ASPENDOS HAWKINGE LTD

Register to unlock more data on OkredoRegister

ASPENDOS HAWKINGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06003883

Incorporation date

20/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Cecil Square, Margate, Kent CT9 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2006)
dot icon07/12/2019
Voluntary strike-off action has been suspended
dot icon19/11/2019
First Gazette notice for voluntary strike-off
dot icon06/11/2019
Application to strike the company off the register
dot icon28/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon07/11/2018
Director's details changed for Muchit Gunes on 2018-11-07
dot icon07/11/2018
Satisfaction of charge 1 in full
dot icon25/10/2018
Termination of appointment of Necati Gunes as a director on 2018-10-25
dot icon25/10/2018
Appointment of Muchit Gunes as a director on 2018-10-25
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon24/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon13/12/2017
Resolutions
dot icon21/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon11/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon11/08/2017
Cessation of Christopher Michael Williams as a person with significant control on 2017-08-01
dot icon11/08/2017
Notification of Necati Gunes as a person with significant control on 2017-08-01
dot icon11/08/2017
Termination of appointment of Christopher Williams as a director on 2017-08-01
dot icon11/08/2017
Appointment of Necati Gunes as a director on 2017-08-01
dot icon01/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/04/2015
Termination of appointment of Karen Williams as a secretary on 2015-04-10
dot icon14/04/2015
Termination of appointment of Rosamund Jane Williams as a director on 2015-04-10
dot icon14/04/2015
Termination of appointment of Mark Stephen Williams as a director on 2015-04-10
dot icon14/04/2015
Termination of appointment of Karen Williams as a director on 2015-04-10
dot icon05/01/2015
Annual return made up to 2014-11-20 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2011-11-30
dot icon24/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon27/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon06/07/2010
Registered office address changed from Lullingstone House, 5 Castle Street, Canterbury Kent CT1 2FG on 2010-07-06
dot icon24/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mark Stephen Williams on 2009-11-24
dot icon24/11/2009
Director's details changed for Rosamund Jane Williams on 2009-11-24
dot icon24/11/2009
Director's details changed for Christopher Williams on 2009-11-24
dot icon24/11/2009
Director's details changed for Karen Williams on 2009-11-24
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon16/12/2008
Total exemption small company accounts made up to 2007-11-30
dot icon09/12/2008
Return made up to 20/11/08; full list of members
dot icon16/01/2008
Return made up to 20/11/07; full list of members
dot icon15/01/2008
Ad 20/11/06--------- £ si 2@1=2 £ ic 2/4
dot icon15/01/2008
Secretary's particulars changed;director's particulars changed
dot icon15/01/2008
Director's particulars changed
dot icon01/03/2007
Particulars of mortgage/charge
dot icon18/01/2007
New director appointed
dot icon28/12/2006
New director appointed
dot icon20/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2018
dot iconNext confirmation date
11/08/2020
dot iconLast change occurred
30/11/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2018
dot iconNext account date
30/11/2019
dot iconNext due on
30/11/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gunes, Mucahit
Director
25/10/2018 - Present
63
Mr Christopher Williams
Director
20/11/2006 - 01/08/2017
4
Mr Necati Gunes
Director
01/08/2017 - 25/10/2018
43
Williams, Karen
Director
20/11/2006 - 10/04/2015
1
Williams, Mark Stephen
Director
28/11/2006 - 10/04/2015
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPENDOS HAWKINGE LTD

ASPENDOS HAWKINGE LTD is an(a) Active company incorporated on 20/11/2006 with the registered office located at 6 Cecil Square, Margate, Kent CT9 1BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPENDOS HAWKINGE LTD?

toggle

ASPENDOS HAWKINGE LTD is currently Active. It was registered on 20/11/2006 .

Where is ASPENDOS HAWKINGE LTD located?

toggle

ASPENDOS HAWKINGE LTD is registered at 6 Cecil Square, Margate, Kent CT9 1BD.

What does ASPENDOS HAWKINGE LTD do?

toggle

ASPENDOS HAWKINGE LTD operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for ASPENDOS HAWKINGE LTD?

toggle

The latest filing was on 07/12/2019: Voluntary strike-off action has been suspended.