Company NameGeorge Hawley Ltd
Company StatusActive
Company Number09048685
CategoryPrivate Limited Company
Incorporation Date20 May 2014(9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr George Hawley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Aldeburgh Avenue
West Denton
Tyne & Wear
NE15 8TA
Director NameMrs Leann Almeida
Date of BirthAugust 1987 (Born 36 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2015(1 year after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Colwyne Place
Newcastle Upon Tyne
NE5 3ST
Director NameMr Vasco Maia Ferraz De Almeida
Date of BirthMarch 1990 (Born 34 years ago)
NationalityPortuguese
StatusCurrent
Appointed01 June 2015(1 year after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Colwyne Place
Newcastle Upon Tyne
NE5 3ST

Location

Registered Address7 Aldeburgh Avenue
Newcastle Upon Tyne
Tyne & Wear
NE15 8TA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1George Hawley
100.00%
Ordinary A

Financials

Year2014
Net Worth-£4,580
Cash£3,175
Current Liabilities£1,655

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

4 December 2020Cessation of George Hawley as a person with significant control on 31 August 2020 (1 page)
25 July 2020Notification of Leann Almeida as a person with significant control on 1 July 2020 (2 pages)
25 July 2020Notification of Vasco Maia Ferraz De Almeida as a person with significant control on 1 July 2020 (2 pages)
29 June 2020Micro company accounts made up to 31 May 2020 (8 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
3 June 2019Micro company accounts made up to 31 May 2019 (6 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
4 June 2018Micro company accounts made up to 31 May 2018 (6 pages)
20 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
1 June 2017Micro company accounts made up to 31 May 2017 (6 pages)
1 June 2017Micro company accounts made up to 31 May 2017 (6 pages)
20 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 June 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
9 July 2015Appointment of Mrs Leann Almeida as a director on 1 June 2015 (2 pages)
9 July 2015Appointment of Mr Vasco Maia Ferraz De Almeida as a director on 1 June 2015 (2 pages)
9 July 2015Appointment of Mr Vasco Maia Ferraz De Almeida as a director on 1 June 2015 (2 pages)
9 July 2015Appointment of Mrs Leann Almeida as a director on 1 June 2015 (2 pages)
9 July 2015Appointment of Mr Vasco Maia Ferraz De Almeida as a director on 1 June 2015 (2 pages)
9 July 2015Appointment of Mrs Leann Almeida as a director on 1 June 2015 (2 pages)
10 June 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
10 June 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
23 May 2014Director's details changed for George Hawley on 20 May 2014 (2 pages)
23 May 2014Director's details changed for George Hawley on 20 May 2014 (2 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 100
(22 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 100
(22 pages)