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 April 1992(40 years, 5 months after company formation) |
Appointment Duration | 32 years |
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(68 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | James Stephen Southgate |
---|---|
Status | Current |
Appointed | 30 September 2020(68 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | Nechama Golda Freshwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(40 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 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 | 19 April 1992(40 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (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(49 years, 9 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 |
---|
Registered Address | 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 20 other UK companies use this postal address |
99 at £1 | Raphael Freshwater Memorial Association LTD 99.00% Ordinary |
---|---|
1 at £1 | Raphael Freshwater Memorial Association LTD & B.s.e. Freshwater 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £51,006 |
Gross Profit | £21,914 |
Net Worth | £669,232 |
Cash | £56,209 |
Current Liabilities | £31,116 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 5 days from now) |
9 February 1972 | Delivered on: 28 February 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30, hillside hay lane, kingsbury, middx. Outstanding |
---|---|
25 September 1969 | Delivered on: 7 October 1969 Persons entitled: Eagle Star Insurance Classification: Mortgage Secured details: £122.330 and all other monies due or to become due from erntrol property co. LTD to the chargee on any account whatsoever. Particulars: Freehold property 5 beechwood ave, finchley barnett, title no mx 74596 freehold property 46 park crescent harrow weald, harrow: title no. P 106017. Outstanding |
31 May 1966 | Delivered on: 2 June 1966 Persons entitled: Eagle Star Insurance Classification: Mortgage & further charge Secured details: £103,650 and all monies due from dillenex co.LTD. Particulars: 74/74A alexandre rd., Hendon, 5 beechwood ave., Finchley, barnet, 46 park crescent, harrow weales, harrow. Outstanding |
14 February 1956 | Delivered on: 16 February 1956 Persons entitled: Alliance Building Society Classification: Legal charge Secured details: £490. Particulars: 68 buckingham road, middx. Title no mx 53212. Outstanding |
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) |
5 August 2020 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (17 pages) |
2 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (17 pages) |
20 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (15 pages) |
25 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
9 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
22 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
12 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
6 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
5 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
5 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
6 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (15 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) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 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) |
24 March 2010 | Full accounts made up to 31 March 2009 (12 pages) |
24 March 2010 | Full accounts made up to 31 March 2009 (12 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) |
24 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
3 June 2008 | Full accounts made up to 31 March 2007 (14 pages) |
3 June 2008 | Full accounts made up to 31 March 2007 (14 pages) |
29 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
18 June 2007 | Full accounts made up to 31 March 2006 (14 pages) |
18 June 2007 | Full accounts made up to 31 March 2006 (14 pages) |
8 May 2007 | Return made up to 19/04/07; no change of members (7 pages) |
8 May 2007 | Return made up to 19/04/07; no change of members (7 pages) |
25 April 2006 | Return made up to 19/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 19/04/06; full list of members (7 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
25 April 2005 | Return made up to 19/04/05; full list of members (7 pages) |
25 April 2005 | Return made up to 19/04/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
23 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Secretary resigned (1 page) |
16 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
16 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
4 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
4 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
15 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
15 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (13 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) |
27 April 2001 | Return made up to 19/04/01; full list of members (6 pages) |
27 April 2001 | Return made up to 19/04/01; full list of members (6 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
10 May 2000 | Return made up to 19/04/00; full list of members (9 pages) |
10 May 2000 | Return made up to 19/04/00; full list of members (9 pages) |
14 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
14 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
13 May 1999 | Return made up to 19/04/99; no change of members (22 pages) |
13 May 1999 | Return made up to 19/04/99; no change of members (22 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
28 April 1998 | Return made up to 19/04/98; full list of members (22 pages) |
28 April 1998 | Return made up to 19/04/98; full list of members (22 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
12 May 1997 | Return made up to 19/04/97; no change of members (18 pages) |
12 May 1997 | Return made up to 19/04/97; no change of members (18 pages) |
20 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
20 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
9 May 1996 | Return made up to 19/04/96; no change of members
|
9 May 1996 | Return made up to 19/04/96; no change of members
|
9 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
30 April 1995 | Return made up to 19/04/95; full list of members (18 pages) |
30 April 1995 | Return made up to 19/04/95; full list of members (18 pages) |
14 August 1990 | Full accounts made up to 31 March 1990 (9 pages) |
14 August 1990 | Full accounts made up to 31 March 1990 (9 pages) |
10 January 1986 | Accounts made up to 31 March 1985 (7 pages) |
10 January 1986 | Accounts made up to 31 March 1985 (7 pages) |
4 July 1984 | Accounts made up to 31 March 1983 (7 pages) |
4 July 1984 | Accounts made up to 31 March 1983 (7 pages) |
6 November 1982 | Accounts made up to 31 March 1980 (7 pages) |
6 November 1982 | Accounts made up to 31 March 1980 (7 pages) |