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(40 years, 10 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(70 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(70 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 | Peter Sidney Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 76 Reservoir Road Olton Solihull West Midlands B92 8AW |
Secretary Name | Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(40 years, 10 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(50 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 |
Website | highdorn.co.uk |
---|---|
Telephone | 020 78361555 |
Telephone region | London |
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 |
100 at £1 | City & Country Properties (Midlands) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
25 May 1955 | Delivered on: 14 September 1955 Persons entitled: Alliance Building Society Classification: Legal charge registered pursuant to an order of court dated 2/9/1955 Secured details: £4,548. Particulars: 90,122, 152, 190, 214, 216, 221 and 243 western avenue, dagenham. Outstanding |
---|---|
25 May 1955 | Delivered on: 14 September 1955 Persons entitled: Alliance Building Society Classification: Legal charge registered pursuant to an order of court dated 2/9/1955 Secured details: £4,590. Particulars: 127, 169, 198, 199, 244 and 275 western avenue, and 9 and 75 auriel avenue, dagenham, essex. Outstanding |
2 September 1955 | Delivered on: 7 September 1955 Persons entitled: Birmingham Citizens Permanent Building Society Classification: Mortgage Secured details: £3,150. Particulars: Various properties in almonsbury, patchway, bristol, northville, brislington and kingswood (for full details see doc 23). Outstanding |
21 November 1951 | Delivered on: 23 November 1951 Persons entitled: Birmingham Citizens Permanenet Bldg Socy. Classification: Legal charge Secured details: £1,520. Particulars: 99-113 , 117-123 (odd) wenman street, 1,2, 3, 4 pearson place, 1-25 (odd) 92-26 (even) pearson street , balsall heath, birmingham. Subject to underlease of certain of above for which see doc no 15. Outstanding |
20 July 1951 | Delivered on: 24 July 1951 Persons entitled: Wednesbury Building Society Classification: Mortgage Secured details: £2,875 and further advances. Particulars: 32-36 (inc.) bampton road, 1 and 3-15 (inc) bolham road, smithwick, staffs. Outstanding |
20 July 1951 | Delivered on: 24 July 1951 Persons entitled: Wednesbury Building Society. Classification: Mortgage Secured details: £3,375 and further advances. Particulars: 32, 33, 34, 35, 36, 40, 41, 42, 43, 53, 55, 56 & 57 tiverton road, smithwick, staffs. Outstanding |
11 April 1951 | Delivered on: 13 April 1951 Persons entitled: Wednesbury Building Society. Classification: Mortgage Secured details: £750 and further advances. Particulars: 32, claremont rd, handsworth, birmingham. Outstanding |
5 December 1950 | Delivered on: 6 December 1950 Persons entitled: Birmingham Citizens Permanent Building Society Classification: Mortgage Secured details: £700. Particulars: 9 & 11, dolman road, aston, birmigham, subject to an underlease of N11. Outstanding |
28 September 1966 | Delivered on: 7 October 1966 Persons entitled: Bradford Permanent Building Society. Classification: Legal charge Secured details: £40,000. Particulars: Various properties in beeston courts nottingham (see doc 47 for details). Outstanding |
5 September 1955 | Delivered on: 23 April 1964 Persons entitled: Birmingham Citizens Permanent Building Society Classification: Legal charge Secured details: £23,670-2-2. Particulars: Various properties in nottingham (see doc 43 for details). Outstanding |
1 August 1963 | Delivered on: 19 August 1963 Persons entitled: Bradford Permanent Building Socy. Classification: Legal charge Secured details: £60,000 & further advances. Particulars: Various properties in nottingham (see doc for details). Outstanding |
25 May 1955 | Delivered on: 14 September 1955 Persons entitled: Alliance Building Society Classification: Legal charge registered pursuant to an order of court dated 2/9/1955 Secured details: £2,412. Particulars: 25, 31, 36 auriel avenue and 126 western avenue, dagenham, essex. Outstanding |
17 October 1950 | Delivered on: 18 October 1950 Persons entitled: Wednesbury Benefit Building Society. Classification: Mortgage Secured details: £390. Particulars: 134 & 136, church lane, aston, birmingham. Outstanding |
8 January 2024 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
20 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
25 November 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
20 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
9 November 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
21 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
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) |
30 July 2020 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages) |
29 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
25 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
2 August 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
24 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 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
|
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 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
|
10 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
20 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
25 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
9 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 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 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
27 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
11 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
12 October 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
12 October 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
9 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
9 August 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 (9 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (9 pages) |
28 July 2006 | Return made up to 19/07/06; full list of members (7 pages) |
28 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 (9 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (9 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 (9 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
23 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
23 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 (9 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (9 pages) |
28 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
2 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
2 September 2002 | Full accounts made up to 31 March 2002 (9 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) |
31 October 2001 | Full accounts made up to 31 March 2001 (7 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (7 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 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) |
22 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (7 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) |
29 September 1999 | Full accounts made up to 31 March 1999 (6 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (6 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) |
7 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
7 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (6 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (6 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) |
27 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
18 September 1996 | Auditor's resignation (2 pages) |
18 September 1996 | Auditor's resignation (2 pages) |
6 August 1996 | Return made up to 19/07/96; no change of members (18 pages) |
6 August 1996 | Return made up to 19/07/96; no change of members (18 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
7 August 1995 | Return made up to 19/07/95; full list of members (16 pages) |
7 August 1995 | Return made up to 19/07/95; full list of members (16 pages) |