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(41 years, 11 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(71 years, 1 month 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(71 years, 1 month 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 | Nechama Golda Freshwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(41 years, 11 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(41 years, 11 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(51 years, 11 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 |
Year | 2013 |
---|---|
Turnover | £51,843 |
Net Worth | £699,977 |
Cash | £97 |
Current Liabilities | £764 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
25 March 1960 | Delivered on: 29 March 1960 Persons entitled: The Trustees of the Royal Liver Friendly Society Classification: Mortgage Secured details: £52,000. Particulars: Properties under title no SY217848 sy 19255 and hp 8296 (see doc 30 for details). Outstanding |
---|---|
2 December 1959 | Delivered on: 15 December 1959 Persons entitled: District Bank LTD Classification: Legal mortgage Secured details: All moneys due etc. Particulars: 41,43 & 45 poole hill and 15,17,19 & 21 west hill road, bournemouth. Outstanding |
8 May 1956 | Delivered on: 9 May 1956 Persons entitled: Alliance Building Soc. Classification: Legal charge Secured details: 8000 and also for further securing the sum of £8000 due from green dell investments limited to the chargee and secured by a charge dated 8 may 1956. Particulars: 17/32 consecutive nos and 4 garages numbered 5-8 consecutive mountsfield court, hither green lane, lewisham, london. Outstanding |
28 February 1955 | Delivered on: 7 March 1955 Persons entitled: City Prudential Building Society Classification: Mortgage Secured details: (2) £3000 and any other monies due etc. Particulars: 4 & 5 pond hill parade malden road cheam title sy. 121798. Outstanding |
28 February 1955 | Delivered on: 7 March 1955 Persons entitled: City Prudential Building Society. Classification: Mortgage Secured details: (1) £4000 and any other monies due or to become due, etc. Particulars: 1,2,3 pond hill parade malden road, cheam title sy. 121798. Outstanding |
25 January 1954 | Delivered on: 9 February 1954 Persons entitled: Alliance Building Society Classification: Second mortgage Secured details: For further securing the sum of £6,500 due from grangeside properties limited to the chargee and secured by a charge dated 5TH january 1954. Particulars: Freehold premises, known as nos.428 And 432/440 lady margaret road, southall, middlesex. Outstanding |
25 January 1954 | Delivered on: 9 February 1954 Persons entitled: Alliance Building Society. Classification: A registered charge Secured details: £4,050. Particulars: Freehold premises nos. 428 and 432/440 (even numbers inclusive) lady margaret road, southall, middlesex. Title no mx 41229. Outstanding |
22 May 1953 | Delivered on: 9 June 1953 Persons entitled: Alliance Building Society. Classification: Legal charge Secured details: 3700 and all moneys payable by grangeside properties limited under a charge dated 22 may 1953 to the chargee. Particulars: 11 new street, E.C.2. 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 Limited Classification: Mortgage Secured details: All monies due or to become due from metropolitian properties company limited to the chargee on any account whatsoever. Particulars: 1 to 18 cheam mansions,cheam,surrey and 41,43,45 poole hill and 15 to 21 (add) west hill road, bournemouth. Outstanding |
24 September 1965 | Delivered on: 29 September 1965 Persons entitled: Eagle Star Insurance Co.LTD. Classification: Further charge Secured details: £63,000 due from osias freshwater to the chargee. Particulars: 17 to 32 mountsfield court and garages 5 to 8 mountsfield court london borough of lewisham. Outstanding |
14 September 1962 | Delivered on: 18 September 1962 Persons entitled: Eagle Star Insurance Co Limited Classification: Mortgage Secured details: 156000 and all other sums for the time being owing by osias freshwater to the chargee. Particulars: 17-32 and garages 5-8 mountsfield court hither green lane, lewisham, london shops 1 to 5 and flats 1A to 5A (consecutive) pond hill parade, holden road, cheam, surrey. Outstanding |
16 January 1951 | Delivered on: 22 January 1951 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: Court mansions 33/47 (odd), harefield road, uxbridge, middx. Title no. Mx 220285. Outstanding |
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
9 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
4 January 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
11 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
23 June 2021 | Resolutions
|
23 June 2021 | Memorandum and Articles of Association (20 pages) |
14 April 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
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) |
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 004727790013, created on 19 March 2020 (64 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
15 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
20 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
16 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 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) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (8 pages) |
15 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
|
24 February 2015 | Resolutions
|
24 February 2015 | Resolutions
|
16 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
16 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
16 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) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
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) |
13 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
29 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) |
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 (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) |
21 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
21 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 (14 pages) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (14 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) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
20 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) |
29 August 2001 | Return made up to 08/08/01; full list of members (8 pages) |
29 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) |