Company NameLimegate Investment Co. Limited
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number00726098
CategoryPrivate Limited Company
Incorporation Date4 June 1962(61 years, 11 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
Appointed01 March 1993(30 years, 9 months after company formation)
Appointment Duration31 years, 2 months
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
Appointed01 March 1993(30 years, 9 months after company formation)
Appointment Duration31 years, 2 months
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(58 years, 4 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(58 years, 4 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
Appointed01 March 1993(30 years, 9 months after company formation)
Appointment Duration8 years, 5 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(39 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

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

1 at £1Centremanor LTD
50.00%
Ordinary
1 at £1Centremanor LTD & Benzion Schalom E. Freshwater
50.00%
Ordinary

Financials

Year2014
Turnover£612,463
Gross Profit£6,189
Net Worth£8,497,588
Current Liabilities£10,002,632

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

13 March 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 2009Delivered 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 2009Delivered 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 1991Delivered 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 2009Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1988Delivered 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

Filing History

22 September 2017Full accounts made up to 31 December 2016 (19 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
29 September 2016Full accounts made up to 31 December 2015 (24 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
2 October 2015Full accounts made up to 31 December 2014 (16 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
20 September 2013Full accounts made up to 31 December 2012 (18 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
3 January 2013Full accounts made up to 31 December 2011 (18 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
6 January 2012Full accounts made up to 31 December 2010 (15 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
1 November 2010Full accounts made up to 31 December 2009 (18 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)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 January 2010Full accounts made up to 31 December 2008 (15 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
3 March 2008Return made up to 01/03/08; full list of members (4 pages)
31 October 2007Full accounts made up to 31 December 2006 (16 pages)
29 March 2007Return made up to 01/03/07; full list of members (7 pages)
17 October 2006Full accounts made up to 31 December 2005 (16 pages)
13 March 2006Return made up to 01/03/06; full list of members (7 pages)
7 December 2005Full accounts made up to 31 December 2004 (16 pages)
15 March 2005Return made up to 01/03/05; full list of members (7 pages)
17 September 2004Full accounts made up to 31 December 2003 (16 pages)
19 March 2004Return made up to 01/03/04; full list of members (7 pages)
25 September 2003Full accounts made up to 31 December 2002 (16 pages)
24 March 2003Return made up to 01/03/03; full list of members (7 pages)
16 September 2002Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page)
11 September 2002Full accounts made up to 31 December 2001 (16 pages)
21 March 2002Return made up to 01/03/02; full list of members (6 pages)
18 October 2001Full accounts made up to 31 December 2000 (16 pages)
13 September 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
27 March 2001Return made up to 01/03/01; full list of members (6 pages)
6 September 2000Full accounts made up to 31 December 1999 (15 pages)
14 March 2000Return made up to 01/03/00; full list of members (6 pages)
16 July 1999Full accounts made up to 31 December 1998 (16 pages)
22 March 1999Return made up to 01/03/99; full list of members (25 pages)
22 June 1998Full accounts made up to 31 December 1997 (15 pages)
4 March 1998Return made up to 01/03/98; no change of members (21 pages)
1 July 1997Full accounts made up to 31 December 1996 (15 pages)
14 March 1997Return made up to 01/03/97; no change of members (18 pages)
19 August 1996Full accounts made up to 31 December 1995 (15 pages)
19 March 1996Return made up to 01/03/96; full list of members (8 pages)
14 August 1995Full accounts made up to 31 December 1994 (16 pages)
20 March 1995Return made up to 01/03/95; full list of members (16 pages)