London
WC2H 8HR
Director Name | Mr Benzion Schalom Eliezer Freshwater |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1991(44 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 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, 9 months after company formation) |
Appointment Duration | 3 years, 7 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, 9 months after company formation) |
Appointment Duration | 3 years, 7 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 | 19 July 1991(44 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (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, 7 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 |
---|
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 |
6k at £1 | Bampton Property Group LTD 60.00% Deferred |
---|---|
4k at £1 | Bampton Property Group LTD 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £99,938 |
Gross Profit | £56,957 |
Net Worth | £1,822,219 |
Cash | £75,620 |
Current Liabilities | £111,381 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
22 November 1971 | Delivered on: 23 November 1971 Persons entitled: Royal Liver Trustees LTD Classification: Deed of substitution and charge Secured details: £32,576.59 outstanding under and secured by a charge dated 22/5/68 and deeds supplemental thereto. Particulars: Astral house, 8-11, regency place, L.B. of westminster. Outstanding |
---|---|
13 October 1971 | Delivered on: 15 October 1971 Persons entitled: Lloyds Bank PLC Classification: Memo. Of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Astral house, 8-11,regency place, L.B. of westminster. Outstanding |
8 October 1971 | Delivered on: 12 October 1971 Persons entitled: Lloyds Bank PLC Classification: Deposit of deeds without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Astral house, 8-11, regency place, L.B. of westminster. Outstanding |
29 December 1961 | Delivered on: 1 January 1962 Persons entitled: Legal and General Assurance Society LTD Classification: Charge Secured details: £375,000 due jointly and severally from the company ealux LTD. Land and general investments LTD,seaglen investments LTD and plackworth investments LTD to the chargee. Particulars: Astral house, nos. 8, 9, 10, 11, regency place, london, S.W.1. floating charge on furniture fittings and equipment on said property, present and future. Outstanding |
16 February 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (19 pages) |
---|---|
11 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (79 pages) |
11 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
11 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
14 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
14 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a small company made up to 31 March 2022 (24 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
30 December 2021 | Full accounts made up to 31 March 2021 (23 pages) |
20 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
6 January 2021 | Full accounts made up to 31 March 2020 (22 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) |
5 August 2020 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (20 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
26 November 2018 | Full accounts made up to 31 March 2018 (20 pages) |
25 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
4 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
4 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
14 September 2016 | Full accounts made up to 31 March 2016 (24 pages) |
14 September 2016 | Full accounts made up to 31 March 2016 (24 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
16 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
16 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
3 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
9 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
20 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
20 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
20 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
25 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
5 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 19 July 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) |
22 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
22 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) |
30 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
24 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
6 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
12 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
12 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
27 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
27 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
31 July 2006 | Return made up to 19/07/06; full list of members (7 pages) |
31 July 2006 | Return made up to 19/07/06; full list of members (7 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
27 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (17 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (17 pages) |
26 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
27 July 2003 | Return made up to 19/07/03; full list of members (8 pages) |
27 July 2003 | Return made up to 19/07/03; full list of members (8 pages) |
2 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
2 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
26 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
17 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
17 September 2001 | Full accounts made up to 31 March 2001 (16 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) |
2 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (16 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (16 pages) |
14 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
14 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
4 October 1999 | Full accounts made up to 31 March 1999 (16 pages) |
4 October 1999 | Full accounts made up to 31 March 1999 (16 pages) |
10 August 1999 | Return made up to 19/07/99; no change of members (23 pages) |
10 August 1999 | Return made up to 19/07/99; no change of members (23 pages) |
13 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
13 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
3 August 1998 | Return made up to 19/07/98; full list of members (25 pages) |
3 August 1998 | Return made up to 19/07/98; full list of members (25 pages) |
17 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
17 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
5 August 1997 | Return made up to 19/07/97; no change of members (19 pages) |
5 August 1997 | Return made up to 19/07/97; no change of members (19 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
9 August 1996 | Return made up to 19/07/96; no change of members (18 pages) |
9 August 1996 | Return made up to 19/07/96; no change of members (18 pages) |
27 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
27 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
3 August 1995 | Return made up to 19/07/95; full list of members (16 pages) |
3 August 1995 | Return made up to 19/07/95; full list of members (16 pages) |