General information

Name:

Hawk Crest Ltd

Office Address:

140 High Road N15 6JN London

Number: 08597296

Incorporation date: 2013-07-04

End of financial year: 28 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is based in London under the ID 08597296. The firm was set up in 2013. The office of this company is situated at 140 High Road . The zip code for this location is N15 6JN. This business's classified under the NACE and SIC code 68209 which means Other letting and operating of own or leased real estate. Hawk Crest Ltd reported its latest accounts for the financial period up to 31st March 2023. The company's latest confirmation statement was filed on 7th November 2022.

As suggested by the company's executives list, for nine years there have been two directors: Benny H. and Yoel D..

The companies that control this firm include: Fastlodge Ltd owns over 3/4 of company shares. This business can be reached in London at High Road, N15 6JN and was registered as a PSC under the registration number 07505992.

Financial data based on annual reports

Company staff

Benny H.

Role: Director

Appointed: 15 March 2015

Latest update: 22 April 2024

Yoel D.

Role: Director

Appointed: 14 July 2013

Latest update: 22 April 2024

People with significant control

Fastlodge Ltd
Address: 140 High Road, London, N15 6JN, England
Legal authority Uk Companies Acts
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 07505992
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Benny H.
Notified on 1 February 2017
Ceased on 17 May 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Yoel D.
Notified on 1 February 2017
Ceased on 17 May 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 28 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 21 November 2023
Confirmation statement last made up date 07 November 2022
Annual Accounts 14 July 2015
Start Date For Period Covered By Report 04 July 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 14 July 2015
Annual Accounts 5 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 5 February 2016
Annual Accounts 15 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 15 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registration of charge 085972960034, created on 2023-08-01 (MR01)
filed on: 8th, August 2023
mortgage
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

115 Craven Park Road

Post code:

N15 6BL

City / Town:

South Tottenham

HQ address,
2015

Address:

115 Craven Park Road

Post code:

N15 6BL

City / Town:

South Tottenham

HQ address,
2016

Address:

115 Craven Park Road

Post code:

N15 6BL

City / Town:

South Tottenham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
10
Company Age

Closest Companies - by postcode