Company NameHawkstar Limited
Company StatusActive
Company Number07356046
CategoryPrivate Limited Company
Incorporation Date25 August 2010(13 years, 8 months ago)

Business Activity

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

Directors

Director NameMiss Samantha Jacey Collett
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 121 Chetwynd Road
London
NW5 1DA
Director NameMr Dimitrios Papaharisis
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 6 121 Chetwynd Road
London
NW5 1DA
Secretary NameMiss Samantha Jacey Collett
StatusCurrent
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 121 Chetwynd Road
London
NW5 1DA
Director NameMr Nicholas Mark Dare
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2010(1 week, 6 days after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 121 Chetwynd Road
London
NW5 1DA

Location

Registered AddressFlat 6 121 Chetwynd Road
London
NW5 1DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

2 at £1Nicholas Mark Dare
50.00%
Ordinary
1 at £1Dimitrios Papaharisis
25.00%
Ordinary
1 at £1Samantha Jacey Collett
25.00%
Ordinary

Financials

Year2014
Net Worth£40,613
Cash£3,197
Current Liabilities£71,516

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

25 July 2022Delivered on: 25 July 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 19 foord street rochester ME1 2BX.
Outstanding
7 July 2017Delivered on: 21 July 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Flat 18 halliwell court barry road london.
Outstanding
26 April 2017Delivered on: 28 April 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 19 foord street rochester kent t/no K52046.
Outstanding
5 January 2011Delivered on: 25 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 18 halliwell court barry road east dulwich t/no TGL16499 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 November 2010Delivered on: 23 November 2010
Satisfied on: 23 May 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 8 denham court kirkdale london t/no. SGL257740 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied

Filing History

5 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
14 February 2023Confirmation statement made on 7 February 2023 with updates (4 pages)
25 July 2022Registration of charge 073560460007, created on 25 July 2022 (4 pages)
8 February 2022Confirmation statement made on 7 February 2022 with updates (4 pages)
12 November 2021Total exemption full accounts made up to 31 August 2021 (8 pages)
18 February 2021Confirmation statement made on 7 February 2021 with updates (4 pages)
26 January 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
3 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
7 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
19 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
15 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
13 August 2018Registered office address changed from 6 Laurel Mews Baldock Herts SG7 5DH to Flat 6 121 Chetwynd Road London NW5 1DA on 13 August 2018 (1 page)
13 August 2018Director's details changed for Mr Dimitrios Papaharisis on 13 August 2018 (2 pages)
13 August 2018Director's details changed for Miss Samantha Jacey Collett on 13 August 2018 (2 pages)
7 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
7 November 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
7 November 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
21 July 2017Registration of charge 073560460006, created on 7 July 2017 (5 pages)
21 July 2017Registration of charge 073560460006, created on 7 July 2017 (5 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 April 2017Registration of charge 073560460005, created on 26 April 2017 (5 pages)
28 April 2017Registration of charge 073560460005, created on 26 April 2017 (5 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
30 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 4
(4 pages)
28 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 4
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4
(4 pages)
29 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4
(4 pages)
23 May 2014Satisfaction of charge 3 in full (2 pages)
23 May 2014Satisfaction of charge 3 in full (2 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 4
(4 pages)
11 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 4
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
22 September 2011Secretary's details changed for Miss Samantha Jacey Collett on 22 September 2011 (1 page)
22 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
22 September 2011Director's details changed for Miss Samantha Jacey Collett on 22 September 2011 (2 pages)
22 September 2011Director's details changed for Mr Dimitrios Papaharisis on 22 September 2011 (2 pages)
22 September 2011Director's details changed for Miss Samantha Jacey Collett on 22 September 2011 (2 pages)
22 September 2011Director's details changed for Mr Dimitrios Papaharisis on 22 September 2011 (2 pages)
22 September 2011Secretary's details changed for Miss Samantha Jacey Collett on 22 September 2011 (1 page)
25 January 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
8 September 2010Appointment of Mr Nicholas Mark Dare as a director (2 pages)
8 September 2010Appointment of Mr Nicholas Mark Dare as a director (2 pages)
7 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 4
(3 pages)
7 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 4
(3 pages)
7 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 4
(3 pages)
25 August 2010Incorporation (24 pages)
25 August 2010Incorporation (24 pages)