London
SW8 1SQ
Secretary Name | Mr Derek Williamson |
---|---|
Status | Current |
Appointed | 01 May 2015(14 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 8 The High Street West Molesey Surrey KT8 2NA |
Director Name | Mr Derek Martin Williamson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(14 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 The High Street West Molesey Surrey KT8 2NA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | St James's Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Secretary Name | Hampton Wick Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 day (resigned 01 October 2001) |
Correspondence Address | Hampton House 2 Archer Mews Hampton Hill Hampton Middlesex TW12 1RN |
Secretary Name | Goddard Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2003) |
Correspondence Address | Hampton House Archer Mews Hampton Hill Middlesex TW12 1RN |
Secretary Name | CBC Financial Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2003(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 November 2006) |
Correspondence Address | Carlton House 101 New London Road Chelmsford Essex CM2 0PP |
Secretary Name | Sage Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2006(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 May 2015) |
Correspondence Address | 8 High Street West Molesey Surrey KT8 2NA |
Website | hawkeyebirdcontrol.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 3277305 |
Telephone region | Freephone |
Registered Address | 8 The High Street West Molesey Surrey KT8 2NA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
500k at £1 | Ralph Izod 95.24% Redeemable Preference |
---|---|
2.5m at £0.01 | Caroline Izod 4.74% Ordinary A |
7k at £0.01 | Caroline Izod 0.01% Ordinary B |
3.8k at £0.01 | Ralph Izod 0.01% Ordinary B |
1.2k at £0.01 | Darren Williams 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £580,333 |
Current Liabilities | £341,858 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
28 January 2013 | Delivered on: 31 January 2013 Persons entitled: Woodcock Brothers (Wimbledon) Limited Classification: Rent deposit deed 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: Deposit sum of £6,000 plus vat see image for full details. Outstanding |
---|---|
22 September 2000 | Delivered on: 7 October 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 August 2023 | Confirmation statement made on 12 July 2023 with updates (5 pages) |
---|---|
2 August 2023 | Change of details for Mr Ralph Izod as a person with significant control on 12 July 2023 (2 pages) |
14 April 2023 | Total exemption full accounts made up to 31 October 2022 (4 pages) |
18 August 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
4 April 2022 | Total exemption full accounts made up to 31 October 2021 (4 pages) |
14 July 2021 | Confirmation statement made on 12 July 2021 with updates (5 pages) |
14 July 2021 | Total exemption full accounts made up to 31 October 2020 (4 pages) |
9 December 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
26 August 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
22 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
19 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
19 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 September 2016 | Amended total exemption small company accounts made up to 31 October 2015 (4 pages) |
13 September 2016 | Amended total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 August 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
7 December 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
5 November 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 July 2015 (18 pages) |
20 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 July 2015 (18 pages) |
17 August 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
17 August 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
12 August 2015 | Statement of capital following an allotment of shares on 31 October 2014
|
12 August 2015 | Statement of capital following an allotment of shares on 31 October 2014
|
4 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
Statement of capital on 2015-10-20
|
4 August 2015 | Appointment of Mr Derek Williamson as a secretary on 1 May 2015 (2 pages) |
4 August 2015 | Termination of appointment of Derek Williamson as a director on 1 May 2015 (1 page) |
4 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
Statement of capital on 2015-10-20
|
4 August 2015 | Termination of appointment of Derek Williamson as a director on 1 May 2015 (1 page) |
4 August 2015 | Appointment of Mr Derek Williamson as a secretary on 1 May 2015 (2 pages) |
4 August 2015 | Appointment of Mr Derek Williamson as a secretary on 1 May 2015 (2 pages) |
4 August 2015 | Termination of appointment of Derek Williamson as a director on 1 May 2015 (1 page) |
30 July 2015 | Appointment of Mr Derek Williamson as a director on 1 May 2015 (2 pages) |
30 July 2015 | Termination of appointment of Sage Secretaries Ltd as a secretary on 1 May 2015 (1 page) |
30 July 2015 | Termination of appointment of Sage Secretaries Ltd as a secretary on 1 May 2015 (1 page) |
30 July 2015 | Appointment of Mr Derek Williamson as a director on 1 May 2015 (2 pages) |
30 July 2015 | Appointment of Mr Derek Williamson as a director on 1 May 2015 (2 pages) |
30 July 2015 | Termination of appointment of Sage Secretaries Ltd as a secretary on 1 May 2015 (1 page) |
4 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 July 2014 (16 pages) |
4 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 July 2014 (16 pages) |
16 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
20 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
17 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
31 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
27 July 2010 | Secretary's details changed for Sage Secretaries Ltd on 13 July 2010 (1 page) |
27 July 2010 | Director's details changed for Ralph Izod on 13 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Ralph Izod on 13 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Sage Secretaries Ltd on 13 July 2010 (1 page) |
26 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 August 2009 | Return made up to 13/07/09; full list of members (5 pages) |
3 August 2009 | Return made up to 13/07/09; full list of members (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
4 August 2008 | Secretary's change of particulars / sage secretaries LTD / 06/05/2008 (1 page) |
4 August 2008 | Return made up to 13/07/08; full list of members (5 pages) |
4 August 2008 | Secretary's change of particulars / sage secretaries LTD / 06/05/2008 (1 page) |
4 August 2008 | Return made up to 13/07/08; full list of members (5 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from, 48A queens road, hersham, surrey, KT12 5LP (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from, 48A queens road, hersham, surrey, KT12 5LP (1 page) |
12 September 2007 | Return made up to 13/07/07; full list of members (3 pages) |
12 September 2007 | Return made up to 13/07/07; full list of members (3 pages) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: carlton house CBC 101 new london road chelmsford essex CM2 0PP (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Return made up to 13/07/06; full list of members (7 pages) |
4 January 2007 | Return made up to 13/07/06; full list of members (7 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: carlton house CBC, 101 new london road, chelmsford, essex CM2 0PP (1 page) |
6 December 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
20 March 2006 | Return made up to 13/07/05; full list of members (7 pages) |
20 March 2006 | Return made up to 13/07/05; full list of members (7 pages) |
5 October 2005 | Amended accounts made up to 31 October 2004 (7 pages) |
5 October 2005 | Amended accounts made up to 31 October 2004 (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
9 December 2004 | Return made up to 13/07/04; full list of members (8 pages) |
9 December 2004 | Return made up to 13/07/04; full list of members (8 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
19 September 2003 | Return made up to 13/07/03; full list of members (8 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: hampton house, archer mews, hampton hill, hampton, middlesex TW12 1RN (1 page) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: hampton house archer mews, hampton hill hampton middlesex TW12 1RN (1 page) |
19 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | Return made up to 13/07/03; full list of members (8 pages) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | New secretary appointed (2 pages) |
19 September 2002 | Director's particulars changed (1 page) |
19 September 2002 | Return made up to 13/07/02; full list of members (8 pages) |
19 September 2002 | Return made up to 13/07/02; full list of members (8 pages) |
19 September 2002 | Director's particulars changed (1 page) |
14 May 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
14 November 2001 | Ad 30/08/00--------- £ si [email protected] (3 pages) |
14 November 2001 | Ad 30/08/00--------- £ si [email protected] (3 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Return made up to 13/07/01; full list of members
|
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Return made up to 13/07/01; full list of members
|
18 October 2001 | Ad 30/08/00--------- £ si [email protected]=76 £ ic 1/77 (2 pages) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Ad 30/08/00--------- £ si [email protected]=76 £ ic 1/77 (2 pages) |
18 October 2001 | New secretary appointed (2 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: 10 orange street, london, WC2H 7DQ (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: 10 orange street london WC2H 7DQ (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
7 October 2000 | Particulars of mortgage/charge (7 pages) |
7 October 2000 | Particulars of mortgage/charge (7 pages) |
29 August 2000 | Company name changed maycross LIMITED\certificate issued on 30/08/00 (2 pages) |
29 August 2000 | Company name changed maycross LIMITED\certificate issued on 30/08/00 (2 pages) |
25 August 2000 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
25 August 2000 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
13 July 2000 | Incorporation (30 pages) |
13 July 2000 | Incorporation (30 pages) |