London
WC2H 8HR
Director Name | Mr Benzion Schalom Eliezer Freshwater |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1993(30 years, 9 months after company formation) |
Appointment Duration | 31 years, 2 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(58 years, 4 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(58 years, 4 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 | 01 March 1993(30 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 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(39 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 |
---|
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 |
1 at £1 | Centremanor LTD 50.00% Ordinary |
---|---|
1 at £1 | Centremanor LTD & Benzion Schalom E. Freshwater 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £612,463 |
Gross Profit | £6,189 |
Net Worth | £8,497,588 |
Current Liabilities | £10,002,632 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
13 March 1991 | Delivered on: 27 March 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 30, carlisle mansions. Carlisle place, london SW1P 1HX together with all buildings and fixtures thereon assigns the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
13 March 1991 | Delivered on: 27 March 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 6A, carlisle mansions, carlisle place, london SW1P 1HX together with all buildings and fixtures thereon. Assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 March 1991 | Delivered on: 27 March 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The boiler house adjacent flats 31A/b, carlisle mansions, carlisle place, london SW1P 1HX together with all buildings and fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 March 1991 | Delivered on: 27 March 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The boiler house and tank room adjacent flats 1A/6A, carlisle mansions, carlisle place, london SW1P 1HX together with all buildings and fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 March 1991 | Delivered on: 27 March 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The calorifier room adjacent flat 2A, carlisle mansions carlisle place, london, SW1P 1HX together with all buildings and fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 March 1991 | Delivered on: 27 March 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 35, carlisle mansions, carlisle place, london SW1P 1HX together with all buildings and fixtures thereon and assigns the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 March 1991 | Delivered on: 27 March 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 33 carlisle mansions carlisle place london SW1P 1HX together with all builders and fixtures thereon and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 July 2009 | Delivered on: 7 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of substituted security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 30, carlisle mansions, carlisle place, london see image for full details. Outstanding |
6 July 2009 | Delivered on: 7 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of substituted security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 6A, carlisle mansions, carlisle place, london see image for full details. Outstanding |
13 March 1991 | Delivered on: 27 March 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 31B, carlisle mansions, carlisle place, london, SW1P 1HX together with all buildings and fixtures thereon and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 July 2009 | Delivered on: 7 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of substituted security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 1A, carlisle mansions, carlisle place, london see image for full details. Outstanding |
31 July 1991 | Delivered on: 16 August 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Legal mortgage over all the properties together with all buildings and fixtures thereon goodwill of the business (see doc M47 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 March 1991 | Delivered on: 27 March 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 10, carlisle mansions, carlisle place, london, SW1P 1HX together with all buildings and fixtures thereon. Assigns the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 March 1991 | Delivered on: 27 March 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1A, carlisle mansions, carlisle place, london. SW1P 1HX together with all buildings and fixtures thereon. Assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 March 1991 | Delivered on: 27 March 1991 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 March 1991 | Delivered on: 27 March 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 21B carlisle mansions carlisle place, london SW1P 1HX together with all buildings and fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 March 1991 | Delivered on: 27 March 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 11A, carlisle mansions carlisle place, london SW1P 1HX together with all buildings and fixtures thereon. Assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 March 1991 | Delivered on: 27 March 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 11, carlisle mansions, carlisle place, london, SW1P 1HX together with all buildings and fixtures thereon. Assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 March 1991 | Delivered on: 27 March 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 31A, carlisle mansions, carlisle place, london SW1P 1HX together with all buildings and fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 March 1991 | Delivered on: 27 March 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 31, carlisle mansions, carlisle place, london. SW1P 1HX together with all buildings and fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 March 1988 | Delivered on: 24 March 1988 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of substitution Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage dated 26TH march 1965 and deeds supplemental thereto. Particulars: Various flats and garages at st. Mary's mansions, st. Mary's terrace, paddington london W2. (See form 395 relevant to this charge for detail). Outstanding |
22 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
---|---|
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
2 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
20 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2013 | Full accounts made up to 31 December 2011 (18 pages) |
2 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2012 | Full accounts made up to 31 December 2010 (15 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (18 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) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
2 January 2010 | Full accounts made up to 31 December 2008 (15 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
29 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
13 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
7 December 2005 | Full accounts made up to 31 December 2004 (16 pages) |
15 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
17 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
25 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
24 March 2003 | Return made up to 01/03/03; 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) |
11 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
21 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
13 September 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
27 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
14 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
22 March 1999 | Return made up to 01/03/99; full list of members (25 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
4 March 1998 | Return made up to 01/03/98; no change of members (21 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
14 March 1997 | Return made up to 01/03/97; no change of members (18 pages) |
19 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
19 March 1996 | Return made up to 01/03/96; full list of members (8 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
20 March 1995 | Return made up to 01/03/95; full list of members (16 pages) |