London
NW7 4NH
Director Name | Sandra Elizabeth Arnold |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1992(34 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Uphill Grove Mill Hill London NW7 4NJ |
Director Name | Alfred Lawson |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1992(34 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 75 Prince Albert Road London NW8 7SA |
Director Name | Mr John Philip David Lawson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1992(34 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rancho Mirage 1 Woodtree Close Hendon London NW4 1HQ |
Director Name | Mr Paul Ian Howard Lawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2009(51 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Quickswood London NW3 3SA |
Secretary Name | Mrs Anne Abrahams |
---|---|
Status | Current |
Appointed | 26 October 2016(59 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 31 Uphill Grove London NW7 4NH |
Director Name | John Lawson |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(34 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 10 October 2004) |
Role | Company Director |
Correspondence Address | 15 Saint Edmunds Court St Edmunds Terrace London NW8 7QL |
Director Name | Mr Paul Ian Howard Lawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(34 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 13 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Quickswood London NW3 3SA |
Director Name | Lilian Lawson |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(34 years, 10 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 10 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Edmunds Court St. Edmunds Terrace London NW8 7QL |
Director Name | Betty Lawson |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(34 years, 10 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 15 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 75 Prince Albert Road London NW8 7SA |
Secretary Name | Alfred Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(34 years, 10 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 26 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 75 Prince Albert Road London NW8 7SA |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
799 at £1 | Hexarose LTD 99.88% Ordinary |
---|---|
1 at £1 | Alfred Lawson & Hexarose LTD 0.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£140,124 |
Cash | £65,523 |
Current Liabilities | £160,945 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
30 June 2003 | Delivered on: 11 July 2003 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). Outstanding |
---|---|
30 June 2003 | Delivered on: 11 July 2003 Persons entitled: Bristol & West PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 113 london road north, lowestoft, suffolk t/n SK78057 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of floating charge the undertaking and all other property assets and rights.assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Outstanding |
27 May 1999 | Delivered on: 4 June 1999 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from hexarose limited and any company from time to time which is a holding company or subsidiary of hexarose limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: Lease of 32 bridge street st helens/lease of 34 bridge street st helens,36 bridge street st helens and numerous other properties assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect thereof other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing. Outstanding |
27 May 1999 | Delivered on: 4 June 1999 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All monies due or to become due from hexarose limited and any company from time to time which is a holding company or subsidiary of hexarose limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: All that f/h land k/a 32 and 34 bridge street in the st helens district of the county of merseyside t/n MS153679 f/h land k/a 36 bridge street in the st helens district of the county of merseyside t/n LA73552 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto. Outstanding |
14 September 1994 | Delivered on: 4 October 1994 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 66 atherstone court warwick estate london city of westminster. Outstanding |
21 September 1984 | Delivered on: 27 September 1984 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £35,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/Hold 37 york road, northampton, northamptonshire title no. Nn 30436. Outstanding |
4 January 1984 | Delivered on: 10 January 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 37 york road northampton northamponshire title no. Nn 30436. Outstanding |
10 July 1979 | Delivered on: 18 July 1979 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 117 vancouver rd burnt oak london borough of harrow title no. P74873. Outstanding |
20 November 2009 | Delivered on: 4 December 2009 Persons entitled: Glentworth Property Co. Limited Classification: Rent deposit deed Secured details: £5,750.00 due or to become due from the company to the chargee. Particulars: A rent deposit of £5,750.00 see image for full details. Outstanding |
14 December 2006 | Delivered on: 16 December 2006 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from hexarose limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of f/h property k/a 29 and 29A witton street northwich t/no CH216518 and f/h property k/a 1,3 and 5 leicester street northwich t/no CH115856. See the mortgage charge document for full details. Outstanding |
14 December 2006 | Delivered on: 16 December 2006 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from hexarose limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 29-37 wittan street and 1-5 leicester street norwich cheshire t/no's CH115856 and CH216518 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. Outstanding |
16 January 2006 | Delivered on: 28 January 2006 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Supplemental deed Secured details: All monies due or to become due from hexarose limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 113 london road north lowestoft t/no SK78057 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. Outstanding |
16 January 2006 | Delivered on: 28 January 2006 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from hexarose limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interest to all moneys from time to time owing or incurred under the leases in respect of f/h property k/a 113 london road north lowestoft t/no SK78057. See the mortgage charge document for full details. Outstanding |
12 January 1973 | Delivered on: 17 January 1973 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53/55 newton avenue, acton, london W3. Outstanding |
14 August 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
---|---|
1 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
14 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
26 July 2018 | Termination of appointment of Betty Lawson as a director on 15 January 2018 (1 page) |
23 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
17 July 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
17 July 2017 | Notification of Hexarose Limited as a person with significant control on 6 April 2016 (1 page) |
17 July 2017 | Notification of Hexarose Limited as a person with significant control on 6 April 2016 (1 page) |
17 July 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
15 November 2016 | Termination of appointment of Alfred Lawson as a secretary on 26 October 2016 (1 page) |
15 November 2016 | Appointment of Mrs Anne Abrahams as a secretary on 26 October 2016 (2 pages) |
15 November 2016 | Termination of appointment of Alfred Lawson as a secretary on 26 October 2016 (1 page) |
15 November 2016 | Appointment of Mrs Anne Abrahams as a secretary on 26 October 2016 (2 pages) |
30 August 2016 | Termination of appointment of Lilian Lawson as a director on 10 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Lilian Lawson as a director on 10 August 2016 (1 page) |
22 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
1 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
22 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (10 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (10 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
21 February 2013 | Director's details changed for Lilian Lawson on 18 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Lilian Lawson on 18 February 2013 (2 pages) |
1 June 2012 | Full accounts made up to 31 January 2012 (13 pages) |
1 June 2012 | Full accounts made up to 31 January 2012 (13 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (10 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (10 pages) |
19 May 2011 | Full accounts made up to 31 January 2011 (15 pages) |
19 May 2011 | Full accounts made up to 31 January 2011 (15 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (10 pages) |
16 May 2011 | Director's details changed for Lilian Lawson on 1 December 2010 (2 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (10 pages) |
16 May 2011 | Director's details changed for Lilian Lawson on 1 December 2010 (2 pages) |
16 May 2011 | Director's details changed for Sandra Elizabeth Arnold on 1 December 2010 (2 pages) |
16 May 2011 | Director's details changed for Sandra Elizabeth Arnold on 1 December 2010 (2 pages) |
16 May 2011 | Director's details changed for Lilian Lawson on 1 December 2010 (2 pages) |
16 May 2011 | Director's details changed for Sandra Elizabeth Arnold on 1 December 2010 (2 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Full accounts made up to 31 January 2010 (15 pages) |
16 April 2010 | Full accounts made up to 31 January 2010 (15 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
18 June 2009 | Director appointed paul ian howard lawson (2 pages) |
18 June 2009 | Director appointed paul ian howard lawson (2 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (5 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (5 pages) |
24 April 2009 | Full accounts made up to 31 January 2009 (17 pages) |
24 April 2009 | Full accounts made up to 31 January 2009 (17 pages) |
16 May 2008 | Return made up to 16/05/08; full list of members (5 pages) |
16 May 2008 | Return made up to 16/05/08; full list of members (5 pages) |
5 April 2008 | Full accounts made up to 31 January 2008 (15 pages) |
5 April 2008 | Full accounts made up to 31 January 2008 (15 pages) |
17 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
17 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
10 April 2007 | Full accounts made up to 31 January 2007 (16 pages) |
10 April 2007 | Full accounts made up to 31 January 2007 (16 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Return made up to 16/05/06; full list of members (3 pages) |
14 June 2006 | Return made up to 16/05/06; full list of members (3 pages) |
4 April 2006 | Accounts for a small company made up to 31 January 2006 (9 pages) |
4 April 2006 | Accounts for a small company made up to 31 January 2006 (9 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 May 2005 | Return made up to 16/05/05; full list of members (8 pages) |
23 May 2005 | Return made up to 16/05/05; full list of members (8 pages) |
10 May 2005 | Accounts for a small company made up to 31 January 2005 (9 pages) |
10 May 2005 | Accounts for a small company made up to 31 January 2005 (9 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
21 May 2004 | Return made up to 16/05/04; full list of members (8 pages) |
21 May 2004 | Return made up to 16/05/04; full list of members (8 pages) |
20 April 2004 | Accounts for a small company made up to 31 January 2004 (9 pages) |
20 April 2004 | Accounts for a small company made up to 31 January 2004 (9 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Return made up to 16/05/03; full list of members (8 pages) |
20 May 2003 | Return made up to 16/05/03; full list of members (8 pages) |
6 May 2003 | Accounts for a small company made up to 31 January 2003 (9 pages) |
6 May 2003 | Accounts for a small company made up to 31 January 2003 (9 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
22 May 2002 | Return made up to 16/05/02; full list of members (8 pages) |
22 May 2002 | Return made up to 16/05/02; full list of members (8 pages) |
3 May 2002 | Accounts for a small company made up to 31 January 2002 (9 pages) |
3 May 2002 | Accounts for a small company made up to 31 January 2002 (9 pages) |
22 May 2001 | Return made up to 16/05/01; full list of members (8 pages) |
22 May 2001 | Return made up to 16/05/01; full list of members (8 pages) |
8 May 2001 | Accounts for a small company made up to 31 January 2001 (9 pages) |
8 May 2001 | Accounts for a small company made up to 31 January 2001 (9 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
22 May 2000 | Return made up to 16/05/00; full list of members (16 pages) |
22 May 2000 | Return made up to 16/05/00; full list of members (16 pages) |
20 April 2000 | Full accounts made up to 31 January 2000 (14 pages) |
20 April 2000 | Full accounts made up to 31 January 2000 (14 pages) |
4 June 1999 | Particulars of mortgage/charge (7 pages) |
4 June 1999 | Particulars of mortgage/charge (7 pages) |
4 June 1999 | Particulars of mortgage/charge (7 pages) |
4 June 1999 | Particulars of mortgage/charge (7 pages) |
21 May 1999 | Return made up to 16/05/99; full list of members (15 pages) |
21 May 1999 | Return made up to 16/05/99; full list of members (15 pages) |
29 March 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
29 March 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
22 May 1998 | Return made up to 16/05/98; full list of members (16 pages) |
22 May 1998 | Return made up to 16/05/98; full list of members (16 pages) |
28 April 1998 | Accounts for a small company made up to 31 January 1998 (10 pages) |
28 April 1998 | Accounts for a small company made up to 31 January 1998 (10 pages) |
7 July 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
7 July 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
27 May 1997 | Return made up to 16/05/97; full list of members (16 pages) |
27 May 1997 | Director's particulars changed (1 page) |
27 May 1997 | Return made up to 16/05/97; full list of members (16 pages) |
27 May 1997 | Director's particulars changed (1 page) |
27 May 1997 | Director's particulars changed (1 page) |
27 May 1997 | Director's particulars changed (1 page) |
22 May 1996 | Return made up to 16/05/96; full list of members (13 pages) |
22 May 1996 | Return made up to 16/05/96; full list of members (13 pages) |
21 April 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
21 April 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
19 May 1995 | Return made up to 16/05/95; no change of members (26 pages) |
19 May 1995 | Return made up to 16/05/95; no change of members (26 pages) |
19 April 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
19 April 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
11 July 1957 | Incorporation (14 pages) |
11 July 1957 | Incorporation (14 pages) |