Company NameHawes & Curtis (Wholesale) Limited
DirectorsMustafa Suleyman and Touker Suleyman
Company StatusActive
Company Number03210130
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 10 months ago)
Previous NamesAirmont Limited and Stockdome Limited

Business Activity

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

Directors

Director NameMr Mustafa Suleyman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2002(5 years, 7 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JN
Director NameMr Touker Suleyman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2002(5 years, 7 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 9 Hatton Street
London
NW8 8PL
Secretary NameSamuel Karunyanesan
NationalityBritish
StatusCurrent
Appointed25 August 2004(8 years, 2 months after company formation)
Appointment Duration19 years, 8 months
RoleFinancial Controller Company S
Correspondence Address20 Coolgardie Avenue
Chigwell
Essex
IG7 5AY
Director NameMr Richard Gordon Kelvin Hughes
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(2 days after company formation)
Appointment Duration5 years, 7 months (resigned 24 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Wellesley House
Sloane Square
London
SW1W 8DJ
Director NameAlan Hill
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(5 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 21 November 1996)
RoleCompany Director
Correspondence Address9 Savile Row
London
W1X 1AF
Secretary NamePeter Charles Stahelin
NationalityBritish
StatusResigned
Appointed27 January 1998(1 year, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 January 2002)
RoleCompany Director
Correspondence Address112 Ember Lane
Esher
Surrey
KT10 8EL
Director NameRosalind Seaton Christie
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 November 2001)
RoleCompany Director
Correspondence Address26b Wedderburn Road
London
NW3 5QG
Secretary NameDuraisami Samuel Kaunyanesan
NationalityBritish
StatusResigned
Appointed24 January 2002(5 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 June 2002)
RoleFinancial Controller
Correspondence Address118 Cranley Drive
Newbury Park
Ilford
Essex
IG2 6AA
Secretary NameArseven Reshat Gumush
NationalityBritish
StatusResigned
Appointed17 June 2002(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 25 August 2004)
RoleChartered Accountant
Correspondence Address37 Siskin Close
Borehamwood
Hertfordshire
WD6 2EJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed12 June 1996(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 27 January 1998)
Correspondence AddressWalgate House
25 Church Street
Basingstoke
Hampshire
RG21 7QQ

Contact

Websitehawesandcurtis.com
Telephone020 72982242
Telephone regionLondon

Location

Registered Address3rd Floor 9 Hatton Street
London
NW8 8PL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Hawes & Curtis LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

24 April 1997Delivered on: 3 May 1997
Satisfied on: 6 February 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from hawes & curtis limited and by the company to the chargee on any account whatsoever.
Particulars: L/H 23 jermyn street london SW1Y 6HP the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest. See the mortgage charge document for full details.
Fully Satisfied
21 November 1996Delivered on: 4 December 1996
Satisfied on: 18 July 2003
Persons entitled: The Crown Estate Commissioners

Classification: Rent deposit deed
Secured details: £38,250.00 due or to become due from the company formerly known as airmont limited to the chargee.
Particulars: £38.250.00.
Fully Satisfied

Filing History

9 August 2023Confirmation statement made on 10 June 2023 with updates (4 pages)
12 April 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
16 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
13 September 2022Compulsory strike-off action has been discontinued (1 page)
11 September 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
27 January 2022Registered office address changed from 85 Frampton Street London NW8 8NQ England to 3rd Floor 9 Hatton Street London NW8 8PL on 27 January 2022 (1 page)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
21 July 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
19 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
16 July 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
28 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
15 March 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
10 July 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
15 December 2017Notification of Hawes & Curtis Ltd as a person with significant control on 6 April 2016 (2 pages)
15 December 2017Notification of Hawes & Curtis Ltd as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 August 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 July 2016Director's details changed for Mr Touker Suleyman on 27 June 2016 (2 pages)
5 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Director's details changed for Mr Touker Suleyman on 27 June 2016 (2 pages)
5 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
9 June 2016Registered office address changed from 594-598 Green Lanes London N8 0RA to 85 Frampton Street London NW8 8NQ on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 594-598 Green Lanes London N8 0RA to 85 Frampton Street London NW8 8NQ on 9 June 2016 (1 page)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
15 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
2 July 2014Secretary's details changed for Samuel Karunyanesan on 2 January 2014 (1 page)
2 July 2014Secretary's details changed for Samuel Karunyanesan on 2 January 2014 (1 page)
2 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
2 July 2014Secretary's details changed for Samuel Karunyanesan on 2 January 2014 (1 page)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
19 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
24 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
24 June 2011Director's details changed for Mr Touker Suleyman on 23 June 2011 (2 pages)
24 June 2011Director's details changed for Mr Touker Suleyman on 23 June 2011 (2 pages)
24 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
21 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Touker Suleyman on 10 June 2010 (2 pages)
21 June 2010Director's details changed for Touker Suleyman on 10 June 2010 (2 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
18 September 2009Return made up to 10/06/09; full list of members (10 pages)
18 September 2009Return made up to 10/06/09; full list of members (10 pages)
5 May 2009Registered office changed on 05/05/2009 from 85 eade road haringey london N4 1DJ (1 page)
5 May 2009Registered office changed on 05/05/2009 from 85 eade road haringey london N4 1DJ (1 page)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 July 2008Return made up to 10/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2008Return made up to 10/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2007Return made up to 10/06/07; no change of members (7 pages)
21 August 2007Return made up to 10/06/07; no change of members (7 pages)
14 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
14 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
17 July 2006Registered office changed on 17/07/06 from: county house conway mews london W1T 6AA (1 page)
17 July 2006Registered office changed on 17/07/06 from: county house conway mews london W1T 6AA (1 page)
21 June 2006Return made up to 10/06/06; full list of members (7 pages)
21 June 2006Return made up to 10/06/06; full list of members (7 pages)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
12 July 2005Return made up to 10/06/05; full list of members (7 pages)
12 July 2005Return made up to 10/06/05; full list of members (7 pages)
22 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
22 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
2 September 2004Secretary resigned (1 page)
2 September 2004New secretary appointed (2 pages)
2 September 2004Secretary resigned (1 page)
2 September 2004New secretary appointed (2 pages)
17 June 2004Return made up to 10/06/04; full list of members (7 pages)
17 June 2004Return made up to 10/06/04; full list of members (7 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
16 June 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
15 June 2003Return made up to 10/06/03; full list of members (7 pages)
15 June 2003Return made up to 10/06/03; full list of members (7 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002Return made up to 10/06/02; full list of members (7 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002Return made up to 10/06/02; full list of members (7 pages)
27 May 2002Registered office changed on 27/05/02 from: 23 jermyn street london SW1Y 6HP (1 page)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
27 May 2002Registered office changed on 27/05/02 from: 23 jermyn street london SW1Y 6HP (1 page)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
25 March 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
25 March 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Secretary resigned (1 page)
11 February 2002New secretary appointed (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002New director appointed (2 pages)
6 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Registered office changed on 29/01/02 from: 20 piccadilly london W1V 9PF (1 page)
29 January 2002Registered office changed on 29/01/02 from: 20 piccadilly london W1V 9PF (1 page)
29 January 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
29 January 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
13 July 2001Return made up to 10/06/01; full list of members (6 pages)
13 July 2001Return made up to 10/06/01; full list of members (6 pages)
26 July 2000Accounts for a dormant company made up to 31 May 2000 (5 pages)
26 July 2000Accounts for a dormant company made up to 31 May 2000 (5 pages)
29 June 2000Return made up to 10/06/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
(6 pages)
29 June 2000Return made up to 10/06/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
(6 pages)
12 June 2000Registered office changed on 12/06/00 from: 84 brook street london W1Y 1YG (1 page)
12 June 2000Registered office changed on 12/06/00 from: 84 brook street london W1Y 1YG (1 page)
2 May 2000Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
2 May 2000Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
8 October 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
8 October 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
26 July 1999Return made up to 10/06/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 July 1999Return made up to 10/06/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 April 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
16 April 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
18 January 1999Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page)
18 January 1999Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page)
10 December 1998Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page)
10 December 1998Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
7 May 1998Company name changed stockdome LIMITED\certificate issued on 08/05/98 (2 pages)
7 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
7 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1998Company name changed stockdome LIMITED\certificate issued on 08/05/98 (2 pages)
7 May 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
11 March 1998Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
11 March 1998Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
13 February 1998Registered office changed on 13/02/98 from: walgate house 25 church street basingstoke hampshire RG21 7QQ (1 page)
13 February 1998Registered office changed on 13/02/98 from: walgate house 25 church street basingstoke hampshire RG21 7QQ (1 page)
6 July 1997Return made up to 10/06/97; full list of members (6 pages)
6 July 1997Return made up to 10/06/97; full list of members (6 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
28 November 1996Company name changed airmont LIMITED\certificate issued on 29/11/96 (2 pages)
28 November 1996Company name changed airmont LIMITED\certificate issued on 29/11/96 (2 pages)
27 September 1996Secretary resigned (1 page)
27 September 1996Secretary resigned (1 page)
27 September 1996New director appointed (2 pages)
27 September 1996Registered office changed on 27/09/96 from: walgate house 25 church street basingstoke hampshire RG21 1QQ (1 page)
27 September 1996New director appointed (2 pages)
27 September 1996Registered office changed on 27/09/96 from: walgate house 25 church street basingstoke hampshire RG21 1QQ (1 page)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
27 September 1996New secretary appointed (2 pages)
27 September 1996New secretary appointed (2 pages)
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1996Registered office changed on 17/06/96 from: 120 east road london N1 6AA (1 page)
17 June 1996Registered office changed on 17/06/96 from: 120 east road london N1 6AA (1 page)
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1996Incorporation (15 pages)
10 June 1996Incorporation (15 pages)