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(32 years, 4 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(61 years, 8 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(61 years, 8 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(32 years, 4 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(42 years, 6 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 |
99 at £1 | Retia Phoenix LTD 99.00% Ordinary |
---|---|
1 at £1 | Retia Phoenix 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 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) |
27 March 1991 | Delivered on: 28 March 1991 Persons entitled: Eagle Star Life Assurance Company Limited Classification: Deed of further charge Secured details: £2,500,000 and all other monies due or to become due from metropolitan properties company limited to the chargee under the terms of this deed. Particulars: 76 berwick street london W1. Outstanding |
---|---|
7 July 1986 | Delivered on: 8 July 1986 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of mortgage and further charge Secured details: Securing £600,000 and all other moneys due or to become due from metropolitan properties company limited to the chargee supplemental to a mortgage dated 26TH march 1965 and deeds supplemental thereto. Particulars: 76 berwick st london w 1 l/hold t/n ln 239373. Outstanding |
13 June 1985 | Delivered on: 14 June 1985 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of mortgage further charge Secured details: £640,000 & all other moneys due or to become due from metropolitan properties company limited to the chargee supplemental to the principal deed & deeds supplemental thereto. Particulars: All properties now charged under the principal deeds or any of them. Outstanding |
13 July 1984 | Delivered on: 16 July 1984 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of mortgage and further charge Secured details: £750,000 and all other moneys due or to become due from metropolitan properties company limited to the chargee supplemental to the principle deed and deeds supplemental thereto. Particulars: All properties now charged under the principle deeds or any of them. Outstanding |
14 April 1983 | Delivered on: 15 April 1983 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of mortgage & further charge Secured details: £350,000 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the principal deeds. Particulars: All properties now charged under the principal deeds or any of them. Outstanding |
16 October 1981 | Delivered on: 28 October 1981 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage and further charge Secured details: £500,000 and all other monies due or to become due from metropolitan properties company limited to the chargee under the terms of a mortgage dated 26.3.65 and deeds supplemental thereto. Particulars: All properties now charged under the principal deeds or any of them. 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: All properties now comprised in the principal deeds. Outstanding |
15 May 1980 | Delivered on: 16 May 1980 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage & further charge Secured details: £386,000 and all other monies due or to become due from metropolitan properties company limited to the chargee under the terms of a mortgage dated 26.3.65 and deeds supplemental thereto. Particulars: All properties now comprised in the principal deeds. Outstanding |
31 July 1997 | Delivered on: 12 August 1997 Persons entitled: Eagle Star Life Assurance Company Limited Classification: Legal charge Secured details: All monies due or to become due from centremanor (E.S.) limited to the chargee under, pursuant to or in connection with, a loan facility agreement dated 16TH july 1997 and this legal charge and the facility documents (as defined in the loan facility agreement). Particulars: F/H-76 berwick street city of westminster t/NLN128362. L/h 76 berwick street city of westminster t/n-LN239373. Together with all rights easements and privileges from time to time attached or appurtenant thereto or benefitting the same and all buildings erections and structures (whether in the course of construction or otherwise) and fixtures and fittings and fixed plant and machinery from time to time therein or thereon other than tenants fixtures and fittings.. See the mortgage charge document for full details. Outstanding |
31 July 1997 | Delivered on: 6 August 1997 Persons entitled: Eagle Star Life Assurance Company Limited Classification: Deed of floating charge Secured details: All monies due or to become due from centremanor (E.S.) limited to the chargee on any account whatsoever and under the terms of this charge. Particulars: Floating charge the whole of its undertaking and all its other property assets and rights including its uncalled capital and all moveable property assets and rights in scotland or governed by scottish law. Outstanding |
10 June 1992 | Delivered on: 12 June 1992 Persons entitled: Eagle Star Life Assurance Company Limited Classification: Deed of mortgage and further charge Secured details: £1,000,000 and all other monies due or to become due from metropolitan properties company limited to the chargee under the terms of the principal deeds (as defined). Particulars: 76 berwick street london W1. Outstanding |
23 May 1979 | Delivered on: 24 May 1979 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage & further charge Secured details: £413,000 & all monies due from metropolitan properties company LTD. Supplemental to a charge dated 26-3-65 and deeds supplemental thereto. Particulars: 76 berwick st london W1 & all properties charged in various previous deeds. (See doc M65). Outstanding |
19 September 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
---|---|
21 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
3 October 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
22 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
3 October 2021 | Full accounts made up to 31 December 2020 (13 pages) |
24 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 | Appointment of Martin David Eldridge Bale 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) |
30 July 2020 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages) |
25 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) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
4 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) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Retia Phoenix Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Retia Phoenix Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Retia Phoenix Limited as a person with significant control on 4 July 2017 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
22 September 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
|
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
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
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 (5 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
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) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
27 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) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
29 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) |
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) |
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 (13 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
17 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 (12 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (12 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 (13 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (13 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 (14 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (14 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 (15 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (15 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 (15 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (15 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 (15 pages) |
30 August 2003 | Full accounts made up to 31 December 2002 (15 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) |
4 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (14 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 (14 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (14 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 (14 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (14 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 (15 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (15 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 (13 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
30 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 August 1997 | Particulars of mortgage/charge (6 pages) |
12 August 1997 | Particulars of mortgage/charge (6 pages) |
6 August 1997 | Particulars of mortgage/charge (5 pages) |
6 August 1997 | Particulars of mortgage/charge (5 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 (13 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (14 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 (12 pages) |