Company NameBrigade Properties Limited
DirectorBenzion Schalom Eliezer Freshwater
Company StatusActive
Company Number00730498
CategoryPrivate Limited Company
Incorporation Date23 July 1962(61 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(29 years, 9 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(58 years, 2 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, 2 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(29 years, 9 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(39 years, 1 month 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

99 at £1Bastion Products LTD
99.00%
Ordinary
1 at £1Bastion Products LTD & Benzion Schalom E. Freshwater
1.00%
Ordinary

Financials

Year2014
Turnover£48,270
Gross Profit£43,328
Net Worth£883,794
Cash£103,137
Current Liabilities£242,018

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 April 2023 (12 months ago)
Next Return Due3 May 2024 (2 weeks, 2 days from now)

Charges

27 March 2018Delivered on: 11 April 2018
Persons entitled: The Raphael Freshwater Memorial Association LTD

Classification: A registered charge
Particulars: Flat 31 christchurch gardens, christchurch mount epsom.
Outstanding
25 September 1969Delivered on: 7 October 1969
Persons entitled: Eagle Star Insurance Co. LTD.

Classification: Mortgage
Secured details: £122,330 and all other monies due or to become due from central property co LTD to the chargee an any account whatsoever.
Particulars: 46, trigan road, lambeth, london.
Outstanding
31 May 1966Delivered on: 2 June 1966
Persons entitled: Eagle Star Insurance Company LTD

Classification: Mortgage & further charge
Secured details: £103,650 and all other monies due etc from villenex company LTD to the chargee on any account.
Particulars: Land & premises at rear of 46, trigon road, lambeth.
Outstanding
30 April 1965Delivered on: 6 May 1965
Persons entitled: Trustees of Royal Liver Friendly Society

Classification: Mortgage
Secured details: £19,333.
Particulars: F/H. 96, 96A 98, 98A, 100, 100A, 102 and 102A, north street hornchurch essex.
Outstanding
31 March 1964Delivered on: 13 April 1964
Persons entitled: Daijan Properties LTD

Classification: Legal charge
Secured details: £115,000.
Particulars: Various properties too many enumerate for details of which see doc 9.
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)
6 August 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)
2 January 2020Accounts for a small company made up to 31 March 2019 (20 pages)
1 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (20 pages)
19 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
11 April 2018Registration of charge 007304980005, created on 27 March 2018 (7 pages)
11 January 2018Full accounts made up to 31 March 2017 (18 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (18 pages)
7 January 2017Full accounts made up to 31 March 2016 (18 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
(4 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
(4 pages)
9 January 2016Full accounts made up to 31 March 2015 (19 pages)
9 January 2016Full accounts made up to 31 March 2015 (19 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
8 April 2015Full accounts made up to 31 March 2014 (19 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
(4 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
(4 pages)
10 October 2013Full accounts made up to 31 March 2013 (12 pages)
10 October 2013Full accounts made up to 31 March 2013 (12 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
6 February 2013Full accounts made up to 31 March 2012 (12 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 (4 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
6 January 2012Full accounts made up to 31 March 2011 (12 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 (4 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
30 December 2010Full accounts made up to 31 March 2010 (12 pages)
30 December 2010Full accounts made up to 31 March 2010 (12 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 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)
27 January 2010Full accounts made up to 31 March 2009 (12 pages)
27 January 2010Full accounts made up to 31 March 2009 (12 pages)
24 April 2009Return made up to 19/04/09; full list of members (3 pages)
24 April 2009Return made up to 19/04/09; full list of members (3 pages)
27 January 2009Full accounts made up to 31 March 2008 (12 pages)
27 January 2009Full accounts made up to 31 March 2008 (12 pages)
30 April 2008Return made up to 19/04/08; full list of members (3 pages)
30 April 2008Return made up to 19/04/08; full list of members (3 pages)
3 January 2008Full accounts made up to 31 March 2007 (13 pages)
3 January 2008Full accounts made up to 31 March 2007 (13 pages)
8 May 2007Return made up to 19/04/07; no change of members (6 pages)
8 May 2007Return made up to 19/04/07; no change of members (6 pages)
26 January 2007Full accounts made up to 31 March 2006 (13 pages)
26 January 2007Full accounts made up to 31 March 2006 (13 pages)
25 April 2006Return made up to 19/04/06; full list of members (6 pages)
25 April 2006Return made up to 19/04/06; full list of members (6 pages)
19 December 2005Full accounts made up to 31 March 2005 (13 pages)
19 December 2005Full accounts made up to 31 March 2005 (13 pages)
25 April 2005Return made up to 19/04/05; full list of members (6 pages)
25 April 2005Return made up to 19/04/05; full list of members (6 pages)
12 January 2005Full accounts made up to 31 March 2004 (13 pages)
12 January 2005Full accounts made up to 31 March 2004 (13 pages)
23 April 2004Return made up to 19/04/04; full list of members (6 pages)
23 April 2004Return made up to 19/04/04; full list of members (6 pages)
13 January 2004Full accounts made up to 31 March 2003 (13 pages)
13 January 2004Full accounts made up to 31 March 2003 (13 pages)
4 May 2003Return made up to 19/04/03; full list of members (6 pages)
4 May 2003Return made up to 19/04/03; full list of members (6 pages)
29 January 2003Full accounts made up to 31 March 2002 (14 pages)
29 January 2003Full accounts made up to 31 March 2002 (14 pages)
16 September 2002Registered office changed on 16/09/02 from: 13/17 new burlington place regent street london W1S 2HL (1 page)
16 September 2002Registered office changed on 16/09/02 from: 13/17 new burlington place regent street london W1S 2HL (1 page)
15 May 2002Return made up to 19/04/02; full list of members (6 pages)
15 May 2002Return made up to 19/04/02; full list of members (6 pages)
25 January 2002Full accounts made up to 31 March 2001 (14 pages)
25 January 2002Full accounts made up to 31 March 2001 (14 pages)
17 September 2001New secretary appointed (2 pages)
17 September 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
27 April 2001Return made up to 19/04/01; full list of members (5 pages)
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 (11 pages)
22 December 2000Full accounts made up to 31 March 2000 (11 pages)
10 May 2000Return made up to 19/04/00; full list of members (7 pages)
10 May 2000Return made up to 19/04/00; full list of members (7 pages)
23 November 1999Full accounts made up to 31 March 1999 (11 pages)
23 November 1999Full accounts made up to 31 March 1999 (11 pages)
13 May 1999Return made up to 19/04/99; no change of members (13 pages)
13 May 1999Return made up to 19/04/99; no change of members (13 pages)
30 September 1998Full accounts made up to 31 March 1998 (11 pages)
30 September 1998Full accounts made up to 31 March 1998 (11 pages)
28 April 1998Return made up to 19/04/98; full list of members (14 pages)
28 April 1998Return made up to 19/04/98; full list of members (14 pages)
30 September 1997Full accounts made up to 31 March 1997 (11 pages)
30 September 1997Full accounts made up to 31 March 1997 (11 pages)
12 May 1997Return made up to 19/04/97; no change of members (11 pages)
12 May 1997Return made up to 19/04/97; no change of members (11 pages)
10 November 1996Full accounts made up to 31 March 1996 (11 pages)
10 November 1996Full accounts made up to 31 March 1996 (11 pages)
9 May 1996Return made up to 19/04/96; no change of members (4 pages)
9 May 1996Return made up to 19/04/96; no change of members (4 pages)
29 November 1995Full accounts made up to 31 March 1995 (12 pages)
29 November 1995Full accounts made up to 31 March 1995 (12 pages)
30 April 1995Return made up to 19/04/95; full list of members (14 pages)
30 April 1995Return made up to 19/04/95; full list of members (14 pages)
27 January 1973New secretary appointed (18 pages)
27 January 1973Dir / sec appoint / resign (18 pages)
27 January 1973New secretary appointed (18 pages)
27 January 1973Dir / sec appoint / resign (18 pages)