Company NameBastion Products Limited
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number00470283
CategoryPrivate Limited Company
Incorporation Date30 June 1949(74 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Davis
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(42 years, 10 months after company formation)
Appointment Duration32 years
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
Appointed19 April 1992(42 years, 10 months after company formation)
Appointment Duration32 years
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(71 years, 3 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(71 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameNechama Golda Freshwater
NationalityBritish
StatusResigned
Appointed19 April 1992(42 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 March 2004)
RoleCompany Director
Correspondence Address166 Hampstead Way
London
NW11 7XY
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed19 April 1992(42 years, 10 months after company formation)
Appointment Duration9 years, 4 months (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(52 years, 2 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

Contact

Websitehighdorn.co.uk

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

99 at £1Raphael Freshwater Memorial Association LTD
99.00%
Ordinary
1 at £1Raphael Freshwater Memorial Association LTD & B.s.e. Freshwater
1.00%
Ordinary

Financials

Year2014
Turnover£340,485
Gross Profit£26,924
Net Worth£1,595,651
Cash£83,430
Current Liabilities£2,253,968

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return19 April 2023 (12 months ago)
Next Return Due3 May 2024 (2 weeks, 2 days from now)

Charges

1 July 1964Delivered on: 6 July 1965
Persons entitled: The Eagle Star Insurance Co LTD

Classification: Mortgage
Secured details: £32,775 & all other moneys due etc.
Particulars: 127 hamilton road hendon 44 manor road barnet, herts.
Outstanding
3 September 1964Delivered on: 22 September 1964
Persons entitled: The Eagle Star Insurance Co LTD

Classification: Deed of substituted security
Secured details: £200,000 & all other moneys which may be or become due from a & b rudge limited to the chargee.
Particulars: 131 hamilton road golders green 417 lea bridge road leyton essex.
Outstanding
18 October 1961Delivered on: 23 October 1961
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 44 manor road, barnet.
Outstanding
12 October 1961Delivered on: 18 October 1961
Persons entitled: Barclays Bank PLC

Classification: Inst charge
Secured details: All moneys due etc.
Particulars: 131 & 131A hamilton rd, hendon middx title no mx 142727.
Outstanding
26 September 1961Delivered on: 16 October 1961
Persons entitled: Barclats Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 302/302C croydon road wallington surrey title no sy 148323.
Outstanding
26 September 1961Delivered on: 16 October 1961
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 5 & 5A essex road, ealing, middx. Title no mx 253104.
Outstanding
13 November 1959Delivered on: 19 November 1959
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 9 thyra grove, finchley title no mx 346887.
Outstanding
14 February 1956Delivered on: 16 February 1956
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: £4,150.
Particulars: Freehold 28 devonshire crescent mill hill title no ml 154538 5 essex road, acton title no mx 253104, 8 grange hill hendon title no mx 290497 127 hamilton rd, hendon title no mx 54497, 6 prince of wales road, hendon title no mx 165667, all in middlesex leasehold 8 derwent avenue mill hill, title no mx 20253 golders court mansions, 116/122 finchley lane hendon title no p 40993, both in middlesex.
Outstanding
13 July 1984Delivered on: 31 July 1984
Persons entitled: Wardley London Limited

Classification: Legal charge
Secured details: Securing all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of an agreement constituted by a letter dated 11/7/84.
Particulars: 2ND fixed legal mortgage over all f/h property k/a chelsea cloisters, sloane avenue, chelsea, royal borough of kensington & chelsea. Title nos 163709, 163710 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 July 1984Delivered on: 19 July 1984
Persons entitled: International Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from metropolitan properties co (cloisters) limited the chargee on any account whatsoever.
Particulars: F/H chelsea cloisters, sloane avenue, london SW3. Title nos 163709 and 163710 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 September 1982Delivered on: 5 October 1982
Persons entitled: International Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the metropolitan properties company limited to the chargee.
Particulars: Property known as part of chelsea cloisters, sloane avenue, london title no 163709. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 September 1982Delivered on: 5 October 1982
Persons entitled: International Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from metropolitan properties company limited to the chargee.
Particulars: Property known as part of chelsea cloisters sloane avenue london title no 163710. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 December 1974Delivered on: 15 January 1975
Persons entitled: The First National Bank of Chicago

Classification: Charge
Secured details: £6,100,000 all monies due or to become due from arasta finance LTD. To the chargee under the terms of a loan facility deed dated 31/12/74.
Particulars: Chelsea cloisters, sloane avenue, chelsea. Lichfield court, sheen rd. Richmond.
Outstanding
31 December 1974Delivered on: 8 January 1975
Persons entitled: The Norwich Union Life Insurance Society

Classification: Principal trust deed
Secured details: £839,822.
Particulars: F/H land at chelsea cloisters london SW3 pls see doc 61.
Outstanding
31 December 1974Delivered on: 8 January 1975
Persons entitled: Norwich Union Life Insurance Society

Classification: Deed of assurance
Secured details: For further securing debenture stock of e alec colman investments LTD amo amounting to £920,000 secured by a trust deed d/d 15/11/65 and deeds supplemental thereto.
Particulars: F/H land & buildings chelsea cloisters sloane avenue chelsea SW3 together with all bldgs fixed plant & machinery also leasehold land and bldgs & lichfield court sheen road richmond upon thames together with bldgs fixtures etc. (see doc 60).
Outstanding
29 December 1972Delivered on: 3 January 1972
Persons entitled: Bradford Permanent Building Society

Classification: Legal charge
Secured details: £110,000.
Particulars: Manor court, manor road, twickenham.
Outstanding
25 September 1969Delivered on: 7 October 1969
Persons entitled: The Eagle Star Insurance Co LTD

Classification: Mortgage
Secured details: £122,330 & all other monies due or to become due from erntrol property co LTD to the chargee on any account whatsoever.
Particulars: Various properties in london (see doc 47 for details).
Outstanding
31 May 1966Delivered on: 2 June 1966
Persons entitled: The Eagle Star Insurance Co LTD

Classification: Mortgage & further charge
Secured details: £103,650 and all other moneys due from villenex company LTD.
Particulars: Various properties in london see doc for details.
Outstanding
26 April 1954Delivered on: 29 April 1954
Persons entitled: Twickenham Building Society

Classification: Mortgage
Secured details: £3000 and further advances.
Particulars: 417, 417A & 417B, lea bridge road, leyton essex.
Outstanding

Filing History

19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
8 January 2023Accounts for a small company made up to 31 March 2022 (23 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
6 January 2022Accounts for a small company made up to 31 March 2021 (23 pages)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
26 March 2021Accounts for a small company made up to 31 March 2020 (23 pages)
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)
5 August 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (22 pages)
1 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (22 pages)
19 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
10 January 2018Full accounts made up to 31 March 2017 (19 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (20 pages)
7 January 2017Full accounts made up to 31 March 2016 (20 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
9 January 2016Full accounts made up to 31 March 2015 (19 pages)
9 January 2016Full accounts made up to 31 March 2015 (19 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
8 April 2015Full accounts made up to 31 March 2014 (21 pages)
8 April 2015Full accounts made up to 31 March 2014 (21 pages)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
2 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
10 October 2013Full accounts made up to 31 March 2013 (14 pages)
10 October 2013Full accounts made up to 31 March 2013 (14 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
6 February 2013Full accounts made up to 31 March 2012 (13 pages)
6 February 2013Full accounts made up to 31 March 2012 (13 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
6 January 2012Full accounts made up to 31 March 2011 (13 pages)
6 January 2012Full accounts made up to 31 March 2011 (13 pages)
9 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
30 December 2010Full accounts made up to 31 March 2010 (15 pages)
30 December 2010Full accounts made up to 31 March 2010 (15 pages)
26 April 2010Director's details changed for David Davis on 23 April 2010 (2 pages)
26 April 2010Director's details changed for David Davis on 23 April 2010 (2 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for David Davis on 15 March 2010 (2 pages)
29 March 2010Director's details changed for David Davis on 15 March 2010 (2 pages)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
22 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)
27 January 2010Full accounts made up to 31 March 2009 (15 pages)
27 January 2010Full accounts made up to 31 March 2009 (15 pages)
24 April 2009Return made up to 19/04/09; full list of members (4 pages)
24 April 2009Return made up to 19/04/09; full list of members (4 pages)
27 January 2009Full accounts made up to 31 March 2008 (15 pages)
27 January 2009Full accounts made up to 31 March 2008 (15 pages)
29 April 2008Return made up to 19/04/08; full list of members (4 pages)
29 April 2008Return made up to 19/04/08; full list of members (4 pages)
3 January 2008Full accounts made up to 31 March 2007 (15 pages)
3 January 2008Full accounts made up to 31 March 2007 (15 pages)
8 May 2007Return made up to 19/04/07; no change of members (7 pages)
8 May 2007Return made up to 19/04/07; no change of members (7 pages)
26 January 2007Accounts made up to 31 March 2006 (15 pages)
26 January 2007Accounts made up to 31 March 2006 (15 pages)
25 April 2006Return made up to 19/04/06; no change of members (7 pages)
25 April 2006Return made up to 19/04/06; no change of members (7 pages)
19 December 2005Accounts made up to 31 March 2005 (14 pages)
19 December 2005Accounts made up to 31 March 2005 (14 pages)
25 April 2005Return made up to 19/04/05; full list of members (7 pages)
25 April 2005Return made up to 19/04/05; full list of members (7 pages)
12 January 2005Accounts made up to 31 March 2004 (15 pages)
12 January 2005Accounts made up to 31 March 2004 (15 pages)
6 May 2004Return made up to 19/04/04; no change of members (7 pages)
6 May 2004Return made up to 19/04/04; no change of members (7 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004Secretary resigned (1 page)
13 January 2004Accounts made up to 31 March 2003 (14 pages)
13 January 2004Accounts made up to 31 March 2003 (14 pages)
4 May 2003Return made up to 19/04/03; full list of members (7 pages)
4 May 2003Return made up to 19/04/03; full list of members (7 pages)
29 January 2003Accounts made up to 31 March 2002 (16 pages)
29 January 2003Accounts made up to 31 March 2002 (16 pages)
16 September 2002Registered office changed on 16/09/02 from: 13-17 new burlington place london W1S 2HL (1 page)
16 September 2002Registered office changed on 16/09/02 from: 13-17 new burlington place london W1S 2HL (1 page)
15 May 2002Return made up to 19/04/02; no change of members (7 pages)
15 May 2002Return made up to 19/04/02; no change of members (7 pages)
25 January 2002Accounts made up to 31 March 2001 (16 pages)
25 January 2002Accounts made up to 31 March 2001 (16 pages)
17 September 2001New secretary appointed (2 pages)
17 September 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
27 April 2001Return made up to 19/04/01; full list of members (6 pages)
27 April 2001Return made up to 19/04/01; full list of members (6 pages)
22 December 2000Accounts made up to 31 March 2000 (13 pages)
22 December 2000Accounts made up to 31 March 2000 (13 pages)
10 May 2000Return made up to 19/04/00; full list of members (9 pages)
10 May 2000Return made up to 19/04/00; full list of members (9 pages)
23 November 1999Accounts made up to 31 March 1999 (13 pages)
23 November 1999Accounts made up to 31 March 1999 (13 pages)
13 May 1999Return made up to 19/04/99; no change of members (22 pages)
13 May 1999Return made up to 19/04/99; no change of members (22 pages)
30 September 1998Accounts made up to 31 March 1998 (13 pages)
30 September 1998Accounts made up to 31 March 1998 (13 pages)
28 April 1998Return made up to 19/04/98; full list of members (22 pages)
28 April 1998Return made up to 19/04/98; full list of members (22 pages)
16 January 1998Accounts made up to 31 March 1997 (13 pages)
16 January 1998Accounts made up to 31 March 1997 (13 pages)
12 May 1997Return made up to 19/04/97; no change of members (18 pages)
12 May 1997Return made up to 19/04/97; no change of members (18 pages)
20 November 1996Accounts made up to 31 March 1996 (14 pages)
20 November 1996Accounts made up to 31 March 1996 (14 pages)
9 May 1996Return made up to 19/04/96; no change of members (4 pages)
9 May 1996Return made up to 19/04/96; no change of members (4 pages)
5 December 1995Accounts made up to 31 March 1995 (14 pages)
5 December 1995Accounts made up to 31 March 1995 (14 pages)
30 April 1995Return made up to 19/04/95; full list of members (18 pages)
30 April 1995Return made up to 19/04/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
13 November 1990Accounts made up to 31 March 1990 (12 pages)
13 November 1990Accounts made up to 31 March 1990 (12 pages)
30 November 1985Accounts made up to 31 March 1985 (9 pages)
30 November 1985Accounts made up to 31 March 1985 (9 pages)
21 July 1983Accounts made up to 31 March 1983 (10 pages)
21 July 1983Accounts made up to 31 March 1983 (10 pages)
4 March 1983Accounts made up to 31 March 1981 (11 pages)
4 March 1983Accounts made up to 31 March 1981 (11 pages)
31 March 1982Accounts made up to 31 March 1982 (11 pages)
31 March 1982Accounts made up to 31 March 1982 (11 pages)