Company NameMedinum Company Limited
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number00564974
CategoryPrivate Limited Company
Incorporation Date20 April 1956(68 years 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 1992(36 years, 3 months after company formation)
Appointment Duration31 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 1992(36 years, 3 months after company formation)
Appointment Duration31 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(64 years, 5 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(64 years, 5 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 1992(36 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 03 March 2004)
RoleCompany Director
Correspondence Address166 Hampstead Way
London
NW11 7XY
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed08 August 1992(36 years, 3 months after company formation)
Appointment Duration9 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(45 years, 4 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

45 at £1Benzion Freshwater & Raphael Elozer Freshwater
22.50%
Ordinary
450 at £0.1Benzion Freshwater & Raphael Elozer Freshwater
22.50%
Preference
45 at £1Salomon Israel Freshwater & Alexander Mordechai Freshwater
22.50%
Ordinary
450 at £0.1Salomon Israel Freshwater & Alexander Mordechai Freshwater
22.50%
Preference
5 at £1Benzion Freshwater & Solomon Freshwater
2.50%
Ordinary
50 at £0.1Benzion Freshwater & Solomon Freshwater
2.50%
Preference
5 at £1Fort Trustees LTD
2.50%
Ordinary
50 at £0.1Fort Trustees Limited
2.50%
Preference

Financials

Year2014
Turnover£96,780
Net Worth£1,389,057
Cash£446
Current Liabilities£799

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week 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 (3 months, 4 weeks from now)

Charges

3 September 1964Delivered on: 7 September 1964
Persons entitled: Trustees of the Royal Liver Friendly Society

Classification: Mortgage
Secured details: £55,000.
Particulars: 137-165 (odd) long lane bexley, kent.
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 which may be or become owing by a & b rudge LTD. To the chargee.
Particulars: 137-165 (odd) long lane, bexleyheath, kent.
Outstanding
11 August 1960Delivered on: 24 August 1960
Persons entitled: H Lester, the Rt Hon J B Milard, G R Blanco-White, C G Parkerthe Trustees of the Liverpool Victoria Freindlysociety

Classification: Mortgage
Secured details: £57,000 & any other moneys due etc.
Particulars: 174, 174B, 176, 176B, 180 to 200 (even incl) 200B, 202 to 218 (even incl) 174A 176A, 180A, 182A, 184A 186A, 188A, 190A, 192A, 194A, 196A (incl garage) 198A 200A, 202A, 204A, 206A, 208A, 210A, 212A, 214A, 216A, 218A, alexandra avenue, harrow, middx, together with all fixtures & fittings present & future other than tenants fixtures & fittings.
Outstanding
18 March 1960Delivered on: 25 March 1960
Persons entitled: Discount Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: 137/165 (odd) long lane, bexley heath, kent title no k 17121.
Outstanding
6 October 1959Delivered on: 12 October 1959
Persons entitled: Trustees of Royal Liver Friendly Socy

Classification: Mortgage
Secured details: £5,000.
Particulars: Nos 1-6 rostrevor mansions, rostrevor road, fulham (title no ln 143707).
Outstanding
13 March 1958Delivered on: 20 March 1958
Persons entitled: Co-Operative Permanent Building Society

Classification: Legal charge
Secured details: £5,000 and all other money that may become due from the company to the chargee on any document whatsoever not being money secured by a mortgage of other property.
Particulars: 1 to 8 inclusive shirley court, sedley rise, loughton, essex.
Outstanding
3 June 1957Delivered on: 21 June 1957
Persons entitled:
Sheild of David Friendly Society
Trustees of Grand Order of Israel

Classification: Charge
Secured details: By way of substituted security for securing all monies due from villinex company limited to the chargee secured by a charge dated 10TH october 1956.
Particulars: 1-6 rostrevor mansions, rostrevor road, fulham, london, title no ln 143707.
Outstanding
17 January 1957Delivered on: 28 January 1957
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due, etc.
Particulars: 1-6 rostrevor mansions, rostrevor road, fulham, london title no ln 142618.
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 to the chargee on any account whatsoever from metropolitan properties company LTD.
Particulars: 1 to 6 rostrevor mansions, rostrevor rd, hammersmith SW6.
Outstanding
31 May 1966Delivered on: 1 June 1966
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage
Secured details: £105,000 and all other monies due.
Particulars: Various properties in alexander avenue, harrow, middx. (See doc 34 for details).
Outstanding
3 September 1964Delivered on: 22 September 1964
Persons entitled: Eagle Star Insurance Co LTD

Classification: Deed of substituted security
Secured details: £200,000 & all other moneys which may be or become due from a & b bridge limited to the chargee secured by a chargee dated 21-11-61.
Particulars: 1-8 shirley court, sedley rise, together laughton essex.
Outstanding
17 January 1957Delivered on: 28 January 1957
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 1-6 rostrevor mansions, rostrevor road, fulham, london, title ln 143707.
Outstanding

Filing History

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)
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.
(7 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 200
(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 200
(6 pages)
23 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ £100 be capitalised and appropriated as capital 03/02/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 200
  • 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 200
(3 pages)
16 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 200
  • 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)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(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 100
(5 pages)
9 October 2013Total exemption small company 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 100
(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 100
(5 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)
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)
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)
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)
18 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)
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)
20 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)
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)
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)
22 August 2005Return made up to 08/08/05; no change of members (7 pages)
21 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)
23 March 2004Secretary resigned (1 page)
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)
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 place regent st london W1X 2JP (1 page)
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)
13 September 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
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)
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 (11 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 (11 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 (11 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 (10 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 (11 pages)
7 October 1991Full accounts made up to 31 March 1991 (8 pages)
24 November 1983Accounts made up to 31 March 1982 (6 pages)