Background WavePink WaveYellow Wave

W.J.HAWARD LIMITED (00494826)

W.J.HAWARD LIMITED (00494826) is an active UK company. incorporated on 26 April 1951. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. W.J.HAWARD LIMITED has been registered for 74 years. Current directors include O'CALLAGHAN, Christopher Anthony, PATEL, Jitendra.

Company Number
00494826
Status
active
Type
ltd
Incorporated
26 April 1951
Age
74 years
Address
Brockley House, Stanmore, HA7 4LU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
O'CALLAGHAN, Christopher Anthony, PATEL, Jitendra
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.J.HAWARD LIMITED

W.J.HAWARD LIMITED is an active company incorporated on 26 April 1951 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. W.J.HAWARD LIMITED was registered 74 years ago.(SIC: 68100)

Status

active

Active since 74 years ago

Company No

00494826

LTD Company

Age

74 Years

Incorporated 26 April 1951

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Brockley House Brockley Avenue Stanmore, HA7 4LU,

Previous Addresses

154 Victoria Park Road London E9 7JN
From: 26 April 1951To: 19 April 2010
Timeline

8 key events • 1951 - 2025

Funding Officers Ownership
Company Founded
Apr 51
Director Joined
May 10
Director Left
May 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Sept 10
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

PATEL, Jitendra

Active
Brockley Avenue, StanmoreHA7 4LU
Secretary
Appointed 01 Dec 2008

O'CALLAGHAN, Christopher Anthony

Active
Denbigh Gardens, RichmondTW10 6EN
Born December 1954
Director
Appointed 01 Dec 2008

PATEL, Jitendra

Active
Brockley Avenue, StanmoreHA7 4LU
Born August 1959
Director
Appointed 10 Aug 2025

HAWARD, Hedley Walter

Resigned
Sunnyside Crewkerne Road, DorchesterDT2 0AN
Secretary
Appointed N/A
Resigned 14 May 1992

HAWARD, Marian Elizabeth

Resigned
2 Brook Close, DorchesterDT2 9RA
Secretary
Appointed 16 Jul 1992
Resigned 08 Mar 2005

SHAH, Ashwin

Resigned
37 Ambleside Gardens, WembleyHA9 8TL
Secretary
Appointed 08 Mar 2005
Resigned 01 Dec 2008

BALLER, Edward

Resigned
Victoria Park, LondonE9 7SN
Born June 1942
Director
Appointed 08 Mar 2005
Resigned 01 Dec 2008

CALLAGHAN, Chris'O

Resigned
Lymington Road, LondonNW6 1SE
Born December 1954
Director
Appointed 01 Nov 2009
Resigned 01 Nov 2009

HAWARD, Hedley Walter

Resigned
Sunnyside Crewkerne Road, DorchesterDT2 0AN
Born September 1914
Director
Appointed N/A
Resigned 14 May 1992

HAWARD, John Hedley

Resigned
2 Brook Close, DorchesterDT2 9RA
Born March 1943
Director
Appointed N/A
Resigned 08 Mar 2005

O'CALLAGHAN, Christopher Anthony

Resigned
Brockley Avenue, StanmoreHA7 4LU
Born December 1954
Director
Appointed 01 Nov 2009
Resigned 10 Aug 2025

Persons with significant control

1

Brockley Avenue, StanmoreHA7 4LU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Appoint Person Secretary Company
23 August 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 August 2010
AR01AR01
Appoint Person Director Company With Name
22 August 2010
AP01Appointment of Director
Appoint Person Secretary Company
21 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Secretary Company With Name
6 May 2010
TM02Termination of Secretary
Gazette Filings Brought Up To Date
1 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 April 2010
AD01Change of Registered Office Address
Gazette Notice Compulsary
6 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 May 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2008
288cChange of Particulars
Legacy
7 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
225Change of Accounting Reference Date
Legacy
11 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2001
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Legacy
19 May 2000
403aParticulars of Charge Subject to s859A
Legacy
19 May 2000
403aParticulars of Charge Subject to s859A
Legacy
19 May 2000
403aParticulars of Charge Subject to s859A
Legacy
19 May 2000
403aParticulars of Charge Subject to s859A
Legacy
19 May 2000
403aParticulars of Charge Subject to s859A
Legacy
19 May 2000
403aParticulars of Charge Subject to s859A
Legacy
19 May 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
17 August 1999
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
13 August 1999
363sAnnual Return (shuttle)
Gazette Notice Compulsary
1 June 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 February 1999
287Change of Registered Office
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1997
AAAnnual Accounts
Accounts With Accounts Type Small
2 June 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1995
AAAnnual Accounts
Accounts With Accounts Type Small
1 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
363sAnnual Return (shuttle)
Legacy
15 November 1994
395Particulars of Mortgage or Charge
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 1992
AAAnnual Accounts
Legacy
7 December 1992
363sAnnual Return (shuttle)
Legacy
4 August 1992
288288
Accounts With Accounts Type Full
20 March 1992
AAAnnual Accounts
Resolution
17 March 1992
RESOLUTIONSResolutions
Legacy
17 December 1991
363b363b
Legacy
10 September 1991
288288
Accounts With Accounts Type Full
26 April 1991
AAAnnual Accounts
Legacy
2 January 1991
288288
Legacy
5 December 1990
363363
Accounts With Accounts Type Full
3 October 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Accounts With Accounts Type Full
16 November 1989
AAAnnual Accounts
Legacy
2 November 1989
288288
Legacy
17 May 1989
363363
Accounts With Accounts Type Full
10 November 1988
AAAnnual Accounts
Legacy
8 June 1988
363363
Legacy
3 June 1988
AC05AC05
Accounts With Accounts Type Full
8 May 1987
AAAnnual Accounts
Legacy
13 April 1987
363363
Legacy
7 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 October 1986
395Particulars of Mortgage or Charge
Legacy
6 October 1986
395Particulars of Mortgage or Charge
Incorporation Company
26 April 1951
NEWINCIncorporation