London
WC2H 8HR
Director Name | Mr Benzion Schalom Eliezer Freshwater |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | Martin David Eldridge Bale |
---|---|
Status | Current |
Appointed | 30 September 2020(118 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | James Stephen Southgate |
---|---|
Status | Current |
Appointed | 30 September 2020(118 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | Alba Lodge 22 Gloucester Road Tankerton Whitstable Kent CT5 2DS |
Director Name | Leslie Michael Hyman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(93 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 24 January 1995) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 4 Pollicott Close St Albans Hertfordshire AL4 9YL |
Director Name | Christopher Charles Morse |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(93 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 24 January 1995) |
Role | Secretary |
Correspondence Address | Alba Lodge 22 Gloucester Road Tankerton Whitstable Kent CT5 2DS |
Secretary Name | Mr Mark Roy Mason Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(99 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | September Cottage Hornash Lane Ashford Kent TN26 1HY |
Website | highdorn.co.uk |
---|---|
Telephone | 020 78361555 |
Telephone region | London |
Registered Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2.2m at £0.5 | Metropolitan Properties Company LTD 73.06% Non Voting Redeemable Deferred |
---|---|
826k at £0.5 | Metropolitan Properties Company LTD 26.94% Ordinary |
1 at £0.5 | Metropolitan Properties Company LTD & Benzion Schalom E. Freshwater 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
25 January 1990 | Delivered on: 5 February 1990 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tenter h/use 45, moorfields london EC2. Title no 221229 assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
25 January 1990 | Delivered on: 5 February 1990 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tenter house 45 moorfields london EC2. Title no ln 221230 assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 January 1990 | Delivered on: 5 February 1990 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
25 January 1990 | Delivered on: 5 February 1990 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H finwil house, 26 finsbury square, london EC2. Title no ngl 183692 assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 January 1990 | Delivered on: 5 February 1990 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H moorfields house, moorfield, london EC2. Title no ln 247963 assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 January 1990 | Delivered on: 5 February 1990 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at milion court islington title no ln 218906 assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 September 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
---|---|
30 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
3 October 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
29 October 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
2 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (12 pages) |
14 October 2020 | Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages) |
13 October 2020 | Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page) |
13 October 2020 | Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages) |
5 August 2020 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (12 pages) |
4 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (11 pages) |
1 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
22 February 2018 | Full accounts made up to 31 December 2016 (9 pages) |
4 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
4 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
6 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
20 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
7 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
9 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for David Davis on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for David Davis on 23 April 2010 (2 pages) |
29 March 2010 | Director's details changed for David Davis on 15 March 2010 (2 pages) |
29 March 2010 | Director's details changed for David Davis on 15 March 2010 (2 pages) |
23 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
23 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
3 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
8 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
8 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
14 June 2007 | Return made up to 30/05/07; no change of members (7 pages) |
14 June 2007 | Return made up to 30/05/07; no change of members (7 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
8 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
7 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
31 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
31 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
6 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
6 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page) |
4 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
14 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
14 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
17 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Return made up to 30/05/01; full list of members (8 pages) |
21 August 2001 | Return made up to 30/05/01; full list of members (8 pages) |
8 November 2000 | Return made up to 30/05/00; full list of members (6 pages) |
8 November 2000 | Return made up to 30/05/00; full list of members (6 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 June 1999 | Return made up to 30/05/99; no change of members (23 pages) |
14 June 1999 | Return made up to 30/05/99; no change of members (23 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 June 1998 | Return made up to 30/05/98; full list of members (24 pages) |
9 June 1998 | Return made up to 30/05/98; full list of members (24 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 June 1997 | Return made up to 30/05/97; no change of members (18 pages) |
22 June 1997 | Return made up to 30/05/97; no change of members (18 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
17 June 1996 | Return made up to 30/05/96; no change of members (18 pages) |
17 June 1996 | Return made up to 30/05/96; no change of members (18 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
26 June 1995 | Return made up to 30/05/95; full list of members (12 pages) |
26 June 1995 | Return made up to 30/05/95; full list of members (12 pages) |
3 April 1989 | Full accounts made up to 30 September 1988 (17 pages) |
3 April 1989 | Full accounts made up to 30 September 1988 (17 pages) |
15 December 1988 | Full group accounts made up to 18 November 1988 (15 pages) |
15 December 1988 | Full group accounts made up to 18 November 1988 (15 pages) |
25 April 1983 | Accounts made up to 30 September 1982 (19 pages) |
25 April 1983 | Accounts made up to 30 September 1982 (19 pages) |
20 April 1982 | Accounts made up to 30 September 1981 (12 pages) |
20 April 1982 | Accounts made up to 30 September 1981 (12 pages) |