London
WC2H 8HR
Director Name | Mr Benzion Schalom Eliezer Freshwater |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1991(39 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 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(68 years, 11 months 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(68 years, 11 months 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 | 18 September 1991(39 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 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 | 18 September 1991(39 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 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 |
---|---|
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 |
99 at £1 | Nechama Freshwater 99.00% Ordinary |
---|---|
1 at £1 | Benzion Schalom E Freshwater 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £152 |
Gross Profit | -£18,249 |
Net Worth | £857,783 |
Cash | £1,786 |
Current Liabilities | £278,228 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
9 February 1972 | Delivered on: 25 February 1972 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17, surry hill, hendon. Outstanding |
---|---|
25 September 1969 | Delivered on: 7 October 1969 Persons entitled: Eagle Star Insurance Co. LTD. 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 properties 76, ounslow gardens, muswell hill, haringley title no. Mx 62629 and 130, squires lane, finchley barnet. Title no. Mx. 434140. Outstanding |
31 May 1966 | Delivered on: 2 June 1966 Persons entitled: Eagle Star Insurance Co. LTD. Classification: Mortgage further charge Secured details: £103,650 and all other monies due from dillener co. LTD. Particulars: 2 north crescent, finchley 130 squires lane, barnet 76 onslow gardens, muswell hill, W8 haringley. Outstanding |
24 July 1957 | Delivered on: 31 July 1957 Persons entitled: Barclays Bank LTD Classification: Instrument of charge Secured details: All monies due etc. from medinam co. LTD. To the bank on any account whatsoever. Particulars: 15 woodstock ave hendon, middx mx 342993. Outstanding |
14 February 1956 | Delivered on: 16 February 1956 Persons entitled: Aliance Building Society Classification: Legal charge Secured details: £2016. Particulars: 22 granville road finchley title no mx. 286002 2 north crescent - finchley title no mx 267470 76 onslow gardens hoursey title no mx 62629 middlesex. 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) |
12 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
5 August 2020 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages) |
30 July 2020 | Change of details for Benzion Schalom Eliezer Freshwater as a person with significant control on 27 July 2020 (2 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
14 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
10 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 (18 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 (15 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (15 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
|
27 March 2015 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
27 March 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 (10 pages) |
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 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 (9 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
9 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 (11 pages) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 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) |
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) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 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 (11 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
25 September 2007 | Return made up to 08/08/07; full list of members (3 pages) |
25 September 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 (13 pages) |
18 December 2006 | Total exemption full accounts made up to 31 March 2006 (13 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 (12 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 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 (12 pages) |
19 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 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 (13 pages) |
5 November 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 13/17 new burlington place regent street 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 (13 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (13 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 (14 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (14 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) |
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) |
4 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
4 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (12 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 July 1997 | Declaration of mortgage charge released/ceased (1 page) |
18 July 1997 | Declaration of mortgage charge released/ceased (1 page) |
29 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
29 September 1996 | Full accounts made up to 31 March 1996 (12 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) |
12 July 1995 | Full accounts made up to 31 March 1995 (13 pages) |
12 July 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
25 September 1990 | Full accounts made up to 31 March 1990 (10 pages) |
25 September 1990 | Full accounts made up to 31 March 1990 (10 pages) |
10 January 1986 | Accounts made up to 31 March 1985 (10 pages) |
10 January 1986 | Accounts made up to 31 March 1985 (10 pages) |
9 July 1985 | Accounts made up to 31 March 1981 (7 pages) |
9 July 1985 | Accounts made up to 31 March 1981 (7 pages) |
16 October 1984 | Accounts made up to 31 March 1983 (10 pages) |
16 October 1984 | Accounts made up to 31 March 1983 (10 pages) |
21 April 1981 | Accounts made up to 31 March 1980 (7 pages) |
21 April 1981 | Accounts made up to 31 March 1980 (7 pages) |
19 November 1951 | Certificate of incorporation (1 page) |
19 November 1951 | Certificate of incorporation (1 page) |
19 November 1951 | Incorporation (14 pages) |
19 November 1951 | Incorporation (14 pages) |