Company NameFresh Wharf Estates Limited
Company StatusActive
Company Number00233802
CategoryPrivate Limited Company
Incorporation Date5 October 1928(95 years, 7 months ago)
Previous NamesBarking Oil Wharves Limited and Barking Oil Wharves Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRobert Gordon Hewett
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2000(72 years after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLannar
Manaccan
Helston
Cornwall
TR12 6EN
Secretary NameRobert Gordon Hewett
NationalityBritish
StatusCurrent
Appointed20 January 2004(75 years, 4 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLannar
Manaccan
Helston
Cornwall
TR12 6EN
Director NameMr Julian John Hewett
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(77 years after company formation)
Appointment Duration18 years, 7 months
RoleAnalyst
Country of ResidenceEngland
Correspondence Address77 Kitto Road
London
SE14 5TN
Director NameFlavia Penelope Sophia Jokic
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2007(79 years after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 !, Ter Rue Des Jardins
66300 Thuir
France
Director NameMr Andrew Michael Leahy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2014(85 years, 12 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArundene Orchard Loxwood Road
Rudgwick
West Sussex
RH12 3BT
Director NameMs Katharine Marianne Hewett
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(90 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Lustleigh
Newton Abbot
TQ13 9SQ
Director NameMs Elena Hewett
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(90 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address47 Laundry Lane
Thorpe St. Andrew
Norwich
NR7 0XG
Director NameHelen Amanda Woolrych Nash
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(90 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressS D Garner And Co 92, Station Lane
Hornchurch
RM12 6LX
Director NameMr Samuel Robert Hewett
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(95 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farmhouse At Treloquithack Wendron
Helston
Cornwall
TR13 0NH
Director NameGuy Scott Sanders-Hewett
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(63 years, 2 months after company formation)
Appointment Duration12 years (resigned 10 January 2004)
RoleEngineer
Correspondence Address16 Alwyne Avenue
Shenfield
Brentwood
Essex
CM15 8QT
Director NameRobert Peter Graham Hewett
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(63 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressChy Ula
St Martin
Helston
Cornwall
TR12 6BU
Director NameRoy Scrymgeour Graham Hewett
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(63 years, 2 months after company formation)
Appointment Duration25 years, 12 months (resigned 05 December 2017)
RoleRetired Farmer
Country of ResidenceEngland
Correspondence AddressHillcrest Farmhouse
Ansford Hill
Castle Cary
Somerset
BA7 7JR
Director NameDr Christopher Douglas Hewett
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(63 years, 2 months after company formation)
Appointment Duration28 years, 6 months (resigned 17 June 2020)
RoleVeterinary Surgeon
Country of ResidenceGermany
Correspondence AddressBrunnengasse 11
Appenheim
D-55437
Germany
Director NameMr Rodney Muirhead Goodwin Hewett
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(63 years, 2 months after company formation)
Appointment Duration31 years, 11 months (resigned 07 November 2023)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address2 Gills Nursery Gills Nursery
Totnes
TQ9 5DG
Director NameAlan Graham Hewett
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(63 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 18 September 2007)
RoleArchitect
Correspondence Address18, Whaddon House William Mews
London
SW1 9HG
Secretary NameDr Christopher Douglas Hewett
NationalityBritish
StatusResigned
Appointed17 December 1991(63 years, 2 months after company formation)
Appointment Duration10 years, 12 months (resigned 09 December 2002)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBrunnengasse 11
Appenheim
D-55437
Germany
Secretary NameGuy Scott Sanders-Hewett
NationalityBritish
StatusResigned
Appointed09 December 2002(74 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 2004)
RoleCompany Director
Correspondence Address16 Alwyne Avenue
Shenfield
Brentwood
Essex
CM15 8QT
Director NameMr Timothy John Muirhead Sanders Hewett
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(75 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 17 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Stormont Road
Battersea
London
SW11 5EJ
Director NameMr Nicholas Langton Scrymgeour Hewett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(90 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands End Court Woodlands End
Mells
Frome
BA11 3PG

Contact

Websitefreshwharf.com
Telephone020 85942400
Telephone regionLondon

Location

Registered AddressS D Garner And Co
92, Station Lane
Hornchurch
RM12 6LX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

90k at £0.2Fresh Wharf Holdings LTD
90.00%
Ordinary A
10k at £0.2Fresh Wharf Holdings LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£11,351,012
Cash£591,552
Current Liabilities£1,182,078

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (8 months from now)

Charges

17 September 2008Delivered 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 2003Delivered 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 2002Delivered 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 2000Delivered 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 2021Delivered 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 2017Delivered 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 2017Delivered on: 13 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 July 2017Delivered 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 2000Delivered 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 1997Delivered 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 1984Delivered 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 1984Delivered 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 1962Delivered 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

Filing History

18 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
18 December 2023Director's details changed for Flavia Penelope Sophia Jokic on 10 December 2023 (2 pages)
10 November 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
9 November 2023Termination of appointment of Rodney Muirhead Goodwin Hewett as a director on 7 November 2023 (1 page)
5 June 2023Change of details for Fresh Wharf Holdings Limited as a person with significant control on 5 June 2023 (2 pages)
19 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
25 October 2022Registered 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 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
10 February 2022Satisfaction of charge 002338020011 in full (1 page)
10 February 2022Satisfaction of charge 002338020012 in full (1 page)
10 February 2022Satisfaction of charge 002338020010 in full (1 page)
17 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
8 December 2021Registration of charge 002338020013, created on 3 December 2021 (23 pages)
12 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
7 October 2021Notification of Fresh Wharf Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
7 October 2021Cessation of Fresh Wharf Holdings Ltd as a person with significant control on 1 April 2021 (1 page)
1 October 2021Notification of Fresh Wharf Holdings Ltd as a person with significant control on 1 April 2021 (2 pages)
1 October 2021Withdrawal of a person with significant control statement on 1 October 2021 (2 pages)
30 April 2021Termination of appointment of Nicholas Langton Scrymgeour Hewett as a director on 30 April 2021 (1 page)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
19 June 2020Termination of appointment of Timothy John Muirhead Sanders Hewett as a director on 17 June 2020 (1 page)
19 June 2020Termination of appointment of Christopher Douglas Hewett as a director on 17 June 2020 (1 page)
20 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
19 July 2019Appointment of Helen Amanda Woolrych Nash as a director on 15 July 2019 (2 pages)
3 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
27 June 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
1 April 2019Director's details changed for Mr Rodney Muirhead Goodwin Hewett on 1 April 2019 (2 pages)
1 April 2019Appointment of Mr Nicholas Langton Scrymgeour Hewett as a director on 1 April 2019 (2 pages)
1 April 2019Appointment of Ms Elena Hewett as a director on 1 April 2019 (2 pages)
1 April 2019Appointment of Ms Katharine Marianne Hewett as a director on 1 April 2019 (2 pages)
18 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
8 December 2017Termination of appointment of Roy Scrymgeour Graham Hewett as a director on 5 December 2017 (1 page)
8 December 2017Termination of appointment of Roy Scrymgeour Graham Hewett as a director on 5 December 2017 (1 page)
3 December 2017Registered 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 2017Registered 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 2017Registration of charge 002338020012, created on 16 November 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(45 pages)
1 December 2017Registration of charge 002338020012, created on 16 November 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(45 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 July 2017Satisfaction of charge 7 in full (2 pages)
13 July 2017Registration of charge 002338020011, created on 7 July 2017 (42 pages)
13 July 2017Registration of charge 002338020011, created on 7 July 2017 (42 pages)
13 July 2017Satisfaction of charge 7 in full (2 pages)
12 July 2017Registration of charge 002338020010, created on 7 July 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(41 pages)
12 July 2017Registration of charge 002338020010, created on 7 July 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(41 pages)
10 July 2017Satisfaction of charge 8 in full (2 pages)
10 July 2017Satisfaction of charge 8 in full (2 pages)
10 July 2017Satisfaction of charge 6 in full (1 page)
10 July 2017Satisfaction of charge 6 in full (1 page)
10 July 2017Satisfaction of charge 9 in full (2 pages)
10 July 2017Satisfaction of charge 9 in full (2 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
4 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 25,000
(12 pages)
4 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 25,000
(12 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
6 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 25,000
(12 pages)
6 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 25,000
(12 pages)
6 October 2014Appointment of Mr Andrew Leahy as a director on 12 September 2014 (2 pages)
6 October 2014Appointment of Mr Andrew Leahy as a director on 12 September 2014 (2 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 25,000
(11 pages)
11 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 25,000
(11 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
13 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
19 February 2013Section 519 (1 page)
19 February 2013Section 519 (1 page)
7 January 2013Director's details changed for Flavia Penelope Sophia Jokic on 15 October 2012 (2 pages)
7 January 2013Director's details changed for Flavia Penelope Sophia Jokic on 15 October 2012 (2 pages)
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (11 pages)
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (11 pages)
6 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
6 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
4 January 2012Director's details changed for Flavia Penelope Sophia Jokic on 16 September 2011 (2 pages)
4 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (11 pages)
4 January 2012Director's details changed for Flavia Penelope Sophia Jokic on 16 September 2011 (2 pages)
4 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (11 pages)
21 June 2011Accounts for a small company made up to 31 March 2011 (7 pages)
21 June 2011Accounts for a small company made up to 31 March 2011 (7 pages)
5 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (11 pages)
5 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (11 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
7 January 2010Director's details changed for Robert Gordon Hewett on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Flavia Penelope Sophia Jokic on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Doctor Christopher Douglas Hewett on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Rodney Muirhead Goodwin Hewett on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Doctor Christopher Douglas Hewett on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Robert Gordon Hewett on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Roy Scrymgeour Graham Hewett on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Timothy John Muirhead Sanders Hewett on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Flavia Penelope Sophia Jokic on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Timothy John Muirhead Sanders Hewett on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Robert Gordon Hewett on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Rodney Muirhead Goodwin Hewett on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Timothy John Muirhead Sanders Hewett on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Rodney Muirhead Goodwin Hewett on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Roy Scrymgeour Graham Hewett on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Flavia Penelope Sophia Jokic on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Doctor Christopher Douglas Hewett on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Roy Scrymgeour Graham Hewett on 7 January 2010 (2 pages)
14 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
14 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
31 December 2008Return made up to 17/12/08; full list of members (5 pages)
31 December 2008Return made up to 17/12/08; full list of members (5 pages)
9 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
9 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
7 October 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 January 2008Return made up to 17/12/07; full list of members (3 pages)
7 January 2008Return made up to 17/12/07; full list of members (3 pages)
8 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
8 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
3 January 2007Return made up to 17/12/06; full list of members (11 pages)
3 January 2007Return made up to 17/12/06; full list of members (11 pages)
11 November 2006Accounts for a small company made up to 31 March 2006 (9 pages)
11 November 2006Accounts for a small company made up to 31 March 2006 (9 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 17/12/05; full list of members (11 pages)
10 April 2006Return made up to 17/12/05; full list of members (11 pages)
28 November 2005Accounts for a small company made up to 31 March 2005 (10 pages)
28 November 2005Accounts for a small company made up to 31 March 2005 (10 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
27 January 2005Return made up to 17/12/04; full list of members (10 pages)
27 January 2005Return made up to 17/12/04; full list of members (10 pages)
14 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
14 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
8 February 2004Secretary resigned;director resigned (1 page)
8 February 2004New secretary appointed (2 pages)
8 February 2004Secretary resigned;director resigned (1 page)
8 February 2004New secretary appointed (2 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
9 January 2004Return made up to 17/12/03; full list of members (9 pages)
9 January 2004Return made up to 17/12/03; full list of members (9 pages)
5 February 2003Particulars of mortgage/charge (11 pages)
5 February 2003Particulars of mortgage/charge (11 pages)
26 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
26 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
24 December 2002Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 December 2002Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 December 2002Secretary resigned (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002New secretary appointed (2 pages)
18 December 2002New secretary appointed (2 pages)
21 October 2002Resolutions
  • RES13 ‐ Sub division of shares 07/12/01
(1 page)
21 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 October 2002Resolutions
  • RES13 ‐ Sub division of shares 07/12/01
(1 page)
7 March 2002Particulars of mortgage/charge (4 pages)
7 March 2002Particulars of mortgage/charge (4 pages)
21 February 2002Return made up to 17/12/01; no change of members (8 pages)
21 February 2002Return made up to 17/12/01; no change of members (8 pages)
15 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 January 2002S-div 19/12/01 (1 page)
15 January 2002Nc inc already adjusted 07/12/01 (2 pages)
15 January 2002S-div 19/12/01 (1 page)
15 January 2002Nc inc already adjusted 07/12/01 (2 pages)
15 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
11 January 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
26 September 2000Particulars of mortgage/charge (11 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (9 pages)
26 September 2000Particulars of mortgage/charge (7 pages)
26 September 2000Particulars of mortgage/charge (7 pages)
26 September 2000Particulars of mortgage/charge (11 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (9 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
5 January 2000Return made up to 17/12/99; full list of members (12 pages)
5 January 2000Return made up to 17/12/99; full list of members (12 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 December 1998Return made up to 17/12/98; no change of members (7 pages)
21 December 1998Return made up to 17/12/98; no change of members (7 pages)
19 December 1997Return made up to 17/12/97; change of members
  • 363(287) ‐ Registered office changed on 19/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
19 December 1997Return made up to 17/12/97; change of members
  • 363(287) ‐ Registered office changed on 19/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (9 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (9 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
5 March 1997Accounts for a small company made up to 31 March 1996 (9 pages)
5 March 1997Accounts for a small company made up to 31 March 1996 (9 pages)
2 January 1997Return made up to 17/12/96; full list of members (11 pages)
2 January 1997Return made up to 17/12/96; full list of members (11 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
18 December 1995Return made up to 17/12/95; no change of members (8 pages)
18 December 1995Return made up to 17/12/95; no change of members (8 pages)
21 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
21 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
12 December 1994Company name changed barking oil wharves LIMITED\certificate issued on 13/12/94 (2 pages)
12 December 1994Company name changed barking oil wharves LIMITED\certificate issued on 13/12/94 (2 pages)
5 October 1928Incorporation (20 pages)
5 October 1928Incorporation (20 pages)