Company NameHexgold Ltd
Company StatusActive
Company Number03765941
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Romie Tager
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1999(2 weeks, 5 days after company formation)
Appointment Duration24 years, 11 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 Spaniards Road
Columbas Drive
London
NW3 7JD
Secretary NameMr Chaim Menachem Frommer
NationalityBritish
StatusCurrent
Appointed26 May 1999(2 weeks, 5 days after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Elmcroft Avenue
London
NW11 0RS
Director NameSimon Jonathan Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(5 years, 11 months after company formation)
Appointment Duration19 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Weech Road
London
NW6 1DL
Director NameMr Joseph Peter Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(5 years, 11 months after company formation)
Appointment Duration19 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Hillfield Road
London
NW6 1PZ
Director NameOsias Tager
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(2 weeks, 5 days after company formation)
Appointment Duration5 years, 10 months (resigned 26 March 2005)
RoleCompany Director
Correspondence Address963 Finchley Road
London
NW11 7PE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressRomeo House 160 Bridport Road
London
N18 1SY
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

40 at £1R. Tager
40.00%
Ordinary
30 at £1Joseph P. Tager
30.00%
Ordinary
30 at £1Simon J. Tager
30.00%
Ordinary

Financials

Year2014
Net Worth£405,837
Cash£529
Current Liabilities£216

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 5 days from now)

Charges

17 December 2003Delivered on: 31 December 2003
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company and the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being 221, 223 and 225 station road harrow - MX195147 together with all buildings erections and fixtures (excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). See the mortgage charge document for full details.
Outstanding
17 December 2003Delivered on: 31 December 2003
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and the other companies named therein to the chargee 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 221-225 station road harrow. See the mortgage charge document for full details.
Outstanding
8 July 1999Delivered on: 27 July 1999
Satisfied on: 16 July 2004
Persons entitled: Kbc Bank Nv

Classification: Deed of assignment by way of charge of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the leases.
Particulars: All the rights titles benefits and interests whether present or future of the company to the rents arising from the leases.. See the mortgage charge document for full details.
Fully Satisfied
8 July 1999Delivered on: 27 July 1999
Satisfied on: 16 July 2004
Persons entitled: Kbc Bank Nv

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the debenture.
Particulars: 221, 223 & 225 station road harrow greater london-MX195147. 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. See the mortgage charge document for full details.
Fully Satisfied
8 July 1999Delivered on: 27 July 1999
Satisfied on: 16 July 2004
Persons entitled: Kbc Bank Nv

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the legal charge.
Particulars: 221, 223 & 225 station road harrow greater london-MX195147 by way of first fixed charge all rents and the proceeds of any sale lease or other disposition of the property.
Fully Satisfied

Filing History

27 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
19 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(6 pages)
2 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(15 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(15 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(15 pages)
14 April 2015Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages)
14 April 2015Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages)
14 April 2015Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(15 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(15 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(15 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 June 2013Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
10 June 2013Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
7 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (15 pages)
7 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (15 pages)
7 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (15 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
15 June 2012Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
15 June 2012Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
30 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (15 pages)
30 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (15 pages)
30 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (15 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
7 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (15 pages)
7 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (15 pages)
7 June 2011Director's details changed for Mr Romie Tager on 14 October 2009 (3 pages)
7 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (15 pages)
7 June 2011Director's details changed for Mr Romie Tager on 14 October 2009 (3 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
13 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (15 pages)
13 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (15 pages)
13 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (15 pages)
11 June 2010Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page)
11 June 2010Director's details changed for Romie Tager on 14 October 2009 (3 pages)
11 June 2010Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page)
11 June 2010Director's details changed for Romie Tager on 14 October 2009 (3 pages)
11 June 2010Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
17 June 2009Return made up to 07/05/09; no change of members (6 pages)
17 June 2009Return made up to 07/05/09; no change of members (6 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
24 June 2008Return made up to 07/05/08; no change of members (7 pages)
24 June 2008Return made up to 07/05/08; no change of members (7 pages)
25 March 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
25 March 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
20 July 2007Return made up to 07/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2007Return made up to 07/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
7 June 2006Return made up to 07/05/06; full list of members (7 pages)
7 June 2006Return made up to 07/05/06; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
24 June 2005Return made up to 07/05/05; full list of members (6 pages)
24 June 2005Return made up to 07/05/05; full list of members (6 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
5 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
14 July 2004Resolutions
  • RES13 ‐ Re:enter loan facility 15/12/03
(2 pages)
14 July 2004Resolutions
  • RES13 ‐ Re:enter loan facility 15/12/03
(2 pages)
17 May 2004Return made up to 07/05/04; full list of members (7 pages)
17 May 2004Return made up to 07/05/04; full list of members (7 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Full accounts made up to 31 March 2003 (11 pages)
9 December 2003Full accounts made up to 31 March 2003 (11 pages)
1 July 2003Return made up to 07/05/03; full list of members (7 pages)
1 July 2003Return made up to 07/05/03; full list of members (7 pages)
20 November 2002Full accounts made up to 31 March 2002 (12 pages)
20 November 2002Full accounts made up to 31 March 2002 (12 pages)
12 June 2002Return made up to 07/05/02; full list of members (7 pages)
12 June 2002Return made up to 07/05/02; full list of members (7 pages)
1 February 2002Full accounts made up to 31 March 2001 (12 pages)
1 February 2002Full accounts made up to 31 March 2001 (12 pages)
14 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2000Full accounts made up to 31 March 2000 (8 pages)
15 November 2000Full accounts made up to 31 March 2000 (8 pages)
9 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2000Registered office changed on 23/03/00 from: 81/82 roman way london N7 8UP (1 page)
23 March 2000Registered office changed on 23/03/00 from: 81/82 roman way london N7 8UP (1 page)
6 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
6 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
1 August 1999Ad 07/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 1999Ad 07/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 1999Particulars of mortgage/charge (5 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
27 July 1999Particulars of mortgage/charge (5 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
22 June 1999Registered office changed on 22/06/99 from: 4 quex road london NW6 4PJ (1 page)
22 June 1999New secretary appointed (2 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Registered office changed on 22/06/99 from: 4 quex road london NW6 4PJ (1 page)
22 June 1999New director appointed (2 pages)
28 May 1999Registered office changed on 28/05/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
28 May 1999Registered office changed on 28/05/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Secretary resigned (1 page)
28 May 1999Secretary resigned (1 page)
7 May 1999Incorporation (14 pages)
7 May 1999Incorporation (14 pages)