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 1991(39 years, 4 months after company formation) |
Appointment Duration | 32 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(68 years, 6 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, 6 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 | 08 August 1991(39 years, 4 months after company formation) |
Appointment Duration | 12 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 1991(39 years, 4 months after company formation) |
Appointment Duration | 10 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(49 years, 5 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 |
24 at £1 | Benzion Freshwater & Raphael Elozer Freshwater 24.00% Ordinary |
---|---|
240 at £0.1 | Benzion Freshwater & Raphael Elozer Freshwater 24.00% Preference |
24 at £1 | Salomon Israel Freshwater & Alexander Mordechai Freshwater 24.00% Ordinary |
240 at £0.1 | Salomon Israel Freshwater & Alexander Mordechai Freshwater 24.00% Preference |
1 at £1 | Benzion Freshwater & Solomon Freshwater 1.00% Ordinary |
10 at £0.1 | Benzion Freshwater & Solomon Freshwater 1.00% Preference |
1 at £1 | Fort Trustees LTD 1.00% Ordinary |
10 at £0.1 | Fort Trustees Limited 1.00% Preference |
Year | 2014 |
---|---|
Turnover | £81,511 |
Net Worth | £1,225,880 |
Cash | £171 |
Current Liabilities | £799 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months, 3 weeks from now) |
30 July 1957 | Delivered on: 13 August 1957 Persons entitled: Portman Building Society Classification: Further charge Secured details: £750. Particulars: 1-8 altham court broadfields, headstone lane, harrow, middx. Outstanding |
---|---|
15 February 1956 | Delivered on: 22 February 1956 Persons entitled: City Prudential Building Society Classification: Mortgage Secured details: £1,000 and any other money's etc from the company to the chargee on any account whatsoever.,. Particulars: 15A, and 15B, algers road, loughton, essex. Outstanding |
20 April 1955 | Delivered on: 22 April 1955 Persons entitled: Alliance Building Society Classification: Legal charge Secured details: £7250. Particulars: Land and premises known as ashton court, greenford road. Harrow. Middx. Title no. M241785. Outstanding |
6 August 1954 | Delivered on: 12 August 1954 Persons entitled: Portman Building Society Classification: Legal charge Secured details: £ 3,000 and any other money's due etc, money from the property to the chargee not being money secured by a mortgage of other property. Particulars: Leasehold 1 to 8 altham court, broadfields, headstone lane, pinner. Title no hx 181022. Outstanding |
25 January 1954 | Delivered on: 9 February 1954 Persons entitled: Alliance Building Society Classification: Second mortgage Secured details: For further securing the sum of £4,050 due from wellfirm LTD to the chargee and secured by a charge dated 25TH jan 1954. Particulars: Leasehold premises known as nos. 428AND 432/440 (even numbers inclusive) lady margaret road, southall, middx. Outstanding |
5 January 1954 | Delivered on: 11 January 1954 Persons entitled: Alliance Building Society Classification: Legal mortgage Secured details: £6500. Particulars: 428, and 432/440 (win) lady margaret road, southall, middx. Outstanding |
14 September 1953 | Delivered on: 29 September 1953 Persons entitled: Alliance Building Soceity. Classification: Legal charge Secured details: 4350 and also the sum of £4650 secured by a charge dated 14TH sept. 1953. Particulars: 142, 142B, 146A, 148 & 150 westmount road, woolwich. Outstanding |
14 September 1953 | Delivered on: 29 September 1953 Persons entitled: Alliance Building Society Classification: Legal charge Secured details: 4650 and also the sum of £4350 secured by a charge dated 14TH sept. 1953. Particulars: 142A, 144, 144A, 144B, 146, 146B, 148A, 148B, 150A, 150B, 150C, 150D, 150E, & plot of land at rear of 142 westmount road, with the garage erected thereon woolwich, london. Outstanding |
19 March 2020 | Delivered on: 20 March 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 September 1965 | Delivered on: 29 September 1965 Persons entitled: Eagle Star Insurance Company LTD. Classification: Further charge. Secured details: £63,000 due from oasis freshwater to the chargee and further securing all money's due from oasis freshwater to the chargee under a charge dated 14-9- 1962. and all money's due from the company to the chargee under a charge dated 3-11-1959. Particulars: 451, 453, 455, 457, 459 and 461, lady margaret road london borough of ealing 142, 142A, 142B, 1448 144A, 144B, 146, 146A, 146B, 148, 148A, 148B, 150, 150A, 150C, 150D, and 150E westmount road and land at way 142 westmount road -london borough of greenwich. Outstanding |
14 September 1962 | Delivered on: 18 September 1962 Persons entitled: Eagle Star Insurance Co. LTD. Classification: Mortgage Secured details: £44.000 and all other money's for the time being owing by the company and kaliport limited to the chargee. Particulars: 11 new street, london EC2. Outstanding |
14 September 1962 | Delivered on: 18 September 1962 Persons entitled: Eagle Star Insurance Co LTD. Classification: Mortgage Secured details: 156,000 and all other sums for the time being owing by oasis freshwater to the chargee. Particulars: 1TO 8 althan court & garages, headstone lane,pinner middlesex, 428 & 432 to 440 (even nos included) lady margaret road ,southall,middlesex. 142 to 150C (even nos included) westmouth road eltham london. 430 lady margaret road southall, middlesex. Outstanding |
24 November 1961 | Delivered on: 29 November 1961 Persons entitled: Trustees of Royal Liver Friendly Society Classification: Mortgage Secured details: £20,000. Particulars: Ashton court, greenford road, harrow, middx. Title no. MX84333. Outstanding |
26 September 1961 | Delivered on: 29 September 1961 Persons entitled: District Bank LTD Classification: Charge by way of legal mortgage Secured details: All moneys due etc. Particulars: Ashton court, grumford road, harrow, middx. Title no. Mx 241785. Outstanding |
3 November 1959 | Delivered on: 5 November 1959 Persons entitled: Eagle Star Insurance Co Limited. Classification: Mortgage Secured details: £18,000 and all sums which shall for the time being be owimg by the company to the chargee. Particulars: 451/161 (odd) lady margaret road , southall middlesex. Outstanding |
6 October 1959 | Delivered on: 12 October 1959 Persons entitled: Trustees of Royal Livers Friendly Socy Classification: Mortgage Secured details: £5,100. Particulars: 127 the broadway norwood, middlesex (title no. Mx 247531). Outstanding |
24 March 1959 | Delivered on: 31 March 1959 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: Land fronting algers close, loughton, essex. Outstanding |
22 May 1953 | Delivered on: 9 June 1953 Persons entitled: Alliance Buildings Society Classification: Legal charge Secured details: 4550 and all moneys payable by wellfirm LTD under a charge dated 22ND may 1952 to the charges. Particulars: 11 new street, E.G.2. Outstanding |
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
9 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
4 January 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
11 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
23 June 2021 | Memorandum and Articles of Association (20 pages) |
23 June 2021 | Resolutions
|
14 April 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
17 November 2020 | Previous accounting period extended from 31 March 2020 to 30 June 2020 (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) |
30 July 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) |
20 March 2020 | Registration of charge 005063720018, created on 19 March 2020 (64 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
14 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
15 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
7 February 2018 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
17 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
18 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
18 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (8 pages) |
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (8 pages) |
24 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
24 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
1 September 2015 | Second filing of SH01 previously delivered to Companies House
|
1 September 2015 | Second filing of SH01 previously delivered to Companies House
|
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
|
10 March 2015 | Resolutions
|
10 March 2015 | Resolutions
|
13 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
13 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
13 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
13 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 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
|
9 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
9 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
|
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
20 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 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) |
29 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
29 October 2010 | 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) |
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) |
1 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
1 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 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) |
8 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
8 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 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) |
25 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
14 August 2007 | Return made up to 08/08/07; full list of members (5 pages) |
14 August 2007 | Return made up to 08/08/07; full list of members (5 pages) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
23 August 2006 | Return made up to 08/08/06; full list of members (8 pages) |
23 August 2006 | Return made up to 08/08/06; full list of members (8 pages) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
22 August 2005 | Return made up to 08/08/05; no change of members (7 pages) |
22 August 2005 | Return made up to 08/08/05; no change of members (7 pages) |
21 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
31 August 2004 | Return made up to 08/08/04; no change of members (7 pages) |
31 August 2004 | Return made up to 08/08/04; no change 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 (9 pages) |
19 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
31 August 2003 | Return made up to 08/08/03; full list of members (8 pages) |
31 August 2003 | Return made up to 08/08/03; full list of members (8 pages) |
18 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
18 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 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 (8 pages) |
14 August 2002 | Return made up to 08/08/02; full list of members (8 pages) |
5 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
5 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 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 (8 pages) |
20 August 2001 | Return made up to 08/08/01; full list of members (8 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
4 September 2000 | Return made up to 08/08/00; full list of members (8 pages) |
4 September 2000 | Return made up to 08/08/00; full list of members (8 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (11 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) |
2 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
2 November 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 (26 pages) |
17 August 1998 | Return made up to 08/08/98; full list of members (26 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) |
18 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
18 September 1996 | Full accounts made up to 31 March 1996 (11 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) |
22 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
22 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
15 November 1983 | Accounts made up to 31 March 1982 (6 pages) |
15 November 1983 | Accounts made up to 31 March 1982 (6 pages) |