London
WC2H 8HR
Director Name | Mr Solomon Israel Freshwater |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1991(33 years, 2 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(62 years, 5 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, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Director Name | David Reginald Hodges |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lewins Coach House Crockham Hill Edenbridge Kent TN8 6RT |
Director Name | Halford Ernest Severn |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(33 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 March 2003) |
Role | Chartered Secretary |
Correspondence Address | 4 Ormond Drive Hampton Middlesex TW12 2TN |
Director Name | Mr Dennis George Weaver |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 October 1992) |
Role | Chartered Accountant |
Correspondence Address | 26 Longland Drive London N20 8HJ |
Director Name | Mr Leib Stempel |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(33 years, 2 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 06 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Overlea Road London E5 9BG |
Secretary Name | Nechama Golda Freshwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(33 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 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 | 18 June 1991(33 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (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, 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 |
Website | highdorn.co.uk |
---|---|
Telephone | 020 78361555 |
Telephone region | London |
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 |
50 at £1 | Benzion Schalom E Freshwater 50.00% Ordinary |
---|---|
50 at £1 | Nechama Freshwater 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,646,000 |
Gross Profit | £1,760,000 |
Net Worth | £160,075,000 |
Cash | £35,888,000 |
Current Liabilities | £51,158,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (3 months from now) |
25 March 1971 | Delivered 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 1970 | Delivered 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 1968 | Delivered 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 1967 | Delivered 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 1964 | Delivered 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 1962 | Delivered 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 1962 | Delivered 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 1962 | Delivered 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 1962 | Delivered 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 2014 | Delivered on: 21 February 2014 Persons entitled: Canada Life Limited Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
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) |
30 July 2020 | Change of details for Mr 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) |
22 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
2 January 2020 | Group of companies' accounts made up to 31 March 2019 (40 pages) |
3 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
28 December 2018 | Group of companies' accounts made up to 31 March 2018 (39 pages) |
20 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
29 December 2017 | Group of companies' accounts made up to 31 March 2017 (37 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (7 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
21 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (35 pages) |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (35 pages) |
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
8 April 2015 | Group of companies' accounts made up to 31 March 2014 (38 pages) |
8 April 2015 | Group of companies' accounts made up to 31 March 2014 (38 pages) |
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
21 February 2014 | Registration of charge 006031210010 (30 pages) |
21 February 2014 | Registration of charge 006031210010 (30 pages) |
4 January 2014 | Group of companies' accounts made up to 31 March 2013 (33 pages) |
4 January 2014 | Group of companies' accounts made up to 31 March 2013 (33 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
14 February 2013 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Group of companies' accounts made up to 31 March 2011 (36 pages) |
27 March 2012 | Group of companies' accounts made up to 31 March 2011 (36 pages) |
14 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
24 March 2011 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
9 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Mr Solomon Israel Freshwater on 10 March 2010 (3 pages) |
25 March 2010 | Director's details changed for Mr Solomon Israel Freshwater on 10 March 2010 (3 pages) |
18 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
18 March 2010 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
18 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
18 March 2010 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
13 April 2009 | Group of companies' accounts made up to 31 March 2008 (31 pages) |
13 April 2009 | Group of companies' accounts made up to 31 March 2008 (31 pages) |
20 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
6 March 2008 | Group of companies' accounts made up to 31 March 2007 (31 pages) |
6 March 2008 | Group of companies' accounts made up to 31 March 2007 (31 pages) |
23 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
23 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
8 February 2007 | Group of companies' accounts made up to 31 March 2006 (32 pages) |
8 February 2007 | Group of companies' accounts made up to 31 March 2006 (32 pages) |
29 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
29 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
16 March 2006 | Group of companies' accounts made up to 31 March 2005 (30 pages) |
16 March 2006 | Group of companies' accounts made up to 31 March 2005 (30 pages) |
12 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
3 June 2005 | Group of companies' accounts made up to 31 March 2004 (30 pages) |
3 June 2005 | Group of companies' accounts made up to 31 March 2004 (30 pages) |
25 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
7 May 2004 | Group of companies' accounts made up to 31 March 2003 (33 pages) |
7 May 2004 | Group of companies' accounts made up to 31 March 2003 (33 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Secretary resigned (1 page) |
2 July 2003 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
2 July 2003 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
24 June 2003 | Return made up to 18/06/03; full list of members (8 pages) |
24 June 2003 | Return made up to 18/06/03; full list of members (8 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: freshwater house 158-162 shaftesbury avenue london WC2H 8HR (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: freshwater house 158-162 shaftesbury avenue london WC2H 8HR (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: 13-17 new burlington place london W1X 2JP (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: 13-17 new burlington place london W1X 2JP (1 page) |
26 June 2002 | Return made up to 18/06/02; full list of members (8 pages) |
26 June 2002 | Return made up to 18/06/02; full list of members (8 pages) |
2 May 2002 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
2 May 2002 | Group of companies' accounts made up to 31 March 2001 (28 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 | Group of companies' accounts made up to 31 March 2000 (27 pages) |
20 August 2001 | Group of companies' accounts made up to 31 March 2000 (27 pages) |
25 June 2001 | Return made up to 18/06/01; full list of members (7 pages) |
25 June 2001 | Return made up to 18/06/01; full list of members (7 pages) |
8 August 2000 | Return made up to 18/06/00; full list of members (7 pages) |
8 August 2000 | Return made up to 18/06/00; full list of members (7 pages) |
23 March 2000 | Full group accounts made up to 31 March 1999 (27 pages) |
23 March 2000 | Full group accounts made up to 31 March 1999 (27 pages) |
28 June 1999 | Return made up to 18/06/99; no change of members (19 pages) |
28 June 1999 | Return made up to 18/06/99; no change of members (19 pages) |
22 April 1999 | Full group accounts made up to 31 March 1998 (27 pages) |
22 April 1999 | Full group accounts made up to 31 March 1998 (27 pages) |
26 June 1998 | Return made up to 18/06/98; full list of members (21 pages) |
26 June 1998 | Return made up to 18/06/98; full list of members (21 pages) |
5 March 1998 | Full group accounts made up to 31 March 1997 (27 pages) |
5 March 1998 | Full group accounts made up to 31 March 1997 (27 pages) |
3 July 1997 | Return made up to 18/06/97; no change of members (16 pages) |
3 July 1997 | Return made up to 18/06/97; no change of members (16 pages) |
12 March 1997 | Full group accounts made up to 31 March 1996 (25 pages) |
12 March 1997 | Full group accounts made up to 31 March 1996 (25 pages) |
3 July 1996 | Return made up to 18/06/96; no change of members (16 pages) |
3 July 1996 | Return made up to 18/06/96; no change of members (16 pages) |
2 February 1996 | Full group accounts made up to 31 March 1995 (26 pages) |
2 February 1996 | Full group accounts made up to 31 March 1995 (26 pages) |
11 July 1995 | Return made up to 18/06/95; full list of members (9 pages) |
11 July 1995 | Return made up to 18/06/95; full list of members (9 pages) |
19 February 1991 | Full group accounts made up to 31 March 1990 (20 pages) |
19 February 1991 | Full group accounts made up to 31 March 1990 (20 pages) |
21 April 1958 | Incorporation (14 pages) |
21 April 1958 | Incorporation (14 pages) |