Company NameHawkwise Limited
DirectorsSulkhan Khabadze and Gregory Patrick Vieux-O'Connor
Company StatusActive
Company Number03276474
CategoryPrivate Limited Company
Incorporation Date11 November 1996(27 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Sulkhan Khabadze
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(17 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 52 Berkeley Square
London
W1J 5BT
Director NameMr Gregory Patrick Vieux-O'Connor
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityIrish
StatusCurrent
Appointed03 January 2017(20 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Berkeley Square
3rd Floor
London
W1J 5BT
Director NameMr Martin Vosper Walford
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(1 week, 1 day after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address50 Chelsham Road
London
SW4 6NP
Secretary NameMr Peter James Bennett
NationalityBritish
StatusResigned
Appointed19 November 1996(1 week, 1 day after company formation)
Appointment Duration20 years (resigned 18 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDurbans Farm
Newpound
Wisborough Green
West Sussex
RH14 0AT
Director NameAndreas Yanakopoulos
Date of BirthAugust 1963 (Born 60 years ago)
NationalityGreek
StatusResigned
Appointed12 February 1997(3 months after company formation)
Appointment Duration1 year (resigned 17 February 1998)
RoleBusinessman
Correspondence Address61 Brompton Park Crescent
London
SW6 1SP
Director NameCarole Vieux
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2006(9 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 10 February 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18
33 Grosvenor Square
London
W1K 2HL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 November 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 November 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address52 Berkeley Square
3rd Floor
London
W1J 5BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Roanne Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,770
Gross Profit-£66,230
Net Worth-£34,873
Cash£90,996
Current Liabilities£162,138

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 April 2024 (2 weeks, 3 days ago)
Next Return Due25 April 2025 (12 months from now)

Charges

9 October 2006Delivered on: 13 October 2006
Persons entitled: Westholme Investments Limited

Classification: Legal charge
Secured details: £175,000.00 and all other monies due or to become due.
Particulars: F/H property k/a 36 brockill crescent london t/no TGL221808.
Outstanding
21 January 2002Delivered on: 22 January 2002
Persons entitled: Lempoka Trading Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility agreement dated 7TH january 2002 and any variation amendment or extension thereof.
Particulars: L/H property k/a 62 ebury street london SW1 all buildings fixtures fittings plant and machinery all rental monies benefit of all guarantees warranties and representations in relation to the properties assets debts rights and undertaking charged all preesent and future agreements contracts options or undertakings in relation to the property ("agreements for lease") all insurance policies and other monies in relation to the property.
Outstanding
19 December 2001Delivered on: 22 December 2001
Persons entitled: Grosvenor Estate Belgravia

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee payable under a lease dated 15TH january 1974.
Particulars: The sum of £6,995 to be paid into a separate designated deposit account, designated "the 62 ebury street deposit account".
Outstanding

Filing History

11 April 2024Confirmation statement made on 11 April 2024 with updates (4 pages)
18 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
11 April 2023Confirmation statement made on 11 April 2023 with updates (5 pages)
17 June 2022Micro company accounts made up to 31 March 2022 (6 pages)
11 April 2022Confirmation statement made on 11 April 2022 with updates (5 pages)
5 October 2021Micro company accounts made up to 31 March 2021 (6 pages)
23 April 2021Confirmation statement made on 11 April 2021 with updates (4 pages)
5 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
19 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
19 July 2019Micro company accounts made up to 31 March 2019 (7 pages)
15 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
24 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
26 July 2017Registered office address changed from 2nd Floor 52 Berkeley Square London W1J 5BT to 52 Berkeley Square 3rd Floor London W1J 5BT on 26 July 2017 (1 page)
26 July 2017Registered office address changed from 2nd Floor 52 Berkeley Square London W1J 5BT to 52 Berkeley Square 3rd Floor London W1J 5BT on 26 July 2017 (1 page)
12 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
23 February 2017Termination of appointment of Carole Vieux as a director on 10 February 2017 (1 page)
23 February 2017Termination of appointment of Carole Vieux as a director on 10 February 2017 (1 page)
21 February 2017Director's details changed for Mr Sulkhan Khabadze on 10 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Sulkhan Khabadze on 10 February 2017 (2 pages)
31 January 2017Appointment of Mr Gregory Patrick Vieux-O'connor as a director on 3 January 2017 (2 pages)
31 January 2017Appointment of Mr Gregory Patrick Vieux-O'connor as a director on 3 January 2017 (2 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
28 December 2016Termination of appointment of Peter James Bennett as a secretary on 18 November 2016 (1 page)
28 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
28 December 2016Termination of appointment of Peter James Bennett as a secretary on 18 November 2016 (1 page)
4 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
24 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
27 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
27 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
28 October 2014Registered office address changed from 22 Upper Grosvenor Street London W1K 7PE to 2Nd Floor 52 Berkeley Square London W1J 5BT on 28 October 2014 (1 page)
28 October 2014Registered office address changed from 22 Upper Grosvenor Street London W1K 7PE to 2Nd Floor 52 Berkeley Square London W1J 5BT on 28 October 2014 (1 page)
7 August 2014Appointment of Mr Sulkhan Khabadze as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Mr Sulkhan Khabadze as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Mr Sulkhan Khabadze as a director on 1 August 2014 (2 pages)
21 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
21 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
19 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
19 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
27 September 2013Registered office address changed from 56 Grosvenor Street London W1K 3HZ United Kingdom on 27 September 2013 (1 page)
27 September 2013Registered office address changed from 56 Grosvenor Street London W1K 3HZ United Kingdom on 27 September 2013 (1 page)
3 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
5 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
5 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
1 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
17 March 2011Amended accounts made up to 31 March 2010 (8 pages)
17 March 2011Amended accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
17 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
17 November 2010Registered office address changed from 10 Three Kings Yard London W1K 4JR Uk on 17 November 2010 (1 page)
17 November 2010Registered office address changed from 10 Three Kings Yard London W1K 4JR Uk on 17 November 2010 (1 page)
27 January 2010Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Carole Vieux on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Carole Vieux on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
22 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
22 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
1 July 2009Registered office changed on 01/07/2009 from 19 south molton lane london W1K 5LE (1 page)
1 July 2009Registered office changed on 01/07/2009 from 19 south molton lane london W1K 5LE (1 page)
27 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
17 December 2008Return made up to 11/11/08; full list of members (3 pages)
17 December 2008Return made up to 11/11/08; full list of members (3 pages)
5 December 2007Return made up to 11/11/07; full list of members (2 pages)
5 December 2007Return made up to 11/11/07; full list of members (2 pages)
28 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
28 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
5 January 2007Return made up to 11/11/06; full list of members (6 pages)
5 January 2007Return made up to 11/11/06; full list of members (6 pages)
25 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
25 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
10 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
30 November 2005Return made up to 11/11/05; full list of members (2 pages)
30 November 2005Return made up to 11/11/05; full list of members (2 pages)
24 November 2004Return made up to 11/11/04; full list of members (6 pages)
24 November 2004Return made up to 11/11/04; full list of members (6 pages)
14 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
14 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
21 January 2004Return made up to 11/11/03; full list of members (6 pages)
21 January 2004Return made up to 11/11/03; full list of members (6 pages)
23 October 2003Registered office changed on 23/10/03 from: 19 dunraven street london W1K 7EF (1 page)
23 October 2003Registered office changed on 23/10/03 from: 19 dunraven street london W1K 7EF (1 page)
21 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
21 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
10 December 2002Return made up to 11/11/02; full list of members (6 pages)
10 December 2002Return made up to 11/11/02; full list of members (6 pages)
26 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
26 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
22 January 2002Particulars of mortgage/charge (7 pages)
22 January 2002Particulars of mortgage/charge (7 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
30 November 2001Return made up to 11/11/01; full list of members (6 pages)
30 November 2001Return made up to 11/11/01; full list of members (6 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
27 November 2000Full accounts made up to 31 March 2000 (8 pages)
27 November 2000Return made up to 11/11/00; full list of members
  • 363(287) ‐ Registered office changed on 27/11/00
(6 pages)
27 November 2000Return made up to 11/11/00; full list of members
  • 363(287) ‐ Registered office changed on 27/11/00
(6 pages)
27 November 2000Full accounts made up to 31 March 2000 (8 pages)
24 December 1999Full accounts made up to 31 March 1999 (8 pages)
24 December 1999Full accounts made up to 31 March 1999 (8 pages)
23 November 1999Return made up to 11/11/99; full list of members (6 pages)
23 November 1999Return made up to 11/11/99; full list of members (6 pages)
30 November 1998Return made up to 11/11/98; no change of members (4 pages)
30 November 1998Return made up to 11/11/98; no change of members (4 pages)
14 September 1998Full accounts made up to 31 March 1998 (8 pages)
14 September 1998Full accounts made up to 31 March 1998 (8 pages)
7 July 1998Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
7 July 1998Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
20 January 1998Return made up to 11/11/97; full list of members
  • 363(287) ‐ Registered office changed on 20/01/98
(6 pages)
20 January 1998Return made up to 11/11/97; full list of members
  • 363(287) ‐ Registered office changed on 20/01/98
(6 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997New secretary appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997Registered office changed on 13/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 February 1997Secretary resigned (1 page)
13 February 1997Registered office changed on 13/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 November 1996Incorporation (13 pages)
11 November 1996Incorporation (13 pages)