Company NameCuckolds' Island Limited
Company StatusActive
Company Number00980303
CategoryPrivate Limited Company
Incorporation Date22 May 1970(53 years, 11 months ago)

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(30 years, 4 months after company formation)
Appointment Duration23 years, 7 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(35 years, 4 months after company formation)
Appointment Duration18 years, 7 months
RoleAnalyst
Country of ResidenceEngland
Correspondence Address77 Kitto Road
London
SE14 5TN
Secretary NameRobert Gordon Hewett
NationalityBritish
StatusCurrent
Appointed30 January 2006(35 years, 8 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLannar
Manaccan
Helston
Cornwall
TR12 6EN
Director NameFlavia Penelope Sophia Jokic
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2007(37 years, 4 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 1, Ter Rue Des Jardins
66300 Thuir
France
Director NameAlan Graham Hewett
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(21 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 18 September 2007)
RoleChartered Architect
Correspondence Address18, Whaddon House William Mews
London
SW1 9HG
Director NameRobert Peter Graham Hewett
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(21 years, 7 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 NameGuy Scott Sanders-Hewett
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(21 years, 7 months after company formation)
Appointment Duration12 years (resigned 10 January 2004)
RoleEngineer
Correspondence Address16 Alwyne Avenue
Shenfield
Brentwood
Essex
CM15 8QT
Director NameRoy Scrymgeour Graham Hewett
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(21 years, 7 months after company formation)
Appointment Duration25 years, 12 months (resigned 05 December 2017)
RoleFarmer
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(21 years, 7 months after company formation)
Appointment Duration30 years, 8 months (resigned 23 August 2022)
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(21 years, 7 months after company formation)
Appointment Duration31 years, 11 months (resigned 07 November 2023)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressLaurel Cottage Diptford
Totnes
Devon
TQ9 7NU
Secretary NameMrs Shirley Hewett
NationalityBritish
StatusResigned
Appointed17 December 1991(21 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 September 1992)
RoleCompany Director
Correspondence AddressClaveys Farm
Mells
Frome
Somerset
BA11 3QP
Secretary NameRodney Muirhead Goodwin Hewett
NationalityBritish
StatusResigned
Appointed07 September 1992(22 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 January 2006)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address506 Mountjoy House
Barbican
London
EC2Y 8BP
Director NameMr Timothy John Muirhead Sanders Hewett
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(33 years, 10 months after company formation)
Appointment Duration20 years (resigned 15 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Stormont Road
Battersea
London
SW11 5EJ

Contact

Websitefreshwharf.co.uk

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

240 at £1Fresh Wharf Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

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

Charges

27 March 1992Delivered on: 6 April 1992
Satisfied on: 8 September 1995
Persons entitled: Barking Oil Wharves Limited

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 land at fresh wharf estate barking essex t/nos.NGL164995 and EGL254162 floating charges over & rights present and future. Undertaking and all property and assets.
Fully Satisfied

Filing History

19 March 2024Termination of appointment of Timothy John Muirhead Sanders Hewett as a director on 15 March 2024 (1 page)
18 December 2023Director's details changed for Flavia Penelope Sophia Jokic on 10 December 2023 (2 pages)
18 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
29 November 2023Accounts for a dormant company made up to 31 March 2023 (6 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 Ltd 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)
19 December 2022Register inspection address has been changed to 60, Cannon Street London EC4N 6NP (1 page)
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)
7 September 2022Termination of appointment of Christopher Douglas Hewett as a director on 23 August 2022 (1 page)
11 July 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
21 December 2021Withdrawal of a person with significant control statement on 21 December 2021 (2 pages)
21 December 2021Notification of Fresh Wharf Holdings Ltd as a person with significant control on 17 December 2021 (2 pages)
21 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
6 April 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
21 April 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
20 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
18 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
16 April 2018Accounts for a dormant company made up to 31 March 2018 (8 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 Unit 1 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 Unit 1 Fresh Wharf Highbridge Road Barking IG11 7BP to Studio F5, the Granary Abbey Road Barking IG11 7BT on 3 December 2017 (1 page)
3 April 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 April 2017Total exemption full accounts made up to 31 March 2017 (7 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)
12 April 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
12 April 2016Accounts for a dormant company made up to 31 March 2016 (7 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 240
(10 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 240
(10 pages)
24 April 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
24 April 2015Accounts for a dormant company made up to 31 March 2015 (7 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 240
(10 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 240
(10 pages)
23 April 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
23 April 2014Accounts for a dormant company made up to 31 March 2014 (6 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 240
(10 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 240
(10 pages)
12 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
12 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (10 pages)
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (10 pages)
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)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (6 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 (10 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 (10 pages)
21 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
5 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (10 pages)
5 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (10 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (5 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 Flavia Penelope Sophia Jokic 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 Doctor Christopher Douglas 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 Timothy John Muirhead Sanders 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 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 Roy Scrymgeour Graham 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 2010Annual return made up to 17 December 2009 with a full list of shareholders (7 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 Flavia Penelope Sophia Jokic 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)
8 April 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
8 April 2009Accounts for a dormant company made up to 31 March 2009 (5 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)
16 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
16 September 2008Accounts for a dormant company made up to 31 March 2008 (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)
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)
18 May 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
18 May 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 January 2007Return made up to 17/12/06; full list of members (3 pages)
3 January 2007Return made up to 17/12/06; full list of members (3 pages)
6 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
6 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Return made up to 17/12/05; full list of members (3 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Return made up to 17/12/05; full list of members (3 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006New secretary appointed (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006New secretary appointed (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
26 May 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
26 May 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
18 January 2005Return made up to 17/12/04; full list of members (9 pages)
18 January 2005Return made up to 17/12/04; full list of members (9 pages)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
8 February 2004Director resigned (1 page)
8 February 2004Director resigned (1 page)
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)
24 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
24 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
26 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
26 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
23 January 2003Return made up to 17/12/02; full list of members
  • 363(287) ‐ Registered office changed on 23/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 January 2003Return made up to 17/12/02; full list of members
  • 363(287) ‐ Registered office changed on 23/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
2 January 2002Return made up to 17/12/01; full list of members (8 pages)
2 January 2002Return made up to 17/12/01; full list of members (8 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 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
26 September 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
5 January 2000Return made up to 17/12/99; full list of members (9 pages)
5 January 2000Return made up to 17/12/99; full list of members (9 pages)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
21 December 1998Return made up to 17/12/98; full list of members (7 pages)
21 December 1998Return made up to 17/12/98; full list of members (7 pages)
6 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/09/98
(1 page)
6 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/09/98
(1 page)
18 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 December 1997Return made up to 17/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 1997Return made up to 17/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
24 April 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
7 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 1997Return made up to 17/12/96; full list of members (9 pages)
2 January 1997Return made up to 17/12/96; full list of members (9 pages)
9 February 1996Return made up to 17/12/95; no change of members (7 pages)
9 February 1996Return made up to 17/12/95; no change of members (7 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
8 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 May 1970Incorporation (13 pages)
22 May 1970Incorporation (13 pages)