London
WC2H 8HR
Director Name | Mr Benzion Schalom Eliezer Freshwater |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1991(44 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 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(73 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(73 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 |
Director Name | Nechama Golda Freshwater |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(44 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 08 August 1993) |
Role | Company Director |
Correspondence Address | 166 Hampstead Way London NW11 7XY |
Secretary Name | Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(44 years, 8 months after company formation) |
Appointment Duration | 10 years (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(54 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 |
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 |
23 at £1 | Benzion Freshwater & Raphael Elozer Freshwater 23.00% Ordinary |
---|---|
230 at £0.1 | Benzion Freshwater & Raphael Elozer Freshwater 23.00% Preference |
23 at £1 | Salomon Israel Freshwater & Alexander Mordechai Freshwater 23.00% Ordinary |
230 at £0.1 | Salomon Israel Freshwater & Alexander Mordechai Freshwater 23.00% Preference |
2 at £1 | Benzion Freshwater & Solomon Freshwater 2.00% Ordinary |
20 at £0.1 | Benzion Freshwater & Solomon Freshwater 2.00% Preference |
2 at £1 | Fort Trustees LTD 2.00% Ordinary |
20 at £0.1 | Fort Trustees Limited 2.00% Preference |
Year | 2014 |
---|---|
Turnover | £32,477 |
Net Worth | £489,600 |
Cash | £380 |
Current Liabilities | £799 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
3 June 1957 | Delivered on: 21 June 1957 Persons entitled: Trustees of the Grand Order of Israel and Shield of David Friendly Society Classification: Deed of substitution by way of substituted security Secured details: For securing all monies due from villenex company LTD to the chargee secured by a charge dated 16TH october 1956. Particulars: 197/199A woodside green, croydon, surrey, title no. Sy 65357 nos 1/7 (odd) the croft, chipping barnet, herts. Title no hd 2057. Outstanding |
---|---|
4 May 1954 | Delivered on: 14 May 1954 Persons entitled: City Prudential Building Society Classification: Mortgage Secured details: £4,500 and any other moneys due etc. Particulars: Leasehold:- nos 427, 427A, 429 to 437 (odd) westborough road, and 77 westbourne grove, westcliff, essex. Outstanding |
5 March 1954 | Delivered on: 15 March 1954 Persons entitled: City Prudential Building Society Classification: Mortgage Secured details: £5,250 and any other moneys due etc. Particulars: Flats 7-10 and shops devonshire house, school road, hounslow, mddx. Outstanding |
5 March 1954 | Delivered on: 15 March 1954 Persons entitled: City Prudential Building Society Classification: Mortgage Secured details: £2,250 and any other moneys due etc. Particulars: Flats 1 to 6 and garages devonshire house, school road, hounslow, mddx. Outstanding |
6 December 1950 | Delivered on: 12 December 1950 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All moneys due etc.,. Particulars: Grosvenor court, hale lane, hendon, middlesex. Title no mx 68172. Outstanding |
17 October 1949 | Delivered on: 18 October 1949 Persons entitled: Bradford Permanent Building Society Classification: Mortgage Secured details: £4,125 and further advances. Particulars: Leasehold property & premises known as port of clive court, oakleigh avenue, tolworth, surrey. Outstanding |
20 September 1949 | Delivered on: 7 October 1949 Persons entitled: Bradford Permanent Building Society. Classification: Mortgage Secured details: £3000 and further advances. Particulars: 10, 10A, 12, 12A, 14, 14A, 16 & 16A crossway, rushgrove avenue, the hyde, hendon, middx. Outstanding |
9 June 1949 | Delivered on: 27 June 1949 Persons entitled: Barclays Bank PLC Classification: Instr. Of charges Secured details: All monies due etc. from o & n (london) LTD to the bank. Particulars: Shirley court, highfoot court, stonegate court, rochester court, brick lane, kingsbury, middx. L.R. titles mx 165791. P64266. Outstanding |
19 March 2020 | Delivered on: 20 March 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 May 1966 | Delivered on: 2 June 1966 Persons entitled: Eagle Star Insurance Co. LTD Classification: Mortgage and further charge Secured details: Charge securing £103,650 & all other monies due etc from villenex company LTD to the chargee. Particulars: Whitecastle mansions, wakemans hill avenue, kingsbury, london borough of brent. Outstanding |
24 September 1965 | Delivered on: 28 September 1965 Persons entitled: Eagle Star Insurance Co. LTD Classification: Mortgage Secured details: £266,100 and all other sums which are now or may at any time be owed by nahora co LTD to the chargee. Particulars: Freehold property nos-1, 3, 5 and 7, the croft chipping court bedfordshire t/no hd 2057. Outstanding |
1 July 1965 | Delivered on: 6 July 1965 Persons entitled: Eagle Star Insurance Co. LTD Classification: Mortgage Secured details: £32,775 and all other monies due etc from bastion products LTD to the chargee. Particulars: L/Hold properties:- nos 1 to 8 and 9 to 17, clive court and garages at back oakleigh avenue, tolworth, surrey. Outstanding |
19 March 1964 | Delivered on: 9 April 1964 Persons entitled: Eagle Star Ins. Co. LTD Classification: Deed of mortgage & further charge Secured details: £312000 & all other monies due or to become due from osias mayer freshwater & mecham freshwater to the chargee on any account whatsoever. Particulars: 427 427A 429, 431, 433, 435 & 437 westborough road & 77 westbourne grove southend-on- sea essex. Outstanding |
14 September 1962 | Delivered on: 18 September 1962 Persons entitled: Eagle Star Ins Co. LTD. Classification: Mortgage Secured details: £156000 and all other sums for the time being owing by osias freshwater to the chargee. Particulars: Devonshire house, school road, hounslow, middx. 1 to 8 (consecutive) windsor close, northmonds hill, ruislip, middx. Outstanding |
9 December 1960 | Delivered on: 13 December 1960 Persons entitled: Portman Building Society Classification: Legal charge Secured details: £4000 and all other moneys due etc not being money secured by mortgage of other property. Particulars: 1, 3, 5, 7 the croft, chipping, barnet, title no. Hd 2057. Outstanding |
25 March 1959 | Delivered on: 26 March 1959 Persons entitled: Portman Building Society Classification: Legal charge Secured details: £4160 & all other monies due etc. not being money secured by a mortgage of other property. Particulars: Whitecastle mansion, wakemans hill avenue kingsbury london n w 9. Outstanding |
17 February 1959 | Delivered on: 19 February 1959 Persons entitled: Bradford Perm Bldg. Socy Classification: Legal charge Secured details: £3,150 & further advances. Particulars: Nos 197, 197A, 199 & 199A woodside green, croydon (absolute title no. Sy 65357). Outstanding |
17 October 1949 | Delivered on: 18 June 1949 Persons entitled: Bradford Permanent Building Society Classification: Mortgage Secured details: £4,125 and further advances. Particulars: Leasehold property & premises known as port of clive court, oakleigh avenue, tolworth, surrey. Outstanding |
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
9 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
4 January 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
11 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
23 June 2021 | Memorandum and Articles of Association (20 pages) |
23 June 2021 | Resolutions
|
22 April 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
17 November 2020 | Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
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) |
12 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
30 July 2020 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages) |
30 July 2020 | Change of details for Benzion Schalom Eliezer Freshwater as a person with significant control on 27 July 2020 (2 pages) |
20 March 2020 | Registration of charge 004246870018, created on 19 March 2020 (64 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
15 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
20 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
16 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
18 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
18 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (8 pages) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (8 pages) |
24 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
24 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
1 September 2015 | Second filing of SH01 previously delivered to Companies House
|
1 September 2015 | Second filing of SH01 previously delivered to Companies House
|
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 February 2015 | Resolutions
|
24 February 2015 | Resolutions
|
16 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
16 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
16 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
14 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
9 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
9 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
29 October 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
12 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 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) |
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) |
1 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
1 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
14 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
8 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
8 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
25 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
14 August 2007 | Return made up to 08/08/07; full list of members (5 pages) |
14 August 2007 | Return made up to 08/08/07; full list of members (5 pages) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
23 August 2006 | Return made up to 08/08/06; full list of members (8 pages) |
23 August 2006 | Return made up to 08/08/06; full list of members (8 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (12 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (12 pages) |
22 August 2005 | Return made up to 08/08/05; no change of members (7 pages) |
22 August 2005 | Return made up to 08/08/05; no change of members (7 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
31 August 2004 | Return made up to 08/08/04; no change of members (7 pages) |
31 August 2004 | Return made up to 08/08/04; no change of members (7 pages) |
19 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
31 August 2003 | Return made up to 08/08/03; full list of members (8 pages) |
31 August 2003 | Return made up to 08/08/03; full list of members (8 pages) |
18 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
18 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 13/17 new burlington pl regent st london W1X 2JP (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 13/17 new burlington pl regent st london W1X 2JP (1 page) |
14 August 2002 | Return made up to 08/08/02; full list of members (8 pages) |
14 August 2002 | Return made up to 08/08/02; full list of members (8 pages) |
5 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
5 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
20 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
4 September 2000 | Return made up to 08/08/00; full list of members (7 pages) |
4 September 2000 | Return made up to 08/08/00; full list of members (7 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
1 September 1999 | Return made up to 08/08/99; no change of members (23 pages) |
1 September 1999 | Return made up to 08/08/99; no change of members (23 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
17 August 1998 | Return made up to 08/08/98; full list of members (26 pages) |
17 August 1998 | Return made up to 08/08/98; full list of members (26 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
2 September 1997 | Return made up to 08/08/97; no change of members (19 pages) |
2 September 1997 | Return made up to 08/08/97; no change of members (19 pages) |
18 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
18 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
23 August 1996 | Return made up to 08/08/96; no change of members (18 pages) |
23 August 1996 | Return made up to 08/08/96; no change of members (18 pages) |
22 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
22 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
15 November 1983 | Accounts made up to 31 March 1982 (6 pages) |
15 November 1983 | Accounts made up to 31 March 1982 (6 pages) |