Company NameHawthorn Leisure Community Pubs Limited
Company StatusActive
Company Number09985157
CategoryPrivate Limited Company
Incorporation Date3 February 2016(8 years, 1 month ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Francis James Clifford
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressMilton Gate, 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Nicholas Peter Sedgewick Gray
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor, Suite B Hq Building
58 Nicholas Street
Chester
CH1 2NP
Wales
Director NameMr Christopher Michael Jowsey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressAddleshaw Goddard, Milton Gate, 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Francois Laurence Nairac
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Maddox Street
London
W1S 2PP
Director NameMr Nicholas Justin Sewell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 New Burlington Place
London
W1S 2HX
Director NameMr Allan Stevenson Robert Lockhart
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 New Burlington Place
London
W1S 2HX
Director NameMr Mark Anthony Philip Davies
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 New Burlington Place
London
W1S 2HX
Secretary NameMr Matthew David Alexander Jones
StatusResigned
Appointed03 February 2016(same day as company formation)
RoleCompany Director
Correspondence Address16 New Burlington Place
London
W1S 2HX
Secretary NameRobert John Marcus
StatusResigned
Appointed25 September 2017(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 November 2019)
RoleCompany Director
Correspondence Address16 New Burlington Place
London
W1S 2HX
Director NameMr Robert John Marcus
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2019(3 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 New Burlington Place
London
W1S 2HX
Director NameMr Mark Stephen McGinty
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2019(3 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 May 2020)
RoleManaging Director Operations
Country of ResidenceUnited Kingdom
Correspondence Address16 New Burlington Place
London
W1S 2HX
Director NameMs Edith Monfries
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2019(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTouchstone Pinewood Business Park Coleshill Road
Marston Green
Birmingham
B37 7HG
Director NameMr Matthew Charles Ward
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2019(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 New Burlington Place
London
W1S 2HX
Director NameMr Allan Stevenson Robert Lockhart
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2020(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 New Burlington Place
London
W1S 2HX

Location

Registered AddressAddleshaw Goddard, Milton Gate, 60
Chiswell Street
London
EC1Y 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts26 May 2023 (10 months, 1 week ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return2 February 2024 (1 month, 3 weeks ago)
Next Return Due16 February 2025 (10 months, 3 weeks from now)

Charges

13 January 2023Delivered on: 17 January 2023
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Outstanding

Filing History

2 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
11 August 2023Part of the property or undertaking has been released and no longer forms part of charge 099851570001 (1 page)
28 July 2023Part of the property or undertaking has been released and no longer forms part of charge 099851570001 (1 page)
19 July 2023Part of the property or undertaking has been released and no longer forms part of charge 099851570001 (1 page)
20 June 2023Part of the property or undertaking has been released and no longer forms part of charge 099851570001 (1 page)
1 June 2023Part of the property or undertaking has been released and no longer forms part of charge 099851570001 (1 page)
24 May 2023Full accounts made up to 29 May 2022 (30 pages)
2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
17 January 2023Registration of charge 099851570001, created on 13 January 2023 (19 pages)
11 March 2022Termination of appointment of Matthew Charles Ward as a director on 31 January 2022 (1 page)
7 February 2022Confirmation statement made on 2 February 2022 with updates (4 pages)
21 October 2021Memorandum and Articles of Association (29 pages)
11 October 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 September 2021Full accounts made up to 28 March 2021 (27 pages)
22 September 2021Current accounting period extended from 31 March 2022 to 31 May 2022 (1 page)
21 September 2021Change of details for Hawthorn Leisure Reit Limited as a person with significant control on 26 August 2021 (3 pages)
26 August 2021Registered office address changed from 16 New Burlington Place London W1S 2HX United Kingdom to Addleshaw Goddard, Milton Gate, 60 Chiswell Street London EC1Y 4AG on 26 August 2021 (1 page)
24 August 2021Appointment of Mr Andrew Francis James Clifford as a director on 20 August 2021 (2 pages)
24 August 2021Appointment of Mr Christopher Michael Jowsey as a director on 20 August 2021 (2 pages)
24 August 2021Termination of appointment of Edith Monfries as a director on 20 August 2021 (1 page)
24 August 2021Appointment of Mr Nicholas Peter Sedgewick Gray as a director on 20 August 2021 (2 pages)
24 August 2021Termination of appointment of Allan Stevenson Robert Lockhart as a director on 20 August 2021 (1 page)
24 August 2021Termination of appointment of Mark Anthony Philip Davies as a director on 20 August 2021 (1 page)
2 July 2021Second filing of a statement of capital following an allotment of shares on 26 March 2021
  • GBP 12,074,798
(4 pages)
13 May 2021Statement of capital following an allotment of shares on 26 March 2021
  • GBP 12,074,798
  • ANNOTATION Clarification a second filed SH01 was registered on 02/07/21
(4 pages)
15 March 2021Full accounts made up to 29 March 2020 (22 pages)
12 March 2021Director's details changed for Mr Allan Stevenson Robert Lockhart on 12 March 2021 (2 pages)
18 February 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
11 December 2020Notification of Hawthorn Leisure Reit Limited as a person with significant control on 23 November 2020 (2 pages)
11 December 2020Cessation of Newriver Reit Plc as a person with significant control on 23 November 2020 (1 page)
10 August 2020Appointment of Mr Allan Stevenson Robert Lockhart as a director on 23 March 2020 (2 pages)
5 June 2020Termination of appointment of Mark Stephen Mcginty as a director on 11 May 2020 (1 page)
18 May 2020Change of details for Newriver Reit Plc as a person with significant control on 18 May 2020 (2 pages)
5 February 2020Full accounts made up to 31 March 2019 (18 pages)
3 February 2020Confirmation statement made on 2 February 2020 with updates (5 pages)
6 December 2019Termination of appointment of Robert John Marcus as a secretary on 26 November 2019 (1 page)
11 October 2019Director's details changed for Matthew Charles Ward on 9 October 2019 (2 pages)
8 October 2019Termination of appointment of Robert John Marcus as a director on 7 October 2019 (1 page)
8 October 2019Appointment of Ms. Edith Monfries as a director on 7 October 2019 (2 pages)
8 October 2019Appointment of Matthew Charles Ward as a director on 7 October 2019 (2 pages)
8 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-07
(3 pages)
8 October 2019Termination of appointment of Allan Stevenson Robert Lockhart as a director on 7 October 2019 (1 page)
8 October 2019Appointment of Mr Mark Stephen Mcginty as a director on 7 October 2019 (2 pages)
3 October 2019Statement of capital following an allotment of shares on 27 September 2019
  • GBP 1,400,000
(3 pages)
17 July 2019Director's details changed for Mr Mark Anthony Philip Davies on 9 July 2019 (2 pages)
16 July 2019Director's details changed for Mr Robert John Marcus on 12 July 2019 (2 pages)
15 July 2019Director's details changed for Mr Allan Stevenson Robert Lockhart on 9 July 2019 (2 pages)
15 July 2019Director's details changed for Mr Mark Anthony Philip Davies on 9 July 2019 (2 pages)
12 July 2019Appointment of Mr Robert John Marcus as a director on 12 July 2019 (2 pages)
12 July 2019Termination of appointment of Nicholas Justin Sewell as a director on 12 July 2019 (1 page)
6 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
9 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
12 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-12
(3 pages)
21 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-20
(3 pages)
13 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
25 September 2017Appointment of Robert John Marcus as a secretary on 25 September 2017 (2 pages)
25 September 2017Appointment of Robert John Marcus as a secretary on 25 September 2017 (2 pages)
25 September 2017Registered office address changed from 37 Maddox Street London W1S 2PP United Kingdom to 16 New Burlington Place London W1S 2HX on 25 September 2017 (1 page)
25 September 2017Termination of appointment of Matthew David Alexander Jones as a secretary on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 37 Maddox Street London W1S 2PP United Kingdom to 16 New Burlington Place London W1S 2HX on 25 September 2017 (1 page)
25 September 2017Termination of appointment of Matthew David Alexander Jones as a secretary on 25 September 2017 (1 page)
13 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
15 December 2016Director's details changed for Mr Mark Anthony Philip Davies on 18 November 2016 (2 pages)
15 December 2016Director's details changed for Mr Mark Anthony Philip Davies on 18 November 2016 (2 pages)
27 April 2016Director's details changed for Mr Mark Anthony Philip Davies on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Mr Mark Anthony Philip Davies on 27 April 2016 (2 pages)
21 April 2016Termination of appointment of Francois Laurence Nairac as a director on 20 April 2016 (1 page)
21 April 2016Termination of appointment of Francois Laurence Nairac as a director on 20 April 2016 (1 page)
3 February 2016Incorporation
Statement of capital on 2016-02-03
  • GBP 1
(37 pages)
3 February 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
3 February 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
3 February 2016Incorporation
Statement of capital on 2016-02-03
  • GBP 1
(37 pages)