London
WC2H 8HR
Director Name | Mr Benzion Schalom Eliezer Freshwater |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1992(32 years, 10 months after company formation) |
Appointment Duration | 32 years |
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, 3 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, 3 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 | 19 April 1992(32 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 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, 2 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 | Raphael Freshwater Memorial Association LTD 99.00% Ordinary |
---|---|
1 at £1 | Raphael Freshwater Memorial Association LTD & Benzion Schalom Eliezer Freshwater 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,015,878 |
Gross Profit | £1,116,475 |
Net Worth | £31,012,646 |
Cash | £83,329 |
Current Liabilities | £7,310,560 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 April 2024 (5 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
23 August 2016 | Delivered on: 26 August 2016 Persons entitled: The Raphael Freshwater Memorial Association Limited Classification: A registered charge Particulars: L/H property k/a endsleigh court 24 upper woburn place and basement car park london. Outstanding |
---|---|
20 June 1983 | Delivered on: 22 June 1983 Persons entitled: Manufacturers Hanover Trust Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 16 june 1983. Particulars: L/H property situate at and k/a endsleigh court upper woburn place, london borough of camden, together with buildings erected thereon. Qsee M71 for details).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 February 1983 | Delivered on: 25 February 1983 Satisfied on: 30 September 1988 Persons entitled: Anthony Gibbs & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land situate and k/a empire court and danes court, north end rd. Wembley, london borough of brent. T/n ngl 320746 fixed charge over rents owing or hereafter to become owing in respect of the above property fixed charge over all deposit monies received in respect of sales. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
---|---|
7 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
26 August 2016 | Registration of charge 006316530003, created on 23 August 2016 (32 pages) |
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
9 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
8 April 2015 | Full accounts made up to 31 March 2014 (19 pages) |
2 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
23 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
22 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Full accounts made up to 31 March 2012 (12 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
6 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Full accounts made up to 31 March 2009 (15 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) |
18 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
24 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (18 pages) |
3 June 2008 | Full accounts made up to 31 March 2007 (17 pages) |
29 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
18 June 2007 | Full accounts made up to 31 March 2006 (15 pages) |
8 May 2007 | Return made up to 19/04/07; full list of members (7 pages) |
25 April 2006 | Return made up to 19/04/06; full list of members (7 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
25 April 2005 | Return made up to 19/04/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
6 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
16 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
4 May 2003 | Return made up to 19/04/03; no change of members (7 pages) |
11 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
15 May 2002 | Return made up to 19/04/02; no change of members (6 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
13 September 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
27 April 2001 | Return made up to 19/04/01; full list of members (5 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
10 May 2000 | Return made up to 19/04/00; full list of members (8 pages) |
14 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
13 May 1999 | Return made up to 19/04/99; no change of members (22 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
28 April 1998 | Return made up to 19/04/98; full list of members (22 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
12 May 1997 | Return made up to 19/04/97; no change of members (18 pages) |
29 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
9 May 1996 | Return made up to 19/04/96; no change of members
|
9 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
30 April 1995 | Return made up to 19/04/95; full list of members (16 pages) |
6 January 1995 | Full accounts made up to 31 March 1994 (13 pages) |
30 November 1993 | Full accounts made up to 31 March 1993 (13 pages) |
20 January 1993 | Full accounts made up to 31 March 1992 (13 pages) |
1 November 1991 | Full accounts made up to 31 March 1991 (11 pages) |
19 February 1991 | Full accounts made up to 31 March 1990 (11 pages) |
6 February 1990 | Full accounts made up to 31 March 1989 (12 pages) |
4 February 1989 | Full accounts made up to 31 March 1988 (12 pages) |
23 November 1987 | Full accounts made up to 31 March 1987 (6 pages) |
25 March 1987 | Full accounts made up to 31 March 1986 (12 pages) |
6 November 1985 | Accounts made up to 31 March 1985 (10 pages) |
7 June 1985 | Accounts made up to 31 December 1984 (10 pages) |
31 December 1984 | Accounts made up to 31 December 1983 (10 pages) |
27 January 1983 | Accounts made up to 31 March 1982 (5 pages) |
26 January 1983 | Accounts made up to 31 December 1980 (5 pages) |
25 January 1983 | Accounts made up to 31 December 1979 (5 pages) |
22 December 1978 | Accounts made up to 31 December 1977 (5 pages) |
24 February 1978 | Accounts made up to 31 December 1976 (5 pages) |
23 February 1977 | Accounts made up to 31 December 1975 (13 pages) |
1 July 1959 | Certificate of incorporation (1 page) |