Weybridge
Surrey
KT13 0XW
Secretary Name | Mr Richard James Waite |
---|---|
Status | Current |
Appointed | 05 February 2019(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Legal Department The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Mr Rufus James Hack |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Legal Department The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Mr Atsuki Matsuzawa |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 06 April 2023(21 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Legal Department The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Mr Fumiatsu Hirai |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 06 April 2024(22 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 5 days |
Role | Business Executive |
Country of Residence | Japan |
Correspondence Address | Legal Department The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Paul Jonathan Stein |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | 58 Thornbury Wood Chandlers Ford Eastleigh Hampshire SO53 5DQ |
Secretary Name | Mr Jeremy Andrew Aron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Moss Lane Pinner Middlesex HA5 3AX |
Director Name | Dr Paul Martin Hawkins |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 06 June 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Mr Jeffrey Foulser |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 June 2006) |
Role | Television Executive |
Country of Residence | England |
Correspondence Address | 13 Spencer Road Strawberry Hill Twickenham TW2 5TH |
Director Name | Mr Terence Bate |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 October 2001(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 2004) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 105 Hamri Street Ghajnsielem Gozo Malta |
Secretary Name | Maj Gen Peter Alan Charles Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Acorns Oak End Way Gerrards Cross Buckinghamshire SL9 8DA |
Director Name | Mr Martin Hume Caldicot Anderson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2002(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 June 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Long House Farm Penrhos Raglan Gwent NP5 2DE Wales |
Director Name | Mr Stephen Gibson Callen |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 April 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 14 St Pauls Road Richmond Surrey TW9 2HH |
Director Name | Mr William Arwel Rees |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(4 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Old Monmouth Road Abergavenny Gwent NP7 8BU Wales |
Secretary Name | David Dennis Wilkie Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 June 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 39 Clavering Avenue Barnes London SW13 8DX |
Director Name | Mr William James Guy England |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Sundial Horn Lane, East Hendred Wantage Oxfordshire OX12 8LD |
Director Name | Thomas James Gleeson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 September 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pine Wood Sunbury On Thames Middlesex TW16 6SG |
Director Name | Mr Patrick Ronald Vernon Maxwell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 March 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Acacia House Centre Avenue, Acton London W3 7JX |
Secretary Name | Mr William James Guy England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Sundial Horn Lane, East Hendred Wantage Oxfordshire OX12 8LD |
Director Name | Mark Elliot Greenberg |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 2006(5 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 March 2011) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 4 Royal Circle Lexington Massachusetts 02420 United States |
Secretary Name | Mrs Clare-Louise Creasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 March 2011) |
Role | Managing Director |
Correspondence Address | 38 Fitzwilliam Road Clapham Old Town London SW4 0DN |
Director Name | Ms Naomi Wendy Climer |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2012) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Mr David Brian Bush |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2014) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Legal Department The Heights Brooklands Weybridge Surrey KT13 0XW |
Secretary Name | Philip Geoffrey Crowhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 2012) |
Role | Company Director |
Correspondence Address | Legal Department The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Katsunori Yamanouchi |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 August 2012(11 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2016) |
Role | Business Executive |
Country of Residence | Japan |
Correspondence Address | Legal Department The Heights Brooklands Weybridge Surrey KT13 0XW |
Secretary Name | Mr Nicholas Adrian Langhorne |
---|---|
Status | Resigned |
Appointed | 20 September 2012(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | Legal Department The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Mr Adam Charles Fry |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(12 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2023) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Mr Matthew Roger Coombs |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(14 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 August 2016) |
Role | Acccountant |
Country of Residence | England |
Correspondence Address | Legal Department The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Mr Stephen James Carter |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Legal Department The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Mr David McIntosh |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(15 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Legal Department The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Mr Hiroshi Kawano |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 06 April 2023(21 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Legal Department The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hawkeyeinnovations.co.uk |
---|---|
Telephone | 0x5b4c82014 |
Telephone region | Unknown |
Registered Address | Legal Department The Heights Brooklands Weybridge Surrey KT13 0XW |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
700.2k at £1 | Hawkeye (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,500,722 |
Gross Profit | £8,538,109 |
Net Worth | £10,488,207 |
Cash | £2,490,754 |
Current Liabilities | £5,640,072 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
6 September 2007 | Delivered on: 12 September 2007 Persons entitled: Hsbc 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 |
---|---|
4 April 2006 | Delivered on: 8 April 2006 Satisfied on: 4 December 2015 Persons entitled: Graham Owen Piper and Sandra Ann Piper 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: £18,800.00 and the amount from time to time standing to the credit of a separate designated deposit account. Fully Satisfied |
14 July 2005 | Delivered on: 4 August 2005 Satisfied on: 16 June 2006 Persons entitled: Barclays 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. Fully Satisfied |
8 April 2024 | Appointment of Mr Fumiatsu Hirai as a director on 6 April 2024 (2 pages) |
---|---|
2 April 2024 | Termination of appointment of Hiroshi Kawano as a director on 31 March 2024 (1 page) |
3 October 2023 | Full accounts made up to 31 March 2023 (30 pages) |
25 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
6 April 2023 | Appointment of Mr Atsuki Matsuzawa as a director on 6 April 2023 (2 pages) |
6 April 2023 | Appointment of Mr Hiroshi Kawano as a director on 6 April 2023 (2 pages) |
3 April 2023 | Termination of appointment of Adam Charles Fry as a director on 31 March 2023 (1 page) |
12 October 2022 | Full accounts made up to 31 March 2022 (28 pages) |
5 October 2022 | Termination of appointment of David Mcintosh as a director on 30 September 2022 (1 page) |
25 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
6 January 2022 | Full accounts made up to 31 March 2021 (26 pages) |
25 October 2021 | Appointment of Mr Rufus James Hack as a director on 21 October 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
26 February 2021 | Full accounts made up to 31 March 2020 (26 pages) |
28 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
24 March 2020 | Termination of appointment of Stephen James Carter as a director on 28 February 2020 (1 page) |
3 January 2020 | Full accounts made up to 31 March 2019 (27 pages) |
6 June 2019 | Notification of Sony Europe B.V. as a person with significant control on 29 March 2019 (2 pages) |
6 June 2019 | Cessation of Sony Europe Limited as a person with significant control on 29 March 2019 (1 page) |
6 June 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
26 February 2019 | Resolutions
|
26 February 2019 | Statement of company's objects (2 pages) |
6 February 2019 | Appointment of Mr Richard James Waite as a secretary on 5 February 2019 (2 pages) |
31 January 2019 | Termination of appointment of Nicholas Adrian Langhorne as a secretary on 31 January 2019 (1 page) |
6 December 2018 | Full accounts made up to 31 March 2018 (30 pages) |
18 September 2018 | Termination of appointment of David Brian Bush as a director on 20 August 2018 (1 page) |
18 September 2018 | Appointment of Mrs Romona Liddiard as a director on 20 August 2018 (2 pages) |
9 August 2018 | Satisfaction of charge 3 in full (4 pages) |
24 May 2018 | Cessation of Hawk-Eye (Holdings) Limited as a person with significant control on 9 February 2018 (1 page) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
24 May 2018 | Notification of Sony Europe Limited as a person with significant control on 9 February 2018 (2 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (28 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
27 September 2016 | Appointment of Mr David Mcintosh as a director on 22 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr David Mcintosh as a director on 22 September 2016 (2 pages) |
22 September 2016 | Full accounts made up to 31 March 2016 (26 pages) |
22 September 2016 | Full accounts made up to 31 March 2016 (26 pages) |
26 August 2016 | Termination of appointment of Matthew Roger Coombs as a director on 26 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Matthew Roger Coombs as a director on 26 August 2016 (1 page) |
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
3 May 2016 | Appointment of Mr David Brian Bush as a director on 1 May 2016 (2 pages) |
3 May 2016 | Termination of appointment of Katsunori Yamanouchi as a director on 1 May 2016 (1 page) |
3 May 2016 | Appointment of Mr David Brian Bush as a director on 1 May 2016 (2 pages) |
3 May 2016 | Termination of appointment of Katsunori Yamanouchi as a director on 1 May 2016 (1 page) |
30 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
15 December 2015 | Appointment of Mr Matthew Roger Coombs as a director on 1 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Matthew Roger Coombs as a director on 1 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Stephen James Carter as a director on 1 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Stephen James Carter as a director on 1 December 2015 (2 pages) |
4 December 2015 | Satisfaction of charge 2 in full (4 pages) |
4 December 2015 | Appointment of Mr Stephen James Carter as a director on 1 December 2015 (2 pages) |
4 December 2015 | Satisfaction of charge 2 in full (4 pages) |
1 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
14 January 2015 | Accounts for a small company made up to 31 March 2014 (18 pages) |
14 January 2015 | Accounts for a small company made up to 31 March 2014 (18 pages) |
6 June 2014 | Termination of appointment of Paul Hawkins as a director (1 page) |
6 June 2014 | Termination of appointment of Paul Hawkins as a director (1 page) |
28 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
14 May 2014 | Termination of appointment of David Bush as a director (1 page) |
14 May 2014 | Termination of appointment of David Bush as a director (1 page) |
11 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
11 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
26 July 2013 | Appointment of Mr Adam Charles Fry as a director (2 pages) |
26 July 2013 | Appointment of Mr Adam Charles Fry as a director (2 pages) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Appointment of Mr Nicholas Adrian Langhorne as a secretary (1 page) |
21 September 2012 | Appointment of Mr Nicholas Adrian Langhorne as a secretary (1 page) |
20 September 2012 | Termination of appointment of Philip Crowhurst as a secretary (1 page) |
20 September 2012 | Termination of appointment of Philip Crowhurst as a secretary (1 page) |
19 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
14 August 2012 | Appointment of Katsunori Yamanouchi as a director (2 pages) |
14 August 2012 | Appointment of Katsunori Yamanouchi as a director (2 pages) |
3 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Termination of appointment of Naomi Climer as a director (1 page) |
31 July 2012 | Termination of appointment of Naomi Climer as a director (1 page) |
14 December 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
14 December 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
21 July 2011 | Director's details changed for Dr Paul Hawkins on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Dr Paul Hawkins on 21 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Termination of appointment of Patrick Maxwell as a director (2 pages) |
7 April 2011 | Registered office address changed from Sutton Place 6Th Floor 6 Chesterfield Gardens London W1J 5BQ on 7 April 2011 (2 pages) |
7 April 2011 | Appointment of Philip Geoffrey Crowhurst as a secretary (3 pages) |
7 April 2011 | Appointment of Naomi Wendy Climer as a director (3 pages) |
7 April 2011 | Appointment of Naomi Wendy Climer as a director (3 pages) |
7 April 2011 | Termination of appointment of Clare-Louise Creasey as a secretary (2 pages) |
7 April 2011 | Appointment of David Brian Bush as a director (3 pages) |
7 April 2011 | Appointment of Philip Geoffrey Crowhurst as a secretary (3 pages) |
7 April 2011 | Termination of appointment of Clare-Louise Creasey as a secretary (2 pages) |
7 April 2011 | Registered office address changed from Sutton Place 6Th Floor 6 Chesterfield Gardens London W1J 5BQ on 7 April 2011 (2 pages) |
7 April 2011 | Termination of appointment of Mark Greenberg as a director (2 pages) |
7 April 2011 | Termination of appointment of Mark Greenberg as a director (2 pages) |
7 April 2011 | Registered office address changed from Sutton Place 6Th Floor 6 Chesterfield Gardens London W1J 5BQ on 7 April 2011 (2 pages) |
7 April 2011 | Appointment of David Brian Bush as a director (3 pages) |
7 April 2011 | Termination of appointment of Patrick Maxwell as a director (2 pages) |
12 January 2011 | Full accounts made up to 30 September 2010 (18 pages) |
12 January 2011 | Full accounts made up to 30 September 2010 (18 pages) |
10 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (18 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (18 pages) |
4 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (17 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (17 pages) |
18 March 2009 | Resolutions
|
18 March 2009 | Resolutions
|
11 August 2008 | Return made up to 17/07/08; full list of members (6 pages) |
11 August 2008 | Return made up to 17/07/08; full list of members (6 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (18 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (18 pages) |
7 April 2008 | Secretary appointed mrs clare louise creasey (1 page) |
7 April 2008 | Secretary appointed mrs clare louise creasey (1 page) |
7 April 2008 | Appointment terminated director william england (1 page) |
7 April 2008 | Appointment terminated secretary william england (1 page) |
7 April 2008 | Appointment terminated secretary william england (1 page) |
7 April 2008 | Appointment terminated director william england (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Director resigned (1 page) |
18 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
18 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
16 August 2007 | Return made up to 17/07/07; full list of members (8 pages) |
16 August 2007 | Return made up to 17/07/07; full list of members (8 pages) |
10 August 2007 | Ad 05/07/07--------- £ si 1@1=1 £ ic 700200/700201 (2 pages) |
10 August 2007 | Resolutions
|
10 August 2007 | Nc inc already adjusted 05/07/07 (2 pages) |
10 August 2007 | Resolutions
|
10 August 2007 | Ad 05/07/07--------- £ si 1@1=1 £ ic 700200/700201 (2 pages) |
10 August 2007 | Nc inc already adjusted 05/07/07 (2 pages) |
16 October 2006 | Return made up to 17/07/06; full list of members
|
16 October 2006 | Return made up to 17/07/06; full list of members
|
3 October 2006 | New director appointed (1 page) |
3 October 2006 | New director appointed (1 page) |
18 September 2006 | New director appointed (3 pages) |
18 September 2006 | New director appointed (3 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New secretary appointed;new director appointed (3 pages) |
15 September 2006 | New secretary appointed;new director appointed (3 pages) |
15 September 2006 | New director appointed (3 pages) |
15 September 2006 | New director appointed (3 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: 43 whitfield street london W1T 4HA (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: 43 whitfield street london W1T 4HA (1 page) |
26 July 2006 | Full accounts made up to 31 December 2005 (30 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (30 pages) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
2 March 2006 | New secretary appointed (1 page) |
2 March 2006 | New secretary appointed (1 page) |
1 March 2006 | Auditor's resignation (1 page) |
1 March 2006 | Auditor's resignation (1 page) |
27 February 2006 | Resolutions
|
27 February 2006 | Resolutions
|
16 February 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
16 February 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
11 August 2005 | Return made up to 17/07/05; full list of members (8 pages) |
11 August 2005 | Return made up to 17/07/05; full list of members (8 pages) |
4 August 2005 | Particulars of mortgage/charge (9 pages) |
4 August 2005 | Particulars of mortgage/charge (9 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 July 2004 | Return made up to 17/07/04; full list of members (8 pages) |
26 July 2004 | Return made up to 17/07/04; full list of members (8 pages) |
8 March 2004 | Director resigned (2 pages) |
8 March 2004 | Director resigned (2 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 July 2003 | Return made up to 17/07/03; full list of members (9 pages) |
27 July 2003 | Return made up to 17/07/03; full list of members (9 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
21 January 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
21 January 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
14 October 2002 | Resolutions
|
14 October 2002 | Resolutions
|
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
27 September 2002 | Return made up to 17/07/02; full list of members (11 pages) |
27 September 2002 | Return made up to 17/07/02; full list of members (11 pages) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: siemens house oldbury bracknell berkshire RG12 8FZ (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: siemens house oldbury bracknell berkshire RG12 8FZ (1 page) |
24 September 2002 | Secretary resigned (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New secretary appointed (2 pages) |
22 February 2002 | New director appointed (3 pages) |
22 February 2002 | New director appointed (3 pages) |
17 December 2001 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
17 December 2001 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
24 October 2001 | New director appointed (4 pages) |
24 October 2001 | New director appointed (6 pages) |
24 October 2001 | New director appointed (4 pages) |
24 October 2001 | New director appointed (6 pages) |
17 October 2001 | £ nc 100/700200 01/10/01 (1 page) |
17 October 2001 | Resolutions
|
17 October 2001 | £ nc 100/700200 01/10/01 (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | Ad 01/10/01--------- £ si 700199@1=700199 £ ic 1/700200 (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Ad 01/10/01--------- £ si 700199@1=700199 £ ic 1/700200 (2 pages) |
13 September 2001 | Company name changed hawk innovations LIMITED\certificate issued on 13/09/01 (2 pages) |
13 September 2001 | Company name changed hawk innovations LIMITED\certificate issued on 13/09/01 (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Incorporation (13 pages) |
17 July 2001 | Incorporation (13 pages) |