Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAWK CREST LIMITED
Company Information for

HAWK CREST LIMITED

140 HIGH ROAD, LONDON, N15 6JN,
Company Registration Number
08597296
Private Limited Company
Active

Company Overview

About Hawk Crest Ltd
HAWK CREST LIMITED was founded on 2013-07-04 and has its registered office in London. The organisation's status is listed as "Active". Hawk Crest Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAWK CREST LIMITED
 
Legal Registered Office
140 HIGH ROAD
LONDON
N15 6JN
Other companies in N15
 
Filing Information
Company Number 08597296
Company ID Number 08597296
Date formed 2013-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 28/12/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 19:05:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWK CREST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HAWK CREST LIMITED
The following companies were found which have the same name as HAWK CREST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAWK CREST CORP. 2001 E. FLAMINGO ROAD SUITE 100AA LAS VEGAS NV 89119 Permanently Revoked Company formed on the 1996-09-16
HAWK CREST PTY LTD WA 6059 Dissolved Company formed on the 2015-08-21
HAWK CREST CONSTRUCTION PTY LTD WA 6018 Dissolved Company formed on the 2017-03-30
HAWK CREST PROPERTY OWNERS ASSOCIATION INC North Carolina Unknown
HAWK CREST HOMEOWNERS ASSOCIATION INC North Carolina Unknown
HAWK CREST PROPERTIES LLC RHode Island Unknown
HAWK CREST ESTATES HOMEOWNERS ASSOCIATION INC RHode Island Unknown

Company Officers of HAWK CREST LIMITED

Current Directors
Officer Role Date Appointed
YOEL DEUTSCH
Director 2013-07-14
BENNY HOFFMAN
Director 2015-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN SYMES
Director 2013-07-04 2013-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YOEL DEUTSCH FOUNT CONSTRUCTION LTD Director 2018-05-24 CURRENT 2018-05-24 Active
YOEL DEUTSCH ALLPRIME LTD Director 2018-05-23 CURRENT 2018-05-23 Active
YOEL DEUTSCH DEVONFORD LTD Director 2018-05-08 CURRENT 2018-05-08 Active
YOEL DEUTSCH DEWBROOK HOLDINGS LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
YOEL DEUTSCH MANDEVILLE MANAGEMENT LTD Director 2018-01-31 CURRENT 2018-01-31 Active
YOEL DEUTSCH LANDFALL ASSETS LTD Director 2017-12-21 CURRENT 2017-12-21 Active
YOEL DEUTSCH COLINA ESTATES LTD Director 2017-12-11 CURRENT 2017-12-11 Active
YOEL DEUTSCH COLINA HOLDINGS LTD Director 2017-12-08 CURRENT 2017-12-08 Active
YOEL DEUTSCH NEWELL VENTURES LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
YOEL DEUTSCH BSD WAY LTD Director 2017-10-23 CURRENT 2017-10-23 Active
YOEL DEUTSCH HORNCHURCH ROAD SPV LIMITED Director 2017-09-08 CURRENT 2015-08-19 Active - Proposal to Strike off
YOEL DEUTSCH CROSSBROOK LTD Director 2017-04-28 CURRENT 2017-04-28 Active - Proposal to Strike off
YOEL DEUTSCH FG ASSETS LTD Director 2016-12-20 CURRENT 2016-12-20 Active
YOEL DEUTSCH NEWMILL DEVELOPMENT LIMITED Director 2016-10-26 CURRENT 2015-10-26 Active
YOEL DEUTSCH FAST ASSETS LTD Director 2016-07-01 CURRENT 2016-07-01 Active
YOEL DEUTSCH HORNSEY LANE LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
YOEL DEUTSCH FASTGRAND LTD Director 2016-05-10 CURRENT 1998-04-28 Active
YOEL DEUTSCH FINE TRADING LTD Director 2016-05-06 CURRENT 2016-05-06 Active
YOEL DEUTSCH LANDFORD LTD Director 2016-03-22 CURRENT 2016-03-22 Active
YOEL DEUTSCH KIMBERY INVESTMENTS LTD Director 2015-12-07 CURRENT 2015-12-07 Active
YOEL DEUTSCH BROCKLEY ESTATES LTD Director 2015-12-03 CURRENT 2015-12-03 Active
YOEL DEUTSCH KENTSHORE LTD Director 2015-11-25 CURRENT 2015-11-25 Active
YOEL DEUTSCH LANDCORE LTD Director 2015-07-13 CURRENT 2012-01-09 Active
YOEL DEUTSCH FG VENTURES LTD Director 2015-07-13 CURRENT 2015-02-11 Active
YOEL DEUTSCH HALLSHIRE LTD Director 2015-06-09 CURRENT 2015-06-09 Active - Proposal to Strike off
YOEL DEUTSCH DEWBROOK DEVELOPMENTS LIMITED Director 2015-05-19 CURRENT 2009-05-18 Active
YOEL DEUTSCH VIEWBELL PROPERTIES LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
YOEL DEUTSCH AMINADAV LTD Director 2014-03-27 CURRENT 2014-03-27 Active
YOEL DEUTSCH FG DEVELOPMENTS LTD Director 2014-01-03 CURRENT 2014-01-03 Dissolved 2017-02-28
YOEL DEUTSCH FASTLODGE LTD Director 2013-12-17 CURRENT 2011-01-26 Active
YOEL DEUTSCH FASTGRAND MANAGEMENT LTD Director 2011-09-01 CURRENT 2011-09-01 Active
BENNY HOFFMAN ALLPRIME LTD Director 2018-05-23 CURRENT 2018-05-23 Active
BENNY HOFFMAN THE WELL TRUST LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
BENNY HOFFMAN DEWBROOK HOLDINGS LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
BENNY HOFFMAN NORFOLK INVESTMENTS LIMITED Director 2018-04-20 CURRENT 2018-03-16 Active
BENNY HOFFMAN NEWBELL ESTATES LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
BENNY HOFFMAN MANDEVILLE MANAGEMENT LTD Director 2018-01-31 CURRENT 2018-01-31 Active
BENNY HOFFMAN COLINA ESTATES LTD Director 2017-12-11 CURRENT 2017-12-11 Active
BENNY HOFFMAN COLINA HOLDINGS LTD Director 2017-12-08 CURRENT 2017-12-08 Active
BENNY HOFFMAN NEWELL VENTURES LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
BENNY HOFFMAN 120 OLINDA LTD Director 2017-11-07 CURRENT 2017-11-07 Active
BENNY HOFFMAN HORNCHURCH ROAD SPV LIMITED Director 2017-09-08 CURRENT 2015-08-19 Active - Proposal to Strike off
BENNY HOFFMAN CROSSBROOK LTD Director 2017-04-28 CURRENT 2017-04-28 Active - Proposal to Strike off
BENNY HOFFMAN BERGHOLT ASSETS LTD Director 2017-03-15 CURRENT 2017-03-15 Active
BENNY HOFFMAN LANDCORE LTD Director 2017-01-17 CURRENT 2012-01-09 Active
BENNY HOFFMAN FG ASSETS LTD Director 2016-12-20 CURRENT 2016-12-20 Active
BENNY HOFFMAN NEWMILL DEVELOPMENT LIMITED Director 2016-10-26 CURRENT 2015-10-26 Active
BENNY HOFFMAN OLINDA ESTATES N16 LTD Director 2016-08-11 CURRENT 2016-08-11 Active
BENNY HOFFMAN DADSWOOD INVESTMENTS LTD Director 2016-08-03 CURRENT 2016-08-03 Active
BENNY HOFFMAN FAST ASSETS LTD Director 2016-07-01 CURRENT 2016-07-01 Active
BENNY HOFFMAN HORNSEY LANE LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
BENNY HOFFMAN FASTGRAND LTD Director 2016-05-10 CURRENT 1998-04-28 Active
BENNY HOFFMAN FINE TRADING LTD Director 2016-05-06 CURRENT 2016-05-06 Active
BENNY HOFFMAN BROCKLEY ESTATES LTD Director 2015-12-03 CURRENT 2015-12-03 Active
BENNY HOFFMAN FASTLODGE LTD Director 2015-07-13 CURRENT 2011-01-26 Active
BENNY HOFFMAN DEWBROOK DEVELOPMENTS LIMITED Director 2015-05-19 CURRENT 2009-05-18 Active
BENNY HOFFMAN VIEWBELL PROPERTIES LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08REGISTRATION OF A CHARGE / CHARGE CODE 085972960034
2023-08-08REGISTRATION OF A CHARGE / CHARGE CODE 085972960035
2023-07-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-14REGISTRATION OF A CHARGE / CHARGE CODE 085972960033
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 085972960032
2022-07-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 085972960030
2021-09-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 085972960029
2021-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 085972960027
2021-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 085972960026
2021-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 085972960025
2021-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 085972960024
2021-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085972960005
2020-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 085972960023
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 085972960020
2020-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085972960014
2020-07-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18PSC07CESSATION OF YOEL DEUTSCH AS A PERSON OF SIGNIFICANT CONTROL
2020-05-18PSC02Notification of Fastlodge Ltd as a person with significant control on 2016-04-06
2020-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/20 FROM 115 Craven Park Road London N15 6BL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-10-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 085972960019
2019-03-29AA01Current accounting period shortened from 29/03/18 TO 28/03/18
2019-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 085972960018
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2018-12-30AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2018-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 085972960017
2017-12-30AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-10-02RP04CS01Second filing of Confirmation Statement dated 13/02/2017
2017-10-02ANNOTATIONClarification
2017-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 085972960016
2017-06-13AA01Previous accounting period shortened from 29/08/17 TO 31/03/17
2017-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 085972960015
2017-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 085972960014
2017-05-24AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-03-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 2
2017-03-02CS0113/02/17 STATEMENT OF CAPITAL GBP 2
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 085972960013
2016-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 085972960012
2016-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 085972960011
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-09AR0113/02/16 ANNUAL RETURN FULL LIST
2016-02-16AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 085972960010
2015-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 085972960009
2015-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 085972960008
2015-07-23AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-13SH0115/03/15 STATEMENT OF CAPITAL GBP 2
2015-07-13AP01DIRECTOR APPOINTED MR BENNY HOFFMAN
2015-07-01AA01Previous accounting period shortened from 30/08/14 TO 29/08/14
2015-04-02AA01Previous accounting period shortened from 31/08/14 TO 30/08/14
2015-04-01AA01PREVEXT FROM 31/07/2014 TO 31/08/2014
2015-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 085972960007
2015-03-11AR0113/02/15 FULL LIST
2014-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 085972960006
2014-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 085972960005
2014-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 085972960004
2014-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 085972960003
2014-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 085972960002
2014-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 085972960001
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-13AR0113/02/14 FULL LIST
2013-09-12AP01DIRECTOR APPOINTED MR YOEL DEUTSCH
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES
2013-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM
2013-07-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-07-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HAWK CREST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAWK CREST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 35
Mortgages/Charges outstanding 29
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-08 Outstanding SHAWBROOK BANK LIMITED
2017-06-02 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2017-06-02 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2016-12-06 Outstanding SHAWBROOK BANK LIMITED
2016-12-05 Outstanding SHAWBROOK BANK LIMITED
2016-12-05 Outstanding SHAWBROOK BANK LIMITED
2015-10-22 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2015-10-22 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2015-09-04 Outstanding ALDERMORE BANK PLC
2015-03-27 Outstanding SHAWBROOK BANK LIMITED
2014-12-15 Outstanding SHAWBROOK BANK LIMITED
2014-10-21 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-09-04 Outstanding BATH ROAD CHELTENHAM LIMITED
2014-07-15 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-07-01 Outstanding SHAWBROOK BANK LIMITED
2014-06-30 Outstanding SHAWBROOK BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAWK CREST LIMITED

Intangible Assets
Patents
We have not found any records of HAWK CREST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAWK CREST LIMITED
Trademarks
We have not found any records of HAWK CREST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWK CREST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HAWK CREST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAWK CREST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAWK CREST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAWK CREST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.