Company NameL K B Investments Limited
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number00631653
CategoryPrivate Limited Company
Incorporation Date1 July 1959(64 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Davis
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(32 years, 10 months after company formation)
Appointment Duration32 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(32 years, 10 months after company formation)
Appointment Duration32 years
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(61 years, 3 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(61 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed19 April 1992(32 years, 10 months after company formation)
Appointment Duration9 years, 4 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(42 years, 2 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

99 at £1Raphael Freshwater Memorial Association LTD
99.00%
Ordinary
1 at £1Raphael Freshwater Memorial Association LTD & Benzion Schalom Eliezer Freshwater
1.00%
Ordinary

Financials

Year2014
Turnover£3,015,878
Gross Profit£1,116,475
Net Worth£31,012,646
Cash£83,329
Current Liabilities£7,310,560

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 April 2024 (5 days ago)
Next Return Due3 May 2025 (1 year from now)

Charges

23 August 2016Delivered 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 1983Delivered 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 1983Delivered 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

Filing History

25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (19 pages)
26 August 2016Registration of charge 006316530003, created on 23 August 2016 (32 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
9 January 2016Full accounts made up to 31 March 2015 (21 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
8 April 2015Full accounts made up to 31 March 2014 (19 pages)
2 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
6 February 2013Full accounts made up to 31 March 2012 (12 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
6 January 2012Full accounts made up to 31 March 2011 (12 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
30 December 2010Full accounts made up to 31 March 2010 (15 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
9 April 2010Full accounts made up to 31 March 2009 (15 pages)
29 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
24 April 2009Return made up to 19/04/09; full list of members (4 pages)
3 March 2009Full accounts made up to 31 March 2008 (18 pages)
3 June 2008Full accounts made up to 31 March 2007 (17 pages)
29 April 2008Return made up to 19/04/08; full list of members (4 pages)
18 June 2007Full accounts made up to 31 March 2006 (15 pages)
8 May 2007Return made up to 19/04/07; full list of members (7 pages)
25 April 2006Return made up to 19/04/06; full list of members (7 pages)
4 February 2006Full accounts made up to 31 March 2005 (15 pages)
25 April 2005Return made up to 19/04/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (15 pages)
6 May 2004Return made up to 19/04/04; full list of members (7 pages)
16 February 2004Full accounts made up to 31 March 2003 (15 pages)
4 May 2003Return made up to 19/04/03; no change of members (7 pages)
11 February 2003Full accounts made up to 31 March 2002 (17 pages)
16 September 2002Registered office changed on 16/09/02 from: 13-17 new burlington place london W1S 2HL (1 page)
15 May 2002Return made up to 19/04/02; no change of members (6 pages)
25 January 2002Full accounts made up to 31 March 2001 (17 pages)
13 September 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
27 April 2001Return made up to 19/04/01; full list of members (5 pages)
22 December 2000Full accounts made up to 31 March 2000 (14 pages)
10 May 2000Return made up to 19/04/00; full list of members (8 pages)
14 December 1999Full accounts made up to 31 March 1999 (14 pages)
13 May 1999Return made up to 19/04/99; no change of members (22 pages)
7 January 1999Full accounts made up to 31 March 1998 (14 pages)
28 April 1998Return made up to 19/04/98; full list of members (22 pages)
1 December 1997Full accounts made up to 31 March 1997 (13 pages)
12 May 1997Return made up to 19/04/97; no change of members (18 pages)
29 September 1996Full accounts made up to 31 March 1996 (14 pages)
9 May 1996Return made up to 19/04/96; no change of members
  • 363(287) ‐ Registered office changed on 09/05/96
(4 pages)
9 January 1996Full accounts made up to 31 March 1995 (13 pages)
30 April 1995Return made up to 19/04/95; full list of members (16 pages)
6 January 1995Full accounts made up to 31 March 1994 (13 pages)
30 November 1993Full accounts made up to 31 March 1993 (13 pages)
20 January 1993Full accounts made up to 31 March 1992 (13 pages)
1 November 1991Full accounts made up to 31 March 1991 (11 pages)
19 February 1991Full accounts made up to 31 March 1990 (11 pages)
6 February 1990Full accounts made up to 31 March 1989 (12 pages)
4 February 1989Full accounts made up to 31 March 1988 (12 pages)
23 November 1987Full accounts made up to 31 March 1987 (6 pages)
25 March 1987Full accounts made up to 31 March 1986 (12 pages)
6 November 1985Accounts made up to 31 March 1985 (10 pages)
7 June 1985Accounts made up to 31 December 1984 (10 pages)
31 December 1984Accounts made up to 31 December 1983 (10 pages)
27 January 1983Accounts made up to 31 March 1982 (5 pages)
26 January 1983Accounts made up to 31 December 1980 (5 pages)
25 January 1983Accounts made up to 31 December 1979 (5 pages)
22 December 1978Accounts made up to 31 December 1977 (5 pages)
24 February 1978Accounts made up to 31 December 1976 (5 pages)
23 February 1977Accounts made up to 31 December 1975 (13 pages)
1 July 1959Certificate of incorporation (1 page)