London
SW3 3QH
Director Name | Mr Christopher Howard Putt |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dalmore Road London SE21 8HD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Boodle Hatfield Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 61 Brook Street London W1K 4BL |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Eric Wilkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,874 |
Current Liabilities | £47,126 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 1 day from now) |
21 August 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
9 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
25 July 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
9 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
9 August 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
11 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
12 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
13 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
15 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 August 2015 | Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary on 12 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary on 12 August 2015 (1 page) |
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
8 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
8 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
23 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
31 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 26 May 2010 (1 page) |
26 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 26 May 2010 (1 page) |
25 May 2010 | Director's details changed for Eric Wilkinson on 6 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Eric Wilkinson on 6 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Boodle Hatfield Secretarial Limited on 6 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Boodle Hatfield Secretarial Limited on 6 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Boodle Hatfield Secretarial Limited on 6 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Eric Wilkinson on 6 May 2010 (2 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
28 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
28 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
27 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
20 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
22 May 2006 | Director's particulars changed (1 page) |
8 February 2006 | Return made up to 06/05/05; full list of members (2 pages) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Return made up to 06/05/05; full list of members (2 pages) |
10 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 July 2004 | Return made up to 06/05/04; full list of members (6 pages) |
15 July 2004 | Return made up to 06/05/04; full list of members (6 pages) |
13 May 2004 | Resolutions
|
13 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
13 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
13 May 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
13 May 2004 | Resolutions
|
13 May 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: slade barn high cross froxfield peterborough hampshire GU32 1EB (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: slade barn high cross froxfield peterborough hampshire GU32 1EB (1 page) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: c/o boodle hatfield 61 brook street london W1K 4BL (1 page) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: c/o boodle hatfield 61 brook street london W1K 4BL (1 page) |
18 June 2003 | Director resigned (1 page) |
5 June 2003 | Company name changed hawkley ventures LIMITED\certificate issued on 05/06/03 (2 pages) |
5 June 2003 | Company name changed hawkley ventures LIMITED\certificate issued on 05/06/03 (2 pages) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Incorporation (18 pages) |
6 May 2003 | Incorporation (18 pages) |