Company NameStronelle Company Limited
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number00543795
CategoryPrivate Limited Company
Incorporation Date26 January 1955(69 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Davis
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(36 years, 6 months after company formation)
Appointment Duration32 years, 8 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
Appointed08 August 1991(36 years, 6 months after company formation)
Appointment Duration32 years, 8 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(65 years, 8 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(65 years, 8 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
Appointed08 August 1991(36 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 03 March 2004)
RoleCompany Director
Correspondence Address166 Hampstead Way
London
NW11 7XY
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed08 August 1991(36 years, 6 months after company formation)
Appointment Duration10 years (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(46 years, 7 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

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

5 at £1Benzion Freshwater & Solomon Freshwater
5.00%
Ordinary
50 at £0.1Benzion Freshwater & Solomon Freshwater
5.00%
Preference
5 at £1Fort Trustees LTD
5.00%
Ordinary
50 at £0.1Fort Trustees Limited
5.00%
Preference
20 at £1Benzion Freshwater & Raphael Elozer Freshwater
20.00%
Ordinary
200 at £0.1Benzion Freshwater & Raphel Elozer Freshwater
20.00%
Preference
20 at £1Salomon Israel Freshwater & Alexander Mordechai Freshwater
20.00%
Ordinary
200 at £0.1Salomon Israel Freshwater & Alexander Mordechai Freshwater
20.00%
Preference

Financials

Year2014
Turnover£65,008
Net Worth£896,158
Cash£245
Current Liabilities£799

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

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

Charges

25 March 1960Delivered on: 29 March 1960
Persons entitled: The Trustees of the Royal Liver Friendly Society

Classification: Mortgage
Secured details: £31,600.
Particulars: Devonian court and devonian close brighton sussex.
Outstanding
16 October 1959Delivered on: 6 November 1959
Persons entitled: District Bank LTD.

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Windsor mansions, bournemouth and eaton mansions with 16 lock-up garages, bournemouth.
Outstanding
21 October 1959Delivered on: 6 November 1959
Persons entitled: District Bank LTD.

Classification: Legal mortgage
Secured details: All moneys due etc.
Particulars: Devonian court and devonian close, brighton.
Outstanding
14 July 1958Delivered on: 23 July 1958
Persons entitled: Co-Operative Permanent Building Society.

Classification: Legal charge
Secured details: £4,000 and all other money due, not being money secured by a mortgage of other property.
Particulars: Nos 1 and 2. turbury court wallisdown road bournemouth. Title no. Hp. 1460. nos 3 and 4 turbury court, wallisdown road bournemouth. Title no hp 4732. nos. 5, 6, 7, 8, turbury court, wallisdown road bournemouth. Title no p 152204 (see doc no 18).
Outstanding
6 January 1956Delivered on: 10 January 1956
Persons entitled: City Prudential Building Society

Classification: Mortgage
Secured details: £2,500 and any other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 to 12 (inc) mottingham court, sidcup road, eltham, S.E. 9 title no 457437.
Outstanding
6 January 1956Delivered on: 10 January 1956
Persons entitled: City Prudential Building Society

Classification: Mortgage
Secured details: £4,000 and any other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 to 8 (inc) and 13 lock-up motor garages, mottingham court, sidcup road, eltham S.E. 9 title no 457437.
Outstanding
6 January 1956Delivered on: 10 January 1956
Persons entitled: City Prudential Building Society

Classification: Mortgage
Secured details: £3,000 and any other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1/4 (inc) mottingham court, sidcup road, eltham, S.E.9 title no 457437.
Outstanding
17 October 1955Delivered on: 19 October 1955
Persons entitled: Alliance Building Society.

Classification: Legal charge
Secured details: £5,000.
Particulars: 76, 78, 78A, 80, 80A, 82, 82A, 84, 84A, plashet grove and 2A and 2B elizabeth road, east ham, essex.
Outstanding
19 March 2020Delivered on: 20 March 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 January 1968Delivered on: 1 February 1968
Persons entitled: Banque Belge LTD

Classification: Mortgage
Secured details: All monies due or to become due from metropolitan properties company LTD. To the chargee on any account whatsoever.
Particulars: Devonian court and devonian close, brighton, sussex together with garages & stores erected thereon.
Outstanding
24 September 1965Delivered on: 28 September 1965
Persons entitled: Eagle Star Insurance Co. LTD.

Classification: Mortgage
Secured details: £266,100 and all other monies due etc from nahora co. LTD. On any account whatsoever.
Particulars: Various properties at wallisdon road, bournemouth (for details see doc 35.
Outstanding
3 September 1964Delivered on: 22 September 1964
Persons entitled: Eagle Star Insurance Co LTD

Classification: Deed of sustituted security
Secured details: Deed of substituted security made between the company & others to secure £200,000 & all other monies due from a b rudge LTD to the chargee secured by a charge dated . 21.11.61 (see doc 32 for full details).
Particulars: Flats 1-12 mottingham court, sidcup rd, eltham kent, 76, 78, 80, 80A, 82 82A, 84, 84A plashet grove & 2A & 2B elizabeth rd, east ham essex.
Outstanding
4 September 1963Delivered on: 11 September 1963
Persons entitled:
R. B. Hopkins
G. J. Griffith

Classification: Legal charge
Secured details: £13,300.
Particulars: Royal court, court road, eltham, london SE 9.
Outstanding
21 November 1961Delivered on: 22 November 1961
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage
Secured details: £200,000 and all other sums owing by a & b rudge LTD to the chargee.
Particulars: Windsor & eton mansions and 16 lock-up garages off bell vue rd. Southbourne, bournemouth.
Outstanding
8 August 1955Delivered on: 16 August 1955
Persons entitled: Co-Operative Permanent Building Society

Classification: Mortgage
Secured details: For securing £7,500 and all other money due etc from the company to the chargee on any account whatsoever, not being money secured by a mortgage of other property.
Particulars: Leasehold property known as royal court, court road, eltham, S.E.
Outstanding

Filing History

17 November 2020Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
14 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages)
13 October 2020Appointment of Martin David Eldridge Bale 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)
12 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
30 July 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)
20 March 2020Registration of charge 005437950015, created on 19 March 2020 (64 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
15 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
17 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
16 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
18 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
18 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (8 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (8 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
1 September 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 03/02/15.
(6 pages)
1 September 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 03/02/15.
(6 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
(6 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
(6 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
(6 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalisation of shares 03/02/2015
(23 pages)
24 February 2015Resolutions
  • RES13 ‐ Capitalisation of shares 03/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 100
(3 pages)
16 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 100
  • ANNOTATION Clarification a second filing SH01 was registered on 01/09/15.
(4 pages)
16 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 100
  • ANNOTATION Clarification a second filing SH01 was registered on 01/09/15.
(4 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (11 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 50
(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 50
(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 50
(5 pages)
9 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
9 October 2013Total exemption full accounts made up to 31 March 2013 (8 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 50
(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 50
(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 50
(5 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (12 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)
29 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
29 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)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
1 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
1 December 2009Total exemption full accounts made up to 31 March 2009 (10 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)
8 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
21 August 2008Return made up to 08/08/08; full list of members (4 pages)
21 August 2008Return made up to 08/08/08; full list of members (4 pages)
25 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
25 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
14 August 2007Return made up to 08/08/07; full list of members (5 pages)
14 August 2007Return made up to 08/08/07; full list of members (5 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
23 August 2006Return made up to 08/08/06; full list of members (8 pages)
23 August 2006Return made up to 08/08/06; full list of members (8 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
22 August 2005Return made up to 08/08/05; no change of members (7 pages)
22 August 2005Return made up to 08/08/05; no change of members (7 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
31 August 2004Return made up to 08/08/04; no change of members (7 pages)
31 August 2004Return made up to 08/08/04; no change 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 (9 pages)
19 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
31 August 2003Return made up to 08/08/03; full list of members (8 pages)
31 August 2003Return made up to 08/08/03; full list of members (8 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
16 September 2002Registered office changed on 16/09/02 from: 13-17 new burlington pl regent st W1X 2JP (1 page)
16 September 2002Registered office changed on 16/09/02 from: 13-17 new burlington pl regent st W1X 2JP (1 page)
14 August 2002Return made up to 08/08/02; full list of members (8 pages)
14 August 2002Return made up to 08/08/02; full list of members (8 pages)
5 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
5 November 2001Total exemption full accounts made up to 31 March 2001 (11 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 (8 pages)
20 August 2001Return made up to 08/08/01; full list of members (8 pages)
22 December 2000Full accounts made up to 31 March 2000 (11 pages)
22 December 2000Full accounts made up to 31 March 2000 (11 pages)
4 September 2000Return made up to 08/08/00; full list of members (8 pages)
4 September 2000Return made up to 08/08/00; full list of members (8 pages)
19 October 1999Full accounts made up to 31 March 1999 (12 pages)
19 October 1999Full accounts made up to 31 March 1999 (12 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)
2 November 1998Full accounts made up to 31 March 1998 (12 pages)
2 November 1998Full accounts made up to 31 March 1998 (12 pages)
17 August 1998Return made up to 08/08/98; full list of members (26 pages)
17 August 1998Return made up to 08/08/98; full list of members (26 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 September 1996Full accounts made up to 31 March 1996 (12 pages)
18 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)
22 November 1995Full accounts made up to 31 March 1995 (12 pages)
22 November 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
15 November 1983Accounts made up to 31 March 1982 (6 pages)
15 November 1983Accounts made up to 31 March 1982 (6 pages)