Company NameFearless Hawks Ltd
Company StatusActive - Proposal to Strike off
Company Number08893078
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Adrian Drysdale Joseph
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
93 - 95 Borough High Street
London
SE1 1NL
Director NameCecil Oliver Joseph
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
93 - 95 Borough High Street
London
SE1 1NL
Director NameMs Sushmita Subedi
Date of BirthAugust 1987 (Born 36 years ago)
NationalityNepalese
StatusCurrent
Appointed13 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 93-95 Borough High Street
London
SE1 1NL

Location

Registered Address144 - 146 Kings Cross Road
King's Cross Road
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

50 at £1Adrian Drysdale Joseph
50.00%
Ordinary
50 at £1Sushmita Subedi
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return22 February 2023 (1 year, 1 month ago)
Next Return Due7 March 2024 (overdue)

Filing History

12 March 2020Micro company accounts made up to 29 February 2020 (5 pages)
28 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
9 May 2019Micro company accounts made up to 28 February 2019 (5 pages)
1 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
6 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 July 2015Registered office address changed from Office 10 10-12 Baches Street London N1 6DL England to 144 - 146 Kings Cross Road King's Cross Road London WC1X 9DU on 29 July 2015 (1 page)
29 July 2015Registered office address changed from Office 10 10-12 Baches Street London N1 6DL England to 144 - 146 Kings Cross Road King's Cross Road London WC1X 9DU on 29 July 2015 (1 page)
6 July 2015Registered office address changed from 1st Floor 93 - 95 Borough High Street London SE1 1NL to Office 10 10-12 Baches Street London N1 6DL on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 1st Floor 93 - 95 Borough High Street London SE1 1NL to Office 10 10-12 Baches Street London N1 6DL on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 1st Floor 93 - 95 Borough High Street London SE1 1NL to Office 10 10-12 Baches Street London N1 6DL on 6 July 2015 (1 page)
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
20 March 2014Director's details changed for Sushmita Subedi on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Sushmita Subedi on 20 March 2014 (2 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 100
(37 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 100
(37 pages)