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 1992(41 years, 10 months after company formation) |
Appointment Duration | 31 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(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 | Nechama Golda Freshwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(41 years, 10 months after company formation) |
Appointment Duration | 11 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 1992(41 years, 10 months after company formation) |
Appointment Duration | 9 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(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 |
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 |
99 at £1 | Nechama Freshwater 99.00% Ordinary |
---|---|
1 at £1 | Benzion Schalom E Freshwater 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £183 |
Gross Profit | -£12,656 |
Net Worth | £342,502 |
Cash | £1,481 |
Current Liabilities | £76,077 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
23 January 1951 | Delivered on: 26 January 1981 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge. Secured details: All monies due etc. Particulars: 82, greenfield gardens, hendon, middx. Title no. Mx 64168. Outstanding |
---|---|
31 May 1966 | Delivered on: 2 June 1966 Persons entitled: Eagle Star Insurance Company LTD Classification: Mortgage and further charge Secured details: £103.650 and all monies due from oillenere company limited. Particulars: 25 salisbury road, wealdstone harrow. 27 salisbury road harrow. Outstanding |
22 September 1961 | Delivered on: 13 October 1961 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 35/35B woodstock avenue, goldens green middex. Outstanding |
22 September 1961 | Delivered on: 13 October 1961 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 311 "a" watford way hendon, middx. Outstanding |
22 September 1961 | Delivered on: 13 October 1961 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 248/248A colindays. Outstanding |
7 April 1959 | Delivered on: 13 April 1959 Persons entitled: City Prudential Building Society Classification: Mortgage Secured details: 1250 and all other moneys due etc. Particulars: Stone grove house stone grove, harrow middlesex. Outstanding |
8 May 1956 | Delivered on: 9 May 1956 Persons entitled: Alliance Building Society Classification: Legal charge Secured details: £5,200. Particulars: Freehold 1) 22 & 22A braeman avenue, willesden, title mx 308739 2) 51 & 51A and 59 & 59A elmcroft crescent, hendon, title mx 300649. 3) 10 grobe avenue, finchley title MX276126 4) 727 the ridgeway, wembley title MX282940 5) 36 & 36A tempson avenue, wembley, mx 68879 6) 35 woodstock avenue, hendon title mx 311884 leasehold 3 ambrose avenue hendon, middx. Title no mx 276124. Outstanding |
24 May 1951 | Delivered on: 1 June 1951 Persons entitled: Barclays Bank PLC Classification: Instr of charge. Secured details: All monies due etc. Particulars: 318 watford, way hendon, middlesex title no mx. 180794. Outstanding |
10 October 2023 | Accounts for a small company made up to 31 December 2022 (21 pages) |
---|---|
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
3 October 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
5 September 2022 | Second filing of Confirmation Statement dated 8 August 2020 (4 pages) |
22 August 2022 | Notification of Pointgrain Limited as a person with significant control on 9 August 2019 (2 pages) |
22 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
22 August 2022 | Cessation of Benzion Schalom Eliezer Freshwater as a person with significant control on 9 August 2019 (1 page) |
22 August 2022 | Cessation of Solomon Israel Freshwater as a person with significant control on 9 August 2019 (1 page) |
5 October 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
11 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
24 November 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (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 | Confirmation statement made on 8 August 2020 with no updates (3 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
|
30 July 2020 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (20 pages) |
14 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
15 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
16 January 2018 | Total exemption full accounts made up to 31 March 2017 (17 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) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
22 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
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
|
2 April 2015 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
2 April 2015 | Total exemption full accounts made up to 31 March 2014 (17 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
|
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
10 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
|
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 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) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
20 January 2011 | 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) |
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) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 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) |
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) |
11 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
14 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
14 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
18 December 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
18 December 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 (7 pages) |
23 August 2006 | Return made up to 08/08/06; full list of members (7 pages) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
22 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
22 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
16 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 08/08/04; full list 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 (7 pages) |
31 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
5 November 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
5 November 2002 | 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 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 (7 pages) |
14 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (14 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 (7 pages) |
20 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
4 September 2000 | Return made up to 08/08/00; full list of members (7 pages) |
4 September 2000 | Return made up to 08/08/00; full list of members (7 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) |
6 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
6 October 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 (25 pages) |
17 August 1998 | Return made up to 08/08/98; full list of members (25 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) |
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) |
19 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
11 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
11 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
24 September 1990 | Full accounts made up to 31 March 1990 (9 pages) |
24 September 1990 | Full accounts made up to 31 March 1990 (9 pages) |
31 March 1985 | Accounts made up to 31 March 1985 (8 pages) |
31 March 1985 | Accounts made up to 31 March 1985 (8 pages) |
15 November 1983 | Accounts made up to 31 March 1982 (7 pages) |
15 November 1983 | Accounts made up to 31 March 1982 (7 pages) |
16 October 1983 | Accounts made up to 31 March 1983 (9 pages) |
16 October 1983 | Accounts made up to 31 March 1983 (9 pages) |
27 September 1950 | Certificate of incorporation (1 page) |
27 September 1950 | Certificate of incorporation (6 pages) |
27 September 1950 | Certificate of incorporation (6 pages) |