London
WC2H 8HR
Director Name | Mr Benzion Schalom Eliezer Freshwater |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(35 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 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(65 years, 2 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(65 years, 2 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 | Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(35 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 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(46 years, 1 month 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 | E. Alec Colman Investments LTD 99.00% Ordinary |
---|---|
1 at £1 | E. Alec Colman Investments LTD & Benzion Schalom Eliezer Freshwater 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,148 |
Gross Profit | £1,230 |
Net Worth | £3,084,664 |
Cash | £2,075 |
Current Liabilities | £81,923 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
5 September 1969 | Delivered on: 10 September 1969 Persons entitled: Modern Investments LTD Classification: Equitable of charge Secured details: £250,000 and all monies due of to licence due from e alec colman invetments LTD to the chargee. Particulars: 12 wellesley avenue, W6 title no ngl 19449. Fully Satisfied |
---|---|
14 July 1967 | Delivered on: 20 July 1967 Satisfied on: 29 April 1991 Persons entitled: Swiss Israel Trade Bank Classification: Legal charge Secured details: All monies due etc. from E. alea colman investments limited to chargee. Particulars: 928, high road, finchley, london borough of barnet. Fully Satisfied |
22 September 1966 | Delivered on: 26 September 1966 Satisfied on: 30 June 1969 Persons entitled: Swiss Israel Trade Bank Classification: Legal charge Secured details: Legal charge for securing all moneys due etc. from e alec colman investments limited to the chargee. Particulars: Land and premises on w side of harlequin athe great west rd, brentford title no mx 37958. Fully Satisfied |
12 May 1966 | Delivered on: 13 May 1966 Satisfied on: 29 June 1991 Persons entitled: Swiss Israel Trade Bank Classification: Legal charge Secured details: All monies due etc from E. alex colman investments limited. Particulars: 352 both rd, hough brocks. Fully Satisfied |
9 April 1965 | Delivered on: 13 September 1965 Satisfied on: 29 April 1991 Persons entitled: Guardian Assurance Company LTD Classification: Mortgage Secured details: £265,750 with a premium of up to 5% payable in certain events due from e alec colman investments limited. Particulars: 928 high road freehold middx. Fully Satisfied |
29 January 1965 | Delivered on: 15 February 1965 Satisfied on: 29 April 1991 Persons entitled: Guardian Assurance Company LTD Classification: Mortgage Secured details: £70,000 with a premium of up to 5% payable in certain events due from e alec colman investments limited. Particulars: 928 high road finchley middx. Fully Satisfied |
10 June 1964 | Delivered on: 26 June 1964 Satisfied on: 29 April 1991 Persons entitled: Guardian Assurance Company LTD Classification: Mortgage Secured details: £220,000 together with a premium of up to 5% payable in certain events due frome alec investments limited to the chargee and for further securing all moneys due from e alec colman investments limited to the chargee received by charges dated 3/08/62, 6/02/64 & 5/03/64. Particulars: 928 high road freehold n 12. Fully Satisfied |
7 March 1980 | Delivered on: 7 March 1980 Satisfied on: 29 April 1991 Persons entitled: Trade Development Bank Classification: Deed of variation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 312,314 & 316 king street, hanmersmith london W6. Fully Satisfied |
9 August 1978 | Delivered on: 11 August 1978 Satisfied on: 29 April 1991 Persons entitled: United Dominions Trust LTD Classification: Supplemental mortgage Secured details: £20,000 and all monies due or to become due from cliftoylle properties limited to the chargee under the terms of the charge being supplemental to a deed dated 3-3-75. Particulars: F/Holds property 45,45A,47,49 plants lane wombourne staffs. Fully Satisfied |
3 March 1975 | Delivered on: 6 March 1975 Satisfied on: 29 April 1991 Persons entitled: Udt Securities LTD Classification: Deed of further charge Secured details: For further securing all monies due from henry davies developments limited, metropolitan properties LTD and cliftvylle properties LTD to the chargeepursuant to mortgages dated 24/05/61 18/08/71, 27/10/72, 19/07/74 and 21/08/74 and deeds supplemented thereto. Particulars: 45, 45A, 47 and 49 planks lane womboudn staffs. Fully Satisfied |
3 March 1975 | Delivered on: 6 March 1975 Satisfied on: 29 April 1991 Persons entitled: Udt Securities. Classification: Deed of further charge Secured details: For further securing all monies due on due on to become due from henry davies developments limited metropolitan proper realizations LTD and cliftvylle LTD to the chargee pursuant to a mortgage dated 24 may 1961 and deeds supplemental thereto. Particulars: 45,45A, 47 and 49, planks lancs womboum, staffs. Fully Satisfied |
17 October 1972 | Delivered on: 18 October 1972 Satisfied on: 29 April 1991 Persons entitled: Trade Developments Bank Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold properties SV2, 31 and 316 king street hammersmith. Fully Satisfied |
30 November 1971 | Delivered on: 15 December 1971 Satisfied on: 29 April 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 wellesley ave. Hammersmith. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 December 1969 | Delivered on: 6 January 1970 Satisfied on: 29 April 1991 Persons entitled: Sterling Industrial Securites LTD Classification: Legal charge Secured details: £1,000,000 due from metropolitions properties company LTD to chargee. Particulars: 352, bats road, slough, bucks. 312/316 (even) king street hammersmith W.6. Fully Satisfied |
18 August 1971 | Delivered on: 3 September 1971 Satisfied on: 29 April 1991 Persons entitled: Bld Broad Street Securities LTD Classification: Legal charge Secured details: £350,000 due from interpolitan property realications LTD & all other monies due from the company or any of the 6 other companies named therein to the chargee on any account whatsoever. Particulars: 45, 45A/47 T49 planks lane bombourne, staffs. Fully Satisfied |
30 July 1965 | Delivered on: 6 August 1965 Persons entitled: Guardian Assurance Co LTD Classification: Mortgage Secured details: £267,400 together with a premium of up to 5% payable in certain events due from E. alec colman investments limited. Particulars: 928 high rd, finchley middx. Outstanding |
10 October 2023 | Accounts for a small company made up to 31 December 2022 (21 pages) |
---|---|
21 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
3 October 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
21 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
2 October 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
23 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
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) |
24 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
4 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
2 July 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
2 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
17 October 2013 | Aud res (4 pages) |
17 October 2013 | Aud res (4 pages) |
15 October 2013 | Auditor's resignation (2 pages) |
15 October 2013 | Auditor's resignation (2 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
6 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 20 June 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 22 March 2010 (2 pages) |
29 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) |
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) |
8 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
21 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
3 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
23 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
23 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
28 June 2005 | Return made up to 20/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 20/06/05; full list of members (7 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
30 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (7 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) |
5 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
25 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (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 20/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
15 August 2000 | Return made up to 20/06/00; full list of members (6 pages) |
15 August 2000 | Return made up to 20/06/00; full list of members (6 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
9 July 1999 | Return made up to 20/06/99; no change of members (23 pages) |
9 July 1999 | Return made up to 20/06/99; no change of members (23 pages) |
8 July 1998 | Return made up to 20/06/98; full list of members (31 pages) |
8 July 1998 | Return made up to 20/06/98; full list of members (31 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
20 July 1997 | Return made up to 20/06/97; no change of members (19 pages) |
20 July 1997 | Return made up to 20/06/97; no change of members (19 pages) |
18 July 1996 | Return made up to 20/06/96; no change of members (18 pages) |
18 July 1996 | Return made up to 20/06/96; no change of members (18 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
11 July 1995 | Return made up to 20/06/95; full list of members (12 pages) |
11 July 1995 | Return made up to 20/06/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |