Company NameHawkesmoor Properties Ltd
DirectorsMukund Kataria and Jaymin Bhagwanji Dayalal Morjaria
Company StatusActive
Company Number04108407
CategoryPrivate Limited Company
Incorporation Date15 November 2000(23 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mukund Kataria
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2000(3 days after company formation)
Appointment Duration23 years, 5 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address16 Clarendon Gardens
Ilford
Essex
IG1 3JN
Director NameDr Jaymin Bhagwanji Dayalal Morjaria
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2000(3 days after company formation)
Appointment Duration23 years, 5 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address6 Hubert Crescent
Bushey
WD23 3EX
Secretary NameMr Mukund Kataria
NationalityBritish
StatusCurrent
Appointed18 November 2000(3 days after company formation)
Appointment Duration23 years, 5 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address16 Clarendon Gardens
Ilford
Essex
IG1 3JN
Director NameBhagwanji Morjaria
Date of BirthDecember 1937 (Born 86 years ago)
NationalityKenyan
StatusResigned
Appointed18 November 2000(3 days after company formation)
Appointment Duration21 years, 1 month (resigned 15 December 2021)
RoleBusinessman
Country of ResidenceKenya
Correspondence AddressPO Box 80803
Mombasa
Foreign
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone020 85999911
Telephone regionLondon

Location

Registered AddressSouth Park Business Centre
306 Green Lane
Ilford
IG1 1LQ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Dr Jaymin Morjaria
33.33%
Ordinary
1 at £1Mr Bhagwanji Morjaria
33.33%
Ordinary
1 at £1Mr Mukund Kataria
33.33%
Ordinary

Financials

Year2014
Net Worth£974,996
Cash£1,395
Current Liabilities£613,233

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Charges

12 August 2003Delivered on: 14 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Outstanding
7 February 2001Delivered on: 27 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 298-310 green lane ilford essex t/no: EGL83459. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

23 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
30 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
14 March 2022Termination of appointment of Bhagwanji Morjaria as a director on 15 December 2021 (1 page)
14 March 2022Confirmation statement made on 23 December 2021 with updates (4 pages)
24 November 2021Confirmation statement made on 14 November 2021 with updates (4 pages)
30 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
7 December 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
28 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
12 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
18 November 2019Registered office address changed from 306 South Park Business Centre Green Lane Ilford Essex England to South Park Business Centre 306 Green Lane Ilford IG1 1LQ on 18 November 2019 (1 page)
27 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
11 January 2019Confirmation statement made on 14 November 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
24 April 2018Registered office address changed from Suite 18 and 14 South Park Business Centre 310 Green Lane Ilford Essex IG1 1XT to 306 South Park Business Centre Green Lane Ilford Essex on 24 April 2018 (1 page)
17 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
29 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
29 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
20 March 2017Director's details changed for Dr Jaymin Morjaria on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Dr Jaymin Morjaria on 20 March 2017 (2 pages)
13 January 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
4 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
(6 pages)
4 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
(6 pages)
23 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 3
(6 pages)
26 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 3
(6 pages)
18 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
18 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
10 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3
(6 pages)
10 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3
(6 pages)
13 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
13 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
12 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
12 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
14 March 2012Compulsory strike-off action has been discontinued (1 page)
14 March 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
11 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
15 March 2011Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
15 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
29 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Dr Jaymin Morjaria on 14 November 2009 (2 pages)
29 January 2010Director's details changed for Dr Jaymin Morjaria on 14 November 2009 (2 pages)
29 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Bhagwanji Morjaria on 14 November 2009 (2 pages)
29 January 2010Director's details changed for Bhagwanji Morjaria on 14 November 2009 (2 pages)
2 April 2009Return made up to 14/11/08; full list of members (10 pages)
2 April 2009Return made up to 14/11/08; full list of members (10 pages)
26 February 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
5 March 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
5 March 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
22 November 2007Return made up to 14/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2007Return made up to 14/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
8 May 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
20 February 2007Return made up to 15/11/06; full list of members (7 pages)
20 February 2007Return made up to 15/11/06; full list of members (7 pages)
18 May 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
18 May 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
3 February 2006Return made up to 15/11/05; full list of members (7 pages)
3 February 2006Return made up to 15/11/05; full list of members (7 pages)
23 May 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
23 May 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
22 November 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
2 September 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
16 December 2003Director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
21 November 2003Return made up to 15/11/03; full list of members (7 pages)
21 November 2003Return made up to 15/11/03; full list of members (7 pages)
31 August 2003Registered office changed on 31/08/03 from: 570 romford road manor park london E12 5AF (1 page)
31 August 2003Registered office changed on 31/08/03 from: 570 romford road manor park london E12 5AF (1 page)
14 August 2003Particulars of mortgage/charge (5 pages)
14 August 2003Particulars of mortgage/charge (5 pages)
13 March 2003Total exemption full accounts made up to 30 November 2002 (14 pages)
13 March 2003Total exemption full accounts made up to 30 November 2002 (14 pages)
17 February 2003Total exemption full accounts made up to 30 November 2001 (14 pages)
17 February 2003Total exemption full accounts made up to 30 November 2001 (14 pages)
16 August 2002Director's particulars changed (1 page)
16 August 2002Director's particulars changed (1 page)
25 March 2002Return made up to 15/11/01; full list of members (7 pages)
25 March 2002Return made up to 15/11/01; full list of members (7 pages)
27 February 2001Particulars of mortgage/charge (4 pages)
27 February 2001Particulars of mortgage/charge (4 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New secretary appointed;new director appointed (2 pages)
22 December 2000Registered office changed on 22/12/00 from: 570 romford road manor park london E12 5AF (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New secretary appointed;new director appointed (2 pages)
22 December 2000Registered office changed on 22/12/00 from: 570 romford road manor park london E12 5AF (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000Secretary resigned (1 page)
15 November 2000Incorporation (12 pages)
15 November 2000Incorporation (12 pages)