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(33 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 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(62 years, 9 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(62 years, 9 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(33 years, 7 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(33 years, 7 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(43 years, 8 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 |
10 at £1 | Benzion Freshwater & Solomon Freshwater 5.00% Ordinary |
---|---|
100 at £0.1 | Benzion Freshwater & Solomon Freshwater 5.00% Preference |
10 at £1 | Salomon Israel Freshwater & Alexander Mordechai Freshwater 5.00% Ordinary |
100 at £0.1 | Salomon Israel Freshwater & Alexander Mordechai Freshwater 5.00% Preference |
400 at £0.1 | Benzion Freshwater & Raphael Elozer Freshwater 20.00% Preference |
40 at £1 | Benzion Schalom Eliezer Freshwater & Peter Maurice Crystal 20.00% Ordinary |
400 at £0.1 | Benzion Schalom Eliezer Freshwater & Peter Maurice Crystal 20.00% Preference |
40 at £1 | Benzion Schalom Eliezer Freshwater & Raphael Elozer Freshwater 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £42,951 |
Net Worth | £582,129 |
Cash | £128 |
Current Liabilities | £799 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks 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, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
24 September 1965 | Delivered on: 28 September 1965 Persons entitled: Eagle Star Insurance Co LTD. Classification: Mortgage Secured details: Securing £266,100 and all other monies due etc from nahora co on any account whatsoever. Particulars: L/H property known as first and second floors of broadway mansions, effie road waltham green london. Outstanding |
---|---|
13 January 1964 | Delivered on: 20 January 1964 Persons entitled: Trustees of Royal Liver Friendly Society Classification: Mortgage Secured details: £166,330 due jointly from the co., Brondmex co. LTD madella co. LTD. Madalan co. LTD charles development co. LTD. Honslawn properties LTD. Particulars: 1 - 6 the triangle burnt oak lane, sidcups kent. Outstanding |
25 January 1960 | Delivered on: 2 February 1960 Persons entitled: Bradford Perm Bldg. Socy. Classification: Legal charge Secured details: £4000 and further advances. Particulars: Flats 34, 34A, 36, 36A, 38, 38A, 40, 40A, & garages nos. 5 & 6 gilda crescent, swineshill, polegate, sussex. Outstanding |
25 January 1960 | Delivered on: 2 February 1960 Persons entitled: Bradford Perm Bldg. Socy. Classification: Legal charge Secured details: £4000 and further advances. Particulars: Flats 18, 18A, 20, 20A, 22, 22A, 24, 24A, & garages nos. 3 & 4 gilda crescent, swineshill, polegate, sussex. Outstanding |
25 January 1960 | Delivered on: 2 February 1960 Persons entitled: Bradford Perm Bldg. Socy. Classification: Legal charge Secured details: £4000 and further advances. Particulars: Flats 10, 10A, 12, 12A, 14, 14A, 16, 16A, garages 1 & 2 gilda crescent, swineshill, polegate, sussex. Outstanding |
25 January 1960 | Delivered on: 2 February 1960 Persons entitled: Bradford Perm Bldg. Socy. Classification: Legal charge Secured details: £3750 and further advances. Particulars: Flats 2, 2A, 4, 4A, 6, 6A, 8, 8A, gilda crescent, swineshill, polegate, sussex. Outstanding |
19 February 1959 | Delivered on: 25 February 1959 Persons entitled: Brandford Perm Bldg. Socy. Classification: Legal charge Secured details: £3300 & any further advances. Particulars: Nos 1 & to (inclusive) the triangle, burnt oak lane, sidcup, kent (absolute title no. K 37294). Outstanding |
4 December 1958 | Delivered on: 10 December 1958 Persons entitled: Alliance Bldg. Society. Classification: Legal charge Secured details: £2,880. Particulars: 11A, b, c, d, e & f grange road, west molesey, 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: F/H property 2/24A & 34/40A gilda crescent, sussex and garages adjoining. Outstanding |
28 October 1958 | Delivered on: 29 October 1958 Persons entitled: Co-Operative Perm-Building Society Classification: Legal charge Secured details: £3,500 and all moneys due etc. not being money secured by a mortgage of other property. Particulars: All those flats and parts of the buildings comprising the first and second floors known as broadway mansions, office road, walham green, london (title no. Ln 22159) (see doc 10 for full details). Outstanding |
15 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 (8 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
24 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
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 February 2015 | Resolutions
|
16 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
16 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
16 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
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 (8 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
|
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
17 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 (8 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
10 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 (12 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) |
23 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) |
1 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 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 (10 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 (10 pages) |
14 August 2007 | Return made up to 08/08/07; full list of members (4 pages) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 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 (12 pages) |
22 August 2005 | Return made up to 08/08/05; no change of members (7 pages) |
21 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
31 August 2004 | Return made up to 08/08/04; no change of members (7 pages) |
23 March 2004 | Secretary resigned (1 page) |
19 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 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 (11 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 13-17 new burlington place regent st london W1X 2JP (1 page) |
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 (11 pages) |
13 September 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
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 (11 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 (11 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 (11 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 (11 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 (11 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 (11 pages) |
15 November 1983 | Accounts made up to 31 March 1982 (6 pages) |