Company NameHawk Aviation Europe Limited
DirectorsOfer Sharir and Ziv Madover
Company StatusActive
Company Number09627369
CategoryPrivate Limited Company
Incorporation Date8 June 2015(8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Ofer Sharir
Date of BirthJune 1958 (Born 65 years ago)
NationalityIsraeli
StatusCurrent
Appointed08 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressUnit 10 Maple Grove Business Centre
Lawrence Road
Hounslow
TW4 6DR
Director NameMr Ziv Madover
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIsraeli,
StatusCurrent
Appointed28 October 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleSales Manager
Country of ResidenceIsrael
Correspondence AddressUnit 10 Maple Grove Business Centre
Lawrence Road
Hounslow
TW4 6DR
Director NameMarion Black
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr Amnon Madover
Date of BirthAugust 1938 (Born 85 years ago)
NationalityIsraeli
StatusResigned
Appointed08 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressUnit 10, Deltec House Maple Grove Business Centre
Lawrence Road
Hounslow
TW4 6DR

Location

Registered AddressUnit 10 Maple Grove Business Centre
Lawrence Road
Hounslow
TW4 6DR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Shareholders

1 at £1Hawk Aviation Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Filing History

24 December 2020Amended accounts for a small company made up to 31 December 2018 (13 pages)
21 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
30 June 2020Previous accounting period extended from 29 December 2019 to 29 June 2020 (1 page)
10 December 2019Accounts for a small company made up to 31 December 2018 (13 pages)
14 October 2019Confirmation statement made on 13 October 2019 with updates (4 pages)
16 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
15 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
5 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
4 July 2018Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Unit 10, Deltec House Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR on 4 July 2018 (1 page)
27 November 2017Accounts for a small company made up to 31 December 2016 (8 pages)
27 November 2017Accounts for a small company made up to 31 December 2016 (8 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
9 June 2017Accounts for a small company made up to 31 December 2015 (5 pages)
9 June 2017Accounts for a small company made up to 31 December 2015 (5 pages)
8 March 2017Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
8 March 2017Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
3 March 2017Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ to 35 Ballards Lane London N3 1XW on 3 March 2017 (1 page)
3 March 2017Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ to 35 Ballards Lane London N3 1XW on 3 March 2017 (1 page)
9 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
15 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
15 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
13 October 2015Appointment of Mr Amnon Madover as a director on 8 June 2015 (2 pages)
13 October 2015Appointment of Mr Amnon Madover as a director on 8 June 2015 (2 pages)
13 October 2015Appointment of Mr Amnon Madover as a director on 8 June 2015 (2 pages)
9 October 2015Appointment of Mr Ofer Sharir as a director on 8 June 2015 (2 pages)
9 October 2015Appointment of Mr Ofer Sharir as a director on 8 June 2015 (2 pages)
9 October 2015Appointment of Mr Ofer Sharir as a director on 8 June 2015 (2 pages)
8 June 2015Termination of appointment of Marion Black as a director on 8 June 2015 (1 page)
8 June 2015Termination of appointment of Marion Black as a director on 8 June 2015 (1 page)
8 June 2015Termination of appointment of Marion Black as a director on 8 June 2015 (1 page)
8 June 2015Incorporation
Statement of capital on 2015-06-08
  • GBP 1
(23 pages)
8 June 2015Incorporation
Statement of capital on 2015-06-08
  • GBP 1
(23 pages)