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 July 1991(34 years, 3 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(63 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 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(63 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 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 | 20 July 1991(34 years, 3 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 | 20 July 1991(34 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (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(44 years, 4 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 |
1 at £1 | Fort Trustees LTD 50.00% Ordinary |
---|---|
1 at £1 | Nechama Freshwater 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,060 |
Gross Profit | £7,856 |
Net Worth | £222,332 |
Current Liabilities | £3,111 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 1 week from now) |
8 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
8 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
4 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
7 April 2021 | Total exemption full accounts made up to 31 March 2020 (14 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) |
6 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
30 July 2020 | Change of details for Benzion Schalom Eliezer Freshwater as a person with significant control on 27 July 2020 (2 pages) |
30 July 2020 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
7 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
6 August 2018 | Confirmation statement made on 4 August 2018 with updates (4 pages) |
21 February 2018 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
10 August 2017 | Confirmation statement made on 4 August 2017 with updates (5 pages) |
10 August 2017 | Confirmation statement made on 4 August 2017 with updates (5 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
18 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
18 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
24 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
4 February 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
4 February 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
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 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
1 June 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
5 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
14 May 2010 | Total exemption full accounts made up to 31 March 2010 (7 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) |
19 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
27 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
15 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
15 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
30 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
11 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
18 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 August 2007 | Return made up to 19/07/07; full list of members (4 pages) |
10 August 2007 | Return made up to 19/07/07; full list of members (4 pages) |
31 July 2006 | Return made up to 19/07/06; full list of members (8 pages) |
31 July 2006 | Return made up to 19/07/06; full list of members (8 pages) |
14 June 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
14 June 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
11 August 2005 | Return made up to 19/07/05; full list of members (8 pages) |
11 August 2005 | Return made up to 19/07/05; full list of members (8 pages) |
2 July 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
2 July 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
26 July 2004 | Return made up to 19/07/04; full list of members (8 pages) |
26 July 2004 | Return made up to 19/07/04; full list of members (8 pages) |
18 May 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
18 May 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Secretary resigned (1 page) |
5 November 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
5 November 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
28 July 2003 | Return made up to 20/07/03; full list of members (8 pages) |
28 July 2003 | Return made up to 20/07/03; full list of members (8 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) |
29 July 2002 | Return made up to 20/07/02; full list of members (8 pages) |
29 July 2002 | Return made up to 20/07/02; full list of members (8 pages) |
26 July 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
26 July 2002 | Total exemption full accounts made up to 31 March 2002 (12 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) |
2 August 2001 | Return made up to 20/07/01; full list of members (8 pages) |
2 August 2001 | Return made up to 20/07/01; full list of members (8 pages) |
31 May 2001 | Full accounts made up to 31 March 2001 (12 pages) |
31 May 2001 | Full accounts made up to 31 March 2001 (12 pages) |
19 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
19 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
4 September 2000 | Return made up to 20/07/00; full list of members (8 pages) |
4 September 2000 | Return made up to 20/07/00; full list of members (8 pages) |
23 August 1999 | Return made up to 20/07/99; no change of members (23 pages) |
23 August 1999 | Return made up to 20/07/99; no change of members (23 pages) |
16 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
16 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
6 August 1998 | Return made up to 20/07/98; full list of members (25 pages) |
6 August 1998 | Return made up to 20/07/98; full list of members (25 pages) |
24 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
24 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 August 1997 | Return made up to 20/07/97; no change of members (19 pages) |
3 August 1997 | Return made up to 20/07/97; no change of members (19 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
21 August 1996 | Return made up to 20/07/96; no change of members (18 pages) |
21 August 1996 | Return made up to 20/07/96; no change of members (18 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
17 April 1957 | Incorporation (13 pages) |
17 April 1957 | Incorporation (13 pages) |