Wimbledon
London
SW19 1EX
Director Name | Ms Caroline Jean Castigliano |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 1994(4 years, 1 month after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Church, Quicks Road Wimbledon London SW19 1EX |
Secretary Name | Ms Caroline Jean Castigliano |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1994(4 years, 1 month after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Church, Quicks Road Wimbledon London SW19 1EX |
Director Name | Mr James Dubois |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 April 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Lynwood Road Epsom Surrey KT17 4LF |
Secretary Name | Mrs Carolyne Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | 29 Christchurch Gardens Epsom Surrey KT19 8RU |
Telephone | 020 85452600 |
---|---|
Telephone region | London |
Registered Address | The Old Church, Quicks Road Wimbledon London SW19 1EX |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Caroline Castigliano 50.00% Ordinary |
---|---|
1 at £1 | Christopher Charles Body 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £464,357 |
Cash | £14,074 |
Current Liabilities | £582,502 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
17 December 1999 | Delivered on: 21 December 1999 Persons entitled: Sun Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old church 89 quicks road london SW19 1EX, proceeds of insurance, goodwill of the business, floating charge all undertaking and assets. Outstanding |
---|---|
8 February 1996 | Delivered on: 15 February 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 February 1996 | Delivered on: 15 February 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 99 and 101 high street esher surrey with fixtures fittings plant & machinery the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 March 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
4 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
7 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
24 October 2022 | Second filing of Confirmation Statement dated 1 March 2022 (6 pages) |
9 September 2022 | Notification of Caroline Jean Castigliano as a person with significant control on 1 March 2017 (2 pages) |
9 September 2022 | Change of details for Mr Christopher Body as a person with significant control on 1 March 2017 (2 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates
|
28 January 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
15 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
14 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
10 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
25 November 2019 | Satisfaction of charge 3 in full (3 pages) |
25 November 2019 | Satisfaction of charge 2 in full (3 pages) |
25 November 2019 | Satisfaction of charge 1 in full (3 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
20 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 June 2015 | Resolutions
|
5 June 2015 | Resolutions
|
26 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
26 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
30 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
29 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 March 2010 | Director's details changed for Caroline Jean Castigliano on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Christopher Body on 10 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Caroline Jean Castigliano on 10 March 2010 (1 page) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Secretary's details changed for Caroline Jean Castigliano on 10 March 2010 (1 page) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Christopher Body on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Caroline Jean Castigliano on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
25 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
14 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
13 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
19 April 2006 | Return made up to 01/03/06; full list of members (7 pages) |
19 April 2006 | Return made up to 01/03/06; full list of members (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
21 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
3 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
3 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
29 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
29 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
6 April 2004 | Return made up to 01/03/04; full list of members
|
6 April 2004 | Return made up to 01/03/04; full list of members
|
11 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
11 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
13 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
13 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
26 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
26 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: the bellbourne 103 high street esher surrey KT10 9QE (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: the bellbourne 103 high street esher surrey KT10 9QE (1 page) |
2 October 2001 | Company name changed hawkshill investments LIMITED\certificate issued on 02/10/01 (2 pages) |
2 October 2001 | Company name changed hawkshill investments LIMITED\certificate issued on 02/10/01 (2 pages) |
23 March 2001 | Return made up to 01/03/01; full list of members
|
23 March 2001 | Return made up to 01/03/01; full list of members
|
24 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
24 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
6 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 March 1999 | Return made up to 01/03/99; no change of members (5 pages) |
22 March 1999 | Return made up to 01/03/99; no change of members (5 pages) |
24 September 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
24 September 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 March 1998 | Return made up to 01/03/98; full list of members
|
10 March 1998 | Return made up to 01/03/98; full list of members
|
29 August 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 August 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
21 March 1997 | Return made up to 01/03/97; no change of members (5 pages) |
21 March 1997 | Return made up to 01/03/97; no change of members (5 pages) |
14 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
14 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 July 1996 | Return made up to 01/03/96; no change of members
|
30 July 1996 | Return made up to 01/03/96; no change of members
|
15 February 1996 | Particulars of mortgage/charge (4 pages) |
15 February 1996 | Particulars of mortgage/charge (5 pages) |
15 February 1996 | Particulars of mortgage/charge (5 pages) |
15 February 1996 | Particulars of mortgage/charge (4 pages) |
9 January 1996 | Full accounts made up to 30 June 1995 (9 pages) |
9 January 1996 | Full accounts made up to 30 June 1995 (9 pages) |
10 October 1995 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
10 October 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |
10 October 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |
10 October 1995 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
27 April 1995 | Return made up to 01/03/95; full list of members (10 pages) |
27 April 1995 | Return made up to 01/03/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 March 1990 | Incorporation (10 pages) |
1 March 1990 | Incorporation (10 pages) |