Company NameUnderwood Distributors (Toilet Preparations) Limited
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number00424687
CategoryPrivate Limited Company
Incorporation Date29 November 1946(77 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Davis
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(44 years, 8 months after company formation)
Appointment Duration32 years, 8 months
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
Appointed08 August 1991(44 years, 8 months after company formation)
Appointment Duration32 years, 8 months
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(73 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(73 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameNechama Golda Freshwater
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(44 years, 8 months after company formation)
Appointment Duration2 years (resigned 08 August 1993)
RoleCompany Director
Correspondence Address166 Hampstead Way
London
NW11 7XY
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed08 August 1991(44 years, 8 months after company formation)
Appointment Duration10 years (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(54 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

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

23 at £1Benzion Freshwater & Raphael Elozer Freshwater
23.00%
Ordinary
230 at £0.1Benzion Freshwater & Raphael Elozer Freshwater
23.00%
Preference
23 at £1Salomon Israel Freshwater & Alexander Mordechai Freshwater
23.00%
Ordinary
230 at £0.1Salomon Israel Freshwater & Alexander Mordechai Freshwater
23.00%
Preference
2 at £1Benzion Freshwater & Solomon Freshwater
2.00%
Ordinary
20 at £0.1Benzion Freshwater & Solomon Freshwater
2.00%
Preference
2 at £1Fort Trustees LTD
2.00%
Ordinary
20 at £0.1Fort Trustees Limited
2.00%
Preference

Financials

Year2014
Turnover£32,477
Net Worth£489,600
Cash£380
Current Liabilities£799

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

3 June 1957Delivered 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 1954Delivered 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 1954Delivered 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 1954Delivered 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 1950Delivered 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 1949Delivered 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 1949Delivered 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 1949Delivered 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 2020Delivered on: 20 March 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 May 1966Delivered 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 1965Delivered 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 1965Delivered 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 1964Delivered 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 1962Delivered 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 1960Delivered 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 1959Delivered 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 1959Delivered 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 1949Delivered 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

Filing History

8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
9 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
11 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
23 June 2021Memorandum and Articles of Association (20 pages)
23 June 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 April 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
17 November 2020Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
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)
12 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
30 July 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
30 July 2020Change of details for Benzion Schalom Eliezer Freshwater as a person with significant control on 27 July 2020 (2 pages)
20 March 2020Registration of charge 004246870018, created on 19 March 2020 (64 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
15 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
20 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
16 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
18 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
18 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (8 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (8 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
1 September 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 03/02/15.
(7 pages)
1 September 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 03/02/15.
(7 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
24 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Capitalisation of shares 03/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalisation of shares 03/02/2015
(23 pages)
16 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 100
  • ANNOTATION Clarification a second filing SH01 was registered on 01/09/15.
(3 pages)
16 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 100
  • ANNOTATION Clarification a second filing SH01 was registered on 01/09/15.
(4 pages)
16 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 100
  • ANNOTATION Clarification a second filing SH01 was registered on 01/09/15.
(4 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 50
(5 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 50
(5 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 50
(5 pages)
9 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
9 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 50
(5 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 50
(5 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 50
(5 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 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)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
1 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
1 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
14 August 2009Return made up to 08/08/09; full list of members (4 pages)
14 August 2009Return made up to 08/08/09; full list of members (4 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
21 August 2008Return made up to 08/08/08; full list of members (4 pages)
21 August 2008Return made up to 08/08/08; full list of members (4 pages)
25 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
25 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
14 August 2007Return made up to 08/08/07; full list of members (5 pages)
14 August 2007Return made up to 08/08/07; full list of members (5 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
23 August 2006Return made up to 08/08/06; full list of members (8 pages)
23 August 2006Return made up to 08/08/06; full list of members (8 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (12 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (12 pages)
22 August 2005Return made up to 08/08/05; no change of members (7 pages)
22 August 2005Return made up to 08/08/05; no change of members (7 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
31 August 2004Return made up to 08/08/04; no change of members (7 pages)
31 August 2004Return made up to 08/08/04; no change of members (7 pages)
19 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
31 August 2003Return made up to 08/08/03; full list of members (8 pages)
31 August 2003Return made up to 08/08/03; full list of members (8 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
16 September 2002Registered office changed on 16/09/02 from: 13/17 new burlington pl regent st london W1X 2JP (1 page)
16 September 2002Registered office changed on 16/09/02 from: 13/17 new burlington pl regent st london W1X 2JP (1 page)
14 August 2002Return made up to 08/08/02; full list of members (8 pages)
14 August 2002Return made up to 08/08/02; full list of members (8 pages)
5 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
5 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
20 August 2001Return made up to 08/08/01; full list of members (7 pages)
20 August 2001Return made up to 08/08/01; full list of members (7 pages)
22 December 2000Full accounts made up to 31 March 2000 (11 pages)
22 December 2000Full accounts made up to 31 March 2000 (11 pages)
4 September 2000Return made up to 08/08/00; full list of members (7 pages)
4 September 2000Return made up to 08/08/00; full list of members (7 pages)
19 October 1999Full accounts made up to 31 March 1999 (11 pages)
19 October 1999Full accounts made up to 31 March 1999 (11 pages)
1 September 1999Return made up to 08/08/99; no change of members (23 pages)
1 September 1999Return made up to 08/08/99; no change of members (23 pages)
2 November 1998Full accounts made up to 31 March 1998 (11 pages)
2 November 1998Full accounts made up to 31 March 1998 (11 pages)
17 August 1998Return made up to 08/08/98; full list of members (26 pages)
17 August 1998Return made up to 08/08/98; full list of members (26 pages)
18 December 1997Full accounts made up to 31 March 1997 (11 pages)
18 December 1997Full accounts made up to 31 March 1997 (11 pages)
2 September 1997Return made up to 08/08/97; no change of members (19 pages)
2 September 1997Return made up to 08/08/97; no change of members (19 pages)
18 September 1996Full accounts made up to 31 March 1996 (11 pages)
18 September 1996Full accounts made up to 31 March 1996 (11 pages)
23 August 1996Return made up to 08/08/96; no change of members (18 pages)
23 August 1996Return made up to 08/08/96; no change of members (18 pages)
22 November 1995Full accounts made up to 31 March 1995 (11 pages)
22 November 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
15 November 1983Accounts made up to 31 March 1982 (6 pages)
15 November 1983Accounts made up to 31 March 1982 (6 pages)