Company NameHawes Price Limited
DirectorKaren Faith Price
Company StatusActive
Company Number07591077
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMrs Karen Faith Price
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum House 2b Suttons Lane
Hornchurch
RM12 6RJ

Contact

Websitehawes-price.co.uk
Telephone020 74090408
Telephone regionLondon

Location

Registered Address26 Mortimer Street
The White House
London
W1W 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Karen Faith Hawes
100.00%
Ordinary

Financials

Year2014
Net Worth£1,107
Cash£6,744
Current Liabilities£32,867

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 April 2024 (3 weeks, 2 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

19 December 2012Delivered on: 21 December 2012
Persons entitled: Mount Eden Land Limited

Classification: Rent security 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: The deposited sum being £8,493.00. see image for full details.
Outstanding

Filing History

15 April 2024Confirmation statement made on 5 April 2024 with no updates (3 pages)
29 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
24 April 2023Purchase of own shares. (4 pages)
24 April 2023Cancellation of shares. Statement of capital on 31 March 2023
  • GBP 1
(4 pages)
18 April 2023Confirmation statement made on 5 April 2023 with updates (5 pages)
26 October 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
6 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
9 June 2021Registered office address changed from 26 Mortimer Street London W1W 7RB England to 26 the White House 26 Mortimer Street London W1W 7RB on 9 June 2021 (1 page)
9 June 2021Registered office address changed from 26 the White House 26 Mortimer Street London W1W 7RB England to 26 Mortimer Street the White House London W1W 7RB on 9 June 2021 (1 page)
6 April 2021Confirmation statement made on 5 April 2021 with updates (4 pages)
5 June 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
14 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
13 February 2019Registered office address changed from 72 Charlotte Street 1st Floor London W1T 4QQ England to 26 Mortimer Street London W1W 7RB on 13 February 2019 (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
10 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
26 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 January 2017Director's details changed for Ms Karen Faith Hawes on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Ms Karen Faith Hawes on 5 January 2017 (2 pages)
8 December 2016Registered office address changed from Kenilworth House 5th Floor 79-80 Margaret Street London W1W 8TA to 72 Charlotte Street 1st Floor London W1T 4QQ on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Kenilworth House 5th Floor 79-80 Margaret Street London W1W 8TA to 72 Charlotte Street 1st Floor London W1T 4QQ on 8 December 2016 (1 page)
31 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 April 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 2
(3 pages)
29 April 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 2
(3 pages)
24 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
2 April 2015Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch RM12 6RJ to Kenilworth House 5Th Floor 79-80 Margaret Street London W1W 8TA on 2 April 2015 (2 pages)
2 April 2015Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch RM12 6RJ to Kenilworth House 5Th Floor 79-80 Margaret Street London W1W 8TA on 2 April 2015 (2 pages)
2 April 2015Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch RM12 6RJ to Kenilworth House 5Th Floor 79-80 Margaret Street London W1W 8TA on 2 April 2015 (2 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
5 April 2011Incorporation (20 pages)
5 April 2011Incorporation (20 pages)