Hadley Wood
Barnet
Hertfordshire
EN4 0JN
Director Name | Mr Touker Suleyman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2002(5 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 9 Hatton Street London NW8 8PL |
Secretary Name | Samuel Karunyanesan |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 2004(8 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Financial Controller Company S |
Correspondence Address | 20 Coolgardie Avenue Chigwell Essex IG7 5AY |
Director Name | Mr Richard Gordon Kelvin Hughes |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(2 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Wellesley House Sloane Square London SW1W 8DJ |
Director Name | Alan Hill |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(5 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 21 November 1996) |
Role | Company Director |
Correspondence Address | 9 Savile Row London W1X 1AF |
Secretary Name | Peter Charles Stahelin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 January 2002) |
Role | Company Director |
Correspondence Address | 112 Ember Lane Esher Surrey KT10 8EL |
Director Name | Rosalind Seaton Christie |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 November 2001) |
Role | Company Director |
Correspondence Address | 26b Wedderburn Road London NW3 5QG |
Secretary Name | Duraisami Samuel Kaunyanesan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(5 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 June 2002) |
Role | Financial Controller |
Correspondence Address | 118 Cranley Drive Newbury Park Ilford Essex IG2 6AA |
Secretary Name | Arseven Reshat Gumush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 37 Siskin Close Borehamwood Hertfordshire WD6 2EJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1996(2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 January 1998) |
Correspondence Address | Walgate House 25 Church Street Basingstoke Hampshire RG21 7QQ |
Website | hawesandcurtis.com |
---|---|
Telephone | 020 72982242 |
Telephone region | London |
Registered Address | 3rd Floor 9 Hatton Street London NW8 8PL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Hawes & Curtis LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
24 April 1997 | Delivered 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 1996 | Delivered 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 |
9 August 2023 | Confirmation statement made on 10 June 2023 with updates (4 pages) |
---|---|
12 April 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
16 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
13 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2022 | Confirmation statement made on 10 June 2022 with updates (4 pages) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2022 | Registered 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 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
21 July 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
19 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
16 July 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
28 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
15 March 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
10 July 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
15 December 2017 | Notification of Hawes & Curtis Ltd as a person with significant control on 6 April 2016 (2 pages) |
15 December 2017 | Notification of Hawes & Curtis Ltd as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 August 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 July 2016 | Director's details changed for Mr Touker Suleyman on 27 June 2016 (2 pages) |
5 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Director's details changed for Mr Touker Suleyman on 27 June 2016 (2 pages) |
5 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
9 June 2016 | Registered 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 2016 | Registered 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 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
15 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Secretary's details changed for Samuel Karunyanesan on 2 January 2014 (1 page) |
2 July 2014 | Secretary's details changed for Samuel Karunyanesan on 2 January 2014 (1 page) |
2 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Secretary's details changed for Samuel Karunyanesan on 2 January 2014 (1 page) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
24 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Director's details changed for Mr Touker Suleyman on 23 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr Touker Suleyman on 23 June 2011 (2 pages) |
24 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
21 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Touker Suleyman on 10 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Touker Suleyman on 10 June 2010 (2 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
18 September 2009 | Return made up to 10/06/09; full list of members (10 pages) |
18 September 2009 | Return made up to 10/06/09; full list of members (10 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from 85 eade road haringey london N4 1DJ (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 85 eade road haringey london N4 1DJ (1 page) |
4 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
1 July 2008 | Return made up to 10/06/08; no change of members
|
1 July 2008 | Return made up to 10/06/08; no change of members
|
21 August 2007 | Return made up to 10/06/07; no change of members (7 pages) |
21 August 2007 | Return made up to 10/06/07; no change of members (7 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: county house conway mews london W1T 6AA (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: county house conway mews london W1T 6AA (1 page) |
21 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
21 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
12 July 2005 | Return made up to 10/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 10/06/05; full list of members (7 pages) |
22 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
22 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | New secretary appointed (2 pages) |
17 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
16 June 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
15 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
15 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: 23 jermyn street london SW1Y 6HP (1 page) |
27 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: 23 jermyn street london SW1Y 6HP (1 page) |
27 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
25 March 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
25 March 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | New director appointed (2 pages) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: 20 piccadilly london W1V 9PF (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: 20 piccadilly london W1V 9PF (1 page) |
29 January 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
29 January 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
13 July 2001 | Return made up to 10/06/01; full list of members (6 pages) |
13 July 2001 | Return made up to 10/06/01; full list of members (6 pages) |
26 July 2000 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
26 July 2000 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
29 June 2000 | Return made up to 10/06/00; full list of members
|
29 June 2000 | Return made up to 10/06/00; full list of members
|
12 June 2000 | Registered office changed on 12/06/00 from: 84 brook street london W1Y 1YG (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: 84 brook street london W1Y 1YG (1 page) |
2 May 2000 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
2 May 2000 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
8 October 1999 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
8 October 1999 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
26 July 1999 | Return made up to 10/06/99; no change of members
|
26 July 1999 | Return made up to 10/06/99; no change of members
|
16 April 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
16 April 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
18 January 1999 | Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page) |
18 January 1999 | Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page) |
10 December 1998 | Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page) |
10 December 1998 | Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
7 May 1998 | Company name changed stockdome LIMITED\certificate issued on 08/05/98 (2 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Company name changed stockdome LIMITED\certificate issued on 08/05/98 (2 pages) |
7 May 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
11 March 1998 | Accounting reference date extended from 30/06/97 to 30/11/97 (1 page) |
11 March 1998 | Accounting reference date extended from 30/06/97 to 30/11/97 (1 page) |
13 February 1998 | Registered office changed on 13/02/98 from: walgate house 25 church street basingstoke hampshire RG21 7QQ (1 page) |
13 February 1998 | Registered office changed on 13/02/98 from: walgate house 25 church street basingstoke hampshire RG21 7QQ (1 page) |
6 July 1997 | Return made up to 10/06/97; full list of members (6 pages) |
6 July 1997 | Return made up to 10/06/97; full list of members (6 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1996 | Company name changed airmont LIMITED\certificate issued on 29/11/96 (2 pages) |
28 November 1996 | Company name changed airmont LIMITED\certificate issued on 29/11/96 (2 pages) |
27 September 1996 | Secretary resigned (1 page) |
27 September 1996 | Secretary resigned (1 page) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | Registered office changed on 27/09/96 from: walgate house 25 church street basingstoke hampshire RG21 1QQ (1 page) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | Registered office changed on 27/09/96 from: walgate house 25 church street basingstoke hampshire RG21 1QQ (1 page) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | New secretary appointed (2 pages) |
27 September 1996 | New secretary appointed (2 pages) |
17 June 1996 | Resolutions
|
17 June 1996 | Resolutions
|
17 June 1996 | Registered office changed on 17/06/96 from: 120 east road london N1 6AA (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: 120 east road london N1 6AA (1 page) |
17 June 1996 | Resolutions
|
10 June 1996 | Incorporation (15 pages) |
10 June 1996 | Incorporation (15 pages) |