London
SW7 4BD
Director Name | Pamela Dawn Wild |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1998(9 years, 10 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Landowner |
Correspondence Address | Goulds Grove Ewelme Oxfordshire OX9 6PX |
Secretary Name | Robert Anstey Preston Wild |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 2004(16 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Correspondence Address | 63 Cornwall Gardens London SW7 4BD |
Director Name | Nicholas Charles Hopton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 1994) |
Role | Chartered Surveyor |
Correspondence Address | Garden Flat 27a Coleherone Road London Sw10 |
Director Name | William Anstey Preston Wild |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 September 1997) |
Role | Lloyds Underwriter |
Correspondence Address | White Cottage Brailsford Ashbourne Derbyshire DE6 3AX |
Secretary Name | Robert Anstey Preston Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 September 1997) |
Role | Chartered Surveyor |
Correspondence Address | 15 Half Moon Street London W1Y 8AT |
Secretary Name | Katherine Mary Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1997(9 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 07 October 2004) |
Role | PR Consultant |
Correspondence Address | Stanford House Stanford On Avon Northampton Northamptonshire NN6 6JR |
Director Name | Mr David Kenneth Lancelot Ruck Keene |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(18 years after company formation) |
Appointment Duration | 15 years (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Troy Ewelme Old London Road Wallingford Oxfordshire OX10 6PY |
Secretary Name | Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 January 1995) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
Website | hawksmoorestates.co.uk |
---|---|
Telephone | 020 76290477 |
Telephone region | London |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | Mr Robert Anstey Preston Wild 99.00% Ordinary |
---|---|
1 at £1 | Company Secretaries LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,197 |
Cash | £32,914 |
Current Liabilities | £44,941 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
18 September 2001 | Delivered 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 1998 | Delivered 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 |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
15 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 November 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
26 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
7 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
30 October 2014 | Registered 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 2014 | Registered 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 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
9 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
6 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
25 June 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
25 June 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 January 2009 | Return made up to 20/10/08; full list of members (4 pages) |
21 January 2009 | Return made up to 20/10/08; full list of members (4 pages) |
7 May 2008 | Director and secretary's change of particulars / robert wild / 01/02/2008 (1 page) |
7 May 2008 | Return made up to 20/10/07; no change of members (6 pages) |
7 May 2008 | Return made up to 20/10/07; no change of members (6 pages) |
7 May 2008 | Director and secretary's change of particulars / robert wild / 01/02/2008 (1 page) |
2 April 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
2 April 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
29 June 2006 | New director appointed (1 page) |
29 June 2006 | New director appointed (1 page) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
19 December 2005 | Return made up to 20/10/05; full list of members
|
19 December 2005 | Return made up to 20/10/05; full list of members
|
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
30 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
21 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
21 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
20 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
20 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
10 January 2003 | Return made up to 20/10/02; full list of members (7 pages) |
10 January 2003 | Return made up to 20/10/02; full list of members (7 pages) |
6 June 2002 | Return made up to 20/10/01; full list of members (6 pages) |
6 June 2002 | Return made up to 20/10/01; full list of members (6 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
8 December 2000 | Return made up to 20/10/00; full list of members
|
8 December 2000 | Return made up to 20/10/00; full list of members
|
1 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
8 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
8 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
23 October 1998 | Return made up to 20/10/98; no change of members (6 pages) |
23 October 1998 | Return made up to 20/10/98; no change of members (6 pages) |
15 June 1998 | Particulars of mortgage/charge (7 pages) |
15 June 1998 | Particulars of mortgage/charge (7 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | Return made up to 20/10/97; no change of members (4 pages) |
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | Return made up to 20/10/97; no change of members (4 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
27 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
25 October 1996 | Return made up to 20/10/96; full list of members
|
25 October 1996 | Return made up to 20/10/96; full list of members
|
15 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
15 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |