Company NameHook Wren Associates Ltd
Company StatusActive
Company Number07890191
CategoryPrivate Limited Company
Incorporation Date22 December 2011(12 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Eric John Phelps
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(same day as company formation)
RoleLand Lord
Country of ResidenceUnited Kingdom
Correspondence Address12 Pond Field House
24 Clifton Gardens Maida Vale
London
198
W9 1DS
Director NameMr Manuel Santafe
Date of BirthJune 1971 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed22 December 2011(same day as company formation)
RoleLand Lord
Country of ResidenceUnited Kingdom
Correspondence Address12 Pond Field House
24 Clifton Gardens Maida Vale
London
198
W9 1DS
Director NameMr Landon Kulick
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(same day as company formation)
RoleLand Lord
Country of ResidenceUnited Kingdom
Correspondence Address7 Pond Field House
24 Clifton Gardens Maida Vale
London
198
W9 1DS
Director NameMr Zahir Bishnani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(same day as company formation)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address14 Pond Field House
24 Clifton Gardens Maida Vale
London
198
W9 1DS
Director NameMr Colin Jeliff
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(same day as company formation)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Pond Field House
24 Clifton Gardens Maida Vale
London
W9 1DS
Director NameMr Tony Khalid
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(same day as company formation)
RoleLand Lord
Country of ResidenceUnited Kingdom
Correspondence Address1 Pond Field House
24 Clifton Gardens Maida Vale
London
W9 1DS
Director NameMr Hardie McLain
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(same day as company formation)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address1 Pond Field House
24 Clifton Gardens Maida Vale
London
W9 1DS
Secretary NameMr Eric Phelps
StatusResigned
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address12 Pond Field House
24 Clifton Gardens Maida Vale
London
198
W9 1DS
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed10 April 2012(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 15 April 2015)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH

Location

Registered Address10 Western Road
Romford
RM1 3JT
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

3 at £1Mr Landon Kulick
30.00%
Ordinary
2 at £1Mr Tony Khalid
20.00%
Ordinary
1 at £1Eric Phelps
10.00%
Ordinary
1 at £1Mr Colin Jeliff
10.00%
Ordinary
1 at £1Mr Hardie Mclain
10.00%
Ordinary
1 at £1Mr Manuel Santafe
10.00%
Ordinary
1 at £1Mr Zahir Bishnani
10.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

18 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
22 July 2020Director's details changed for Mr Zahir Bishnani on 22 July 2020 (2 pages)
3 January 2020Confirmation statement made on 22 December 2019 with updates (5 pages)
29 August 2019Accounts for a dormant company made up to 31 May 2019 (3 pages)
9 January 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
2 January 2019Confirmation statement made on 22 December 2018 with updates (5 pages)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
5 January 2018Confirmation statement made on 22 December 2017 with updates (5 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
5 January 2017Director's details changed for Mr Landon Kulick on 5 January 2017 (2 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
5 January 2017Director's details changed for Mr Landon Kulick on 5 January 2017 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
20 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10
(10 pages)
20 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10
(10 pages)
15 April 2015Termination of appointment of Stardata Business Services Limited as a secretary on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to 10 Western Road Romford RM1 3JT on 15 April 2015 (1 page)
15 April 2015Termination of appointment of Stardata Business Services Limited as a secretary on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to 10 Western Road Romford RM1 3JT on 15 April 2015 (1 page)
31 March 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
31 March 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
3 March 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10
(11 pages)
3 March 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10
(11 pages)
26 September 2014Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
26 September 2014Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
10 March 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10
(11 pages)
10 March 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10
(11 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 January 2013Secretary's details changed for Stardata Business Services Limited on 10 April 2012 (2 pages)
28 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (11 pages)
28 January 2013Secretary's details changed for Stardata Business Services Limited on 10 April 2012 (2 pages)
28 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (11 pages)
22 May 2012Registered office address changed from 12 Pond Field House 24 Clifton Gardens Maida Vale London W9 1DS England on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from 12 Pond Field House 24 Clifton Gardens Maida Vale London W9 1DS England on 22 May 2012 (2 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 April 2012Termination of appointment of Eric Phelps as a secretary (2 pages)
19 April 2012Termination of appointment of Eric Phelps as a secretary (2 pages)
19 April 2012Appointment of Stardata Business Services Limited as a secretary (3 pages)
19 April 2012Appointment of Stardata Business Services Limited as a secretary (3 pages)
22 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
22 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)