HAWKWELL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

HAWKWELL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02758846

Incorporation date

25/10/1992

Size

-

Contacts

Registered address

Registered address

4th Floor Centre Heights 137 Finchley Road, London NW3 6JGCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1992)
dot icon18/05/2024
Bona Vacantia disclaimer
dot icon09/09/2013
Final Gazette dissolved via compulsory strike-off
dot icon27/05/2013
First Gazette notice for voluntary strike-off
dot icon21/11/2012
Compulsory strike-off action has been suspended
dot icon15/10/2012
First Gazette notice for compulsory strike-off
dot icon02/08/2012
Director's details changed for Mr Lawrence Drizen on 2012-06-11
dot icon02/08/2012
Director's details changed for Mr Raymond Mark Arram on 2012-06-11
dot icon02/08/2012
Secretary's details changed for Florance Mee Lee Morris on 2012-06-11
dot icon29/02/2012
Termination of appointment of Peter Norman Kirch as a director on 2010-12-13
dot icon27/02/2012
First Gazette notice for compulsory strike-off
dot icon24/02/2011
Total exemption full accounts made up to 2010-09-30
dot icon01/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon25/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon03/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon19/08/2009
Director's Change of Particulars / raymond arram / 18/11/1992 /
dot icon29/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon20/03/2009
Return made up to 26/10/08; full list of members
dot icon20/03/2009
Director's Change of Particulars / lawrence drizen / 01/09/2008 / HouseName/Number was: , now: suite 3 third floor; Street was: 39 buckingham gate, now: 1 duchess street; Post Code was: SW1E 6BS, now: W1W 6AN
dot icon20/11/2008
Director's Change of Particulars / raymond arram / 01/09/2008 / HouseName/Number was: , now: suite 3; Street was: 39 buckingham gate, now: third floor; Area was: , now: 1 duchess street; Post Code was: SW1E 6BS, now: W1W 6AN; Occupation was: property agent, now: company director
dot icon20/11/2008
Secretary's Change of Particulars / florance morris / 01/09/2008 / HouseName/Number was: , now: suite 3; Street was: 39 buckingham gate, now: third floor; Area was: , now: 1 duchess street; Post Code was: SW1E 6BS, now: W1W 6AN
dot icon13/11/2008
Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG
dot icon13/07/2008
Director's Change of Particulars / peter kirch / 01/01/2008 / HouseName/Number was: , now: channel view; Street was: 16 hurst park, now: 31 costal road; Area was: , now: west kingston gorse; Post Town was: midhurst, now: east preston; Post Code was: GU29 0BP, now: BN16 1SJ
dot icon29/06/2008
Full accounts made up to 2007-09-30
dot icon25/11/2007
Return made up to 26/10/07; full list of members
dot icon28/08/2007
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon29/01/2007
Full accounts made up to 2006-03-31
dot icon07/11/2006
Return made up to 26/10/06; full list of members
dot icon01/12/2005
Return made up to 26/10/05; full list of members
dot icon27/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/11/2004
Return made up to 26/10/04; full list of members
dot icon25/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/12/2003
Director's particulars changed
dot icon04/12/2003
Return made up to 26/10/03; full list of members
dot icon19/09/2003
Full accounts made up to 2003-03-31
dot icon30/12/2002
Full accounts made up to 2002-03-31
dot icon10/11/2002
Return made up to 26/10/02; full list of members
dot icon21/11/2001
Return made up to 26/10/01; full list of members
dot icon14/11/2001
Full accounts made up to 2001-03-31
dot icon30/10/2001
Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB
dot icon14/11/2000
Return made up to 26/10/00; full list of members
dot icon13/09/2000
Full accounts made up to 2000-03-31
dot icon24/08/2000
Particulars of mortgage/charge
dot icon24/08/2000
Particulars of mortgage/charge
dot icon24/08/2000
Particulars of mortgage/charge
dot icon24/08/2000
Particulars of mortgage/charge
dot icon24/08/2000
Particulars of mortgage/charge
dot icon24/08/2000
Particulars of mortgage/charge
dot icon24/08/2000
Particulars of mortgage/charge
dot icon21/11/1999
Return made up to 26/10/99; full list of members
dot icon26/09/1999
Full accounts made up to 1999-03-31
dot icon16/05/1999
Director's particulars changed
dot icon16/05/1999
Secretary's particulars changed
dot icon22/02/1999
Director's particulars changed
dot icon07/02/1999
Return made up to 26/10/98; full list of members
dot icon01/07/1998
Full accounts made up to 1998-03-31
dot icon12/11/1997
Return made up to 26/10/97; full list of members
dot icon04/08/1997
Full accounts made up to 1997-03-31
dot icon05/04/1997
Director's particulars changed
dot icon20/11/1996
Return made up to 26/10/96; full list of members
dot icon17/09/1996
New director appointed
dot icon22/07/1996
Full accounts made up to 1996-03-31
dot icon24/06/1996
Director resigned
dot icon17/06/1996
New director appointed
dot icon06/11/1995
Full accounts made up to 1995-03-31
dot icon06/11/1995
Return made up to 26/10/95; full list of members
dot icon20/07/1995
Registered office changed on 21/07/95 from: 18 queen anne street london W1M 9LB
dot icon05/07/1995
Particulars of mortgage/charge
dot icon15/06/1995
Particulars of mortgage/charge
dot icon21/02/1995
Full accounts made up to 1994-04-30
dot icon05/02/1995
Return made up to 26/10/94; full list of members
dot icon05/02/1995
Accounting reference date shortened from 30/04 to 31/03
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Director resigned
dot icon23/03/1994
Return made up to 26/10/93; full list of members
dot icon19/03/1994
Secretary's particulars changed
dot icon19/03/1994
Director's particulars changed
dot icon19/03/1994
Secretary's particulars changed
dot icon14/02/1994
Registered office changed on 15/02/94 from: 2ND floor 144/146 new bond street london W1Y 9FD
dot icon06/02/1994
Director resigned;new director appointed
dot icon09/12/1993
Full accounts made up to 1993-04-30
dot icon09/07/1993
Particulars of property mortgage/charge
dot icon09/07/1993
Particulars of property mortgage/charge
dot icon04/07/1993
Particulars of mortgage/charge
dot icon15/03/1993
New secretary appointed
dot icon25/01/1993
New director appointed
dot icon14/12/1992
Ad 26/11/92--------- £ si 1000@1=1000 £ ic 2/1002
dot icon14/12/1992
Accounting reference date notified as 30/04
dot icon01/12/1992
Director resigned;new director appointed
dot icon01/12/1992
Secretary resigned;new secretary appointed
dot icon01/12/1992
Registered office changed on 02/12/92 from: 18 queen anne street london W1
dot icon01/12/1992
Resolutions
dot icon01/12/1992
Resolutions
dot icon01/12/1992
Resolutions
dot icon01/12/1992
Resolutions
dot icon01/12/1992
Resolutions
dot icon01/12/1992
£ nc 1000/10000 18/11/92
dot icon25/11/1992
Registered office changed on 26/11/92 from: 120 east road london N1 6AA
dot icon25/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arram, Raymond Mark
Director
18/11/1992 - Present
29
Drizen, Lawrence
Director
18/11/1992 - 22/11/1994
21
Kirch, Peter Norman
Director
30/11/1992 - 29/11/1993
2
Kirch, Peter Norman
Director
05/06/1996 - 13/12/2010
2
Neild, Frederick John
Director
29/11/1993 - 26/10/1993
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAWKWELL PROPERTIES LIMITED

HAWKWELL PROPERTIES LIMITED is an(a) Dissolved company incorporated on 25/10/1992 with the registered office located at 4th Floor Centre Heights 137 Finchley Road, London NW3 6JG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAWKWELL PROPERTIES LIMITED?

toggle

HAWKWELL PROPERTIES LIMITED is currently Dissolved. It was registered on 25/10/1992 and dissolved on 09/09/2013.

Where is HAWKWELL PROPERTIES LIMITED located?

toggle

HAWKWELL PROPERTIES LIMITED is registered at 4th Floor Centre Heights 137 Finchley Road, London NW3 6JG.

What does HAWKWELL PROPERTIES LIMITED do?

toggle

HAWKWELL PROPERTIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for HAWKWELL PROPERTIES LIMITED?

toggle

The latest filing was on 18/05/2024: Bona Vacantia disclaimer.