Company NameHewston Limited
Company StatusActive
Company Number02198499
CategoryPrivate Limited Company
Incorporation Date25 November 1987(36 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameChowaw Lieblich
Date of BirthJuly 1952 (Born 71 years ago)
NationalityGerman
StatusCurrent
Appointed25 February 1999(11 years, 3 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Secretary NameMrs Hedi Lieblich
NationalityBritish
StatusCurrent
Appointed28 February 1999(11 years, 3 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Woodlands
London
NW11 9QS
Director NamePa Registrars Limited (Corporation)
StatusCurrent
Appointed23 June 2021(33 years, 7 months after company formation)
Appointment Duration2 years, 10 months
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameP.A. Registrars Limited (Corporation)
StatusCurrent
Appointed23 June 2021(33 years, 7 months after company formation)
Appointment Duration2 years, 10 months
Correspondence AddressWilberforce House Station Road
Station Road
London
NW4 4QE
Director NameMrs Dawn Friend
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1996)
RoleSecretary
Correspondence Address7 Hatton Garden
London
EC1N 8AD
Director NameMr Jonathan Howard Greenwood
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(4 years after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Mayfield Gardens
London
NW4 2PY
Secretary NameMrs Dawn Friend
NationalityBritish
StatusResigned
Appointed25 November 1991(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address7 Hatton Garden
London
EC1N 8AD
Director NameRonald Simon Friend
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 28 February 1999)
RoleSolicitor
Correspondence Address7 Hatton Garden
London
EC1N 8AD
Secretary NameRonald Simon Friend
NationalityBritish
StatusResigned
Appointed31 January 1996(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 28 February 1999)
RoleSolicitor
Correspondence Address7 Hatton Garden
London
EC1N 8AD

Location

Registered Address52 Brighton Road
Surbiton
Surrey
KT6 5PL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Fencott LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,027
Current Liabilities£6,179

Accounts

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

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

16 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 December 2023Confirmation statement made on 25 November 2023 with updates (5 pages)
9 December 2022Confirmation statement made on 25 November 2022 with updates (5 pages)
17 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 June 2022Appointment of P.A. Registrars Limited as a director on 23 June 2021 (2 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 December 2021Confirmation statement made on 25 November 2021 with updates (5 pages)
5 July 2021Appointment of Pa Registrars Limited as a director on 23 June 2021 (2 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 March 2021Director's details changed for Chowaw Lieblich on 10 February 2021 (2 pages)
16 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
28 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (1 page)
27 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (1 page)
14 December 2017Total exemption full accounts made up to 31 March 2017 (1 page)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
8 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
8 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
29 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(4 pages)
29 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(4 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
15 November 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
15 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
26 November 2008Return made up to 25/11/08; full list of members (3 pages)
26 November 2008Return made up to 25/11/08; full list of members (3 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
26 November 2007Return made up to 25/11/07; full list of members (2 pages)
26 November 2007Return made up to 25/11/07; full list of members (2 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
4 December 2006Return made up to 25/11/06; full list of members (2 pages)
4 December 2006Return made up to 25/11/06; full list of members (2 pages)
24 February 2006Return made up to 25/11/05; full list of members (2 pages)
24 February 2006Return made up to 25/11/05; full list of members (2 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
4 March 2005Return made up to 25/11/04; full list of members (6 pages)
4 March 2005Return made up to 25/11/04; full list of members (6 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
13 February 2004Return made up to 25/11/03; full list of members (6 pages)
13 February 2004Return made up to 25/11/03; full list of members (6 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
13 March 2003Return made up to 25/11/02; full list of members (6 pages)
13 March 2003Return made up to 25/11/02; full list of members (6 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
30 April 2002Return made up to 25/11/01; full list of members (6 pages)
30 April 2002Return made up to 25/11/01; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (6 pages)
7 December 2000Return made up to 25/11/00; full list of members (6 pages)
7 December 2000Return made up to 25/11/00; full list of members (6 pages)
1 March 2000Return made up to 25/11/99; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
(6 pages)
1 March 2000Return made up to 25/11/99; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
(6 pages)
27 January 2000Full accounts made up to 31 March 1999 (6 pages)
27 January 2000Full accounts made up to 31 March 1999 (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (6 pages)
1 December 1998Return made up to 25/11/98; no change of members (4 pages)
1 December 1998Return made up to 25/11/98; no change of members (4 pages)
26 January 1998Full accounts made up to 31 March 1997 (7 pages)
26 January 1998Full accounts made up to 31 March 1997 (7 pages)
28 November 1997Return made up to 25/11/97; no change of members (4 pages)
28 November 1997Return made up to 25/11/97; no change of members (4 pages)
19 February 1997Return made up to 25/11/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 February 1997Return made up to 25/11/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 January 1997Full accounts made up to 31 March 1996 (7 pages)
30 January 1997Full accounts made up to 31 March 1996 (7 pages)
16 September 1996New secretary appointed;new director appointed (2 pages)
16 September 1996New secretary appointed;new director appointed (2 pages)
1 May 1996Return made up to 25/11/95; full list of members (6 pages)
1 May 1996Return made up to 25/11/95; full list of members (6 pages)