London
WC2H 8HR
Director Name | Mr Benzion Schalom Eliezer Freshwater |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1993(63 years, 3 months after company formation) |
Appointment Duration | 31 years, 1 month |
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(90 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(90 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 | Nechama Golda Freshwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(63 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 03 March 2004) |
Role | Company Director |
Correspondence Address | 166 Hampstead Way London NW11 7XY |
Secretary Name | Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(63 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 August 2001) |
Role | Company Director |
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(71 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 |
40k at £1 | Centremanor LTD 99.98% Ordinary |
---|---|
10 at £1 | Centremanor LTD & Benzion Schalom Eliezer Freshwater 0.03% Ordinary |
Year | 2014 |
---|---|
Turnover | £50,408 |
Net Worth | £371,657 |
Cash | £793 |
Current Liabilities | £397,867 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months from now) |
30 June 1967 | Delivered 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 1965 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1963 | Delivered 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 1961 | Delivered 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 1961 | Delivered 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 1961 | Delivered 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 2020 | Delivered on: 23 March 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 March 2020 | Delivered on: 20 March 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 October 1969 | Delivered 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 1969 | Delivered 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 1968 | Delivered 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 1968 | Delivered 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 1967 | Delivered 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 1953 | Delivered 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 |
15 December 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
---|---|
14 October 2020 | Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages) |
13 October 2020 | Appointment of Martin David Eldridge Bale 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) |
30 July 2020 | Change of details for Mr Benzion Schalom Eliezer Freshwater as a person with significant control on 27 July 2020 (2 pages) |
30 July 2020 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages) |
23 March 2020 | Registration of charge 002441940016, created on 19 March 2020 (64 pages) |
20 March 2020 | Registration of charge 002441940015, created on 19 March 2020 (64 pages) |
3 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
7 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
28 April 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
6 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
10 September 2013 | Group of companies' accounts made up to 31 December 2012 (14 pages) |
10 September 2013 | Group of companies' accounts made up to 31 December 2012 (14 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
30 April 2012 | Group of companies' accounts made up to 31 December 2011 (14 pages) |
30 April 2012 | Group of companies' accounts made up to 31 December 2011 (14 pages) |
2 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Group of companies' accounts made up to 31 December 2010 (15 pages) |
3 August 2011 | Group of companies' accounts made up to 31 December 2010 (15 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (13 pages) |
29 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
29 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) |
23 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (17 pages) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (17 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
28 October 2008 | Group of companies' accounts made up to 31 December 2007 (16 pages) |
28 October 2008 | Group of companies' accounts made up to 31 December 2007 (16 pages) |
3 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
3 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
25 June 2007 | Group of companies' accounts made up to 31 December 2006 (15 pages) |
25 June 2007 | Group of companies' accounts made up to 31 December 2006 (15 pages) |
29 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
29 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
6 April 2006 | Group of companies' accounts made up to 31 December 2005 (16 pages) |
6 April 2006 | Group of companies' accounts made up to 31 December 2005 (16 pages) |
13 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
13 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
25 October 2005 | Group of companies' accounts made up to 31 December 2004 (15 pages) |
25 October 2005 | Group of companies' accounts made up to 31 December 2004 (15 pages) |
15 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
15 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
10 September 2003 | Group of companies' accounts made up to 31 December 2002 (14 pages) |
10 September 2003 | Group of companies' accounts made up to 31 December 2002 (14 pages) |
24 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 01/03/03; full list of members (7 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) |
26 March 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
26 March 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
21 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
21 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (2 pages) |
31 August 2001 | Secretary resigned (2 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
27 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
27 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
7 June 2000 | Full group accounts made up to 31 December 1999 (14 pages) |
7 June 2000 | Full group accounts made up to 31 December 1999 (14 pages) |
14 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
14 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
4 May 1999 | Full group accounts made up to 31 December 1998 (14 pages) |
4 May 1999 | Full group accounts made up to 31 December 1998 (14 pages) |
22 March 1999 | Return made up to 01/03/99; full list of members (25 pages) |
22 March 1999 | Return made up to 01/03/99; full list of members (25 pages) |
17 April 1998 | Full group accounts made up to 31 December 1997 (14 pages) |
17 April 1998 | Full group accounts made up to 31 December 1997 (14 pages) |
4 March 1998 | Return made up to 01/03/98; no change of members (21 pages) |
4 March 1998 | Return made up to 01/03/98; no change of members (21 pages) |
18 April 1997 | Full group accounts made up to 31 December 1996 (14 pages) |
18 April 1997 | Full group accounts made up to 31 December 1996 (14 pages) |
14 March 1997 | Return made up to 01/03/97; no change of members (18 pages) |
14 March 1997 | Return made up to 01/03/97; no change of members (18 pages) |
16 July 1996 | Full group accounts made up to 31 December 1995 (14 pages) |
16 July 1996 | Full group accounts made up to 31 December 1995 (14 pages) |
24 April 1996 | Return made up to 01/03/96; full list of members (9 pages) |
24 April 1996 | Return made up to 01/03/96; full list of members (9 pages) |
3 May 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
3 May 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
20 March 1995 | Return made up to 01/03/95; full list of members (18 pages) |
20 March 1995 | Return made up to 01/03/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (78 pages) |