Manaccan
Helston
Cornwall
TR12 6EN
Secretary Name | Robert Gordon Hewett |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2004(75 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lannar Manaccan Helston Cornwall TR12 6EN |
Director Name | Mr Julian John Hewett |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2005(77 years after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 77 Kitto Road London SE14 5TN |
Director Name | Flavia Penelope Sophia Jokic |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2007(79 years after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 !, Ter Rue Des Jardins 66300 Thuir France |
Director Name | Mr Andrew Michael Leahy |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2014(85 years, 12 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arundene Orchard Loxwood Road Rudgwick West Sussex RH12 3BT |
Director Name | Ms Katharine Marianne Hewett |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(90 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Lustleigh Newton Abbot TQ13 9SQ |
Director Name | Ms Elena Hewett |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(90 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 47 Laundry Lane Thorpe St. Andrew Norwich NR7 0XG |
Director Name | Helen Amanda Woolrych Nash |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2019(90 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | S D Garner And Co 92, Station Lane Hornchurch RM12 6LX |
Director Name | Mr Samuel Robert Hewett |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2024(95 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farmhouse At Treloquithack Wendron Helston Cornwall TR13 0NH |
Director Name | Guy Scott Sanders-Hewett |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(63 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 10 January 2004) |
Role | Engineer |
Correspondence Address | 16 Alwyne Avenue Shenfield Brentwood Essex CM15 8QT |
Director Name | Robert Peter Graham Hewett |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(63 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Chy Ula St Martin Helston Cornwall TR12 6BU |
Director Name | Roy Scrymgeour Graham Hewett |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(63 years, 2 months after company formation) |
Appointment Duration | 25 years, 12 months (resigned 05 December 2017) |
Role | Retired Farmer |
Country of Residence | England |
Correspondence Address | Hillcrest Farmhouse Ansford Hill Castle Cary Somerset BA7 7JR |
Director Name | Dr Christopher Douglas Hewett |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(63 years, 2 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 17 June 2020) |
Role | Veterinary Surgeon |
Country of Residence | Germany |
Correspondence Address | Brunnengasse 11 Appenheim D-55437 Germany |
Director Name | Mr Rodney Muirhead Goodwin Hewett |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(63 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months (resigned 07 November 2023) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 2 Gills Nursery Gills Nursery Totnes TQ9 5DG |
Director Name | Alan Graham Hewett |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(63 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 18 September 2007) |
Role | Architect |
Correspondence Address | 18, Whaddon House William Mews London SW1 9HG |
Secretary Name | Dr Christopher Douglas Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(63 years, 2 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 09 December 2002) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Brunnengasse 11 Appenheim D-55437 Germany |
Secretary Name | Guy Scott Sanders-Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(74 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 2004) |
Role | Company Director |
Correspondence Address | 16 Alwyne Avenue Shenfield Brentwood Essex CM15 8QT |
Director Name | Mr Timothy John Muirhead Sanders Hewett |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(75 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 17 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Stormont Road Battersea London SW11 5EJ |
Director Name | Mr Nicholas Langton Scrymgeour Hewett |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands End Court Woodlands End Mells Frome BA11 3PG |
Website | freshwharf.com |
---|---|
Telephone | 020 85942400 |
Telephone region | London |
Registered Address | S D Garner And Co 92, Station Lane Hornchurch RM12 6LX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
90k at £0.2 | Fresh Wharf Holdings LTD 90.00% Ordinary A |
---|---|
10k at £0.2 | Fresh Wharf Holdings LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,351,012 |
Cash | £591,552 |
Current Liabilities | £1,182,078 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
17 September 2008 | Delivered on: 7 October 2008 Persons entitled: Clydesdale Bank PLC Classification: Deed of assignment of contract rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest in and to the contracts meaning the building contract dated 16 september 2008 see image for full details. Outstanding |
---|---|
28 January 2003 | Delivered on: 5 February 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land forming part of the southern part of fresh wharf estate,highbridge rd,barking; egl 149579;the proceeds of sale thereof and fixed charge over all rights and interest in various agreements as defined; all fixtures fittings and benefit of all guarantees,warranties and all intellectual property,rents,accounts,insurances and all monies payable thereon; see form 395 for details. See the mortgage charge document for full details. Outstanding |
4 March 2002 | Delivered on: 7 March 2002 Persons entitled: London Development Agency Classification: Fixed legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings adjoining the north circular road forming part of fresh wharf estate barking essex being part of the land comprised in title numbers EGL149579 EGL413548 and EGL355273 together with all estates interests of the company therein and all buildings trade and other fixtures fixed plant and machinery from time to time on such property belonging to the company and any proceeds of sale or other realisation thereof and includes each and every part or any part or parts thereof. Outstanding |
8 September 2000 | Delivered on: 26 September 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 December 2021 | Delivered on: 8 December 2021 Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
16 November 2017 | Delivered on: 1 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Buildings 1,2, 3 and 4 muirhead quay, barking, IG11 7BZ as shown red on the attached plan. Title nos. EGL439217, EGL455318 and EGL565985. Outstanding |
7 July 2017 | Delivered on: 13 July 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
7 July 2017 | Delivered on: 12 July 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Buildings 1, 2, 3, 4 muirhead quay, barking IG11 7BZ as shown in red on the attached plan as registered at the land registry under title numbers EGL439217, EGL455318 and EGL565985. Outstanding |
8 September 2000 | Delivered on: 26 September 2000 Satisfied on: 29 October 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a hewetts quay and zeta wharf abbey road barking t/n NGL84620 and EGL70614 and freehold property k/a unit 25 fresh wharf estate highbridge road barking t/n EGL149579 and leasehold property k/a unit 5 stoke view business park stoke view road fishponds bristol t/n AV147286. Fully Satisfied |
2 May 1997 | Delivered on: 14 May 1997 Satisfied on: 11 July 2000 Persons entitled: Fresh Wharf Estates Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The deposit fund created by the deposit account referred to in the said deed of deposit intended to be fro a sum equivalent to six months rent payable under the said lease dated 2/5/97. Fully Satisfied |
4 October 1984 | Delivered on: 15 October 1984 Satisfied on: 11 July 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as part of fresh wharf estate, highbridge road, barking, essex, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 October 1984 | Delivered on: 6 October 1984 Satisfied on: 28 September 1991 Persons entitled: Robert Peter Graham Hewett Graham Hewett Alan Graham Hewett Ray Scrymyeoor Classification: Legal charge Secured details: £25,000 due from the company to the chargees. Particulars: Hewetts quay, abbey road, barking, essex t/no ngl 84620. Fully Satisfied |
1 February 1962 | Delivered on: 22 February 1962 Satisfied on: 11 July 2000 Persons entitled: Robert Peter Graham Hewett Graham Hewett Alan Graham Hewett Ray Scrymyeoor Emily Mistletoe Scott M.Scott. R.R.S. Hewett C.S.Sanders Classification: Series of debentures Fully Satisfied |
18 December 2023 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
---|---|
18 December 2023 | Director's details changed for Flavia Penelope Sophia Jokic on 10 December 2023 (2 pages) |
10 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
9 November 2023 | Termination of appointment of Rodney Muirhead Goodwin Hewett as a director on 7 November 2023 (1 page) |
5 June 2023 | Change of details for Fresh Wharf Holdings Limited as a person with significant control on 5 June 2023 (2 pages) |
19 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
25 October 2022 | Registered office address changed from Studio F5, the Granary Abbey Road Barking IG11 7BT England to S D Garner and Co 92, Station Lane Hornchurch RM12 6LX on 25 October 2022 (1 page) |
19 October 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
10 February 2022 | Satisfaction of charge 002338020011 in full (1 page) |
10 February 2022 | Satisfaction of charge 002338020012 in full (1 page) |
10 February 2022 | Satisfaction of charge 002338020010 in full (1 page) |
17 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
8 December 2021 | Registration of charge 002338020013, created on 3 December 2021 (23 pages) |
12 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
7 October 2021 | Notification of Fresh Wharf Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
7 October 2021 | Cessation of Fresh Wharf Holdings Ltd as a person with significant control on 1 April 2021 (1 page) |
1 October 2021 | Notification of Fresh Wharf Holdings Ltd as a person with significant control on 1 April 2021 (2 pages) |
1 October 2021 | Withdrawal of a person with significant control statement on 1 October 2021 (2 pages) |
30 April 2021 | Termination of appointment of Nicholas Langton Scrymgeour Hewett as a director on 30 April 2021 (1 page) |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
13 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
19 June 2020 | Termination of appointment of Timothy John Muirhead Sanders Hewett as a director on 17 June 2020 (1 page) |
19 June 2020 | Termination of appointment of Christopher Douglas Hewett as a director on 17 June 2020 (1 page) |
20 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
19 July 2019 | Appointment of Helen Amanda Woolrych Nash as a director on 15 July 2019 (2 pages) |
3 July 2019 | Resolutions
|
27 June 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
1 April 2019 | Director's details changed for Mr Rodney Muirhead Goodwin Hewett on 1 April 2019 (2 pages) |
1 April 2019 | Appointment of Mr Nicholas Langton Scrymgeour Hewett as a director on 1 April 2019 (2 pages) |
1 April 2019 | Appointment of Ms Elena Hewett as a director on 1 April 2019 (2 pages) |
1 April 2019 | Appointment of Ms Katharine Marianne Hewett as a director on 1 April 2019 (2 pages) |
18 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
8 December 2017 | Termination of appointment of Roy Scrymgeour Graham Hewett as a director on 5 December 2017 (1 page) |
8 December 2017 | Termination of appointment of Roy Scrymgeour Graham Hewett as a director on 5 December 2017 (1 page) |
3 December 2017 | Registered office address changed from Fresh Wharf Highbridge Road Barking IG11 7BP to Studio F5, the Granary Abbey Road Barking IG11 7BT on 3 December 2017 (1 page) |
3 December 2017 | Registered office address changed from Fresh Wharf Highbridge Road Barking IG11 7BP to Studio F5, the Granary Abbey Road Barking IG11 7BT on 3 December 2017 (1 page) |
1 December 2017 | Registration of charge 002338020012, created on 16 November 2017
|
1 December 2017 | Registration of charge 002338020012, created on 16 November 2017
|
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 July 2017 | Satisfaction of charge 7 in full (2 pages) |
13 July 2017 | Registration of charge 002338020011, created on 7 July 2017 (42 pages) |
13 July 2017 | Registration of charge 002338020011, created on 7 July 2017 (42 pages) |
13 July 2017 | Satisfaction of charge 7 in full (2 pages) |
12 July 2017 | Registration of charge 002338020010, created on 7 July 2017
|
12 July 2017 | Registration of charge 002338020010, created on 7 July 2017
|
10 July 2017 | Satisfaction of charge 8 in full (2 pages) |
10 July 2017 | Satisfaction of charge 8 in full (2 pages) |
10 July 2017 | Satisfaction of charge 6 in full (1 page) |
10 July 2017 | Satisfaction of charge 6 in full (1 page) |
10 July 2017 | Satisfaction of charge 9 in full (2 pages) |
10 July 2017 | Satisfaction of charge 9 in full (2 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
4 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
6 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 October 2014 | Appointment of Mr Andrew Leahy as a director on 12 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Andrew Leahy as a director on 12 September 2014 (2 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
13 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
19 February 2013 | Section 519 (1 page) |
19 February 2013 | Section 519 (1 page) |
7 January 2013 | Director's details changed for Flavia Penelope Sophia Jokic on 15 October 2012 (2 pages) |
7 January 2013 | Director's details changed for Flavia Penelope Sophia Jokic on 15 October 2012 (2 pages) |
7 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (11 pages) |
7 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (11 pages) |
6 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
4 January 2012 | Director's details changed for Flavia Penelope Sophia Jokic on 16 September 2011 (2 pages) |
4 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (11 pages) |
4 January 2012 | Director's details changed for Flavia Penelope Sophia Jokic on 16 September 2011 (2 pages) |
4 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (11 pages) |
21 June 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
21 June 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (11 pages) |
5 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (11 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 January 2010 | Director's details changed for Robert Gordon Hewett on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Flavia Penelope Sophia Jokic on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for Doctor Christopher Douglas Hewett on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Rodney Muirhead Goodwin Hewett on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Doctor Christopher Douglas Hewett on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Robert Gordon Hewett on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Roy Scrymgeour Graham Hewett on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for Timothy John Muirhead Sanders Hewett on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Flavia Penelope Sophia Jokic on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Timothy John Muirhead Sanders Hewett on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Robert Gordon Hewett on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Rodney Muirhead Goodwin Hewett on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Timothy John Muirhead Sanders Hewett on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Rodney Muirhead Goodwin Hewett on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Roy Scrymgeour Graham Hewett on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Flavia Penelope Sophia Jokic on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Doctor Christopher Douglas Hewett on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Roy Scrymgeour Graham Hewett on 7 January 2010 (2 pages) |
14 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
14 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
31 December 2008 | Return made up to 17/12/08; full list of members (5 pages) |
31 December 2008 | Return made up to 17/12/08; full list of members (5 pages) |
9 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
9 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
8 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
8 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
3 January 2007 | Return made up to 17/12/06; full list of members (11 pages) |
3 January 2007 | Return made up to 17/12/06; full list of members (11 pages) |
11 November 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
11 November 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Return made up to 17/12/05; full list of members (11 pages) |
10 April 2006 | Return made up to 17/12/05; full list of members (11 pages) |
28 November 2005 | Accounts for a small company made up to 31 March 2005 (10 pages) |
28 November 2005 | Accounts for a small company made up to 31 March 2005 (10 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
27 January 2005 | Return made up to 17/12/04; full list of members (10 pages) |
27 January 2005 | Return made up to 17/12/04; full list of members (10 pages) |
14 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
14 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
8 February 2004 | Secretary resigned;director resigned (1 page) |
8 February 2004 | New secretary appointed (2 pages) |
8 February 2004 | Secretary resigned;director resigned (1 page) |
8 February 2004 | New secretary appointed (2 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
9 January 2004 | Return made up to 17/12/03; full list of members (9 pages) |
9 January 2004 | Return made up to 17/12/03; full list of members (9 pages) |
5 February 2003 | Particulars of mortgage/charge (11 pages) |
5 February 2003 | Particulars of mortgage/charge (11 pages) |
26 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
26 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
24 December 2002 | Return made up to 17/12/02; full list of members
|
24 December 2002 | Return made up to 17/12/02; full list of members
|
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | New secretary appointed (2 pages) |
21 October 2002 | Resolutions
|
21 October 2002 | Resolutions
|
21 October 2002 | Resolutions
|
21 October 2002 | Resolutions
|
7 March 2002 | Particulars of mortgage/charge (4 pages) |
7 March 2002 | Particulars of mortgage/charge (4 pages) |
21 February 2002 | Return made up to 17/12/01; no change of members (8 pages) |
21 February 2002 | Return made up to 17/12/01; no change of members (8 pages) |
15 January 2002 | Resolutions
|
15 January 2002 | S-div 19/12/01 (1 page) |
15 January 2002 | Nc inc already adjusted 07/12/01 (2 pages) |
15 January 2002 | S-div 19/12/01 (1 page) |
15 January 2002 | Nc inc already adjusted 07/12/01 (2 pages) |
15 January 2002 | Resolutions
|
10 January 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
11 January 2001 | Return made up to 17/12/00; full list of members
|
11 January 2001 | Return made up to 17/12/00; full list of members
|
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
26 September 2000 | Particulars of mortgage/charge (11 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
26 September 2000 | Particulars of mortgage/charge (7 pages) |
26 September 2000 | Particulars of mortgage/charge (7 pages) |
26 September 2000 | Particulars of mortgage/charge (11 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
5 January 2000 | Return made up to 17/12/99; full list of members (12 pages) |
5 January 2000 | Return made up to 17/12/99; full list of members (12 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 December 1998 | Return made up to 17/12/98; no change of members (7 pages) |
21 December 1998 | Return made up to 17/12/98; no change of members (7 pages) |
19 December 1997 | Return made up to 17/12/97; change of members
|
19 December 1997 | Return made up to 17/12/97; change of members
|
18 December 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
5 March 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
2 January 1997 | Return made up to 17/12/96; full list of members (11 pages) |
2 January 1997 | Return made up to 17/12/96; full list of members (11 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
18 December 1995 | Return made up to 17/12/95; no change of members (8 pages) |
18 December 1995 | Return made up to 17/12/95; no change of members (8 pages) |
21 August 1995 | Resolutions
|
21 August 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
12 December 1994 | Company name changed barking oil wharves LIMITED\certificate issued on 13/12/94 (2 pages) |
12 December 1994 | Company name changed barking oil wharves LIMITED\certificate issued on 13/12/94 (2 pages) |
5 October 1928 | Incorporation (20 pages) |
5 October 1928 | Incorporation (20 pages) |