Company NameHighdorn Co. Limited
DirectorsBenzion Schalom Eliezer Freshwater and Solomon Israel Freshwater
Company StatusActive
Company Number00603121
CategoryPrivate Limited Company
Incorporation Date21 April 1958(65 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(33 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Solomon Israel Freshwater
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(33 years, 2 months after company formation)
Appointment Duration32 years, 9 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(62 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(62 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameDavid Reginald Hodges
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(33 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLewins Coach House
Crockham Hill
Edenbridge
Kent
TN8 6RT
Director NameHalford Ernest Severn
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(33 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2003)
RoleChartered Secretary
Correspondence Address4 Ormond Drive
Hampton
Middlesex
TW12 2TN
Director NameMr Dennis George Weaver
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(33 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 1992)
RoleChartered Accountant
Correspondence Address26 Longland Drive
London
N20 8HJ
Director NameMr Leib Stempel
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(33 years, 2 months after company formation)
Appointment Duration29 years, 11 months (resigned 06 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Overlea Road
London
E5 9BG
Secretary NameNechama Golda Freshwater
NationalityBritish
StatusResigned
Appointed18 June 1991(33 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 03 March 2004)
RoleCompany Director
Correspondence Address166 Hampstead Way
London
NW11 7XY
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed18 June 1991(33 years, 2 months after company formation)
Appointment Duration10 years, 2 months (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(43 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

Contact

Websitehighdorn.co.uk
Telephone020 78361555
Telephone regionLondon

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

50 at £1Benzion Schalom E Freshwater
50.00%
Ordinary
50 at £1Nechama Freshwater
50.00%
Ordinary

Financials

Year2014
Turnover£9,646,000
Gross Profit£1,760,000
Net Worth£160,075,000
Cash£35,888,000
Current Liabilities£51,158,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return19 June 2023 (9 months, 2 weeks ago)
Next Return Due3 July 2024 (3 months from now)

Charges

25 March 1971Delivered on: 15 April 1971
Satisfied on: 11 December 1991
Persons entitled: Swiss-Israel Trade Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57-67 (odd) high street kidlington, oxford.
Fully Satisfied
30 December 1970Delivered on: 13 January 1971
Satisfied on: 11 December 1991
Persons entitled: Swiss-Israel Trade Bank

Classification: Deposit of deeds without instrument
Secured details: All monies due from the company not exceeding £150,000.
Particulars: F/H properties- 57-67 (odd) high st, hidlington, oxon.
Fully Satisfied
5 August 1968Delivered on: 9 August 1968
Satisfied on: 11 December 1991
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Legal charge
Secured details: £275000 due from oacjan investments LTD to the chargee.
Particulars: Freshwater house, 158, 160, 162 shaftesbury ave, london.
Fully Satisfied
21 December 1967Delivered on: 22 December 1967
Satisfied on: 11 December 1991
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Legal charge
Secured details: £275000 due from oacjan investments LTD to the chargee.
Particulars: Freswater house, 158, 160, 162 shaftesbury ave, london.
Fully Satisfied
6 April 1964Delivered on: 21 April 1964
Satisfied on: 11 December 1991
Persons entitled: The Eagle Star Insurance Co. LTD.

Classification: Deed of subsitituted security.
Secured details: All monies due from A. & B. rudge LTD secured by a charge dated 21/11/61.
Particulars: 61 & 67 plashet grove east ham essex.
Fully Satisfied
15 May 1962Delivered on: 15 May 1962
Satisfied on: 11 December 1991
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All monies due etc.
Particulars: 20, highfield avenue, erith, kent.
Fully Satisfied
15 May 1962Delivered on: 15 May 1962
Satisfied on: 11 December 1991
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All monies due etc.
Particulars: 61, plashot grove, E. ham, essex.
Fully Satisfied
15 May 1962Delivered on: 15 May 1962
Satisfied on: 11 December 1991
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All monies due etc.
Particulars: 16A, highfield avenue, erith, kent.
Fully Satisfied
15 May 1962Delivered on: 18 May 1962
Satisfied on: 11 December 1991
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All monies due etc.
Particulars: 67, plashet grove, east ham, essex.
Fully Satisfied
19 February 2014Delivered on: 21 February 2014
Persons entitled: Canada Life Limited

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding

Filing History

14 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages)
13 October 2020Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page)
13 October 2020Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages)
30 July 2020Change of details for Mr Benzion Schalom Eliezer Freshwater as a person with significant control on 27 July 2020 (2 pages)
30 July 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
2 January 2020Group of companies' accounts made up to 31 March 2019 (40 pages)
3 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
28 December 2018Group of companies' accounts made up to 31 March 2018 (39 pages)
20 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
29 December 2017Group of companies' accounts made up to 31 March 2017 (37 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (35 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (35 pages)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (35 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (35 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
8 April 2015Group of companies' accounts made up to 31 March 2014 (38 pages)
8 April 2015Group of companies' accounts made up to 31 March 2014 (38 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(6 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(6 pages)
21 February 2014Registration of charge 006031210010 (30 pages)
21 February 2014Registration of charge 006031210010 (30 pages)
4 January 2014Group of companies' accounts made up to 31 March 2013 (33 pages)
4 January 2014Group of companies' accounts made up to 31 March 2013 (33 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
14 February 2013Group of companies' accounts made up to 31 March 2012 (31 pages)
14 February 2013Group of companies' accounts made up to 31 March 2012 (31 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
27 March 2012Group of companies' accounts made up to 31 March 2011 (36 pages)
27 March 2012Group of companies' accounts made up to 31 March 2011 (36 pages)
14 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
24 March 2011Group of companies' accounts made up to 31 March 2010 (32 pages)
24 March 2011Group of companies' accounts made up to 31 March 2010 (32 pages)
9 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Mr Solomon Israel Freshwater on 10 March 2010 (3 pages)
25 March 2010Director's details changed for Mr Solomon Israel Freshwater on 10 March 2010 (3 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
18 March 2010Group of companies' accounts made up to 31 March 2009 (31 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
18 March 2010Group of companies' accounts made up to 31 March 2009 (31 pages)
19 June 2009Return made up to 18/06/09; full list of members (4 pages)
19 June 2009Return made up to 18/06/09; full list of members (4 pages)
13 April 2009Group of companies' accounts made up to 31 March 2008 (31 pages)
13 April 2009Group of companies' accounts made up to 31 March 2008 (31 pages)
20 June 2008Return made up to 18/06/08; full list of members (4 pages)
20 June 2008Return made up to 18/06/08; full list of members (4 pages)
6 March 2008Group of companies' accounts made up to 31 March 2007 (31 pages)
6 March 2008Group of companies' accounts made up to 31 March 2007 (31 pages)
23 July 2007Return made up to 18/06/07; full list of members (3 pages)
23 July 2007Return made up to 18/06/07; full list of members (3 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
8 February 2007Group of companies' accounts made up to 31 March 2006 (32 pages)
8 February 2007Group of companies' accounts made up to 31 March 2006 (32 pages)
29 June 2006Return made up to 18/06/06; full list of members (7 pages)
29 June 2006Return made up to 18/06/06; full list of members (7 pages)
16 March 2006Group of companies' accounts made up to 31 March 2005 (30 pages)
16 March 2006Group of companies' accounts made up to 31 March 2005 (30 pages)
12 July 2005Return made up to 18/06/05; full list of members (7 pages)
12 July 2005Return made up to 18/06/05; full list of members (7 pages)
3 June 2005Group of companies' accounts made up to 31 March 2004 (30 pages)
3 June 2005Group of companies' accounts made up to 31 March 2004 (30 pages)
25 June 2004Return made up to 18/06/04; full list of members (7 pages)
25 June 2004Return made up to 18/06/04; full list of members (7 pages)
7 May 2004Group of companies' accounts made up to 31 March 2003 (33 pages)
7 May 2004Group of companies' accounts made up to 31 March 2003 (33 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004Secretary resigned (1 page)
2 July 2003Group of companies' accounts made up to 31 March 2002 (29 pages)
2 July 2003Group of companies' accounts made up to 31 March 2002 (29 pages)
24 June 2003Return made up to 18/06/03; full list of members (8 pages)
24 June 2003Return made up to 18/06/03; full list of members (8 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
16 September 2002Registered office changed on 16/09/02 from: freshwater house 158-162 shaftesbury avenue london WC2H 8HR (1 page)
16 September 2002Registered office changed on 16/09/02 from: freshwater house 158-162 shaftesbury avenue london WC2H 8HR (1 page)
9 September 2002Registered office changed on 09/09/02 from: 13-17 new burlington place london W1X 2JP (1 page)
9 September 2002Registered office changed on 09/09/02 from: 13-17 new burlington place london W1X 2JP (1 page)
26 June 2002Return made up to 18/06/02; full list of members (8 pages)
26 June 2002Return made up to 18/06/02; full list of members (8 pages)
2 May 2002Group of companies' accounts made up to 31 March 2001 (28 pages)
2 May 2002Group of companies' accounts made up to 31 March 2001 (28 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
20 August 2001Group of companies' accounts made up to 31 March 2000 (27 pages)
20 August 2001Group of companies' accounts made up to 31 March 2000 (27 pages)
25 June 2001Return made up to 18/06/01; full list of members (7 pages)
25 June 2001Return made up to 18/06/01; full list of members (7 pages)
8 August 2000Return made up to 18/06/00; full list of members (7 pages)
8 August 2000Return made up to 18/06/00; full list of members (7 pages)
23 March 2000Full group accounts made up to 31 March 1999 (27 pages)
23 March 2000Full group accounts made up to 31 March 1999 (27 pages)
28 June 1999Return made up to 18/06/99; no change of members (19 pages)
28 June 1999Return made up to 18/06/99; no change of members (19 pages)
22 April 1999Full group accounts made up to 31 March 1998 (27 pages)
22 April 1999Full group accounts made up to 31 March 1998 (27 pages)
26 June 1998Return made up to 18/06/98; full list of members (21 pages)
26 June 1998Return made up to 18/06/98; full list of members (21 pages)
5 March 1998Full group accounts made up to 31 March 1997 (27 pages)
5 March 1998Full group accounts made up to 31 March 1997 (27 pages)
3 July 1997Return made up to 18/06/97; no change of members (16 pages)
3 July 1997Return made up to 18/06/97; no change of members (16 pages)
12 March 1997Full group accounts made up to 31 March 1996 (25 pages)
12 March 1997Full group accounts made up to 31 March 1996 (25 pages)
3 July 1996Return made up to 18/06/96; no change of members (16 pages)
3 July 1996Return made up to 18/06/96; no change of members (16 pages)
2 February 1996Full group accounts made up to 31 March 1995 (26 pages)
2 February 1996Full group accounts made up to 31 March 1995 (26 pages)
11 July 1995Return made up to 18/06/95; full list of members (9 pages)
11 July 1995Return made up to 18/06/95; full list of members (9 pages)
19 February 1991Full group accounts made up to 31 March 1990 (20 pages)
19 February 1991Full group accounts made up to 31 March 1990 (20 pages)
21 April 1958Incorporation (14 pages)
21 April 1958Incorporation (14 pages)