UKBizDB.co.uk

HAWES & CURTIS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hawes & Curtis Limited. The company was founded 27 years ago and was given the registration number 03281481. The firm's registered office is in LONDON. You can find them at 85 Frampton Street, , London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:HAWES & CURTIS LIMITED
Company Number:03281481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:85 Frampton Street, London, England, NW8 8NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 9 Hatton Street, London, England, NW8 8PL

Secretary25 August 2004Active
5, Beech Hill, Barnet, England, EN4 0JN

Director12 July 2022Active
3rd Floor, 9 Hatton Street, London, England, NW8 8PL

Director24 January 2002Active
37 Siskin Close, Borehamwood, WD6 2EJ

Secretary17 June 2002Active
118 Cranley Drive, Newbury Park, Ilford, IG2 6AA

Secretary24 January 2002Active
112 Ember Lane, Esher, KT10 8EL

Secretary27 January 1998Active
Walgate House, 25 Church Street, Basingstoke, RG21 7QQ

Secretary21 November 1996Active
Treasure House 19/21 Hatton Garden, London, EC1N 8BA

Secretary23 October 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary20 November 1996Active
26b Wedderburn Road, London, NW3 5QG

Director30 July 1998Active
120 East Road, London, N1 6AA

Nominee Director20 November 1996Active
9 Savile Row, London, W1S 3PF

Director21 November 1996Active
9 Savile Row, London, W1X 1AF

Director21 November 1996Active
Flat 2 Wellesley House, Sloane Square, London, SW1W 8DJ

Director21 November 1996Active
112 Ember Lane, Esher, KT10 8EL

Director23 October 1997Active
5 Beech Hill, Hadley Wood, Barnet, EN4 0JN

Director24 January 2002Active

People with Significant Control

Mr Touker Suleyman
Notified on:29 August 2018
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:3rd Floor, 9 Hatton Street, London, England, NW8 8PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Moustafa Suleyman
Notified on:29 August 2018
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:5 Beech Hill, Hadley Wood, England, EN4 0JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Touker Suleyman Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:85, Frampton Street, London, England, NW8 8NQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Accounts

Accounts with accounts type group.

Download
2023-06-01Persons with significant control

Notification of a person with significant control.

Download
2023-06-01Persons with significant control

Notification of a person with significant control.

Download
2023-06-01Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Resolution

Resolution.

Download
2023-01-16Capital

Capital allotment shares.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type group.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-28Address

Change registered office address company with date old address new address.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type group.

Download
2021-02-17Accounts

Accounts with accounts type group.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type group.

Download
2020-02-29Gazette

Gazette filings brought up to date.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-10-07Accounts

Accounts with accounts type group.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.