Company NameHawkscrest Limited
DirectorsChristopher Charles Body and Caroline Jean Castigliano
Company StatusActive
Company Number02475911
CategoryPrivate Limited Company
Incorporation Date1 March 1990(34 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Christopher Charles Body
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1994(4 years, 1 month after company formation)
Appointment Duration30 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church, Quicks Road
Wimbledon
London
SW19 1EX
Director NameMs Caroline Jean Castigliano
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1994(4 years, 1 month after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church, Quicks Road
Wimbledon
London
SW19 1EX
Secretary NameMs Caroline Jean Castigliano
NationalityBritish
StatusCurrent
Appointed15 April 1994(4 years, 1 month after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church, Quicks Road
Wimbledon
London
SW19 1EX
Director NameMr James Dubois
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Lynwood Road
Epsom
Surrey
KT17 4LF
Secretary NameMrs Carolyne Taylor
NationalityBritish
StatusResigned
Appointed01 March 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 1994)
RoleCompany Director
Correspondence Address29 Christchurch Gardens
Epsom
Surrey
KT19 8RU

Contact

Telephone020 85452600
Telephone regionLondon

Location

Registered AddressThe Old Church, Quicks Road
Wimbledon
London
SW19 1EX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Caroline Castigliano
50.00%
Ordinary
1 at £1Christopher Charles Body
50.00%
Ordinary

Financials

Year2014
Net Worth£464,357
Cash£14,074
Current Liabilities£582,502

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

17 December 1999Delivered 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 1996Delivered 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 1996Delivered 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

Filing History

12 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
4 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
24 October 2022Second filing of Confirmation Statement dated 1 March 2022 (6 pages)
9 September 2022Notification of Caroline Jean Castigliano as a person with significant control on 1 March 2017 (2 pages)
9 September 2022Change of details for Mr Christopher Body as a person with significant control on 1 March 2017 (2 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 24/10/2022
(4 pages)
28 January 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
15 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
14 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
25 November 2019Satisfaction of charge 3 in full (3 pages)
25 November 2019Satisfaction of charge 2 in full (3 pages)
25 November 2019Satisfaction of charge 1 in full (3 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
20 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,000
(4 pages)
9 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,000
(4 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
5 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
26 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 10,000
(3 pages)
26 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 10,000
(3 pages)
30 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 March 2010Director's details changed for Caroline Jean Castigliano on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Christopher Body on 10 March 2010 (2 pages)
10 March 2010Secretary's details changed for Caroline Jean Castigliano on 10 March 2010 (1 page)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
10 March 2010Secretary's details changed for Caroline Jean Castigliano on 10 March 2010 (1 page)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Christopher Body on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Caroline Jean Castigliano on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
25 March 2009Return made up to 01/03/09; full list of members (4 pages)
25 March 2009Return made up to 01/03/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 March 2008Return made up to 01/03/08; full list of members (4 pages)
14 March 2008Return made up to 01/03/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 March 2007Return made up to 01/03/07; full list of members (7 pages)
13 March 2007Return made up to 01/03/07; full list of members (7 pages)
19 April 2006Return made up to 01/03/06; full list of members (7 pages)
19 April 2006Return made up to 01/03/06; full list of members (7 pages)
8 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 March 2005Return made up to 01/03/05; full list of members (7 pages)
21 March 2005Return made up to 01/03/05; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
3 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
29 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
29 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
6 April 2004Return made up to 01/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 April 2004Return made up to 01/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 March 2003Return made up to 01/03/03; full list of members (7 pages)
11 March 2003Return made up to 01/03/03; full list of members (7 pages)
13 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 April 2002Return made up to 01/03/02; full list of members (6 pages)
26 April 2002Return made up to 01/03/02; full list of members (6 pages)
11 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 November 2001Registered office changed on 20/11/01 from: the bellbourne 103 high street esher surrey KT10 9QE (1 page)
20 November 2001Registered office changed on 20/11/01 from: the bellbourne 103 high street esher surrey KT10 9QE (1 page)
2 October 2001Company name changed hawkshill investments LIMITED\certificate issued on 02/10/01 (2 pages)
2 October 2001Company name changed hawkshill investments LIMITED\certificate issued on 02/10/01 (2 pages)
23 March 2001Return made up to 01/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 March 2001Return made up to 01/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
24 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
6 March 2000Return made up to 01/03/00; full list of members (6 pages)
6 March 2000Return made up to 01/03/00; full list of members (6 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
13 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
13 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
22 March 1999Return made up to 01/03/99; no change of members (5 pages)
22 March 1999Return made up to 01/03/99; no change of members (5 pages)
24 September 1998Accounts for a small company made up to 30 June 1998 (7 pages)
24 September 1998Accounts for a small company made up to 30 June 1998 (7 pages)
10 March 1998Return made up to 01/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 March 1998Return made up to 01/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 August 1997Accounts for a small company made up to 30 June 1997 (7 pages)
29 August 1997Accounts for a small company made up to 30 June 1997 (7 pages)
21 March 1997Return made up to 01/03/97; no change of members (5 pages)
21 March 1997Return made up to 01/03/97; no change of members (5 pages)
14 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
14 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 July 1996Return made up to 01/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
30 July 1996Return made up to 01/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
15 February 1996Particulars of mortgage/charge (4 pages)
15 February 1996Particulars of mortgage/charge (5 pages)
15 February 1996Particulars of mortgage/charge (5 pages)
15 February 1996Particulars of mortgage/charge (4 pages)
9 January 1996Full accounts made up to 30 June 1995 (9 pages)
9 January 1996Full accounts made up to 30 June 1995 (9 pages)
10 October 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
10 October 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
10 October 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
10 October 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
27 April 1995Return made up to 01/03/95; full list of members (10 pages)
27 April 1995Return made up to 01/03/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 March 1990Incorporation (10 pages)
1 March 1990Incorporation (10 pages)