HAWKSMERE LIMITED - LONDON
Company Profile | Company Filings |
Overview
HAWKSMERE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
HAWKSMERE LIMITED was incorporated 20 years ago on 15/08/2003 and has the registered number: 04867906. The accounts status is SMALL and accounts are next due on 30/09/2024.
HAWKSMERE LIMITED was incorporated 20 years ago on 15/08/2003 and has the registered number: 04867906. The accounts status is SMALL and accounts are next due on 30/09/2024.
HAWKSMERE LIMITED - LONDON
This company is listed in the following categories:
85320 - Technical and vocational secondary education
85320 - Technical and vocational secondary education
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
179-191 BOROUGH HIGH STREET
LONDON
SE1 1HR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/08/2023 | 22/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PETER HOUILLON | Mar 1964 | British | Director | 2008-01-10 | CURRENT |
SUSAN MARY PATON | Aug 1963 | British | Director | 2008-01-10 UNTIL 2012-02-23 | RESIGNED |
RACHEL ANNE OLLIS | British | Secretary | 2003-08-15 UNTIL 2003-12-16 | RESIGNED | |
SUSAN MARY PATON | Aug 1963 | British | Secretary | 2008-01-10 UNTIL 2012-02-23 | RESIGNED |
MR STEPHEN PERKINS | Apr 1974 | British | Secretary | 2005-08-31 UNTIL 2008-01-10 | RESIGNED |
JULIE ANN EPHGRAVE | May 1967 | Secretary | 2003-12-16 UNTIL 2005-08-31 | RESIGNED | |
MR ANDREW EDWARD HEATHCOCK | Dec 1951 | British | Director | 2003-08-15 UNTIL 2003-12-16 | RESIGNED |
MR DOMINIC RILEY | Dec 1961 | British | Director | 2005-08-31 UNTIL 2008-01-10 | RESIGNED |
MR DAVID GEORGE PODGER | Jun 1959 | British | Director | 2003-12-16 UNTIL 2004-09-16 | RESIGNED |
MR STEPHEN PERKINS | Apr 1974 | British | Director | 2005-08-31 UNTIL 2008-01-10 | RESIGNED |
MR GARETH YOUNG | Jan 1979 | British | Director | 2007-08-01 UNTIL 2008-01-10 | RESIGNED |
MR PAUL DAVID MORRIS | May 1967 | British | Director | 2003-12-16 UNTIL 2004-11-18 | RESIGNED |
MR STEVEN MICHAEL DUNNE | Nov 1968 | British | Director | 2004-11-18 UNTIL 2007-08-01 | RESIGNED |
RACHEL ANNE FOLEY | Jul 1968 | British | Director | 2004-07-28 UNTIL 2004-12-16 | RESIGNED |
JULIE ANN EPHGRAVE | May 1967 | Director | 2003-12-16 UNTIL 2005-08-01 | RESIGNED | |
ANNABEL JANE DAVIES | Apr 1974 | British | Director | 2003-12-16 UNTIL 2008-01-10 | RESIGNED |
DWANE LOUISE FRANCES CHARALAMBOUS | Nov 1968 | British | Director | 2003-12-16 UNTIL 2008-01-10 | RESIGNED |
MR MICHAEL PETER BENTLEY | British | Director | 2003-12-16 UNTIL 2005-12-21 | RESIGNED | |
MR CLIVE RUSSELL BEHARRELL | Apr 1955 | British | Director | 2004-03-19 UNTIL 2008-01-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kaplan International Holdings Limited | 2016-06-30 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-29 | 31-12-2022 | 31,140 Cash -8,624,003 equity |
ACCOUNTS - Final Accounts | 2022-09-28 | 31-12-2021 | 145,483 Cash -8,629,465 equity |
ACCOUNTS - Final Accounts | 2021-09-28 | 31-12-2020 | 262,645 Cash -7,109,543 equity |
ACCOUNTS - Final Accounts | 2020-12-22 | 31-12-2019 | 203,726 Cash -5,848,312 equity |