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(43 years, 6 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(72 years, 8 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(72 years, 8 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(43 years, 6 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 31 March 1991) |
Role | Company Director |
Correspondence Address | 166 Hampstead Way London NW11 7XY |
Secretary Name | Nechama Golda Freshwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(43 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (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 | 08 August 1991(43 years, 6 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(53 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 |
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 |
3.8k at £0.1 | Benzion Freshwater & Raphael Elozer Freshwater 15.00% Preference |
---|---|
375 at £1 | Benzion Freshwater & Raphael Elozer Freshwater 15.00% Ordinary |
3.8k at £0.1 | Salomon Israel Freshwater & Alexander Mordechai Freshwater 15.00% Preference |
375 at £1 | Salomon Israel Freshwater & Alexander Mordechai Freshwater 15.00% Ordinary |
2.5k at £0.1 | Benzion Freshwater & Solomon Freshwater 10.00% Preference |
250 at £1 | Benzion Freshwater & Solomon Freshwater 10.00% Ordinary |
250 at £1 | Fort Trustees LTD 10.00% Ordinary |
2.5k at £0.1 | Fort Trustees Limited 10.00% Preference |
Year | 2014 |
---|---|
Turnover | £17,194 |
Gross Profit | £13,252 |
Net Worth | £567,366 |
Cash | £34,673 |
Current Liabilities | £4,228 |
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 | 18 August 2023 (8 months ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
24 September 1965 | Delivered on: 29 September 1965 Satisfied on: 30 August 1996 Persons entitled: Eagle Star Insurance Company LTD Classification: Further charge Secured details: £63,00 due form osias freshwater. Particulars: 1-16 mountsfield garages 1-4 mountsfield court, hither green lane lewisham. Fully Satisfied |
---|---|
14 September 1962 | Delivered on: 18 September 1962 Satisfied on: 30 August 1996 Persons entitled: Eagle Star Ins. Co LTD Classification: Mortgage Secured details: £156,000 and all other sums for the time being owing by the company to the chargee. Particulars: 1-26 (incl) charfont court colindeep lane hendon middx. Nos 1-16 (incl) and garages 1-4 (incl) mountsfield court, hither green lane, lewisham london. Fully Satisfied |
8 May 1956 | Delivered on: 9 May 1956 Satisfied on: 30 August 1996 Persons entitled: Alliance Building Soc. Classification: Legal charge Secured details: £800 and also for further securing the sum of £8000 due from wellfirm LTD to the chargee and secured by a charge dated 8/5/56. Particulars: 1/16 (consecutive) and garages 1/4 mountsfield court, hither green lane, lewisham, london. Fully Satisfied |
17 January 1955 | Delivered on: 27 January 1955 Satisfied on: 30 August 1996 Persons entitled: City Prudential Building Society Classification: Mortgage Secured details: £600 and any other moneys etc due. Particulars: 8 garages & shed at chalfont court hendon middx. Fully Satisfied |
17 January 1955 | Delivered on: 27 January 1955 Satisfied on: 30 August 1996 Persons entitled: City Prudential Building Society Classification: Mortgage Secured details: £1250 and any other monies due etc. Particulars: Nos 25 & 26 chalfont court hendon middx. Fully Satisfied |
17 January 1955 | Delivered on: 27 January 1955 Satisfied on: 30 August 1996 Persons entitled: City Prudential Building Society Classification: Mortgage Secured details: £3100 and any other monies due etc. Particulars: Nos 19-24 inclusive chalfont court hendon middx. Fully Satisfied |
17 January 1955 | Delivered on: 27 January 1955 Satisfied on: 30 August 1996 Persons entitled: City Prudential Building Society Classification: Mortgage Secured details: £4950 and any other monies due, etc. Particulars: Nos 9-18 inclusive chalfont court hendon middx. Fully Satisfied |
17 January 1955 | Delivered on: 27 January 1955 Satisfied on: 30 August 1996 Persons entitled: City Prudential Building Society Classification: Mortgage Secured details: £4100 and any other monies due, etc. Particulars: Nos 1-8 inclusive chalfont court, colindeep lane, hendon middx. Fully Satisfied |
15 April 1948 | Delivered on: 21 April 1948 Satisfied on: 30 August 1996 Persons entitled: Principality Building Society Classification: Mortgage Secured details: £12,500. Particulars: Leasehold property and premises known as:- "chalfont court" hendon middx. Fully Satisfied |
19 March 2020 | Delivered on: 20 March 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
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) |
19 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
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) |
20 March 2020 | Registration of charge 004489400010, created on 19 March 2020 (64 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
28 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
22 August 2018 | Confirmation statement made on 18 August 2018 with updates (4 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
23 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 November 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
18 November 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
26 August 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
26 August 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 8 August 2016 with updates (8 pages) |
10 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 (14 pages) |
24 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 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
|
23 February 2015 | Resolutions
|
23 February 2015 | Resolutions
|
13 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
13 February 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
13 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
13 February 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
13 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
13 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
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 (12 pages) |
9 October 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 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 (10 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 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 30 March 2010 (14 pages) |
29 October 2010 | Total exemption full accounts made up to 30 March 2010 (14 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) |
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) |
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 (11 pages) |
1 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 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 (11 pages) |
8 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
20 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
20 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 (11 pages) |
25 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 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 (15 pages) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (15 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 full accounts made up to 31 March 2005 (15 pages) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (15 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) |
21 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
21 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 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) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Secretary resigned (1 page) |
19 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
19 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 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) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 13/17 new burlington place regent st london W1X 2JP (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 13/17 new burlington place 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 (12 pages) |
5 November 2001 | Total exemption full accounts made up to 31 March 2001 (12 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 (8 pages) |
20 August 2001 | Return made up to 08/08/01; full list of members (8 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
4 September 2000 | Return made up to 08/08/00; full list of members (8 pages) |
4 September 2000 | Return made up to 08/08/00; full list of members (8 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (13 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 (12 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (12 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 (12 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (12 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 (12 pages) |
18 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
30 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
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 (12 pages) |
22 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 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) |