Company NameSimon Hawkins Futures Limited
DirectorSimon Martin Hawkins
Company StatusActive
Company Number03042576
CategoryPrivate Limited Company
Incorporation Date6 April 1995(29 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Simon Martin Hawkins
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1995(2 months after company formation)
Appointment Duration28 years, 11 months
RoleFutures Dealer
Country of ResidenceEngland
Correspondence AddressOaklands Wellpond Green
Standon
Ware
Hertfordshire
SG11 1NN
Secretary NameJoanne Hawkins
NationalityBritish
StatusCurrent
Appointed31 May 2004(9 years, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence AddressOaklands Wellpond Green
Standon
Ware
Hertfordshire
SG11 1NN
Secretary NameAlfred William Hawkins
NationalityBritish
StatusResigned
Appointed05 June 1995(2 months after company formation)
Appointment Duration8 years, 12 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address16 Malford Grove
Snaresbrook
London
E18 2DX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£13,025
Gross Profit-£46,821
Net Worth£703,666
Cash£528
Current Liabilities£34,031

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return4 April 2024 (1 month ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Filing History

8 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 30 April 2017 (6 pages)
13 December 2017Micro company accounts made up to 30 April 2017 (6 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
17 September 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
17 September 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
19 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
19 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
9 February 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
9 February 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
28 July 2015Registered office address changed from 40 Woodford Avenue Gants Hill Ilford Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 40 Woodford Avenue Gants Hill Ilford Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Director's details changed for Simon Martin Hawkins on 7 April 2014 (2 pages)
13 April 2015Director's details changed for Simon Martin Hawkins on 7 April 2014 (2 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Director's details changed for Simon Martin Hawkins on 7 April 2014 (2 pages)
13 April 2015Secretary's details changed for Joanne Hawkins on 7 April 2014 (1 page)
13 April 2015Secretary's details changed for Joanne Hawkins on 7 April 2014 (1 page)
13 April 2015Secretary's details changed for Joanne Hawkins on 7 April 2014 (1 page)
27 January 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
27 January 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
15 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
15 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
21 May 2013Director's details changed for Simon Martin Hawkins on 1 September 2012 (2 pages)
21 May 2013Secretary's details changed for Joanne Hawkins on 1 September 2012 (2 pages)
21 May 2013Secretary's details changed for Joanne Hawkins on 1 September 2012 (2 pages)
21 May 2013Director's details changed for Simon Martin Hawkins on 1 September 2012 (2 pages)
21 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
21 May 2013Secretary's details changed for Joanne Hawkins on 1 September 2012 (2 pages)
21 May 2013Director's details changed for Simon Martin Hawkins on 1 September 2012 (2 pages)
21 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
20 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
20 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Simon Martin Hawkins on 6 April 2010 (2 pages)
20 May 2010Director's details changed for Simon Martin Hawkins on 6 April 2010 (2 pages)
20 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Simon Martin Hawkins on 6 April 2010 (2 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
16 April 2009Return made up to 06/04/09; full list of members (3 pages)
16 April 2009Return made up to 06/04/09; full list of members (3 pages)
20 January 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
20 January 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
11 April 2008Return made up to 06/04/08; full list of members (3 pages)
11 April 2008Return made up to 06/04/08; full list of members (3 pages)
26 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
26 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
3 May 2007Return made up to 06/04/07; no change of members (6 pages)
3 May 2007Return made up to 06/04/07; no change of members (6 pages)
2 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
2 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
13 April 2006Return made up to 06/04/06; full list of members (6 pages)
13 April 2006Return made up to 06/04/06; full list of members (6 pages)
13 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
13 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
11 April 2005Return made up to 06/04/05; full list of members (6 pages)
11 April 2005Return made up to 06/04/05; full list of members (6 pages)
12 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
12 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004Secretary resigned (1 page)
7 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2004Full accounts made up to 30 April 2003 (12 pages)
26 February 2004Full accounts made up to 30 April 2003 (12 pages)
8 April 2003Return made up to 06/04/03; full list of members (6 pages)
8 April 2003Return made up to 06/04/03; full list of members (6 pages)
14 March 2003Full accounts made up to 30 April 2002 (11 pages)
14 March 2003Full accounts made up to 30 April 2002 (11 pages)
10 April 2002Return made up to 06/04/02; full list of members (6 pages)
10 April 2002Return made up to 06/04/02; full list of members (6 pages)
20 March 2002Full accounts made up to 30 April 2001 (11 pages)
20 March 2002Full accounts made up to 30 April 2001 (11 pages)
23 April 2001Full accounts made up to 30 April 2000 (11 pages)
23 April 2001Full accounts made up to 30 April 2000 (11 pages)
10 April 2001Return made up to 06/04/01; full list of members (6 pages)
10 April 2001Return made up to 06/04/01; full list of members (6 pages)
19 April 2000Full accounts made up to 30 April 1999 (11 pages)
19 April 2000Full accounts made up to 30 April 1999 (11 pages)
13 April 2000Return made up to 06/04/00; full list of members (6 pages)
13 April 2000Return made up to 06/04/00; full list of members (6 pages)
16 May 1999Full accounts made up to 30 April 1998 (11 pages)
16 May 1999Full accounts made up to 30 April 1998 (11 pages)
14 April 1999Return made up to 06/04/99; full list of members (6 pages)
14 April 1999Return made up to 06/04/99; full list of members (6 pages)
17 February 1998Full accounts made up to 30 April 1997 (11 pages)
17 February 1998Full accounts made up to 30 April 1997 (11 pages)
14 April 1997Return made up to 06/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 April 1997Return made up to 06/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 November 1996Full accounts made up to 30 April 1996 (13 pages)
12 November 1996Full accounts made up to 30 April 1996 (13 pages)
4 April 1996Return made up to 06/04/96; full list of members (6 pages)
4 April 1996Return made up to 06/04/96; full list of members (6 pages)
4 February 1996Registered office changed on 04/02/96 from: kingsville house 345A eastern avenue gants hill ilford essex IG2 6NT (1 page)
4 February 1996Registered office changed on 04/02/96 from: kingsville house 345A eastern avenue gants hill ilford essex IG2 6NT (1 page)
15 June 1995Company name changed futuredraft LIMITED\certificate issued on 16/06/95 (4 pages)
15 June 1995Company name changed futuredraft LIMITED\certificate issued on 16/06/95 (4 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
13 June 1995Registered office changed on 13/06/95 from: britannia suite international house 82-86 deansgate manchester. M3 2ER (1 page)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
13 June 1995Director resigned;new director appointed (2 pages)
13 June 1995Director resigned;new director appointed (2 pages)
13 June 1995Registered office changed on 13/06/95 from: britannia suite international house 82-86 deansgate manchester. M3 2ER (1 page)
6 April 1995Incorporation (20 pages)
6 April 1995Incorporation (20 pages)