Company NameNorth West London Estates Company Limited
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number00244194
CategoryPrivate Limited Company
Incorporation Date9 December 1929(94 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Davis
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1993(63 years, 3 months after company formation)
Appointment Duration31 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1993(63 years, 3 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMartin David Eldridge Bale
StatusCurrent
Appointed30 September 2020(90 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameJames Stephen Southgate
StatusCurrent
Appointed30 September 2020(90 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameNechama Golda Freshwater
NationalityBritish
StatusResigned
Appointed01 March 1993(63 years, 3 months after company formation)
Appointment Duration11 years (resigned 03 March 2004)
RoleCompany Director
Correspondence Address166 Hampstead Way
London
NW11 7XY
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed01 March 1993(63 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressAlba Lodge 22 Gloucester Road
Tankerton
Whitstable
Kent
CT5 2DS
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed20 August 2001(71 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY

Contact

Websitehighdorn.co.uk
Telephone020 78361555
Telephone regionLondon

Location

Registered AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

40k at £1Centremanor LTD
99.98%
Ordinary
10 at £1Centremanor LTD & Benzion Schalom Eliezer Freshwater
0.03%
Ordinary

Financials

Year2014
Turnover£50,408
Net Worth£371,657
Cash£793
Current Liabilities£397,867

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (11 months from now)

Charges

30 June 1967Delivered on: 12 July 1967
Persons entitled: Anglo-Isreal Bank LTD

Classification: Deposit of deeds without instruments
Secured details: All monies due etc.
Particulars: 234/250 (even) ruislip rd, ealing, and 1/16 odeon parade wembley.
Outstanding
30 April 1965Delivered on: 6 May 1965
Persons entitled: The Trustee of the Royal Liver Friendly Society.

Classification: Mortgage
Secured details: £134,000.
Particulars: Odeon parade (formerly odeon cinema) eastcote avenue, sudbury, title nos. Mx 469091, P101215, P129218, mx 406643, and mx 406644.
Outstanding
3 September 1964Delivered on: 7 September 1964
Persons entitled: Trustees of Royal Liver Friendly Society

Classification: Mortgage
Secured details: £64,170.
Particulars: 1/16 (cons) odeon parade, wembley middx.
Outstanding
7 April 1964Delivered on: 9 April 1964
Persons entitled: District Bank Limited

Classification: Charge by way of legal mortgage
Secured details: All moneys due etc.
Particulars: F/H land and buildings in ealing and wembley middlesex k/a parts of 1/ 16 odeon parade and land at back of 12/14 eastcote avenue (see doc 91).
Outstanding
31 May 1963Delivered on: 31 May 1963
Persons entitled: H I Thornton

Classification: Charge
Secured details: £5000 owing by marshbarton stadiumltd tothe chargee.
Particulars: 1-9 (inc) high view road ruislip road greenford middx.
Outstanding
24 November 1961Delivered on: 29 November 1961
Persons entitled: The Trustees of Royal Liver Friendly Society.

Classification: Mortgage
Secured details: £31,000.
Particulars: 234/250 (even) ruislip rd. Ealing, middx.
Outstanding
21 November 1961Delivered on: 22 November 1961
Persons entitled: Eagle Star Insurance Co LTD.

Classification: Mortgage
Secured details: £200,000 and all other sums owing by a & b rudge LTD to the chargee.
Particulars: 1-16 odeon parade odeon cinema and land at rear of 12-14 eastcote avenue, ealing middx.
Outstanding
21 July 1961Delivered on: 31 July 1961
Persons entitled: District Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: 234/250 (even) ruislip rd ealing middx.
Outstanding
19 March 2020Delivered on: 23 March 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 March 2020Delivered on: 20 March 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 October 1969Delivered on: 16 October 1969
Persons entitled: Pennant Finance Company LTD.

Classification: Legal charge
Secured details: £250,000 due jointly and severally from the company and the six other conveyances specified therein.
Particulars: 182, 763 ordinary shares of 2/- each is city and county properties, LTD.
Outstanding
5 September 1969Delivered on: 10 September 1969
Persons entitled: Modern Investments LTD

Classification: Memo. Of deposit
Secured details: All monies due or to become due from E.alec colman investments LTD. To chargee on any account whatsoever.
Particulars: All shares stocks bonds debentures & other securities & any kind lodged with the chargee.
Outstanding
11 April 1968Delivered on: 11 April 1968
Persons entitled: British & French Bank, LTD

Classification: Legal charge
Secured details: Legal charge for securing £220,000 and all other monies, etc. from metropolitan properties company, LTD to chargee on any account whatsoever.
Particulars: Land and buildings forming part of 1/16, odeon parade & sudbury house, ollendale road, brent, together with all fixtures.
Outstanding
30 January 1968Delivered on: 15 February 1968
Persons entitled: Liverpool Victoria Friendly Society.

Classification: Deed of consolidation
Secured details: Deed of consolidation for securing £1,750,655.8-due from the company & 9 other companies specified by a charge dated 12/3/65 & 13 subsequent charges.
Particulars: 234/250 (even) ruislip road, northolt, borough of ealing.
Outstanding
22 December 1967Delivered on: 4 January 1968
Persons entitled: Liverpool Victoria Friendly Society.

Classification: Mortgage
Secured details: £50,000.
Particulars: F/H property 234/250 (even) ruislip road,northolt, ealing together with all fixtures, fittings, fixed plant & machinery & landlords fixtures or said property. (See doc 103 for full details please).
Outstanding
28 January 1953Delivered on: 30 January 1953
Persons entitled: The Legal and General Assurance Society LTD

Classification: Mortgage
Secured details: £40,000.
Particulars: Nos. 1 to 16 odeon parade and freehold of odeon cinema, sudbury town, middlesex, title nos : p 83167, P127529, P129218, Z14602, P101215.
Outstanding

Filing History

15 December 2020Accounts for a small company made up to 31 December 2019 (19 pages)
14 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages)
13 October 2020Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages)
13 October 2020Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page)
30 July 2020Change of details for Mr Benzion Schalom Eliezer Freshwater as a person with significant control on 27 July 2020 (2 pages)
30 July 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
23 March 2020Registration of charge 002441940016, created on 19 March 2020 (64 pages)
20 March 2020Registration of charge 002441940015, created on 19 March 2020 (64 pages)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (18 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (18 pages)
7 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
28 September 2017Full accounts made up to 31 December 2016 (16 pages)
28 September 2017Full accounts made up to 31 December 2016 (16 pages)
28 April 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
28 September 2016Full accounts made up to 31 December 2015 (20 pages)
28 September 2016Full accounts made up to 31 December 2015 (20 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 40,000
(5 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 40,000
(5 pages)
3 October 2015Full accounts made up to 31 December 2014 (13 pages)
3 October 2015Full accounts made up to 31 December 2014 (13 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 40,000
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 40,000
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 40,000
(5 pages)
6 May 2014Full accounts made up to 31 December 2013 (13 pages)
6 May 2014Full accounts made up to 31 December 2013 (13 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 40,000
(5 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 40,000
(5 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 40,000
(5 pages)
10 September 2013Group of companies' accounts made up to 31 December 2012 (14 pages)
10 September 2013Group of companies' accounts made up to 31 December 2012 (14 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
30 April 2012Group of companies' accounts made up to 31 December 2011 (14 pages)
30 April 2012Group of companies' accounts made up to 31 December 2011 (14 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
3 August 2011Group of companies' accounts made up to 31 December 2010 (15 pages)
3 August 2011Group of companies' accounts made up to 31 December 2010 (15 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (13 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (13 pages)
29 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
29 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
23 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
23 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (17 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (17 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
28 October 2008Group of companies' accounts made up to 31 December 2007 (16 pages)
28 October 2008Group of companies' accounts made up to 31 December 2007 (16 pages)
3 March 2008Return made up to 01/03/08; full list of members (4 pages)
3 March 2008Return made up to 01/03/08; full list of members (4 pages)
25 June 2007Group of companies' accounts made up to 31 December 2006 (15 pages)
25 June 2007Group of companies' accounts made up to 31 December 2006 (15 pages)
29 March 2007Return made up to 01/03/07; full list of members (7 pages)
29 March 2007Return made up to 01/03/07; full list of members (7 pages)
6 April 2006Group of companies' accounts made up to 31 December 2005 (16 pages)
6 April 2006Group of companies' accounts made up to 31 December 2005 (16 pages)
13 March 2006Return made up to 01/03/06; full list of members (7 pages)
13 March 2006Return made up to 01/03/06; full list of members (7 pages)
25 October 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
25 October 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
15 March 2005Return made up to 01/03/05; full list of members (7 pages)
15 March 2005Return made up to 01/03/05; full list of members (7 pages)
11 August 2004Full accounts made up to 31 December 2003 (15 pages)
11 August 2004Full accounts made up to 31 December 2003 (15 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004Secretary resigned (1 page)
19 March 2004Return made up to 01/03/04; full list of members (7 pages)
19 March 2004Return made up to 01/03/04; full list of members (7 pages)
10 September 2003Group of companies' accounts made up to 31 December 2002 (14 pages)
10 September 2003Group of companies' accounts made up to 31 December 2002 (14 pages)
24 March 2003Return made up to 01/03/03; full list of members (7 pages)
24 March 2003Return made up to 01/03/03; full list of members (7 pages)
16 September 2002Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page)
16 September 2002Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page)
26 March 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
26 March 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
21 March 2002Return made up to 01/03/02; full list of members (7 pages)
21 March 2002Return made up to 01/03/02; full list of members (7 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (2 pages)
31 August 2001Secretary resigned (2 pages)
24 April 2001Full accounts made up to 31 December 2000 (15 pages)
24 April 2001Full accounts made up to 31 December 2000 (15 pages)
27 March 2001Return made up to 01/03/01; full list of members (7 pages)
27 March 2001Return made up to 01/03/01; full list of members (7 pages)
7 June 2000Full group accounts made up to 31 December 1999 (14 pages)
7 June 2000Full group accounts made up to 31 December 1999 (14 pages)
14 March 2000Return made up to 01/03/00; full list of members (7 pages)
14 March 2000Return made up to 01/03/00; full list of members (7 pages)
4 May 1999Full group accounts made up to 31 December 1998 (14 pages)
4 May 1999Full group accounts made up to 31 December 1998 (14 pages)
22 March 1999Return made up to 01/03/99; full list of members (25 pages)
22 March 1999Return made up to 01/03/99; full list of members (25 pages)
17 April 1998Full group accounts made up to 31 December 1997 (14 pages)
17 April 1998Full group accounts made up to 31 December 1997 (14 pages)
4 March 1998Return made up to 01/03/98; no change of members (21 pages)
4 March 1998Return made up to 01/03/98; no change of members (21 pages)
18 April 1997Full group accounts made up to 31 December 1996 (14 pages)
18 April 1997Full group accounts made up to 31 December 1996 (14 pages)
14 March 1997Return made up to 01/03/97; no change of members (18 pages)
14 March 1997Return made up to 01/03/97; no change of members (18 pages)
16 July 1996Full group accounts made up to 31 December 1995 (14 pages)
16 July 1996Full group accounts made up to 31 December 1995 (14 pages)
24 April 1996Return made up to 01/03/96; full list of members (9 pages)
24 April 1996Return made up to 01/03/96; full list of members (9 pages)
3 May 1995Full group accounts made up to 31 December 1994 (15 pages)
3 May 1995Full group accounts made up to 31 December 1994 (15 pages)
20 March 1995Return made up to 01/03/95; full list of members (18 pages)
20 March 1995Return made up to 01/03/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)