HAWKSBRIDGE LLP - LONDON


Company Profile Company Filings

Overview

HAWKSBRIDGE LLP is a Limited Liability Partnership from LONDON and has the status: Dissolved - no longer trading.
HAWKSBRIDGE LLP was incorporated 14 years ago on 18/02/2010 and has the registered number: OC352453. The accounts status is SMALL.

HAWKSBRIDGE LLP - LONDON

This company is listed in the following categories:
None Supplied

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
5 / 4 05/04/2016

Registered Office

4 AZTEC ROW
LONDON
N1 0PW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LOTHBURY FINANCE LIMITED Corporate Llp Designated Member 2010-02-18 CURRENT
BASINGHALL LIMITED Corporate Llp Designated Member 2010-02-18 CURRENT
SEAN GARY WHELAN Jul 1964 United Kingdom Llp Member 2010-03-31 UNTIL 2015-10-30 RESIGNED
MRS NICOLA JANE MERSON Mar 1967 British Llp Member 2010-03-31 UNTIL 2015-10-30 RESIGNED
MR STEVEN PAUL TEBBUTT Sep 1977 British Llp Member 2010-03-31 UNTIL 2015-10-30 RESIGNED
MR IGOR SMIRNOV Oct 1976 British Llp Member 2010-03-31 UNTIL 2015-10-30 RESIGNED
MR JOHN ANTHONY SHARP Jul 1967 Llp Member 2010-03-31 UNTIL 2015-10-30 RESIGNED
JOHN SAWYER Jun 1946 British Llp Member 2010-03-31 UNTIL 2015-10-30 RESIGNED
MR KENNETH JOHN ROWLEY Dec 1950 British Llp Member 2010-03-31 UNTIL 2015-10-30 RESIGNED
MR GEORGE DARRELL ROMER Dec 1945 British Llp Member 2010-03-31 UNTIL 2015-10-30 RESIGNED
DAVID QUINN Dec 1974 Llp Member 2010-03-31 UNTIL 2015-10-30 RESIGNED
ANDREY KUKHNIN Aug 1981 Llp Member 2010-03-31 UNTIL 2015-10-30 RESIGNED
DR STEVEN BERNARD KNEEBONE May 1951 Llp Member 2010-03-31 UNTIL 2015-10-30 RESIGNED
TIMOTHY SIMON JEYNES May 1964 British Llp Member 2010-03-31 UNTIL 2015-10-30 RESIGNED
CHRISTOPHER STEELE JAMIESON May 1971 Llp Member 2010-03-31 UNTIL 2015-10-30 RESIGNED
LYNN FERGUSON May 1962 Llp Member 2010-03-31 UNTIL 2015-10-30 RESIGNED
DR JASON JAMES DREWETT Feb 1969 British Llp Member 2010-03-31 UNTIL 2015-10-30 RESIGNED
SUNIL DODHIA Dec 1968 Llp Member 2010-03-31 UNTIL 2015-10-30 RESIGNED
KHURAM CHAUDHRY Mar 1976 Llp Member 2010-03-31 UNTIL 2015-10-30 RESIGNED
JOHN ADAM CHALMERS Feb 1954 Llp Member 2010-03-31 UNTIL 2015-10-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Basinghall Limited 2016-04-06 London   Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Lothbury Finance Limited 2016-04-06 London   Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAMBERTS SURVEYORS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
LIMEHOUSE WEST MANAGEMENT LIMITED LONDON ENGLAND Active SMALL 98000 - Residents property management
NEW RIVER HEAD RTM COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
CAPITALEX LIMITED ISLINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
MY MINI FACTORY LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 63990 - Other information service activities n.e.c.
THE DUNN THING LTD ISLINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
EP.LAND LIMITED ISLINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
JLMAP PROPERTIES LTD ISLINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
TYFORD ELECTRICAL LTD ISLINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 43210 - Electrical installation
MANAGEMENT EXCLUSIVE LLP LONDON ENGLAND Active UNAUDITED ABRIDGED None Supplied