Company NameFresh Wharf Developments Limited
Company StatusLiquidation
Company Number05154538
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameDr Christopher Douglas Hewett
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2004(2 days after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBrunnengasse 11
Appenheim
D-55437
Germany
Director NameRobert Gordon Hewett
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2004(2 days after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLannar
Manaccan
Helston
Cornwall
TR12 6EN
Director NameRodney Muirhead Goodwin Hewett
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2004(2 days after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Cottage Diptford
Totnes
TQ9 7NU
Director NameMr Timothy John Muirhead Sanders Hewett
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2004(2 days after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Stormont Road
Battersea
London
SW11 5EJ
Secretary NameRobert Gordon Hewett
NationalityBritish
StatusCurrent
Appointed21 July 2005(1 year, 1 month after company formation)
Appointment Duration18 years, 8 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(1 year, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleAnalyst
Country of ResidenceEngland
Correspondence Address77 Kitto Road
London
SE14 5TN
Director NameMs Flavia Penelope Sophia Jokic
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2007(3 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Heathfield North
Twickenham
TW2 7QN
Director NameMr Andrew Michael Leahy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2014(10 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArundene Orchard Loxwood Road
Rudgwick
West Sussex
RH12 3BT
Director NameMalcolm David Macfarlane
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleSolicitor
Correspondence Address2-3 Hind Court
Fleet Street
London
EC4A 3DL
Director NameAdam Strong
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleSolicitor
Correspondence Address2-3 Hind Court
Fleet Street
London
EC4A 3DL
Secretary NameMalcolm David Macfarlane
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleSolicitor
Correspondence Address2-3 Hind Court
Fleet Street
London
EC4A 3DL
Director NameAlan Graham Hewett
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(2 days after company formation)
Appointment Duration3 years, 3 months (resigned 18 September 2007)
RoleCompany Director
Correspondence Address18, Whaddon House William Mews
London
SW1 9HG
Director NameRoy Scrymgeour Graham Hewett
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(2 days after company formation)
Appointment Duration13 years, 5 months (resigned 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Farmhouse
Ansford Hill
Castle Cary
Somerset
BA7 7JR
Secretary NameRodney Muirhead Goodwin Hewett
NationalityBritish
StatusResigned
Appointed17 June 2004(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address506 Mountjoy House
Barbican
London
EC2Y 8BP

Contact

Websitefreshwharf.co.uk
Telephone020 85942400
Telephone regionLondon

Location

Registered AddressGriffins Tavistock House North
Tavistock Square
London
WC1H 9HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

8.6k at £0.2Elisabeth Ann Desiree Sanders-hewett
8.60%
Ordinary A
6.3k at £0.2Rodney Muirhead Goodwin Hewett
6.30%
Ordinary A
4.8k at £0.2Christopher Douglas Hewett
4.80%
Ordinary A
4.8k at £0.2Julian John Hewett
4.80%
Ordinary A
4.5k at £0.2Susan Anne Moffat
4.50%
Ordinary A
4k at £0.2Margarete Hewett
4.00%
Ordinary A
3.7k at £0.2Roy Scrymgeour Graham Hewett
3.70%
Ordinary A
3.7k at £0.2Amber Candida Scott Jackson
3.65%
Ordinary A
3.7k at £0.2Benjamin Christopher Graham Hewett
3.65%
Ordinary A
3.7k at £0.2Flavia Penelope Sophia Jokic
3.65%
Ordinary A
3.7k at £0.2Sophia Amber Fleming Hewett
3.65%
Ordinary A
3.5k at £0.2Shirley Langton Hewett
3.50%
Ordinary A
3k at £0.2Marian Edna Hewett
3.00%
Ordinary A
2.6k at £0.2Catherine Susan Harwood
2.60%
Ordinary A
2.6k at £0.2Elizabeth Bridget Watkins
2.60%
Ordinary A
2.6k at £0.2Nicholas Langton Scrymgeour Hewett
2.60%
Ordinary A
2k at £0.2Sebastian Mark Hewett
2.00%
Ordinary A
2k at £0.2Thomas Alexander Hewett
2.00%
Ordinary A
-OTHER
18.15%
-
10.5k at £0.2Robert Gordon Hewett
10.50%
Ordinary A
1.8k at £0.2Andrew Miles Hewett
1.75%
Ordinary A

Financials

Year2014
Net Worth£3,999,558
Cash£348,534
Current Liabilities£1,313,428

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 August 2018 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return15 June 2017 (6 years, 9 months ago)
Next Return Due29 June 2018 (overdue)

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

Filing History

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 Estate Highbridge Road Barking IG11 7BP to Studio F5, the Granary Abbey Road Barking IG11 7BT on 3 December 2017 (1 page)
13 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 July 2017Satisfaction of charge 1 in full (2 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (9 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 25,000
(15 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 25,000
(14 pages)
15 June 2015Director's details changed for Flavia Penelope Sophia Jokic on 20 September 2012 (2 pages)
6 October 2014Appointment of Mr Andrew Leahy as a director on 12 September 2014 (2 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 25,000
(13 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (13 pages)
19 February 2013Section 519 (2 pages)
6 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
25 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (13 pages)
25 June 2012Director's details changed for Flavia Penelope Sophia Jokic on 25 June 2012 (2 pages)
22 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (13 pages)
17 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (17 pages)
16 June 2010Director's details changed for Rodney Muirhead Goodwin Hewett on 15 June 2010 (2 pages)
14 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
23 June 2009Return made up to 15/06/09; full list of members (15 pages)
9 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 June 2008Return made up to 15/06/08; full list of members (15 pages)
17 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
25 September 2007New director appointed (1 page)
25 September 2007Director resigned (1 page)
2 July 2007Return made up to 15/06/07; full list of members (9 pages)
11 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
21 June 2006Return made up to 15/06/06; full list of members (9 pages)
21 June 2006Director's particulars changed (1 page)
17 October 2005New director appointed (2 pages)
19 August 2005New secretary appointed (1 page)
19 August 2005Secretary resigned (1 page)
1 July 2005Return made up to 15/06/05; full list of members (10 pages)
22 February 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
21 February 2005Statement of affairs (13 pages)
21 February 2005Ad 25/01/05--------- £ si [email protected]=24999 £ ic 2/25001 (8 pages)
28 January 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
28 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
23 June 2004Secretary resigned;director resigned (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New secretary appointed;new director appointed (2 pages)
15 June 2004Incorporation (22 pages)