Company NameHawthorn International Limited
DirectorsThomas Daniel Lovelace and Robert Stephen Williams
Company StatusActive
Company Number08937806
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years ago)
Previous NameHawthorn Bespoke Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Thomas Daniel Lovelace
Date of BirthAugust 1991 (Born 32 years ago)
NationalityEnglish
StatusCurrent
Appointed13 March 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameMr Robert Stephen Williams
Date of BirthAugust 1991 (Born 32 years ago)
NationalityEnglish
StatusCurrent
Appointed13 March 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN

Location

Registered AddressInternational House
36-38 Cornhill
London
EC3V 3NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Robert Williams
50.00%
Ordinary
1 at £1Thomas Lovelace
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (2 weeks, 2 days ago)
Next Return Due27 March 2025 (12 months from now)

Filing History

15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
25 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 May 2019Change of details for Mr Robert Stephen Williams as a person with significant control on 17 May 2019 (2 pages)
21 May 2019Director's details changed for Mr Thomas Daniel Lovelace on 17 May 2019 (2 pages)
21 May 2019Director's details changed for Mr Robert Stephen Williams on 17 May 2019 (2 pages)
21 May 2019Change of details for Mr Thomas Daniel Lovelace as a person with significant control on 17 May 2019 (2 pages)
19 March 2019Confirmation statement made on 13 March 2019 with updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 August 2017Registered office address changed from 24 Holborn Viaduct London EC1A 2BN England to International House 24 Holborn Viaduct London EC1A 2BN on 25 August 2017 (1 page)
25 August 2017Registered office address changed from 24 Holborn Viaduct London EC1A 2BN England to International House 24 Holborn Viaduct London EC1A 2BN on 25 August 2017 (1 page)
16 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 April 2016Director's details changed for Mr Robert Williams on 20 July 2015 (2 pages)
8 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
8 April 2016Director's details changed for Mr Robert Williams on 20 July 2015 (2 pages)
8 April 2016Director's details changed for Mr Thomas Lovelace on 20 July 2015 (2 pages)
8 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
8 April 2016Director's details changed for Mr Thomas Lovelace on 20 July 2015 (2 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 July 2015Registered office address changed from 73a, Cross Road Mawneys Romford RM7 8DX to 24 Holborn Viaduct London EC1A 2BN on 20 July 2015 (1 page)
20 July 2015Registered office address changed from 73a, Cross Road Mawneys Romford RM7 8DX to 24 Holborn Viaduct London EC1A 2BN on 20 July 2015 (1 page)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
6 March 2015Company name changed hawthorn bespoke LIMITED\certificate issued on 06/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-05
(3 pages)
6 March 2015Company name changed hawthorn bespoke LIMITED\certificate issued on 06/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-05
(3 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 2
(25 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 2
(25 pages)