HAWTHORN LEISURE TOPCO LIMITED
Overview
| Company Name | HAWTHORN LEISURE TOPCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08045171 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HAWTHORN LEISURE TOPCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAWTHORN LEISURE REIT LIMITED | Oct 08, 2019 | Oct 08, 2019 |
| PUB REIT LIMITED | Sep 30, 2014 | Sep 30, 2014 |
| NEWRIVER RETAIL (COWLEY) LTD | Apr 25, 2012 | Apr 25, 2012 |
What are the latest accounts for HAWTHORN LEISURE TOPCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 26, 2024 |
What is the status of the latest confirmation statement for HAWTHORN LEISURE TOPCO LIMITED?
| Last Confirmation Statement Made Up To | Apr 25, 2026 |
|---|---|
| Next Confirmation Statement Due | May 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 25, 2025 |
| Overdue | No |
What are the latest filings for HAWTHORN LEISURE TOPCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register(s) moved to registered inspection location 41 Lothbury London EC2R 7HF | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 41 Lothbury London EC2R 7HF | 1 pages | AD02 | ||||||||||
Change of details for At Brady Bidco Limited as a person with significant control on Dec 01, 2025 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Apr 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to May 26, 2024 | 24 pages | AA | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to May 28, 2023 | 21 pages | AA | ||||||||||
Full accounts made up to May 29, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 25, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Matthew Charles Ward as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||
Registration of charge 080451710002, created on Sep 20, 2021 | 33 pages | MR01 | ||||||||||
Registration of charge 080451710001, created on Sep 20, 2021 | 20 pages | MR01 | ||||||||||
Full accounts made up to Mar 28, 2021 | 21 pages | AA | ||||||||||
Cessation of Newriver Reit Plc as a person with significant control on Aug 20, 2021 | 1 pages | PSC07 | ||||||||||
Notification of At Brady Bidco Limited as a person with significant control on Aug 20, 2021 | 2 pages | PSC02 | ||||||||||
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 pages | AD01 | ||||||||||
Current accounting period extended from Mar 31, 2022 to May 31, 2022 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Colin Rutherford as a director on Aug 20, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edith Monfries as a director on Aug 20, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Anthony Philip Davies as a director on Aug 20, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of HAWTHORN LEISURE TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLIFFORD, Andrew Francis James | Director | Chiswell Street EC1Y 4AG London Milton Gate, 60 England | England | British | 119327230001 | |||||
| GRAY, Nicholas Peter Sedgewick | Director | Hq Building 58 Nicholas Street CH1 2NP Chester 4th Floor, Suite B England | England | British | 173887750001 | |||||
| JOWSEY, Christopher Michael | Director | Lothbury EC2R 7HF London 41 United Kingdom | United Kingdom | British | 152505410002 | |||||
| DAVIES, Mark Anthony Philip | Secretary | Maddox Street W1S 2PP London 37 United Kingdom | 168634320001 | |||||||
| JONES, Matthew David Alexander | Secretary | New Burlington Place W1S 2HX London 16 United Kingdom | 197348100001 | |||||||
| MARCUS, Robert John | Secretary | New Burlington Place W1S 2HX London 16 United Kingdom | 238293980001 | |||||||
| TOLHURST, Caroline Mary | Secretary | Maddox Street W1S 2PP London 37 United Kingdom | 184028660001 | |||||||
| BUCKLEY, Kenneth John | Director | New Burlington Place W1S 2HX London 16 United Kingdom | England | British | 97078360002 | |||||
| CARROLL, Gerard | Director | New Burlington Place W1S 2HX London 16 United Kingdom | United Kingdom | British | 172401030001 | |||||
| DAVIES, Mark Anthony Philip | Director | New Burlington Place W1S 2HX London 16 United Kingdom | England | British | 258276620001 | |||||
| LOCKHART, Allan Stevenson Robert | Director | New Burlington Place W1S 2HX London 16 United Kingdom | United Kingdom | British | 124678380022 | |||||
| LOCKHART, David Alfred Stevenson | Director | New Burlington Place W1S 2HX London 16 United Kingdom | United Kingdom | British | 35520610012 | |||||
| MARCUS, Robert John | Director | New Burlington Place W1S 2HX London 16 United Kingdom | United Kingdom | British | 259496160001 | |||||
| MCGINTY, Mark | Director | New Burlington Place W1S 2HX London 16 United Kingdom | United Kingdom | British | 203591530001 | |||||
| MONFRIES, Edith, Ms. | Director | Coleshill Road Marston Green B37 7HG Birmingham Touchstone Pinewood Business Park United Kingdom | United Kingdom | British | 262951310001 | |||||
| NAIRAC, Francois Laurence | Director | Maddox Street W1S 2PP London 37 | United Kingdom | British | 40429450004 | |||||
| RUTHERFORD, Colin | Director | New Burlington Place W1S 2HX London 16 United Kingdom | England | British | 148328430003 | |||||
| SEWELL, Nicholas Justin | Director | New Burlington Place W1S 2HX London 16 United Kingdom | United Kingdom | British | 161941350005 | |||||
| WARD, Matthew Charles | Director | New Burlington Place W1S 2HX London 16 United Kingdom | England | British | 209230140002 |
Who are the persons with significant control of HAWTHORN LEISURE TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| At Brady Bidco Limited | Aug 20, 2021 | Lothbury EC2R 7HF London 41 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Newriver Reit Plc | Aug 16, 2016 | New Burlington Place W1S 2HX London 16 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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