Company NameHawksbys Limited
Company StatusDissolved
Company Number02504819
CategoryPrivate Limited Company
Incorporation Date23 May 1990(33 years, 11 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Howard Harvey Weiss
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1992(2 years after company formation)
Appointment Duration26 years (closed 12 June 2018)
RoleJeweller
Country of ResidenceEngland
Correspondence AddressAcorns
Oaklands Lane Arkley
Barnet
Hertfordshire
EN5 3JN
Secretary NameMr Howard Alan Lament
NationalityBritish
StatusClosed
Appointed01 November 1994(4 years, 5 months after company formation)
Appointment Duration23 years, 7 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Eden Court
53 Hendon Lane
London
N3 1SD
Director NameMr Howard Alan Lament
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(10 years, 5 months after company formation)
Appointment Duration17 years, 7 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Eden Court
53 Hendon Lane
London
N3 1SD
Director NameDerrick Lynes
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 1993)
RoleJeweller
Correspondence Address19 Free Trade Wharf
340 The Highway
London
E1 9ES
Secretary NameDerrick Lynes
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address19 Free Trade Wharf
340 The Highway
London
E1 9ES

Location

Registered Address12a Sun Street
Waltham Abbey
Essex
EN9 1EE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

99.1k at £1Harvey Weiss
50.00%
Ordinary
99.1k at £1Howard Lament
50.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

29 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 198,100
(5 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 198,100
(5 pages)
14 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 198,100
(5 pages)
24 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 198,100
(5 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 198,100
(5 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
20 July 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
21 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
16 July 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
6 May 2009Return made up to 06/05/09; full list of members (4 pages)
24 July 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
4 July 2008Return made up to 06/05/08; full list of members (4 pages)
15 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
18 May 2007Return made up to 06/05/07; full list of members (2 pages)
11 May 2007Secretary's particulars changed;director's particulars changed (1 page)
16 February 2007Registered office changed on 16/02/07 from: 52 high street pinner middlesex HA5 5PW (1 page)
26 May 2006Return made up to 06/05/06; full list of members (2 pages)
25 April 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
10 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
2 June 2005Return made up to 23/05/05; full list of members (2 pages)
27 May 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
25 May 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
23 May 2002Return made up to 23/05/02; full list of members (7 pages)
3 May 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
2 July 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
2 July 2001New director appointed (2 pages)
31 May 2001Return made up to 23/05/01; full list of members (6 pages)
2 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2000Accounts for a small company made up to 31 October 1999 (12 pages)
4 April 2000Return made up to 23/05/99; full list of members (5 pages)
1 July 1999Full accounts made up to 31 October 1998 (11 pages)
28 May 1998Return made up to 23/05/98; full list of members
  • 363(287) ‐ Registered office changed on 28/05/98
(6 pages)
28 May 1998Full accounts made up to 31 October 1997 (11 pages)
20 July 1997Full accounts made up to 31 October 1996 (12 pages)
1 June 1996Return made up to 23/05/96; no change of members (4 pages)
21 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
20 September 1995Accounts for a small company made up to 31 October 1994 (8 pages)
3 August 1995Accounting reference date extended from 30/09 to 31/10 (1 page)
25 May 1995Return made up to 23/05/95; no change of members (6 pages)
25 April 1995Particulars of contract relating to shares (4 pages)
25 April 1995Ad 30/10/93--------- £ si 198000@1 (4 pages)