Hackwood Secretaries Limited LONDON


Hackwood Secretaries started in year 1991 as Private Limited Company with registration number 02600095. The Hackwood Secretaries company has been functioning successfully for 33 years now and its status is active. The firm's office is based in London at C/o Hackwood Secretaries Limited. Postal code: EC2Y 8HQ.

Currently there are 2 directors in the the firm, namely Paul L. and Aedamar C.. In addition one secretary - Paul N. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hackwood Secretaries Limited Address / Contact

Office Address C/o Hackwood Secretaries Limited
Office Address2 One Silk Street
Town London
Post code EC2Y 8HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02600095
Date of Incorporation Wed, 10th Apr 1991
Industry Non-trading company
End of financial Year 30th April
Company age 33 years old
Account next due date Fri, 31st Jan 2025 (261 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Paul L.

Position: Director

Appointed: 01 November 2022

Paul N.

Position: Secretary

Appointed: 15 February 2009

Aedamar C.

Position: Director

Appointed: 14 September 2005

Michael B.

Position: Director

Appointed: 01 May 2021

Resigned: 31 October 2022

Raymond C.

Position: Director

Appointed: 04 June 2018

Resigned: 30 April 2021

Roger B.

Position: Director

Appointed: 30 March 2012

Resigned: 04 June 2018

Jeremy P.

Position: Director

Appointed: 17 May 2010

Resigned: 04 November 2014

David B.

Position: Director

Appointed: 14 September 2005

Resigned: 30 April 2010

Guy L.

Position: Director

Appointed: 08 October 2003

Resigned: 14 September 2005

David C.

Position: Director

Appointed: 08 October 2003

Resigned: 14 September 2005

Mark J.

Position: Secretary

Appointed: 24 August 2001

Resigned: 16 January 2009

Charles C.

Position: Director

Appointed: 27 October 1999

Resigned: 26 October 2004

Shane G.

Position: Director

Appointed: 10 March 1999

Resigned: 08 October 2003

Anthony H.

Position: Director

Appointed: 27 June 1996

Resigned: 30 April 1999

James K.

Position: Director

Appointed: 09 August 1995

Resigned: 25 June 2003

Mark S.

Position: Director

Appointed: 23 January 1995

Resigned: 30 March 2012

Christopher G.

Position: Director

Appointed: 23 January 1995

Resigned: 09 August 1995

Richard A.

Position: Secretary

Appointed: 18 September 1991

Resigned: 03 August 2001

Richard A.

Position: Director

Appointed: 18 September 1991

Resigned: 23 January 1995

Anthony B.

Position: Director

Appointed: 18 September 1991

Resigned: 23 January 1995

Richard W.

Position: Director

Appointed: 18 September 1991

Resigned: 16 July 1996

Dennis C.

Position: Nominee Secretary

Appointed: 10 April 1991

Resigned: 18 September 1991

Hackwood Service Company

Position: Corporate Nominee Director

Appointed: 10 April 1991

Resigned: 18 September 1991

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Linklaters Llp from London, United Kingdom. The abovementioned PSC is classified as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Linklaters Llp

One Silk Street, London, EC2Y 8HQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc326345
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Net Worth33    
Balance Sheet
Current Assets33333 
Net Assets Liabilities 33333
Cash Bank On Hand    33
Reserves/Capital
Shareholder Funds33    
Other
Version Production Software  210 500220 100230 100 
Net Current Assets Liabilities33333 
Total Assets Less Current Liabilities33333 
Number Shares Allotted     3
Par Value Share     1
Net Assets Liability Excluding Pension Asset Liability33    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/04/30
filed on: 12th, May 2023
Free Download (2 pages)

Company search

Advertisements