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(42 years, 10 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 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 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(42 years, 10 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 | Nechama Golda Freshwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(42 years, 10 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(42 years, 10 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(52 years, 10 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 |
75 at £1 | Benzion Freshwater & Raphael Elozer Freshwater 15.00% Ordinary |
---|---|
750 at £0.1 | Benzion Freshwater & Raphael Elozer Freshwater 15.00% Preference |
75 at £1 | Salomon Israel Freshwater & Alexander Mordechai Freshwater 15.00% Ordinary |
750 at £0.1 | Salomon Israel Freshwater & Alexander Mordechai Freshwater 15.00% Preference |
50 at £1 | Benzion Freshwater & Solomon Freshwater 10.00% Ordinary |
500 at £0.1 | Benzion Freshwater & Solomon Freshwater 10.00% Preference |
50 at £1 | Fort Trustees LTD 10.00% Ordinary |
500 at £0.1 | Fort Trustees Limited 10.00% Preference |
Year | 2014 |
---|---|
Turnover | £30,649 |
Net Worth | £481,355 |
Cash | £103 |
Current Liabilities | £799 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months, 3 weeks from now) |
14 September 1962 | Delivered on: 18 September 1962 Persons entitled: Eagle Star Ins. Co. LTD. Classification: Mortgage Secured details: £156,000 and all other sums for the time being owing by osias freshwater to the chargee. Particulars: 1-12 (consecutive) and 14 to 21 (consecutive) pymms close, bowes road, palmers green, southgate, middx. Outstanding |
---|---|
25 March 1960 | Delivered on: 29 March 1960 Persons entitled: The Trustees of the Royal Liver Friendly Society. Classification: Mortgage Secured details: £29,600. Particulars: Thornbury court, church rd, heston, middx. Title no. Mx 39524. Outstanding |
1 October 1959 | Delivered on: 7 October 1959 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: Thornbury court, church road, isleworth, middx. Title no mx 39524. Outstanding |
26 March 1957 | Delivered on: 1 April 1957 Persons entitled: Co-Operation Permanent Building Society Classification: Legal charge Secured details: £5,500 and all other money due etc, not being money secured by a mortgage of other property. Particulars: Flats 1-8, and a piece of land at rear of 1-8 forest lodge, together with the garages erected thereon, in dartmouth road, lewisham. Outstanding |
9 November 1954 | Delivered on: 10 November 1954 Persons entitled: Twickenham Building Society. Classification: Mortgage Secured details: £3250 and further advances. Particulars: 15A to 21C vancouver mansions. Vancouver road, edgware. Middx. Outstanding |
6 August 1954 | Delivered on: 9 August 1954 Persons entitled: G. T. Griffith R.B. Hopkins Classification: Legal charge Secured details: £9150. Particulars: Leasehold land and premises known as 1-10 (inc) and 11-21 (inc) (except no. 13) pymmes close, bowes road, palmers green, london, N. comprising 20 flats, and 5 garages and 1 storeroom erected thereon. Outstanding |
29 March 1954 | Delivered on: 30 March 1954 Persons entitled: G. T. Griffith R.B. Hopkins R.B. Hopkins G.T. Griffith. Classification: Legal charge Secured details: £12,000. Particulars: Thornbury court, church road, isleworth, middlesex. Title no. Mx. 39524. Outstanding |
6 May 1950 | Delivered on: 15 May 1950 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc from b & f cafon LTD to barclays bank LTD. Particulars: Nos 10/10A 12/12A 14/14A & 16/16A crossways hendon middx. Title no. Mx. 103924. Outstanding |
19 March 2020 | Delivered on: 20 March 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 January 1968 | Delivered on: 1 February 1968 Persons entitled: Banque Belge LTD. Classification: Mortgage Secured details: All monies due or to become due from metropolitan properties company LTD. To the chargee on any account whatsoever. Particulars: Thornbury court, church road, osterley, hounslow. Outstanding |
6 April 1964 | Delivered on: 21 April 1964 Persons entitled: Eagle Star Ins. Co. LTD. Classification: Deed of substituted security Secured details: All moneys due from a & B. rudge limited to the chargee secured by a charge dated 21-11-61. Particulars: 15A to 21C vancouver mansions vancouver road harrow. Outstanding |
19 March 1964 | Delivered on: 9 April 1964 Persons entitled: Eagle Star Ins. Co. LTD. Classification: Mortgage & further charge Secured details: £312,000 & all the moneys due etc from osias and nechawa freshwater to the chargee. Particulars: 1-8 forest lodge forest hill SE23. Outstanding |
20 December 1949 | Delivered on: 29 December 1949 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due, etc. Particulars: Nos 107-145 limpsfield road warlingham surrey title nos sy. 4153 sy. 32286 & sy. 3117. and, nos. 159-165 limpsfield road warlingham surrey title no. 4522. 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 | Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page) |
13 October 2020 | Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages) |
12 August 2020 | Change of details for Mr Benzion Schalom Eliezer Freshwater as a person with significant control on 27 July 2020 (2 pages) |
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) |
20 March 2020 | Registration of charge 004599430013, created on 19 March 2020 (64 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
14 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
15 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
10 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 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) |
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (8 pages) |
11 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
|
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 | 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
|
13 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) |
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 (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 (12 pages) |
29 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 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) |
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) |
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) |
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) |
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 (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 full accounts made up to 31 March 2005 (12 pages) |
1 December 2005 | Total exemption full 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) |
21 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 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) |
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 (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 (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 (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 (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 (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 (19 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) |