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(35 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 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(64 years, 8 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(64 years, 8 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(35 years, 6 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(35 years, 6 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(45 years, 7 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 |
5 at £1 | Benzion Freshwater & Solomon Freshwater 5.00% Ordinary |
---|---|
50 at £0.1 | Benzion Freshwater & Solomon Freshwater 5.00% Preference |
5 at £1 | Fort Trustees LTD 5.00% Ordinary |
50 at £0.1 | Fort Trustees Limited 5.00% Preference |
20 at £1 | Benzion Freshwater & Raphael Elozer Freshwater 20.00% Ordinary |
200 at £0.1 | Benzion Freshwater & Raphael Elozer Freshwater 20.00% Preference |
20 at £1 | Salomon Israel Freshwater & Alexander Mordechai Freshwater 20.00% Ordinary |
200 at £0.1 | Salomon Israel Freshwater & Alexander Mordechai Freshwater 20.00% Preference |
Year | 2014 |
---|---|
Turnover | £42,794 |
Gross Profit | £44,450 |
Net Worth | £617,603 |
Cash | £2,313 |
Current Liabilities | £1,873 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
3 November 1959 | Delivered on: 5 November 1959 Persons entitled: Eagle Star Ins. Co. LTD. Classification: Mortgage Secured details: £6000 & all sums which shall for the time being be owing from the company to the chargee. Particulars: 389 durnsford road, wimbledon, surrey. Outstanding |
---|---|
23 March 1959 | Delivered on: 1 April 1959 Persons entitled: City Prudential Building Society Classification: Mortgage Secured details: 900 & any other monies due etc. Particulars: 53 & 55 kenley road twickenham, middx. Title no. Mx 380115. Outstanding |
23 March 1959 | Delivered on: 1 April 1959 Persons entitled: City Prudential Building Society Classification: Mortgage Secured details: 900 and any other monies due etc. Particulars: 49 & 51 kenley road twickenham, middx. Title no. Mx 380115. Outstanding |
23 March 1959 | Delivered on: 1 April 1959 Persons entitled: City Prudential Building Society Classification: Mortgage Secured details: 900 & any other monies due etc. Particulars: 45 & 47 kenley road twickenham, middx. Title no. Mx 380115. Outstanding |
23 March 1959 | Delivered on: 1 April 1959 Persons entitled: City Prudential Building Society Classification: Mortgage Secured details: 900 & any other monies due etc. Particulars: 41 & 43 kenley road twickenham, middx. Title no. Mx 380115. Outstanding |
23 March 1959 | Delivered on: 1 April 1959 Persons entitled: City Prudential Building Society Classification: Mortgage Secured details: 900 & any other monies due etc. Particulars: 37 & 39 kenley road twickenham, middx. Title no. Mx 380115. Outstanding |
23 March 1959 | Delivered on: 1 April 1959 Persons entitled: City Prudential Building Society Classification: Mortgage Secured details: 900 & any other monies due etc. Particulars: 33 & 35 kenley road twickenham middx. Title no mx 380115. Outstanding |
23 October 1958 | Delivered on: 29 October 1958 Persons entitled: Bradford Permanent Building Socy Classification: Legal charge Secured details: £4,000 & any further advances. Particulars: Six flats known as angel hill court, hallmead road, sutton, surrey. Outstanding |
19 March 2020 | Delivered on: 20 March 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 January 1967 | Delivered on: 24 January 1967 Persons entitled: Eagle Star Insurance Co. LTD Classification: Mortgage Secured details: £500,000 & all other monies due or to become due from metropolitan properties company limited to the chargee. Particulars: 1/6 angel hill court, halmead road, sutton. Outstanding |
8 November 1966 | Delivered on: 16 November 1966 Persons entitled: Bank of Scotland. Classification: Deposit of deeds without instrument Secured details: All moneys due from armore morden & partners LTD not exceeding £170,000. Particulars: L/H - 1-6, angel hill court, hallmead, sutton. Outstanding |
3 September 1964 | Delivered on: 22 September 1964 Persons entitled: Eagle Star Insurance Co LTD Classification: Deed of subsitituted security Secured details: £200,000 and all other moneys which may be or become due by a & a rudge to the charge secured by a charge 21/11/61. Particulars: Premises in berkeley road kingsbury, & devon road watford herts (see doc 30 for details). Outstanding |
13 January 1964 | Delivered on: 20 January 1964 Persons entitled: The Trustees of the Royal Liver Friendly Society Classification: Mortgage Secured details: £166330 due jointly from the company lautena co. LTD madella co. LTD madalan C. LTD charles development co LTD horsham properties LTD. Particulars: 33-55 (odd) kenley road twickenham, middx. Outstanding |
25 March 1960 | Delivered on: 29 March 1960 Persons entitled: The Trustees of the Royal Liver Friendly Society Classification: Mortgage Secured details: £26,200. Particulars: Cavendish court, cardigan rd., Richmond surrey. Title no. Sy 75270. Outstanding |
10 December 1959 | Delivered on: 16 December 1959 Persons entitled: Bradford Permanent Building Soceity Classification: Legal charge Secured details: £4,300 and further advances. Particulars: Various properties in berkeley road, kingsbury middlesex. (See doc 19 for details). Outstanding |
30 November 1959 | Delivered on: 15 December 1959 Persons entitled: District Bank LTD. Classification: Legal mortgage Secured details: All monies due etc. Particulars: Cavendish court, cardigan road, richmond, sy. Title no sy 75270. Outstanding |
22 October 1956 | Delivered on: 23 October 1956 Persons entitled: J. Richman Classification: Mortgage Secured details: £6,000. Particulars: Leasehold properties known as 1, 5/23 (odd) and 12/34 (even) devon rd, watford, herts. 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 (16 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 (17 pages) |
10 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
23 June 2021 | Resolutions
|
23 June 2021 | Memorandum and Articles of Association (20 pages) |
14 April 2021 | Total exemption full accounts made up to 30 June 2020 (17 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 | Appointment of Martin David Eldridge Bale 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) |
12 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
5 August 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 005604260017, created on 19 March 2020 (64 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
9 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
29 December 2017 | 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 (10 pages) |
18 November 2016 | Total exemption full accounts made up to 31 March 2016 (10 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 (14 pages) |
24 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 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
|
23 February 2015 | Resolutions
|
23 February 2015 | Resolutions
|
13 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
13 February 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
13 February 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
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
|
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 (17 pages) |
9 October 2013 | Total exemption full accounts made up to 31 March 2013 (17 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 (14 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 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 (11 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
9 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 (14 pages) |
29 October 2010 | Total exemption full accounts made up to 31 March 2010 (14 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 (11 pages) |
1 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 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 (11 pages) |
8 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 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 (11 pages) |
25 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 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 (14 pages) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (14 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 (14 pages) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (14 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) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
27 August 2004 | Return made up to 08/08/04; no change of members (7 pages) |
27 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 (11 pages) |
19 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 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 (13 pages) |
18 December 2002 | Total exemption full accounts made up to 31 March 2002 (13 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 (13 pages) |
5 November 2001 | Total exemption full accounts made up to 31 March 2001 (13 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 (13 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (13 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 (12 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (12 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 (12 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (12 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 (12 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (12 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 (12 pages) |
18 September 1996 | Full accounts made up to 31 March 1996 (12 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 (12 pages) |
22 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 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) |