Company NameRaphael Freshwater Memorial Association Limited(The)
Company StatusActive
Company Number00688212
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 March 1961(63 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Davis
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(31 years, 1 month 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(31 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Solomon Israel Freshwater
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2006(45 years, 8 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameRichard Fischer
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(52 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleLecturer Rtd
Country of ResidenceUnited Kingdom
Correspondence Address15 Highcroft Gardens
London
NW11 0LY
Secretary NameMartin David Eldridge Bale
StatusCurrent
Appointed30 September 2020(59 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameJames Stephen Southgate
StatusCurrent
Appointed30 September 2020(59 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameNechama Golda Freshwater
NationalityBritish
StatusResigned
Appointed19 April 1992(31 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 03 March 2004)
RoleCompany Director
Correspondence Address166 Hampstead Way
London
NW11 7XY
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed19 April 1992(31 years, 1 month 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(40 years, 5 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 Address158-162 Shaftesbury Avenue
London
WC2H 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£3,474,000
Net Worth£90,826,000
Cash£1,981,000
Current Liabilities£14,474,000

Accounts

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

Returns

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

Charges

6 January 2003Delivered 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 2003Delivered 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 2003Delivered 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 1984Delivered 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 1984Delivered 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

Filing History

14 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages)
13 October 2020Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages)
13 October 2020Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page)
30 July 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
30 December 2019Group of companies' accounts made up to 31 March 2019 (38 pages)
2 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
16 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
4 January 2019Group of companies' accounts made up to 31 March 2018 (38 pages)
23 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
29 December 2017Group of companies' accounts made up to 31 March 2017 (36 pages)
29 December 2017Group of companies' accounts made up to 31 March 2017 (36 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
2 February 2017Group of companies' accounts made up to 31 March 2016 (37 pages)
2 February 2017Group of companies' accounts made up to 31 March 2016 (37 pages)
20 April 2016Annual return made up to 19 April 2016 no member list (6 pages)
20 April 2016Annual return made up to 19 April 2016 no member list (6 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (38 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (38 pages)
22 April 2015Annual return made up to 19 April 2015 no member list (6 pages)
22 April 2015Annual return made up to 19 April 2015 no member list (6 pages)
16 April 2015Group of companies' accounts made up to 31 March 2014 (34 pages)
16 April 2015Group of companies' accounts made up to 31 March 2014 (34 pages)
6 May 2014Annual return made up to 19 April 2014 no member list (6 pages)
6 May 2014Annual return made up to 19 April 2014 no member list (6 pages)
18 February 2014Appointment of Richard Fischer as a director (3 pages)
18 February 2014Appointment of Richard Fischer as a director (3 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (33 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (33 pages)
24 April 2013Annual return made up to 19 April 2013 no member list (5 pages)
24 April 2013Annual return made up to 19 April 2013 no member list (5 pages)
22 March 2013Group of companies' accounts made up to 31 March 2012 (33 pages)
22 March 2013Group of companies' accounts made up to 31 March 2012 (33 pages)
19 April 2012Annual return made up to 19 April 2012 no member list (5 pages)
19 April 2012Annual return made up to 19 April 2012 no member list (5 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (32 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (32 pages)
6 May 2011Annual return made up to 19 April 2011 no member list (5 pages)
6 May 2011Annual return made up to 19 April 2011 no member list (5 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (32 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (32 pages)
21 April 2010Annual return made up to 19 April 2010 no member list (4 pages)
21 April 2010Annual return made up to 19 April 2010 no member list (4 pages)
20 April 2010Director's details changed for David Davis on 20 April 2010 (2 pages)
20 April 2010Director's details changed for David Davis on 20 April 2010 (2 pages)
29 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
29 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Solomon Israel Freshwater on 10 March 2010 (3 pages)
25 March 2010Director's details changed for Mr Solomon Israel Freshwater on 10 March 2010 (3 pages)
23 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
23 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)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
11 March 2010Group of companies' accounts made up to 31 March 2009 (32 pages)
11 March 2010Group of companies' accounts made up to 31 March 2009 (32 pages)
1 May 2009Annual return made up to 19/04/09 (3 pages)
1 May 2009Annual return made up to 19/04/09 (3 pages)
3 March 2009Group of companies' accounts made up to 31 March 2008 (32 pages)
3 March 2009Group of companies' accounts made up to 31 March 2008 (32 pages)
3 July 2008Group of companies' accounts made up to 31 March 2007 (32 pages)
3 July 2008Group of companies' accounts made up to 31 March 2007 (32 pages)
29 April 2008Annual return made up to 19/04/08 (3 pages)
29 April 2008Annual return made up to 19/04/08 (3 pages)
5 July 2007Group of companies' accounts made up to 31 March 2006 (32 pages)
5 July 2007Group of companies' accounts made up to 31 March 2006 (32 pages)
8 May 2007Annual return made up to 19/04/07 (4 pages)
8 May 2007Annual return made up to 19/04/07 (4 pages)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 February 2007New director appointed (3 pages)
19 February 2007New director appointed (3 pages)
25 April 2006Annual return made up to 19/04/06 (4 pages)
25 April 2006Annual return made up to 19/04/06 (4 pages)
4 February 2006Group of companies' accounts made up to 31 March 2005 (31 pages)
4 February 2006Group of companies' accounts made up to 31 March 2005 (31 pages)
25 April 2005Annual return made up to 19/04/05 (4 pages)
25 April 2005Annual return made up to 19/04/05 (4 pages)
1 March 2005Group of companies' accounts made up to 31 March 2004 (32 pages)
1 March 2005Group of companies' accounts made up to 31 March 2004 (32 pages)
23 April 2004Annual return made up to 19/04/04 (4 pages)
23 April 2004Annual return made up to 19/04/04 (4 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004Secretary resigned (1 page)
2 March 2004Group of companies' accounts made up to 31 March 2003 (29 pages)
2 March 2004Group of companies' accounts made up to 31 March 2003 (29 pages)
4 May 2003Annual return made up to 19/04/03 (4 pages)
4 May 2003Annual return made up to 19/04/03 (4 pages)
9 March 2003Group of companies' accounts made up to 31 March 2002 (29 pages)
9 March 2003Group of companies' accounts made up to 31 March 2002 (29 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
15 May 2002Annual return made up to 19/04/02 (4 pages)
15 May 2002Annual return made up to 19/04/02 (4 pages)
30 January 2002Group of companies' accounts made up to 31 March 2001 (28 pages)
30 January 2002Group of companies' accounts made up to 31 March 2001 (28 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
27 April 2001Annual return made up to 19/04/01 (6 pages)
27 April 2001Annual return made up to 19/04/01 (6 pages)
22 December 2000Full group accounts made up to 31 March 2000 (27 pages)
22 December 2000Full group accounts made up to 31 March 2000 (27 pages)
10 May 2000Annual return made up to 19/04/00 (4 pages)
10 May 2000Annual return made up to 19/04/00 (4 pages)
26 January 2000Full group accounts made up to 31 March 1999 (26 pages)
26 January 2000Full group accounts made up to 31 March 1999 (26 pages)
25 May 1999Full group accounts made up to 31 March 1998 (26 pages)
25 May 1999Full group accounts made up to 31 March 1998 (26 pages)
13 May 1999Annual return made up to 19/04/99 (22 pages)
13 May 1999Annual return made up to 19/04/99 (22 pages)
22 September 1998Full group accounts made up to 31 March 1997 (26 pages)
22 September 1998Full group accounts made up to 31 March 1997 (26 pages)
28 April 1998Annual return made up to 19/04/98 (21 pages)
28 April 1998Annual return made up to 19/04/98 (21 pages)
8 January 1998Full accounts made up to 31 March 1996 (18 pages)
8 January 1998Full accounts made up to 31 March 1996 (18 pages)
12 May 1997Annual return made up to 19/04/97
  • 363(287) ‐ Registered office changed on 12/05/97
(18 pages)
12 May 1997Annual return made up to 19/04/97
  • 363(287) ‐ Registered office changed on 12/05/97
(18 pages)
29 May 1996Full accounts made up to 31 March 1995 (19 pages)
29 May 1996Full accounts made up to 31 March 1995 (19 pages)
9 May 1996Annual return made up to 19/04/96
  • 363(287) ‐ Registered office changed on 09/05/96
(4 pages)
9 May 1996Annual return made up to 19/04/96
  • 363(287) ‐ Registered office changed on 09/05/96
(4 pages)
30 April 1995Annual return made up to 19/04/95 (18 pages)
30 April 1995Annual return made up to 19/04/95 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
12 December 1961Memorandum of association (6 pages)
12 December 1961Memorandum of association (6 pages)
28 March 1961Incorporation (24 pages)
28 March 1961Incorporation (24 pages)