Appenheim
D-55437
Germany
Director Name | Robert Gordon Hewett |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2004(2 days after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lannar Manaccan Helston Cornwall TR12 6EN |
Director Name | Rodney Muirhead Goodwin Hewett |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2004(2 days after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Cottage Diptford Totnes TQ9 7NU |
Director Name | Mr Timothy John Muirhead Sanders Hewett |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2004(2 days after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Stormont Road Battersea London SW11 5EJ |
Secretary Name | Robert Gordon Hewett |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2005(1 year, 1 month after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lannar Manaccan Helston Cornwall TR12 6EN |
Director Name | Mr Julian John Hewett |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2005(1 year, 3 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 77 Kitto Road London SE14 5TN |
Director Name | Ms Flavia Penelope Sophia Jokic |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2007(3 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Heathfield North Twickenham TW2 7QN |
Director Name | Mr Andrew Michael Leahy |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2014(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arundene Orchard Loxwood Road Rudgwick West Sussex RH12 3BT |
Director Name | Malcolm David Macfarlane |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2-3 Hind Court Fleet Street London EC4A 3DL |
Director Name | Adam Strong |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2-3 Hind Court Fleet Street London EC4A 3DL |
Secretary Name | Malcolm David Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2-3 Hind Court Fleet Street London EC4A 3DL |
Director Name | Alan Graham Hewett |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 September 2007) |
Role | Company Director |
Correspondence Address | 18, Whaddon House William Mews London SW1 9HG |
Director Name | Roy Scrymgeour Graham Hewett |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(2 days after company formation) |
Appointment Duration | 13 years, 5 months (resigned 05 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Farmhouse Ansford Hill Castle Cary Somerset BA7 7JR |
Secretary Name | Rodney Muirhead Goodwin Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 506 Mountjoy House Barbican London EC2Y 8BP |
Website | freshwharf.co.uk |
---|---|
Telephone | 020 85942400 |
Telephone region | London |
Registered Address | Griffins Tavistock House North Tavistock Square London WC1H 9HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
8.6k at £0.2 | Elisabeth Ann Desiree Sanders-hewett 8.60% Ordinary A |
---|---|
6.3k at £0.2 | Rodney Muirhead Goodwin Hewett 6.30% Ordinary A |
4.8k at £0.2 | Christopher Douglas Hewett 4.80% Ordinary A |
4.8k at £0.2 | Julian John Hewett 4.80% Ordinary A |
4.5k at £0.2 | Susan Anne Moffat 4.50% Ordinary A |
4k at £0.2 | Margarete Hewett 4.00% Ordinary A |
3.7k at £0.2 | Roy Scrymgeour Graham Hewett 3.70% Ordinary A |
3.7k at £0.2 | Amber Candida Scott Jackson 3.65% Ordinary A |
3.7k at £0.2 | Benjamin Christopher Graham Hewett 3.65% Ordinary A |
3.7k at £0.2 | Flavia Penelope Sophia Jokic 3.65% Ordinary A |
3.7k at £0.2 | Sophia Amber Fleming Hewett 3.65% Ordinary A |
3.5k at £0.2 | Shirley Langton Hewett 3.50% Ordinary A |
3k at £0.2 | Marian Edna Hewett 3.00% Ordinary A |
2.6k at £0.2 | Catherine Susan Harwood 2.60% Ordinary A |
2.6k at £0.2 | Elizabeth Bridget Watkins 2.60% Ordinary A |
2.6k at £0.2 | Nicholas Langton Scrymgeour Hewett 2.60% Ordinary A |
2k at £0.2 | Sebastian Mark Hewett 2.00% Ordinary A |
2k at £0.2 | Thomas Alexander Hewett 2.00% Ordinary A |
- | OTHER 18.15% - |
10.5k at £0.2 | Robert Gordon Hewett 10.50% Ordinary A |
1.8k at £0.2 | Andrew Miles Hewett 1.75% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,999,558 |
Cash | £348,534 |
Current Liabilities | £1,313,428 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 August 2018 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 15 June 2017 (6 years, 9 months ago) |
---|---|
Next Return Due | 29 June 2018 (overdue) |
17 September 2008 | Delivered 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 |
---|
8 December 2017 | Termination of appointment of Roy Scrymgeour Graham Hewett as a director on 5 December 2017 (1 page) |
---|---|
3 December 2017 | Registered 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 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 July 2017 | Satisfaction of charge 1 in full (2 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (9 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Director's details changed for Flavia Penelope Sophia Jokic on 20 September 2012 (2 pages) |
6 October 2014 | Appointment of Mr Andrew Leahy as a director on 12 September 2014 (2 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (13 pages) |
19 February 2013 | Section 519 (2 pages) |
6 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
25 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (13 pages) |
25 June 2012 | Director's details changed for Flavia Penelope Sophia Jokic on 25 June 2012 (2 pages) |
22 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (13 pages) |
17 June 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (17 pages) |
16 June 2010 | Director's details changed for Rodney Muirhead Goodwin Hewett on 15 June 2010 (2 pages) |
14 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
23 June 2009 | Return made up to 15/06/09; full list of members (15 pages) |
9 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 June 2008 | Return made up to 15/06/08; full list of members (15 pages) |
17 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | Director resigned (1 page) |
2 July 2007 | Return made up to 15/06/07; full list of members (9 pages) |
11 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
21 June 2006 | Return made up to 15/06/06; full list of members (9 pages) |
21 June 2006 | Director's particulars changed (1 page) |
17 October 2005 | New director appointed (2 pages) |
19 August 2005 | New secretary appointed (1 page) |
19 August 2005 | Secretary resigned (1 page) |
1 July 2005 | Return made up to 15/06/05; full list of members (10 pages) |
22 February 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
21 February 2005 | Statement of affairs (13 pages) |
21 February 2005 | Ad 25/01/05--------- £ si [email protected]=24999 £ ic 2/25001 (8 pages) |
28 January 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
28 January 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
23 June 2004 | Secretary resigned;director resigned (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New secretary appointed;new director appointed (2 pages) |
15 June 2004 | Incorporation (22 pages) |