Background WavePink WaveYellow Wave

HAWES & CURTIS LIMITED (03281481)

HAWES & CURTIS LIMITED (03281481) is an active UK company. incorporated on 20 November 1996. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. HAWES & CURTIS LIMITED has been registered for 29 years. Current directors include SULEYMAN, Suleyman Mustafa, SULEYMAN, Touker.

Company Number
03281481
Status
active
Type
ltd
Incorporated
20 November 1996
Age
29 years
Address
3rd Floor 9 Hatton Street, London, NW8 8PL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
SULEYMAN, Suleyman Mustafa, SULEYMAN, Touker
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWES & CURTIS LIMITED

HAWES & CURTIS LIMITED is an active company incorporated on 20 November 1996 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. HAWES & CURTIS LIMITED was registered 29 years ago.(SIC: 47710)

Status

active

Active since 29 years ago

Company No

03281481

LTD Company

Age

29 Years

Incorporated 20 November 1996

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

STOCKDOME LIMITED
From: 20 November 1996To: 29 November 1996
Contact
Address

3rd Floor 9 Hatton Street London, NW8 8PL,

Previous Addresses

, 85 Frampton Street, London, NW8 8NQ, England
From: 9 June 2016To: 28 January 2022
, 594-598 Green Lanes, London, N8 0RA
From: 20 November 1996To: 9 June 2016
Timeline

8 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Nov 96
Loan Secured
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
Funding Round
Jan 23
New Owner
May 23
New Owner
May 23
Owner Exit
May 23
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

KARUNYANESAN, Samuel

Active
9 Hatton Street, LondonNW8 8PL
Secretary
Appointed 25 Aug 2004

SULEYMAN, Suleyman Mustafa

Active
Beech Hill, BarnetEN4 0JN
Born June 1978
Director
Appointed 12 Jul 2022

SULEYMAN, Touker

Active
9 Hatton Street, LondonNW8 8PL
Born August 1953
Director
Appointed 24 Jan 2002

GUMUSH, Arseven Reshat

Resigned
37 Siskin Close, BorehamwoodWD6 2EJ
Secretary
Appointed 17 Jun 2002
Resigned 25 Aug 2004

KARUNYANESAN, Duraisami Samuel

Resigned
118 Cranley Drive, IlfordIG2 6AA
Secretary
Appointed 24 Jan 2002
Resigned 17 Jun 2002

STAHELIN, Peter Charles

Resigned
112 Ember Lane, EsherKT10 8EL
Secretary
Appointed 27 Jan 1998
Resigned 24 Jan 2002

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 20 Nov 1996
Resigned 21 Nov 1996

WALGATE SERVICES LIMITED

Resigned
Walgate House, BasingstokeRG21 7QQ
Corporate secretary
Appointed 21 Nov 1996
Resigned 27 Jan 1998

WICHENMINSTER INVESTMENTS LIMITED

Resigned
Treasure House 19/21 Hatton Garden, LondonEC1N 8BA
Corporate secretary
Appointed 23 Oct 1997
Resigned 18 Nov 1997

CHRISTIE, Rosalind Seaton

Resigned
26b Wedderburn Road, LondonNW3 5QG
Born May 1946
Director
Appointed 30 Jul 1998
Resigned 15 Nov 2001

HEWITT, Anthony

Resigned
9 Savile Row, LondonW1S 3PF
Born July 1935
Director
Appointed 21 Nov 1996
Resigned 11 Nov 1997

HILL, Alan

Resigned
9 Savile Row, LondonW1X 1AF
Born March 1930
Director
Appointed 21 Nov 1996
Resigned 11 Nov 1997

KELVIN HUGHES, Richard Gordon

Resigned
Flat 2 Wellesley House, LondonSW1W 8DJ
Born May 1955
Director
Appointed 21 Nov 1996
Resigned 24 Jan 2002

STAHELIN, Peter Charles

Resigned
112 Ember Lane, EsherKT10 8EL
Born May 1959
Director
Appointed 23 Oct 1997
Resigned 24 Jan 2002

SULEYMAN, Mustafa

Resigned
5 Beech Hill, BarnetEN4 0JN
Born June 1950
Director
Appointed 24 Jan 2002
Resigned 11 Jul 2022

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 20 Nov 1996
Resigned 21 Nov 1996

Persons with significant control

3

2 Active
1 Ceased

Mr Touker Suleyman

Active
9 Hatton Street, LondonNW8 8PL
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Aug 2018

Mr Moustafa Suleyman

Active
Hadley WoodEN4 0JN
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Aug 2018

Touker Suleyman Trust

Ceased
Frampton Street, LondonNW8 8NQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Aug 2018
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Group
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Group
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Person Secretary Company With Change Date
4 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Accounts With Accounts Type Group
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Legacy
3 August 2011
MG01MG01
Legacy
28 February 2011
MG01MG01
Legacy
18 February 2011
MG01MG01
Accounts With Accounts Type Group
1 October 2010
AAAnnual Accounts
Legacy
8 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
5 May 2009
287Change of Registered Office
Legacy
12 March 2009
395Particulars of Mortgage or Charge
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Legacy
7 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Auditors Resignation Company
25 March 2007
AUDAUD
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
17 July 2006
287Change of Registered Office
Legacy
9 May 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
25 June 2002
88(3)88(3)
Legacy
25 June 2002
88(2)R88(2)R
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
287Change of Registered Office
Resolution
24 May 2002
RESOLUTIONSResolutions
Resolution
24 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 May 2002
AAAnnual Accounts
Accounts With Accounts Type Small
26 March 2002
AAAnnual Accounts
Resolution
18 February 2002
RESOLUTIONSResolutions
Resolution
18 February 2002
RESOLUTIONSResolutions
Resolution
18 February 2002
RESOLUTIONSResolutions
Resolution
18 February 2002
RESOLUTIONSResolutions
Legacy
18 February 2002
123Notice of Increase in Nominal Capital
Legacy
18 February 2002
363sAnnual Return (shuttle)
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
403aParticulars of Charge Subject to s859A
Memorandum Articles
30 January 2002
MEM/ARTSMEM/ARTS
Legacy
29 January 2002
225Change of Accounting Reference Date
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2000
AAAnnual Accounts
Legacy
2 May 2000
225Change of Accounting Reference Date
Legacy
11 February 2000
363sAnnual Return (shuttle)
Legacy
5 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1999
AAAnnual Accounts
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
7 October 1998
287Change of Registered Office
Accounts With Accounts Type Small
11 August 1998
AAAnnual Accounts
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
88(2)R88(2)R
Resolution
22 July 1998
RESOLUTIONSResolutions
Resolution
22 July 1998
RESOLUTIONSResolutions
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
225Change of Accounting Reference Date
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
287Change of Registered Office
Legacy
23 December 1997
363aAnnual Return
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
287Change of Registered Office
Legacy
19 February 1997
395Particulars of Mortgage or Charge
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
13 December 1996
123Notice of Increase in Nominal Capital
Legacy
13 December 1996
88(2)R88(2)R
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
287Change of Registered Office
Resolution
5 December 1996
RESOLUTIONSResolutions
Resolution
5 December 1996
RESOLUTIONSResolutions
Resolution
5 December 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 1996
287Change of Registered Office
Incorporation Company
20 November 1996
NEWINCIncorporation