Company NameHawkstone Management Services Limited
DirectorIssa Ghanim Al-Kawari
Company StatusActive
Company Number03532183
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)
Previous NameToritone Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Issa Ghanim Al-Kawari
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityQatari
StatusCurrent
Appointed16 June 1998(2 months, 3 weeks after company formation)
Appointment Duration25 years, 10 months
RoleFinancial Advisor
Country of ResidenceQatar
Correspondence Address46 Catherine Place
London
SW1E 6HL
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameThomas Anthony John Boyce
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(2 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 October 1998)
RoleBanker
Correspondence AddressDowns Lodge
Shipton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6HY
Director NameMr Ian Lunn Schmiegelow
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(2 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 October 1998)
RoleBanker
Correspondence Address16 Chapel Street
London
SW1X 7BY
Secretary NameMr David Alyn Lloyd
NationalityBritish
StatusResigned
Appointed16 June 1998(2 months, 3 weeks after company formation)
Appointment Duration18 years, 3 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Barnhill
Pinner
Middlesex
HA5 2SY
Secretary NameMr Stephen Michael Pembury
StatusResigned
Appointed30 September 2016(18 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2020)
RoleCompany Director
Correspondence Address44 Catherine Place
London
SW1E 6HL
Secretary NameMr David Alyn Lloyd
StatusResigned
Appointed01 June 2020(22 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 December 2020)
RoleCompany Director
Correspondence Address15 Barnhill
Pinner
HA5 2SY

Contact

Telephone020 72337979
Telephone regionLondon

Location

Registered Address46 Catherine Place
London
SW1E 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Sheikh Khalifa Bin Hamad Al-thani
100.00%
Ordinary

Financials

Year2014
Net Worth£109,268
Cash£120,441
Current Liabilities£46,270

Accounts

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

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

25 March 2024Confirmation statement made on 20 March 2024 with no updates (3 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
14 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
25 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
16 December 2020Registered office address changed from 44 Catherine Place London SW1E 6HL to 46 Catherine Place London SW1E 6HL on 16 December 2020 (1 page)
16 December 2020Termination of appointment of David Alyn Lloyd as a secretary on 16 December 2020 (1 page)
8 June 2020Appointment of Mr David Alyn Lloyd as a secretary on 1 June 2020 (2 pages)
8 June 2020Termination of appointment of Stephen Michael Pembury as a secretary on 1 June 2020 (1 page)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
15 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 October 2016Termination of appointment of David Alyn Lloyd as a secretary on 30 September 2016 (1 page)
2 October 2016Appointment of Mr Stephen Michael Pembury as a secretary on 30 September 2016 (2 pages)
2 October 2016Termination of appointment of David Alyn Lloyd as a secretary on 30 September 2016 (1 page)
2 October 2016Appointment of Mr Stephen Michael Pembury as a secretary on 30 September 2016 (2 pages)
11 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100,000
(3 pages)
11 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100,000
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100,000
(3 pages)
29 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100,000
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100,000
(3 pages)
7 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100,000
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 April 2010Director's details changed for Doctor Issa Ghanim Al-Kawari on 1 January 2010 (2 pages)
13 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Doctor Issa Ghanim Al-Kawari on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Doctor Issa Ghanim Al-Kawari on 1 January 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 April 2009Return made up to 20/03/09; full list of members (3 pages)
14 April 2009Return made up to 20/03/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 August 2008Return made up to 20/03/08; full list of members (3 pages)
1 August 2008Return made up to 20/03/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 June 2007Return made up to 20/03/07; full list of members (2 pages)
29 June 2007Return made up to 20/03/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 March 2006Return made up to 20/03/06; full list of members (2 pages)
29 March 2006Return made up to 20/03/06; full list of members (2 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 April 2005Return made up to 20/03/05; full list of members (6 pages)
18 April 2005Return made up to 20/03/05; full list of members (6 pages)
16 April 2004Return made up to 20/03/04; full list of members (6 pages)
16 April 2004Return made up to 20/03/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 April 2003Return made up to 20/03/03; full list of members (6 pages)
8 April 2003Return made up to 20/03/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 April 2002Return made up to 20/03/02; full list of members (6 pages)
10 April 2002Return made up to 20/03/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 April 2001Return made up to 20/03/01; full list of members (6 pages)
13 April 2001Return made up to 20/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 April 2000Return made up to 20/03/00; full list of members (6 pages)
6 April 2000Return made up to 20/03/00; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 March 1999Return made up to 20/03/99; full list of members (6 pages)
14 March 1999Return made up to 20/03/99; full list of members (6 pages)
18 September 1998Memorandum and Articles of Association (10 pages)
18 September 1998Memorandum and Articles of Association (10 pages)
24 July 1998£ nc 1000/100000 15/06/98 (1 page)
24 July 1998£ nc 1000/100000 15/06/98 (1 page)
24 July 1998Ad 17/06/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
24 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 July 1998Ad 17/06/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
24 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 June 1998Company name changed toritone LIMITED\certificate issued on 17/06/98 (2 pages)
17 June 1998Company name changed toritone LIMITED\certificate issued on 17/06/98 (2 pages)
20 March 1998Incorporation (25 pages)
20 March 1998Incorporation (25 pages)