Company NameHawksmoor Estates Limited
DirectorsRobert Anstey Preston Wild and Pamela Dawn Wild
Company StatusActive
Company Number02228765
CategoryPrivate Limited Company
Incorporation Date9 March 1988(36 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRobert Anstey Preston Wild
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Surveyor
Correspondence Address63 Cornwall Gardens
London
SW7 4BD
Director NamePamela Dawn Wild
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1998(9 years, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleLandowner
Correspondence AddressGoulds Grove
Ewelme
Oxfordshire
OX9 6PX
Secretary NameRobert Anstey Preston Wild
NationalityBritish
StatusCurrent
Appointed07 October 2004(16 years, 7 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address63 Cornwall Gardens
London
SW7 4BD
Director NameNicholas Charles Hopton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1994)
RoleChartered Surveyor
Correspondence AddressGarden Flat
27a Coleherone Road
London
Sw10
Director NameWilliam Anstey Preston Wild
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(3 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 September 1997)
RoleLloyds Underwriter
Correspondence AddressWhite Cottage
Brailsford
Ashbourne
Derbyshire
DE6 3AX
Secretary NameRobert Anstey Preston Wild
NationalityBritish
StatusResigned
Appointed05 January 1995(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 1997)
RoleChartered Surveyor
Correspondence Address15 Half Moon Street
London
W1Y 8AT
Secretary NameKatherine Mary Wild
NationalityBritish
StatusResigned
Appointed28 September 1997(9 years, 6 months after company formation)
Appointment Duration7 years (resigned 07 October 2004)
RolePR Consultant
Correspondence AddressStanford House
Stanford On Avon
Northampton
Northamptonshire
NN6 6JR
Director NameMr David Kenneth Lancelot Ruck Keene
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(18 years after company formation)
Appointment Duration15 years (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTroy Ewelme
Old London Road
Wallingford
Oxfordshire
OX10 6PY
Secretary NameCompany Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 January 1995)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN

Contact

Websitehawksmoorestates.co.uk
Telephone020 76290477
Telephone regionLondon

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Mr Robert Anstey Preston Wild
99.00%
Ordinary
1 at £1Company Secretaries LTD
1.00%
Ordinary

Financials

Year2014
Net Worth-£10,197
Cash£32,914
Current Liabilities£44,941

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Charges

18 September 2001Delivered on: 28 September 2001
Satisfied on: 14 July 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge on shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One share in traxend limited numbered 2 of £1 together with all other stocks shares bonds or other securities deposited or transferred to the bank or it's nominee by the company.
Fully Satisfied
5 June 1998Delivered on: 15 June 1998
Satisfied on: 14 July 2005
Persons entitled: Charterhouse Bank Limited

Classification: Memorandum of charge
Secured details: All monies due or to become due from traxend limited to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all stocks shares and other securities all dividends interest and other distributions all accretions rights benefits.see form 395 for further details.
Fully Satisfied

Filing History

25 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
15 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
26 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
7 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
11 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
30 October 2014Registered office address changed from C/O Thorne Lancaster 8Th Floor, 71-91 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker 4Th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 30 October 2014 (1 page)
30 October 2014Registered office address changed from C/O Thorne Lancaster 8Th Floor, 71-91 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker 4Th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 30 October 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(6 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
9 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
6 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
25 June 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
25 June 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
21 January 2009Return made up to 20/10/08; full list of members (4 pages)
21 January 2009Return made up to 20/10/08; full list of members (4 pages)
7 May 2008Director and secretary's change of particulars / robert wild / 01/02/2008 (1 page)
7 May 2008Return made up to 20/10/07; no change of members (6 pages)
7 May 2008Return made up to 20/10/07; no change of members (6 pages)
7 May 2008Director and secretary's change of particulars / robert wild / 01/02/2008 (1 page)
2 April 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
2 April 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
29 June 2006New director appointed (1 page)
29 June 2006New director appointed (1 page)
31 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
19 December 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004New secretary appointed (2 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004Return made up to 20/10/04; full list of members (7 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004Return made up to 20/10/04; full list of members (7 pages)
21 November 2003Return made up to 20/10/03; full list of members (7 pages)
21 November 2003Return made up to 20/10/03; full list of members (7 pages)
20 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
20 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
10 January 2003Return made up to 20/10/02; full list of members (7 pages)
10 January 2003Return made up to 20/10/02; full list of members (7 pages)
6 June 2002Return made up to 20/10/01; full list of members (6 pages)
6 June 2002Return made up to 20/10/01; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
8 December 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2000Full accounts made up to 31 March 1999 (7 pages)
1 February 2000Full accounts made up to 31 March 1999 (7 pages)
8 November 1999Return made up to 20/10/99; full list of members (6 pages)
8 November 1999Return made up to 20/10/99; full list of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (8 pages)
4 February 1999Full accounts made up to 31 March 1998 (8 pages)
23 October 1998Return made up to 20/10/98; no change of members (6 pages)
23 October 1998Return made up to 20/10/98; no change of members (6 pages)
15 June 1998Particulars of mortgage/charge (7 pages)
15 June 1998Particulars of mortgage/charge (7 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
7 November 1997Secretary resigned (1 page)
7 November 1997Return made up to 20/10/97; no change of members (4 pages)
7 November 1997New secretary appointed (2 pages)
7 November 1997Secretary resigned (1 page)
7 November 1997New secretary appointed (2 pages)
7 November 1997Return made up to 20/10/97; no change of members (4 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
27 January 1997Full accounts made up to 31 March 1996 (7 pages)
27 January 1997Full accounts made up to 31 March 1996 (7 pages)
25 October 1996Return made up to 20/10/96; full list of members
  • 363(287) ‐ Registered office changed on 25/10/96
(6 pages)
25 October 1996Return made up to 20/10/96; full list of members
  • 363(287) ‐ Registered office changed on 25/10/96
(6 pages)
15 December 1995Full accounts made up to 31 March 1995 (7 pages)
15 December 1995Full accounts made up to 31 March 1995 (7 pages)