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 June 1991(33 years, 1 month 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(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 |
Secretary Name | Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(33 years, 1 month 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, 3 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 |
---|
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 |
99 at £1 | E. Alec Colman Investments LTD 99.00% Ordinary |
---|---|
1 at £1 | E Alec Colman Investments LTD & Benzion Schalom E. Freshwater 1.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
20 January 2016 | Delivered on: 29 January 2016 Persons entitled: Zurich Assurance LTD Classification: A registered charge Particulars: L/H property k/a flats 19-22 gateways surbiton hill road surbiton. Outstanding |
---|---|
20 January 2016 | Delivered on: 29 January 2016 Persons entitled: Zurich Assurance LTD Classification: A registered charge Particulars: L/H property k/a flats 15-18 gateways surbiton hill road surbiton. Outstanding |
20 January 2016 | Delivered on: 29 January 2016 Persons entitled: Zurich Assurance LTD Classification: A registered charge Particulars: L/H property k/a flats 13-14 gateways surbiton hill road surbiton. Outstanding |
20 January 2016 | Delivered on: 29 January 2016 Persons entitled: Zurich Assurance LTD Classification: A registered charge Particulars: L/H property k/a flats 0-12 gateways surbiton hill road surbiton. Outstanding |
20 January 2016 | Delivered on: 29 January 2016 Persons entitled: Zurich Assurance LTD Classification: A registered charge Particulars: L/H property k/a flats 5-8 gateways surbiton hill road surbiton. Outstanding |
20 January 2016 | Delivered on: 29 January 2016 Persons entitled: Zurich Assurance LTD Classification: A registered charge Particulars: L/H property at flats 1-4 gateways surbiton hill road surbiton. Outstanding |
14 December 2015 | Delivered on: 16 December 2015 Persons entitled: Svenska Handelsbanken Ab( Publ) Classification: A registered charge Particulars: Jenner house 12-16 hunter street london WC1N 1BL and registered at the land registry under title number NGL926430. Outstanding |
6 June 2023 | Delivered on: 6 June 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Macauley court, macauley road, london, SW4 0QU. Outstanding |
30 June 1980 | Delivered on: 1 July 1980 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage & further charge Secured details: £4,500,000 and all other monies due or to become due from metropolitan properties company limited to the chargee secured by a deed dated 26.3.65 and deeds supplemental thereto. Particulars: L/H 115-123 (odd) powis st, woolwich title no sgl 66855. Outstanding |
20 April 2023 | Delivered on: 24 April 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
20 April 2023 | Delivered on: 24 April 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Leasehold land being flats 1-18A (inclusive) west heath court, north end road, london NW11 7RE registered with title number AGL365783; leasehold land being flats 19-55 (inclusive) west heath court, north end road, london NW11 7RE registered with title number AGL365786. For more details please refer to the instrument. Outstanding |
10 January 2023 | Delivered on: 18 January 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
10 January 2023 | Delivered on: 16 January 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Melina court, grove end road, london NW8 9SB registered at hm land registry with title number NGL910300. For more details please refer to the instrument. Outstanding |
12 May 2016 | Delivered on: 16 May 2016 Persons entitled: Zurich Assurance LTD Classification: A registered charge Particulars: L/H flats 105-156 rivermead wilford lane west bridgford nottingham. Outstanding |
12 May 2016 | Delivered on: 16 May 2016 Persons entitled: Zurich Assurance LTD Classification: A registered charge Particulars: L/H flats 54-104 rivermead wilford lane west bridgford nottingham. Outstanding |
12 May 2016 | Delivered on: 16 May 2016 Persons entitled: Zurich Assurance LTD Classification: A registered charge Particulars: L/H flats 2-53 rivermead wilford lane west bridgford nottingham. Outstanding |
20 January 2016 | Delivered on: 29 January 2016 Persons entitled: Zurich Assurance LTD Classification: A registered charge Particulars: L/H flats 19-55 west heath court north end road london. Outstanding |
20 January 2016 | Delivered on: 29 January 2016 Persons entitled: Zurich Assurance LTD Classification: A registered charge Particulars: L/H flats 1-18A west heath court north end road london. Outstanding |
20 January 2016 | Delivered on: 29 January 2016 Persons entitled: Zurich Assurance LTD Classification: A registered charge Particulars: L/H property k/a flats 23-26 gateways surbiton hill road surbiton. Outstanding |
26 May 1975 | Delivered on: 4 June 1975 Persons entitled: The Bank of Nova Scotia Classification: Standard security Secured details: For securing all monies due or to become due from metropolitan properties co. LTD. To the chargee was registered pursuant to section 95 of the companies act 1948 on the 4/6/75. Particulars: Steading of ground part of the mailing and lands of hallcraig,airdrie,east monkland,lanarkshire on the south side of graham street see doc 42 for details. Outstanding |
4 January 2024 | Registration of charge 006047100021, created on 27 December 2023 (38 pages) |
---|---|
19 September 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
6 June 2023 | Registration of charge 006047100020, created on 6 June 2023 (18 pages) |
15 May 2023 | Satisfaction of charge 006047100006 in full (1 page) |
15 May 2023 | Satisfaction of charge 006047100008 in full (1 page) |
15 May 2023 | Satisfaction of charge 006047100005 in full (1 page) |
15 May 2023 | Satisfaction of charge 006047100014 in full (1 page) |
15 May 2023 | Satisfaction of charge 006047100012 in full (1 page) |
15 May 2023 | Satisfaction of charge 006047100011 in full (1 page) |
15 May 2023 | Satisfaction of charge 006047100007 in full (1 page) |
15 May 2023 | Satisfaction of charge 006047100009 in full (1 page) |
15 May 2023 | Satisfaction of charge 006047100013 in full (1 page) |
15 May 2023 | Satisfaction of charge 006047100010 in full (1 page) |
15 May 2023 | Satisfaction of charge 006047100015 in full (1 page) |
15 May 2023 | Satisfaction of charge 006047100004 in full (1 page) |
24 April 2023 | Registration of charge 006047100018, created on 20 April 2023 (19 pages) |
24 April 2023 | Registration of charge 006047100019, created on 20 April 2023 (30 pages) |
18 January 2023 | Registration of charge 006047100017, created on 10 January 2023 (46 pages) |
16 January 2023 | Registration of charge 006047100016, created on 10 January 2023 (38 pages) |
3 October 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
21 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (13 pages) |
23 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 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) |
5 August 2020 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
4 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
2 July 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
16 May 2016 | Registration of charge 006047100013, created on 12 May 2016 (46 pages) |
16 May 2016 | Registration of charge 006047100014, created on 12 May 2016 (46 pages) |
16 May 2016 | Registration of charge 006047100013, created on 12 May 2016 (46 pages) |
16 May 2016 | Registration of charge 006047100015, created on 12 May 2016 (46 pages) |
16 May 2016 | Registration of charge 006047100015, created on 12 May 2016 (46 pages) |
16 May 2016 | Registration of charge 006047100014, created on 12 May 2016 (46 pages) |
29 January 2016 | Registration of charge 006047100004, created on 20 January 2016 (47 pages) |
29 January 2016 | Registration of charge 006047100009, created on 20 January 2016 (46 pages) |
29 January 2016 | Registration of charge 006047100009, created on 20 January 2016 (46 pages) |
29 January 2016 | Registration of charge 006047100011, created on 20 January 2016 (46 pages) |
29 January 2016 | Registration of charge 006047100005, created on 20 January 2016 (46 pages) |
29 January 2016 | Registration of charge 006047100005, created on 20 January 2016 (46 pages) |
29 January 2016 | Registration of charge 006047100006, created on 20 January 2016 (46 pages) |
29 January 2016 | Registration of charge 006047100007, created on 20 January 2016 (46 pages) |
29 January 2016 | Registration of charge 006047100011, created on 20 January 2016 (46 pages) |
29 January 2016 | Registration of charge 006047100004, created on 20 January 2016 (47 pages) |
29 January 2016 | Registration of charge 006047100008, created on 20 January 2016 (46 pages) |
29 January 2016 | Registration of charge 006047100012, created on 20 January 2016 (46 pages) |
29 January 2016 | Registration of charge 006047100010, created on 20 January 2016 (46 pages) |
29 January 2016 | Registration of charge 006047100010, created on 20 January 2016 (46 pages) |
29 January 2016 | Registration of charge 006047100008, created on 20 January 2016 (46 pages) |
29 January 2016 | Registration of charge 006047100006, created on 20 January 2016 (46 pages) |
29 January 2016 | Registration of charge 006047100012, created on 20 January 2016 (46 pages) |
29 January 2016 | Registration of charge 006047100007, created on 20 January 2016 (46 pages) |
16 December 2015 | Registration of charge 006047100003, created on 14 December 2015 (16 pages) |
16 December 2015 | Registration of charge 006047100003, created on 14 December 2015 (16 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
17 October 2013 | Section 519 (4 pages) |
17 October 2013 | Section 519 (4 pages) |
15 October 2013 | Auditor's resignation (2 pages) |
15 October 2013 | Auditor's resignation (2 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
2 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
6 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 20 June 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) |
26 April 2010 | Director's details changed for David Davis on 23 April 2010 (2 pages) |
29 March 2010 | Director's details changed for David Davis on 15 March 2010 (2 pages) |
29 March 2010 | Director's details changed for David Davis on 15 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) |
18 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
13 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
2 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
23 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
23 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
13 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (8 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (8 pages) |
28 June 2005 | Return made up to 20/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 20/06/05; full list of members (7 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
30 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
30 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page) |
5 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
25 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (8 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) |
25 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
15 August 2000 | Return made up to 20/06/00; full list of members (6 pages) |
15 August 2000 | Return made up to 20/06/00; full list of members (6 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 July 1999 | Return made up to 20/06/99; no change of members (23 pages) |
9 July 1999 | Return made up to 20/06/99; no change of members (23 pages) |
8 July 1998 | Return made up to 20/06/98; full list of members (24 pages) |
8 July 1998 | Return made up to 20/06/98; full list of members (24 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
20 July 1997 | Return made up to 20/06/97; no change of members (19 pages) |
20 July 1997 | Return made up to 20/06/97; no change of members (19 pages) |
18 July 1996 | Return made up to 20/06/96; no change of members (18 pages) |
18 July 1996 | Return made up to 20/06/96; no change of members (18 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
11 July 1995 | Return made up to 20/06/95; full list of members (12 pages) |
11 July 1995 | Return made up to 20/06/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
16 May 1958 | Certificate of incorporation (1 page) |
16 May 1958 | Incorporation (14 pages) |
16 May 1958 | Incorporation (14 pages) |
16 May 1958 | Certificate of incorporation (1 page) |