of members (7 pages)
21 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
21 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
23 October 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
16 August 2005Return made up to 05/06/05; full list of members (7 pages)
16 August 2005Return made up to 05/06/05; full list of members (7 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
11 August 2004Return made up to 05/06/04; full list of members (7 pages)
11 August 2004Return made up to 05/06/04; full list of members (7 pages)
11 August 2004Registered office changed on 11/08/04 from: 96 audley road london NW4 3HG (1 page)
11 August 2004Registered office changed on 11/08/04 from: 96 audley road london NW4 3HG (1 page)
8 June 2004Secretary resigned;director resigned (1 page)
8 June 2004Secretary resigned;director resigned (1 page)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
11 July 2003Return made up to 05/06/03; full list of members (7 pages)
11 July 2003Return made up to 05/06/03; full list of members (7 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
24 July 2002Return made up to 05/06/02; full list of members (7 pages)
24 July 2002Return made up to 05/06/02; full list of members (7 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
4 September 2001Return made up to 05/06/01; full list of members (7 pages)
4 September 2001Return made up to 05/06/01; full list of members (7 pages)
5 February 2001Accounts made up to 31 March 2000 (4 pages)
5 February 2001Accounts made up to 31 March 2000 (4 pages)
7 July 2000Return made up to 05/06/00; full list of members (7 pages)
7 July 2000Return made up to 05/06/00; full list of members (7 pages)
7 January 2000Accounts made up to 31 March 1999 (4 pages)
7 January 2000Accounts made up to 31 March 1999 (4 pages)
6 July 1999Return made up to 05/06/99; full list of members (6 pages)
6 July 1999Return made up to 05/06/99; full list of members (6 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
28 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
28 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
12 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
15 July 1997Return made up to 05/06/97; no change of members (4 pages)
15 July 1997Registered office changed on 15/07/97 from: 93 kilburn lane london W10 4AN (1 page)
15 July 1997Return made up to 05/06/97; no change of members (4 pages)
15 July 1997Registered office changed on 15/07/97 from: 93 kilburn lane london W10 4AN (1 page)
2 February 1997Accounts made up to 31 March 1996 (4 pages)
2 February 1997Accounts made up to 31 March 1996 (4 pages)
13 November 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 January 1996New secretary appointed (2 pages)
23 January 1996New secretary appointed (2 pages)
28 September 1995Accounts made up to 31 March 1995 (9 pages)
28 September 1995Accounts made up to 31 March 1995 (9 pages)
20 July 1995Return made up to 05/06/95; no change of members (4 pages)
20 July 1995Return made up to 05/06/95; no change of members (4 pages)