HAWTHORN LEISURE TOPCO LIMITED

HAWTHORN LEISURE TOPCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHAWTHORN LEISURE TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08045171
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HAWTHORN LEISURE TOPCO LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is HAWTHORN LEISURE TOPCO LIMITED located?

    Registered Office Address
    41 Lothbury
    EC2R 7HF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HAWTHORN LEISURE TOPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAWTHORN LEISURE REIT LIMITEDOct 08, 2019Oct 08, 2019
    PUB REIT LIMITEDSep 30, 2014Sep 30, 2014
    NEWRIVER RETAIL (COWLEY) LTDApr 25, 2012Apr 25, 2012

    What are the latest accounts for HAWTHORN LEISURE TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 26, 2024

    What is the status of the latest confirmation statement for HAWTHORN LEISURE TOPCO LIMITED?

    Last Confirmation Statement Made Up ToApr 25, 2026
    Next Confirmation Statement DueMay 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2025
    OverdueNo

    What are the latest filings for HAWTHORN LEISURE TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Register(s) moved to registered inspection location 41 Lothbury London EC2R 7HF

    1 pagesAD03

    Register inspection address has been changed to 41 Lothbury London EC2R 7HF

    1 pagesAD02

    Change of details for At Brady Bidco Limited as a person with significant control on Dec 01, 2025

    2 pagesPSC05

    Registered office address changed from Addleshaw Goddard, Milton Gate, 60 Chiswell Street London EC1Y 4AG England to 41 Lothbury London EC2R 7HF on Dec 01, 2025

    1 pagesAD01

    Confirmation statement made on Apr 25, 2025 with no updates

    3 pagesCS01

    Full accounts made up to May 26, 2024

    24 pagesAA

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Apr 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to May 28, 2023

    21 pagesAA

    Full accounts made up to May 29, 2022

    22 pagesAA

    Confirmation statement made on Apr 25, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 25, 2022 with updates

    4 pagesCS01

    Termination of appointment of Matthew Charles Ward as a director on Jan 31, 2022

    1 pagesTM01

    Registration of charge 080451710002, created on Sep 20, 2021

    33 pagesMR01

    Registration of charge 080451710001, created on Sep 20, 2021

    20 pagesMR01

    Full accounts made up to Mar 28, 2021

    21 pagesAA

    Cessation of Newriver Reit Plc as a person with significant control on Aug 20, 2021

    1 pagesPSC07

    Notification of At Brady Bidco Limited as a person with significant control on Aug 20, 2021

    2 pagesPSC02

    Registered office address changed from 16 New Burlington Place London W1S 2HX United Kingdom to Addleshaw Goddard, Milton Gate, 60 Chiswell Street London EC1Y 4AG on Aug 26, 2021

    1 pagesAD01

    Current accounting period extended from Mar 31, 2022 to May 31, 2022

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 26, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 13, 2021

    RES15

    Termination of appointment of Colin Rutherford as a director on Aug 20, 2021

    1 pagesTM01

    Termination of appointment of Edith Monfries as a director on Aug 20, 2021

    1 pagesTM01

    Termination of appointment of Mark Anthony Philip Davies as a director on Aug 20, 2021

    1 pagesTM01

    Who are the officers of HAWTHORN LEISURE TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLIFFORD, Andrew Francis James
    Chiswell Street
    EC1Y 4AG London
    Milton Gate, 60
    England
    Director
    Chiswell Street
    EC1Y 4AG London
    Milton Gate, 60
    England
    EnglandBritish119327230001
    GRAY, Nicholas Peter Sedgewick
    Hq Building
    58 Nicholas Street
    CH1 2NP Chester
    4th Floor, Suite B
    England
    Director
    Hq Building
    58 Nicholas Street
    CH1 2NP Chester
    4th Floor, Suite B
    England
    EnglandBritish173887750001
    JOWSEY, Christopher Michael
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    United KingdomBritish152505410002
    DAVIES, Mark Anthony Philip
    Maddox Street
    W1S 2PP London
    37
    United Kingdom
    Secretary
    Maddox Street
    W1S 2PP London
    37
    United Kingdom
    168634320001
    JONES, Matthew David Alexander
    New Burlington Place
    W1S 2HX London
    16
    United Kingdom
    Secretary
    New Burlington Place
    W1S 2HX London
    16
    United Kingdom
    197348100001
    MARCUS, Robert John
    New Burlington Place
    W1S 2HX London
    16
    United Kingdom
    Secretary
    New Burlington Place
    W1S 2HX London
    16
    United Kingdom
    238293980001
    TOLHURST, Caroline Mary
    Maddox Street
    W1S 2PP London
    37
    United Kingdom
    Secretary
    Maddox Street
    W1S 2PP London
    37
    United Kingdom
    184028660001
    BUCKLEY, Kenneth John
    New Burlington Place
    W1S 2HX London
    16
    United Kingdom
    Director
    New Burlington Place
    W1S 2HX London
    16
    United Kingdom
    EnglandBritish97078360002
    CARROLL, Gerard
    New Burlington Place
    W1S 2HX London
    16
    United Kingdom
    Director
    New Burlington Place
    W1S 2HX London
    16
    United Kingdom
    United KingdomBritish172401030001
    DAVIES, Mark Anthony Philip
    New Burlington Place
    W1S 2HX London
    16
    United Kingdom
    Director
    New Burlington Place
    W1S 2HX London
    16
    United Kingdom
    EnglandBritish258276620001
    LOCKHART, Allan Stevenson Robert
    New Burlington Place
    W1S 2HX London
    16
    United Kingdom
    Director
    New Burlington Place
    W1S 2HX London
    16
    United Kingdom
    United KingdomBritish124678380022
    LOCKHART, David Alfred Stevenson
    New Burlington Place
    W1S 2HX London
    16
    United Kingdom
    Director
    New Burlington Place
    W1S 2HX London
    16
    United Kingdom
    United KingdomBritish35520610012
    MARCUS, Robert John
    New Burlington Place
    W1S 2HX London
    16
    United Kingdom
    Director
    New Burlington Place
    W1S 2HX London
    16
    United Kingdom
    United KingdomBritish259496160001
    MCGINTY, Mark
    New Burlington Place
    W1S 2HX London
    16
    United Kingdom
    Director
    New Burlington Place
    W1S 2HX London
    16
    United Kingdom
    United KingdomBritish203591530001
    MONFRIES, Edith, Ms.
    Coleshill Road
    Marston Green
    B37 7HG Birmingham
    Touchstone Pinewood Business Park
    United Kingdom
    Director
    Coleshill Road
    Marston Green
    B37 7HG Birmingham
    Touchstone Pinewood Business Park
    United Kingdom
    United KingdomBritish262951310001
    NAIRAC, Francois Laurence
    Maddox Street
    W1S 2PP London
    37
    Director
    Maddox Street
    W1S 2PP London
    37
    United KingdomBritish40429450004
    RUTHERFORD, Colin
    New Burlington Place
    W1S 2HX London
    16
    United Kingdom
    Director
    New Burlington Place
    W1S 2HX London
    16
    United Kingdom
    EnglandBritish148328430003
    SEWELL, Nicholas Justin
    New Burlington Place
    W1S 2HX London
    16
    United Kingdom
    Director
    New Burlington Place
    W1S 2HX London
    16
    United Kingdom
    United KingdomBritish161941350005
    WARD, Matthew Charles
    New Burlington Place
    W1S 2HX London
    16
    United Kingdom
    Director
    New Burlington Place
    W1S 2HX London
    16
    United Kingdom
    EnglandBritish209230140002

    Who are the persons with significant control of HAWTHORN LEISURE TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    At Brady Bidco Limited
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    Aug 20, 2021
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number10935753
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Newriver Reit Plc
    New Burlington Place
    W1S 2HX London
    16
    United Kingdom
    Aug 16, 2016
    New Burlington Place
    W1S 2HX London
    16
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England
    Registration Number10221027
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0