About

Registered Number: 02924384
Date of Incorporation: 29/04/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 47 Butt Road, Colchester, Essex, CO3 3BZ

 

Based in Essex, North Hill Exchange Brasserie Ltd was setup in 1994, it has a status of "Active". We don't know the number of employees at the organisation. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Douglas Howard 29 April 1994 - 1
HEPBURN, Daniel Ian 29 April 1994 17 September 2001 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 17 July 2012
CH01 - Change of particulars for director 13 July 2012
CH01 - Change of particulars for director 04 July 2012
CH01 - Change of particulars for director 06 June 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 09 June 2011
MG01 - Particulars of a mortgage or charge 09 November 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 16 October 2008
RESOLUTIONS - N/A 18 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 August 2008
123 - Notice of increase in nominal capital 18 August 2008
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
AA - Annual Accounts 28 November 2007
395 - Particulars of a mortgage or charge 31 August 2007
363s - Annual Return 21 June 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 17 October 2006
225 - Change of Accounting Reference Date 22 June 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 14 July 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 16 October 2002
287 - Change in situation or address of Registered Office 01 October 2002
363a - Annual Return 22 May 2002
AA - Annual Accounts 04 March 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
AA - Annual Accounts 05 July 2001
363a - Annual Return 23 May 2001
395 - Particulars of a mortgage or charge 26 October 2000
288c - Notice of change of directors or secretaries or in their particulars 28 September 2000
363a - Annual Return 22 August 2000
AA - Annual Accounts 04 March 2000
363a - Annual Return 20 May 1999
AA - Annual Accounts 02 March 1999
288c - Notice of change of directors or secretaries or in their particulars 30 October 1998
AA - Annual Accounts 09 July 1998
363a - Annual Return 09 June 1998
363a - Annual Return 08 July 1997
288c - Notice of change of directors or secretaries or in their particulars 08 July 1997
288c - Notice of change of directors or secretaries or in their particulars 08 July 1997
AA - Annual Accounts 04 July 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 May 1996
353 - Register of members 23 May 1996
363a - Annual Return 23 May 1996
395 - Particulars of a mortgage or charge 12 April 1996
AA - Annual Accounts 04 March 1996
363x - Annual Return 22 June 1995
RESOLUTIONS - N/A 27 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1995
288 - N/A 06 May 1994
NEWINC - New incorporation documents 29 April 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 November 2010 Outstanding

N/A

Legal charge over licensed premises 17 August 2007 Outstanding

N/A

Legal mortgage 20 October 2000 Outstanding

N/A

Mortgage debenture 03 April 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.