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(31 years, 1 month 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 |
Director Name | Mr Solomon Israel Freshwater |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2006(45 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Director Name | Richard Fischer |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2014(52 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Lecturer Rtd |
Country of Residence | United Kingdom |
Correspondence Address | 15 Highcroft Gardens London NW11 0LY |
Secretary Name | Martin David Eldridge Bale |
---|---|
Status | Current |
Appointed | 30 September 2020(59 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | James Stephen Southgate |
---|---|
Status | Current |
Appointed | 30 September 2020(59 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | Nechama Golda Freshwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(31 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 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 | 19 April 1992(31 years, 1 month 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(40 years, 5 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 | 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 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,474,000 |
Net Worth | £90,826,000 |
Cash | £1,981,000 |
Current Liabilities | £14,474,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 19 April 2024 (1 week ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
6 January 2003 | Delivered on: 7 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 property k/a ground floor 959 finchley road london t/no: NGL732101. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
6 January 2003 | Delivered on: 7 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 property K.a 959 finchley road london t/no: NGL732100. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
6 January 2003 | Delivered on: 7 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 959 finchley road london t/no: MX386707. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
13 July 1984 | Delivered on: 3 August 1984 Persons entitled: Wardley London Limited Classification: Assignment of contract Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 11TH july 1984 on any account whatsoever. Particulars: All the company's right title and interest in and to the assigned property (as defined in the assignment contract). Outstanding |
13 July 1984 | Delivered on: 3 August 1984 Persons entitled: Wardley London Limited Classification: Cash collateral assignment Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement constituted by a facility letter dated 11TH july 1984. Particulars: All the company's right title and interest in and to all sums (of principal or interest) now or from time to time hereinafter standing to the credit of or earned on the account (as defined in the cash collateral assignment). Outstanding |
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) |
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
30 December 2019 | Group of companies' accounts made up to 31 March 2019 (38 pages) |
2 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
16 April 2019 | Resolutions
|
4 January 2019 | Group of companies' accounts made up to 31 March 2018 (38 pages) |
23 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
29 December 2017 | Group of companies' accounts made up to 31 March 2017 (36 pages) |
29 December 2017 | Group of companies' accounts made up to 31 March 2017 (36 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
2 February 2017 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
2 February 2017 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
20 April 2016 | Annual return made up to 19 April 2016 no member list (6 pages) |
20 April 2016 | Annual return made up to 19 April 2016 no member list (6 pages) |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (38 pages) |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (38 pages) |
22 April 2015 | Annual return made up to 19 April 2015 no member list (6 pages) |
22 April 2015 | Annual return made up to 19 April 2015 no member list (6 pages) |
16 April 2015 | Group of companies' accounts made up to 31 March 2014 (34 pages) |
16 April 2015 | Group of companies' accounts made up to 31 March 2014 (34 pages) |
6 May 2014 | Annual return made up to 19 April 2014 no member list (6 pages) |
6 May 2014 | Annual return made up to 19 April 2014 no member list (6 pages) |
18 February 2014 | Appointment of Richard Fischer as a director (3 pages) |
18 February 2014 | Appointment of Richard Fischer as a director (3 pages) |
31 December 2013 | Group of companies' accounts made up to 31 March 2013 (33 pages) |
31 December 2013 | Group of companies' accounts made up to 31 March 2013 (33 pages) |
24 April 2013 | Annual return made up to 19 April 2013 no member list (5 pages) |
24 April 2013 | Annual return made up to 19 April 2013 no member list (5 pages) |
22 March 2013 | Group of companies' accounts made up to 31 March 2012 (33 pages) |
22 March 2013 | Group of companies' accounts made up to 31 March 2012 (33 pages) |
19 April 2012 | Annual return made up to 19 April 2012 no member list (5 pages) |
19 April 2012 | Annual return made up to 19 April 2012 no member list (5 pages) |
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (32 pages) |
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (32 pages) |
6 May 2011 | Annual return made up to 19 April 2011 no member list (5 pages) |
6 May 2011 | Annual return made up to 19 April 2011 no member list (5 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
21 April 2010 | Annual return made up to 19 April 2010 no member list (4 pages) |
21 April 2010 | Annual return made up to 19 April 2010 no member list (4 pages) |
20 April 2010 | Director's details changed for David Davis on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for David Davis on 20 April 2010 (2 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) |
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) |
23 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
23 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) |
11 March 2010 | Group of companies' accounts made up to 31 March 2009 (32 pages) |
11 March 2010 | Group of companies' accounts made up to 31 March 2009 (32 pages) |
1 May 2009 | Annual return made up to 19/04/09 (3 pages) |
1 May 2009 | Annual return made up to 19/04/09 (3 pages) |
3 March 2009 | Group of companies' accounts made up to 31 March 2008 (32 pages) |
3 March 2009 | Group of companies' accounts made up to 31 March 2008 (32 pages) |
3 July 2008 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
3 July 2008 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
29 April 2008 | Annual return made up to 19/04/08 (3 pages) |
29 April 2008 | Annual return made up to 19/04/08 (3 pages) |
5 July 2007 | Group of companies' accounts made up to 31 March 2006 (32 pages) |
5 July 2007 | Group of companies' accounts made up to 31 March 2006 (32 pages) |
8 May 2007 | Annual return made up to 19/04/07 (4 pages) |
8 May 2007 | Annual return made up to 19/04/07 (4 pages) |
12 March 2007 | Resolutions
|
12 March 2007 | Resolutions
|
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | New director appointed (3 pages) |
25 April 2006 | Annual return made up to 19/04/06 (4 pages) |
25 April 2006 | Annual return made up to 19/04/06 (4 pages) |
4 February 2006 | Group of companies' accounts made up to 31 March 2005 (31 pages) |
4 February 2006 | Group of companies' accounts made up to 31 March 2005 (31 pages) |
25 April 2005 | Annual return made up to 19/04/05 (4 pages) |
25 April 2005 | Annual return made up to 19/04/05 (4 pages) |
1 March 2005 | Group of companies' accounts made up to 31 March 2004 (32 pages) |
1 March 2005 | Group of companies' accounts made up to 31 March 2004 (32 pages) |
23 April 2004 | Annual return made up to 19/04/04 (4 pages) |
23 April 2004 | Annual return made up to 19/04/04 (4 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Group of companies' accounts made up to 31 March 2003 (29 pages) |
2 March 2004 | Group of companies' accounts made up to 31 March 2003 (29 pages) |
4 May 2003 | Annual return made up to 19/04/03 (4 pages) |
4 May 2003 | Annual return made up to 19/04/03 (4 pages) |
9 March 2003 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
9 March 2003 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Annual return made up to 19/04/02 (4 pages) |
15 May 2002 | Annual return made up to 19/04/02 (4 pages) |
30 January 2002 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
30 January 2002 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
27 April 2001 | Annual return made up to 19/04/01 (6 pages) |
27 April 2001 | Annual return made up to 19/04/01 (6 pages) |
22 December 2000 | Full group accounts made up to 31 March 2000 (27 pages) |
22 December 2000 | Full group accounts made up to 31 March 2000 (27 pages) |
10 May 2000 | Annual return made up to 19/04/00 (4 pages) |
10 May 2000 | Annual return made up to 19/04/00 (4 pages) |
26 January 2000 | Full group accounts made up to 31 March 1999 (26 pages) |
26 January 2000 | Full group accounts made up to 31 March 1999 (26 pages) |
25 May 1999 | Full group accounts made up to 31 March 1998 (26 pages) |
25 May 1999 | Full group accounts made up to 31 March 1998 (26 pages) |
13 May 1999 | Annual return made up to 19/04/99 (22 pages) |
13 May 1999 | Annual return made up to 19/04/99 (22 pages) |
22 September 1998 | Full group accounts made up to 31 March 1997 (26 pages) |
22 September 1998 | Full group accounts made up to 31 March 1997 (26 pages) |
28 April 1998 | Annual return made up to 19/04/98 (21 pages) |
28 April 1998 | Annual return made up to 19/04/98 (21 pages) |
8 January 1998 | Full accounts made up to 31 March 1996 (18 pages) |
8 January 1998 | Full accounts made up to 31 March 1996 (18 pages) |
12 May 1997 | Annual return made up to 19/04/97
|
12 May 1997 | Annual return made up to 19/04/97
|
29 May 1996 | Full accounts made up to 31 March 1995 (19 pages) |
29 May 1996 | Full accounts made up to 31 March 1995 (19 pages) |
9 May 1996 | Annual return made up to 19/04/96
|
9 May 1996 | Annual return made up to 19/04/96
|
30 April 1995 | Annual return made up to 19/04/95 (18 pages) |
30 April 1995 | Annual return made up to 19/04/95 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
12 December 1961 | Memorandum of association (6 pages) |
12 December 1961 | Memorandum of association (6 pages) |
28 March 1961 | Incorporation (24 pages) |
28 March 1961 | Incorporation (24 pages) |