Fulham
London
SW6 3BN
Director Name | Malin Kristin Hawkins |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 19 December 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | NŌ 40 Peterborough Road Fulham London SW6 3BN |
Secretary Name | Malin Kristin Hawkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | NŌ 40 Peterborough Road Fulham London SW6 3BN |
Director Name | Mr William James Hawkins |
---|---|
Date of Birth | August 2001 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2019(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | No 40 Peterborough Road Fulham London SW6 3BN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | N? 40 Peterborough Road Fulham London SW6 3BN |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Malin Kristin Hawkins 50.00% Ordinary |
---|---|
1 at £1 | Mr Kim James Hawkins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,256,573 |
Cash | £456,815 |
Current Liabilities | £783,441 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 1 week from now) |
19 October 2011 | Delivered on: 21 October 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 wilton crescent london t/no NGL17420 by way of fixed charge all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property see image for full details. Outstanding |
---|---|
13 May 2008 | Delivered on: 16 May 2008 Satisfied on: 22 February 2012 Persons entitled: Aib Bank (Ci) Limited Classification: Third party legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 2 39 wilton crescent london t/n NGL17420. Fully Satisfied |
13 May 2008 | Delivered on: 16 May 2008 Satisfied on: 22 February 2012 Persons entitled: Aib Bank (Ci) Limited Classification: Charge on shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the companys shares in themeline limited. Fully Satisfied |
23 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
27 November 2023 | Confirmation statement made on 26 November 2023 with updates (5 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
26 February 2023 | Change of details for Malin Kristin Hawkins as a person with significant control on 26 February 2023 (2 pages) |
26 February 2023 | Change of details for Mr Kim James Hawkins as a person with significant control on 26 February 2023 (2 pages) |
7 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (13 pages) |
26 November 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
5 October 2021 | Satisfaction of charge 3 in full (1 page) |
25 March 2021 | Accounts for a small company made up to 31 March 2020 (12 pages) |
30 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (12 pages) |
5 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
29 August 2019 | Appointment of Mr William James Hawkins as a director on 18 August 2019 (2 pages) |
15 April 2019 | Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ to Nō 40 Peterborough Road Fulham London SW6 3BN on 15 April 2019 (2 pages) |
21 January 2019 | Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS to 2nd Floor 21-22 Great Castle Street London W1G 0HZ on 21 January 2019 (1 page) |
5 January 2019 | Accounts for a small company made up to 31 March 2018 (12 pages) |
28 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
6 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
6 February 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
6 February 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
10 January 2017 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
9 February 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
9 February 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
30 November 2015 | Secretary's details changed for Malin Kristin Hawkins on 26 November 2015 (1 page) |
30 November 2015 | Secretary's details changed for Malin Kristin Hawkins on 26 November 2015 (1 page) |
30 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Director's details changed for Mr Kim James Hawkins on 26 November 2015 (2 pages) |
30 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Director's details changed for Malin Kristin Hawkins on 26 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Kim James Hawkins on 26 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Malin Kristin Hawkins on 26 November 2015 (2 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
23 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
5 February 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 February 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 February 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
2 February 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
1 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Malin Kristin Hawkins on 26 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Malin Kristin Hawkins on 26 November 2009 (2 pages) |
9 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
9 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 January 2009 | Return made up to 26/11/08; full list of members (4 pages) |
5 January 2009 | Return made up to 26/11/08; full list of members (4 pages) |
8 December 2008 | Resolutions
|
8 December 2008 | Resolutions
|
17 October 2008 | Resolutions
|
17 October 2008 | Resolutions
|
16 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
13 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
13 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
20 June 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
20 June 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
15 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
15 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
1 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
13 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: 311 ballards lane london N12 8LY (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: 311 ballards lane london N12 8LY (1 page) |
6 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: senator house 2 graham road hendon central london NW4 3HJ (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: senator house 2 graham road hendon central london NW4 3HJ (1 page) |
9 January 2004 | Return made up to 26/11/03; full list of members (7 pages) |
9 January 2004 | Return made up to 26/11/03; full list of members (7 pages) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
21 November 2002 | Return made up to 26/11/02; full list of members (7 pages) |
21 November 2002 | Return made up to 26/11/02; full list of members (7 pages) |
12 April 2002 | Amended accounts made up to 31 March 2001 (5 pages) |
12 April 2002 | Amended accounts made up to 31 March 2001 (5 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 November 2001 | Return made up to 26/11/01; full list of members (6 pages) |
21 November 2001 | Return made up to 26/11/01; full list of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 November 2000 | Return made up to 26/11/00; full list of members (6 pages) |
23 November 2000 | Return made up to 26/11/00; full list of members (6 pages) |
2 December 1999 | Return made up to 26/11/99; full list of members
|
2 December 1999 | Return made up to 26/11/99; full list of members
|
26 August 1999 | Resolutions
|
26 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 August 1999 | Resolutions
|
26 August 1999 | Resolutions
|
26 November 1998 | Return made up to 26/11/98; full list of members (7 pages) |
26 November 1998 | Return made up to 26/11/98; full list of members (7 pages) |
23 February 1998 | Company name changed wakeflow LIMITED\certificate issued on 24/02/98 (2 pages) |
23 February 1998 | Company name changed wakeflow LIMITED\certificate issued on 24/02/98 (2 pages) |
9 February 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
9 February 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | New secretary appointed;new director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New secretary appointed;new director appointed (2 pages) |
22 January 1998 | Secretary resigned (1 page) |
31 December 1997 | Registered office changed on 31/12/97 from: 120 east road london N1 6AA (1 page) |
31 December 1997 | Registered office changed on 31/12/97 from: 120 east road london N1 6AA (1 page) |
26 November 1997 | Incorporation (15 pages) |
26 November 1997 | Incorporation (15 pages) |