Company NameConervon Properties Limited
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number00501492
CategoryPrivate Limited Company
Incorporation Date19 November 1951(72 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Davis
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(39 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(39 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMartin David Eldridge Bale
StatusCurrent
Appointed30 September 2020(68 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameJames Stephen Southgate
StatusCurrent
Appointed30 September 2020(68 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameNechama Golda Freshwater
NationalityBritish
StatusResigned
Appointed18 September 1991(39 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 03 March 2004)
RoleCompany Director
Correspondence Address166 Hampstead Way
London
NW11 7XY
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed18 September 1991(39 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressAlba Lodge 22 Gloucester Road
Tankerton
Whitstable
Kent
CT5 2DS
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed20 August 2001(49 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY

Contact

Websitehighdorn.co.uk
Telephone020 78361555
Telephone regionLondon

Location

Registered AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Nechama Freshwater
99.00%
Ordinary
1 at £1Benzion Schalom E Freshwater
1.00%
Ordinary

Financials

Year2014
Turnover£152
Gross Profit-£18,249
Net Worth£857,783
Cash£1,786
Current Liabilities£278,228

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

9 February 1972Delivered 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 1969Delivered 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 1966Delivered 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 1957Delivered 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 1956Delivered 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

Filing History

14 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages)
13 October 2020Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page)
13 October 2020Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages)
12 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
5 August 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
30 July 2020Change of details for Benzion Schalom Eliezer Freshwater as a person with significant control on 27 July 2020 (2 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (15 pages)
14 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (15 pages)
10 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
16 January 2018Total exemption full accounts made up to 31 March 2017 (18 pages)
10 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (19 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (19 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
27 March 2015Total exemption full accounts made up to 31 March 2014 (17 pages)
27 March 2015Total exemption full accounts made up to 31 March 2014 (17 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
10 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
10 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for David Davis on 23 April 2010 (2 pages)
26 April 2010Director's details changed for David Davis on 23 April 2010 (2 pages)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
14 August 2009Return made up to 08/08/09; full list of members (4 pages)
14 August 2009Return made up to 08/08/09; full list of members (4 pages)
20 August 2008Return made up to 08/08/08; full list of members (4 pages)
20 August 2008Return made up to 08/08/08; full list of members (4 pages)
11 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
11 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
25 September 2007Return made up to 08/08/07; full list of members (3 pages)
25 September 2007Return made up to 08/08/07; full list of members (3 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
23 August 2006Return made up to 08/08/06; full list of members (7 pages)
23 August 2006Return made up to 08/08/06; full list of members (7 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
22 August 2005Return made up to 08/08/05; full list of members (7 pages)
22 August 2005Return made up to 08/08/05; full list of members (7 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
16 August 2004Return made up to 08/08/04; full list of members (7 pages)
16 August 2004Return made up to 08/08/04; full list of members (7 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004Secretary resigned (1 page)
19 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
19 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
31 August 2003Return made up to 08/08/03; full list of members (7 pages)
31 August 2003Return made up to 08/08/03; full list of members (7 pages)
5 November 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
5 November 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
16 September 2002Registered office changed on 16/09/02 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
16 September 2002Registered office changed on 16/09/02 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
14 August 2002Return made up to 08/08/02; full list of members (7 pages)
14 August 2002Return made up to 08/08/02; full list of members (7 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
20 August 2001Return made up to 08/08/01; full list of members (7 pages)
20 August 2001Return made up to 08/08/01; full list of members (7 pages)
22 November 2000Full accounts made up to 31 March 2000 (13 pages)
22 November 2000Full accounts made up to 31 March 2000 (13 pages)
4 September 2000Return made up to 08/08/00; full list of members (7 pages)
4 September 2000Return made up to 08/08/00; full list of members (7 pages)
19 October 1999Full accounts made up to 31 March 1999 (14 pages)
19 October 1999Full accounts made up to 31 March 1999 (14 pages)
1 September 1999Return made up to 08/08/99; no change of members (23 pages)
1 September 1999Return made up to 08/08/99; no change of members (23 pages)
17 August 1998Return made up to 08/08/98; full list of members (25 pages)
17 August 1998Return made up to 08/08/98; full list of members (25 pages)
4 August 1998Full accounts made up to 31 March 1998 (12 pages)
4 August 1998Full accounts made up to 31 March 1998 (12 pages)
18 December 1997Full accounts made up to 31 March 1997 (12 pages)
18 December 1997Full accounts made up to 31 March 1997 (12 pages)
2 September 1997Return made up to 08/08/97; no change of members (19 pages)
2 September 1997Return made up to 08/08/97; no change of members (19 pages)
18 July 1997Declaration of mortgage charge released/ceased (1 page)
18 July 1997Declaration of mortgage charge released/ceased (1 page)
29 September 1996Full accounts made up to 31 March 1996 (12 pages)
29 September 1996Full accounts made up to 31 March 1996 (12 pages)
23 August 1996Return made up to 08/08/96; no change of members (18 pages)
23 August 1996Return made up to 08/08/96; no change of members (18 pages)
12 July 1995Full accounts made up to 31 March 1995 (13 pages)
12 July 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
25 September 1990Full accounts made up to 31 March 1990 (10 pages)
25 September 1990Full accounts made up to 31 March 1990 (10 pages)
10 January 1986Accounts made up to 31 March 1985 (10 pages)
10 January 1986Accounts made up to 31 March 1985 (10 pages)
9 July 1985Accounts made up to 31 March 1981 (7 pages)
9 July 1985Accounts made up to 31 March 1981 (7 pages)
16 October 1984Accounts made up to 31 March 1983 (10 pages)
16 October 1984Accounts made up to 31 March 1983 (10 pages)
21 April 1981Accounts made up to 31 March 1980 (7 pages)
21 April 1981Accounts made up to 31 March 1980 (7 pages)
19 November 1951Certificate of incorporation (1 page)
19 November 1951Certificate of incorporation (1 page)
19 November 1951Incorporation (14 pages)
19 November 1951Incorporation (14 pages)