Company NameHackwood Secretaries Limited
DirectorsAedamar Ita Comiskey and Paul Gareth Lewis
Company StatusActive
Company Number02600095
CategoryPrivate Limited Company
Incorporation Date10 April 1991(33 years ago)
Previous NameHackremco (No.670) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAedamar Ita Comiskey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed14 September 2005(14 years, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameMr Paul Alan Newcombe
NationalityBritish
StatusCurrent
Appointed15 February 2009(17 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NamePaul Gareth Lewis
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(31 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameDennis Alan Chatterway
NationalityBritish
StatusResigned
Appointed10 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Warren Close
Elmswell
Bury St Edmunds
Suffolk
IP30 9DS
Director NameAnthony David Blackett
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(5 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 23 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Willow Meadow Road
Ashbourne
Derbyshire
DE6 1HJ
Director NameRichard Francis Wheen
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(5 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 16 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Rectory Lane
Buckland
Betchworth
Surrey
RH3 7BH
Secretary NameRichard John Ashmore
NationalityBritish
StatusResigned
Appointed18 September 1991(5 months, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 03 August 2001)
RoleChartered Secretary
Correspondence Address14 Willowmead Close
Ealing
London
W5 1PT
Director NameMark Alexander Stamp
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(3 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 March 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameChristopher Nicholl Gorman
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(3 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 August 1995)
RoleSolicitor
Correspondence Address4 Windhill
Bishops Stortford
Hertfordshire
CM23 2NG
Director NameMr James Terence Kyle
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(4 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 June 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Wellesley Road
Chiswick
London
W4 4BU
Director NameAnthony George Hickinbotham
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1999)
RoleSolicitor
Correspondence Address8 Kings Road
Richmond
Surrey
TW10 6NW
Director NameShane Gerard Griffin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed10 March 1999(7 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 October 2003)
RoleSolicitor
Correspondence Address20 Ranelagh Avenue
Barnes
London
SW13 0BL
Director NameCharles Edward McLan Clark
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(8 years, 6 months after company formation)
Appointment Duration5 years (resigned 26 October 2004)
RoleSolicitor
Correspondence Address19 Coombe Rise
Shenfield
Brentwood
Essex
CM15 8JJ
Secretary NameMark Andrew Jackson
NationalityBritish
StatusResigned
Appointed24 August 2001(10 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 January 2009)
RoleCompany Director
Correspondence AddressLinklaters Llp, One Silk Street
London
EC2Y 8HQ
Director NameGuy William Lewin Smith
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(12 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2005)
RoleSolicitor
Correspondence Address2 Fuller Way
Cambridge
Cambridgeshire
CB3 0FN
Director NameMr David Watson Cheyne
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(12 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Ladbroke Gardens
London
W11 2PT
Director NameDavid Barnes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(14 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameMr Jeremy Glyn Parr
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(19 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 04 November 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameRoger Paul Barron
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(20 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 June 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameRaymond Martin Cohen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(27 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLinklaters Llp One Silk Street
London
EC2Y 8HQ
Director NameMichael John Bennett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(30 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hackwood Secretaries Limited
One Silk Street
London
EC2Y 8HQ
Director NameHackwood Service Company (Corporation)
StatusResigned
Appointed10 April 1991(same day as company formation)
Correspondence AddressBarrington House 56-67 Gresham Street
London
EC2V 7BB

Contact

Websitelinklaters.com

Location

Registered AddressC/O Hackwood Secretaries Limited
One Silk Street
London
EC2Y 8HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Linklaters LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return10 April 2024 (2 weeks, 2 days ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

12 May 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
13 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
2 November 2022Appointment of Paul Gareth Lewis as a director on 1 November 2022 (2 pages)
1 November 2022Termination of appointment of Michael John Bennett as a director on 31 October 2022 (1 page)
16 May 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
19 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
13 October 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
6 May 2021Appointment of Michael John Bennett as a director on 1 May 2021 (2 pages)
5 May 2021Termination of appointment of Raymond Martin Cohen as a director on 30 April 2021 (1 page)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
14 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
10 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
22 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
23 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
17 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
8 June 2018Appointment of Raymond Martin Cohen as a director on 4 June 2018 (2 pages)
4 June 2018Termination of appointment of Roger Paul Barron as a director on 4 June 2018 (1 page)
13 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
30 November 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
15 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 3
(5 pages)
15 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 3
(5 pages)
16 December 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
16 December 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
21 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3
(5 pages)
21 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3
(5 pages)
9 December 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
9 December 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
4 November 2014Termination of appointment of Jeremy Glyn Parr as a director on 4 November 2014 (1 page)
4 November 2014Termination of appointment of Jeremy Glyn Parr as a director on 4 November 2014 (1 page)
4 November 2014Termination of appointment of Jeremy Glyn Parr as a director on 4 November 2014 (1 page)
24 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(6 pages)
24 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(6 pages)
6 December 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
6 December 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
29 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
31 August 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
31 August 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
18 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
5 April 2012Termination of appointment of Mark Stamp as a director (1 page)
5 April 2012Termination of appointment of Mark Stamp as a director (1 page)
5 April 2012Appointment of Roger Paul Barron as a director (2 pages)
5 April 2012Appointment of Roger Paul Barron as a director (2 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
14 January 2011Statement of company's objects (2 pages)
14 January 2011Statement of company's objects (2 pages)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
26 May 2010Appointment of Jeremy Glyn Parr as a director (2 pages)
26 May 2010Appointment of Jeremy Glyn Parr as a director (2 pages)
12 May 2010Termination of appointment of David Barnes as a director (1 page)
12 May 2010Termination of appointment of David Barnes as a director (1 page)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
22 April 2009Return made up to 10/04/09; full list of members (4 pages)
22 April 2009Return made up to 10/04/09; full list of members (4 pages)
18 February 2009Secretary appointed paul alan newcombe (1 page)
18 February 2009Secretary appointed paul alan newcombe (1 page)
20 January 2009Appointment terminated secretary mark jackson (1 page)
20 January 2009Appointment terminated secretary mark jackson (1 page)
20 November 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
20 November 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
15 April 2008Secretary's change of particulars / mark jackson / 11/04/2007 (1 page)
15 April 2008Secretary's change of particulars / mark jackson / 11/04/2007 (1 page)
15 April 2008Return made up to 10/04/08; full list of members (4 pages)
15 April 2008Return made up to 10/04/08; full list of members (4 pages)
23 October 2007Secretary's particulars changed (1 page)
23 October 2007Secretary's particulars changed (1 page)
30 August 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
30 August 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
25 April 2007Return made up to 10/04/07; full list of members (3 pages)
25 April 2007Return made up to 10/04/07; full list of members (3 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
26 September 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
26 September 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
25 April 2006Return made up to 10/04/06; full list of members (3 pages)
25 April 2006Return made up to 10/04/06; full list of members (3 pages)
9 March 2006Registered office changed on 09/03/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 9HQ (1 page)
9 March 2006Registered office changed on 09/03/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 9HQ (1 page)
16 February 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
16 February 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
3 October 2005New director appointed (1 page)
3 October 2005New director appointed (1 page)
3 October 2005New director appointed
  • ANNOTATION Replacement The address of any individual marked (#) was replaced with a service address or partially redacted on 04.02.2022 under section 1088 of the Companies Act 2006
(1 page)
2 October 2005New director appointed (1 page)
2 October 2005Director resigned (1 page)
2 October 2005New director appointed (1 page)
2 October 2005Director resigned (1 page)
2 October 2005Director resigned (1 page)
2 October 2005Director resigned (1 page)
31 May 2005Return made up to 10/04/05; full list of members (6 pages)
31 May 2005Return made up to 10/04/05; full list of members (6 pages)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
17 September 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
17 September 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
25 May 2004Registered office changed on 25/05/04 from: one silk street london EC2Y 8HQ (1 page)
25 May 2004Registered office changed on 25/05/04 from: one silk street london EC2Y 8HQ (1 page)
4 May 2004Return made up to 10/04/04; full list of members (6 pages)
4 May 2004Return made up to 10/04/04; full list of members (6 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
14 October 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
14 October 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
29 April 2003Return made up to 10/04/03; full list of members (6 pages)
29 April 2003Return made up to 10/04/03; full list of members (6 pages)
6 January 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
6 January 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
10 May 2002Return made up to 10/04/02; full list of members (8 pages)
10 May 2002Return made up to 10/04/02; full list of members (8 pages)
22 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
22 January 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001Secretary resigned (1 page)
3 August 2001Secretary's particulars changed (1 page)
3 August 2001Secretary's particulars changed (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001Return made up to 10/04/01; full list of members (6 pages)
8 June 2001Return made up to 10/04/01; full list of members (6 pages)
20 June 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
20 June 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
20 April 2000Return made up to 10/04/00; full list of members (8 pages)
20 April 2000Return made up to 10/04/00; full list of members (8 pages)
5 November 1999New director appointed (3 pages)
5 November 1999New director appointed (3 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
12 May 1999Return made up to 10/04/99; full list of members (8 pages)
12 May 1999Return made up to 10/04/99; full list of members (8 pages)
12 May 1999Director's particulars changed (1 page)
12 May 1999Director's particulars changed (1 page)
30 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
30 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
30 April 1999Memorandum and Articles of Association (13 pages)
30 April 1999Memorandum and Articles of Association (13 pages)
18 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
18 April 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
18 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
18 April 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
18 March 1999New secretary appointed (2 pages)
18 March 1999New secretary appointed (2 pages)
28 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
28 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
10 May 1998Return made up to 10/04/98; full list of members (8 pages)
10 May 1998Return made up to 10/04/98; full list of members (8 pages)
14 October 1997Registered office changed on 14/10/97 from: barrington house 59/67 gresham street london EC2V 7JA (1 page)
14 October 1997Registered office changed on 14/10/97 from: barrington house 59/67 gresham street london EC2V 7JA (1 page)
1 October 1997Full accounts made up to 31 December 1996 (6 pages)
1 October 1997Full accounts made up to 31 December 1996 (6 pages)
8 May 1997Return made up to 10/04/97; full list of members (7 pages)
8 May 1997Return made up to 10/04/97; full list of members (7 pages)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
4 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
4 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
13 May 1996Return made up to 10/04/96; full list of members (6 pages)
13 May 1996Return made up to 10/04/96; full list of members (6 pages)
1 April 1996Ad 20/03/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 April 1996Ad 20/03/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
10 May 1995Return made up to 10/04/95; full list of members (16 pages)
10 May 1995Return made up to 10/04/95; full list of members (16 pages)
3 March 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
3 March 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
26 January 1995Director resigned;new director appointed (5 pages)
26 January 1995Director resigned;new director appointed (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
18 September 1991Company name changed\certificate issued on 18/09/91 (2 pages)
18 September 1991Company name changed\certificate issued on 18/09/91 (2 pages)
10 April 1991Incorporation (18 pages)
10 April 1991Incorporation (18 pages)