Hawkins Medical Limited LONDON


Hawkins Medical started in year 2003 as Private Limited Company with registration number 04925497. The Hawkins Medical company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 933 Aquarius House. Postal code: SW8 2FD.

There is a single director in the firm at the moment - Gek H., appointed on 1 July 2005. In addition, a secretary was appointed - Robert H., appointed on 1 July 2005. Currenlty, the firm lists one former director, whose name is Robert H. and who left the the firm on 1 July 2005. In addition, there is one former secretary - Helen H. who worked with the the firm until 1 July 2005.

Hawkins Medical Limited Address / Contact

Office Address 933 Aquarius House
Office Address2 St. George Wharf
Town London
Post code SW8 2FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04925497
Date of Incorporation Wed, 8th Oct 2003
Industry Buying and selling of own real estate
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Robert H.

Position: Secretary

Appointed: 01 July 2005

Gek H.

Position: Director

Appointed: 01 July 2005

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 08 October 2003

Resigned: 08 October 2003

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 08 October 2003

Resigned: 08 October 2003

Helen H.

Position: Secretary

Appointed: 08 October 2003

Resigned: 01 July 2005

Robert H.

Position: Director

Appointed: 08 October 2003

Resigned: 01 July 2005

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we identified, there is Gek H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Robert H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Gek H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312023-03-31
Net Worth677 546801 1901 006 3391 193 5591 205 5801 337 640      
Balance Sheet
Cash Bank On Hand     273 639190 919268 12840 094346 48676 0921 649 643
Current Assets291 507423 243650 578378 981423 970578 107315 155383 074110 241389 20894 9981 651 656
Debtors2 6962 775122 109316 905294 404304 468124 236114 94670 14742 72218 9062 013
Net Assets Liabilities     1 337 6401 438 8791 632 3151 818 6381 971 6882 038 3382 442 639
Other Debtors     243 41828 308   881 000
Property Plant Equipment     354 9191 169 247956 423955 892955 140954 388955 530
Cash Bank In Hand56 454104 897171 39262 076129 566273 639      
Net Assets Liabilities Including Pension Asset Liability677 546801 1901 006 3391 193 5591 205 5801 337 640      
Tangible Fixed Assets569 912563 792558 106551 332306 605354 919      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve677 446801 0901 006 2391 193 4591 205 4801 337 540      
Shareholder Funds677 546801 1901 006 3391 193 5591 205 5801 337 640      
Other
Accumulated Depreciation Impairment Property Plant Equipment     75 338105 571116 395102 284103 036103 788105 171
Additions Other Than Through Business Combinations Property Plant Equipment      844 561    2 525
Average Number Employees During Period     2111111
Creditors     47 44641 40243 99043 75650 89730 0514 638 442
Fixed Assets569 912563 792558 1061 014 468938 418936 1911 594 6541 589 3021 752 1531 633 3771 973 3915 429 425
Increase From Depreciation Charge For Year Property Plant Equipment      30 23328 9335317527521 383
Investments Fixed Assets  357 078463 136631 813581 272425 407632 879796 261678 2371 019 0034 473 895
Net Current Assets Liabilities236 946366 678220 422308 349396 409530 661273 753339 08466 485338 31164 947-2 986 786
Other Creditors     1 8006 7608 6616 87612 7672 9304 554 924
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       18 10914 642   
Other Disposals Property Plant Equipment       202 00014 642   
Other Investments Other Than Loans     581 272425 407632 879796 261678 2371 019 0034 473 895
Property Plant Equipment Gross Cost     430 2571 274 8181 072 8181 058 1761 058 1761 058 1761 060 701
Taxation Social Security Payable     21 04332 00232 68934 24035 49024 48180 878
Total Assets Less Current Liabilities806 858930 4701 135 6061 322 8171 334 8271 466 8521 868 4071 928 3861 818 638   
Amount Specific Advance Or Credit Directors      30 000     
Amount Specific Advance Or Credit Made In Period Directors      30 000     
Creditors Due After One Year129 312129 280129 267129 258129 247129 212      
Creditors Due Within One Year54 56156 56573 07870 63227 56147 446      
Current Asset Investments232 357315 571357 078         
Instalment Debts Due After5 Years    129 247129 212      
Non-instalment Debts Due After5 Years  129 267129 258129 247       
Number Shares Allotted   100100100      
Par Value Share   111      
Secured Debts  129 267129 258129 247129 212      
Share Capital Allotted Called Up Paid  100100100100      
Tangible Fixed Assets Additions 1 0461 289 51178 532      
Tangible Fixed Assets Cost Or Valuation598 758599 804601 093601 093351 725430 257      
Tangible Fixed Assets Depreciation28 84636 01242 98749 76145 12075 338      
Tangible Fixed Assets Depreciation Charged In Period 7 1666 9756 7744 36130 218      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    9 002       
Tangible Fixed Assets Disposals    249 879       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 25th, July 2023
Free Download (6 pages)

Company search