London
WC2H 8HR
Secretary Name | Martin David Eldridge Bale |
---|---|
Status | Current |
Appointed | 30 September 2020(68 years, 10 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, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Director Name | Mr Dennis George Weaver |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(39 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 21 October 1992) |
Role | Chartered Accountant |
Correspondence Address | 26 Longland Drive London N20 8HJ |
Director Name | Mr Leib Stempel |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(39 years, 10 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 06 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Overlea Road London E5 9BG |
Secretary Name | Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(39 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 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 | 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 | Norman Sinclair (Properties) LTD 99.00% Ordinary |
---|---|
1 at £1 | Norman Sinclair (Properties) LTD & Benzion Schalom E. Freshwater 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,585,954 |
Net Worth | £124,557,462 |
Cash | £3,945,908 |
Current Liabilities | £5,143,453 |
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 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
19 March 2020 | Delivered on: 20 March 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
12 May 1986 | Delivered on: 16 May 1986 Persons entitled: Trustees of the Freshwater Family Retirement Benefits Scheme. Classification: Debenture as evidenced by a statutory declaration dated 10.6.86 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets. Outstanding |
30 June 1980 | Delivered on: 2 July 1980 Satisfied on: 25 January 1992 Persons entitled: International Westminister Bank LTD Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (700,000) ordinary, shares of 25P each in paejam holdings LTD. Fully Satisfied |
14 July 1966 | Delivered on: 25 July 1966 Satisfied on: 11 December 1991 Persons entitled: The Trustees of the Liverpool Friendly Society Classification: Charge Secured details: £245,000 and all other monies due or to become due jointly and severally from the company norman sinclair (properties) limited westcroft chambers limited and henry davies developments limited to the chargees. Particulars: All that freehold land under t/no K87693 together with all landlords fixtures fittings fixed plant and fixed machinery about the properties together WITH70,70A,72,7274 and 74A queens street and 12 to 36 (even) grundy's hill,ramsgate,erected thereon. Fully Satisfied |
7 September 1960 | Delivered on: 20 September 1960 Satisfied on: 11 December 1991 Persons entitled: District Bank Limited Classification: Mortgage Secured details: All monies due etc. Particulars: Freehold land at 23/27 rondezvous street, folkestone, kent t/no K104278. Fully Satisfied |
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) |
22 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
20 March 2020 | Registration of charge 005016070005, created on 19 March 2020 (64 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (18 pages) |
3 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (18 pages) |
20 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (16 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
21 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
9 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
12 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
10 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
10 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
29 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
20 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
9 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 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 | Full accounts made up to 31 March 2009 (15 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
16 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
3 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
3 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
12 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
25 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
24 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page) |
26 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (15 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) |
25 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
8 August 2000 | Return made up to 18/06/00; full list of members (6 pages) |
8 August 2000 | Return made up to 18/06/00; full list of members (6 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
28 June 1999 | Return made up to 18/06/99; no change of members (15 pages) |
28 June 1999 | Return made up to 18/06/99; no change of members (15 pages) |
2 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
2 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
26 June 1998 | Return made up to 18/06/98; full list of members (17 pages) |
26 June 1998 | Return made up to 18/06/98; full list of members (17 pages) |
12 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
12 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
3 July 1997 | Return made up to 18/06/97; no change of members (12 pages) |
3 July 1997 | Return made up to 18/06/97; no change of members (12 pages) |
25 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
25 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
3 July 1996 | Return made up to 18/06/96; no change of members (12 pages) |
3 July 1996 | Return made up to 18/06/96; no change of members (12 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
11 July 1995 | Return made up to 18/06/95; full list of members (7 pages) |
11 July 1995 | Return made up to 18/06/95; full list of members (7 pages) |
22 November 1951 | Certificate of incorporation (1 page) |
22 November 1951 | Certificate of incorporation (1 page) |