Company NameGroshare Limited
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number00732914
CategoryPrivate Limited Company
Incorporation Date20 August 1962(61 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Davis
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(30 years, 6 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
Appointed26 February 1993(30 years, 6 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, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameJames Stephen Southgate
StatusCurrent
Appointed30 September 2020(58 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameNechama Golda Freshwater
NationalityBritish
StatusResigned
Appointed26 February 1993(30 years, 6 months after company formation)
Appointment Duration11 years (resigned 03 March 2004)
RoleCompany Director
Correspondence Address166 Hampstead Way
London
NW11 7XY
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed26 February 1993(30 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2000)
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 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 £1Freshwater Family Enterprises LTD
99.00%
Ordinary
1 at £1Freshwater Family Enterprises LTD & Benzion Schalom E. Freshwater
1.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 February 2024 (2 months, 1 week ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Filing History

26 February 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
19 September 2023Accounts for a small company made up to 31 December 2022 (13 pages)
27 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
3 October 2022Accounts for a small company made up to 31 December 2021 (13 pages)
1 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (13 pages)
1 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
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)
27 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
4 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
27 February 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
11 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
11 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
8 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 April 2010Director's details changed for David Davis on 23 April 2010 (2 pages)
26 April 2010Director's details changed for David Davis on 23 April 2010 (2 pages)
29 March 2010Director's details changed for David Davis on 15 March 2010 (2 pages)
29 March 2010Director's details changed for David Davis on 15 March 2010 (2 pages)
22 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)
19 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
3 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
8 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 March 2009Return made up to 26/02/09; full list of members (4 pages)
3 March 2009Return made up to 26/02/09; full list of members (4 pages)
3 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 February 2008Return made up to 26/02/08; full list of members (4 pages)
29 February 2008Return made up to 26/02/08; full list of members (4 pages)
25 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 March 2007Return made up to 26/02/07; full list of members (7 pages)
19 March 2007Return made up to 26/02/07; full list of members (7 pages)
15 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 March 2006Return made up to 26/02/06; full list of members (8 pages)
13 March 2006Return made up to 26/02/06; full list of members (8 pages)
18 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 March 2005Return made up to 26/02/05; full list of members (7 pages)
3 March 2005Return made up to 26/02/05; full list of members (7 pages)
16 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004Secretary resigned (1 page)
2 March 2004Return made up to 26/02/04; full list of members (7 pages)
2 March 2004Return made up to 26/02/04; full list of members (7 pages)
31 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
31 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 March 2003Return made up to 26/02/03; full list of members (7 pages)
3 March 2003Return made up to 26/02/03; 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)
16 September 2002Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page)
26 March 2002Full accounts made up to 31 December 2001 (10 pages)
26 March 2002Full accounts made up to 31 December 2001 (10 pages)
4 March 2002Return made up to 26/02/02; full list of members (7 pages)
4 March 2002Return made up to 26/02/02; full list of members (7 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
24 April 2001Full accounts made up to 31 December 2000 (9 pages)
24 April 2001Full accounts made up to 31 December 2000 (9 pages)
27 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 June 2000Full accounts made up to 31 December 1999 (9 pages)
7 June 2000Full accounts made up to 31 December 1999 (9 pages)
2 March 2000Return made up to 26/02/00; full list of members (7 pages)
2 March 2000Return made up to 26/02/00; full list of members (7 pages)
4 May 1999Full accounts made up to 31 December 1998 (9 pages)
4 May 1999Full accounts made up to 31 December 1998 (9 pages)
12 March 1999Return made up to 26/02/99; full list of members (24 pages)
12 March 1999Return made up to 26/02/99; full list of members (24 pages)
17 April 1998Full accounts made up to 31 December 1997 (9 pages)
17 April 1998Full accounts made up to 31 December 1997 (9 pages)
5 March 1998Return made up to 26/02/98; no change of members (21 pages)
5 March 1998Return made up to 26/02/98; no change of members (21 pages)
18 April 1997Full accounts made up to 31 December 1996 (9 pages)
18 April 1997Full accounts made up to 31 December 1996 (9 pages)
14 March 1997Return made up to 26/02/97; no change of members (18 pages)
14 March 1997Return made up to 26/02/97; no change of members (18 pages)
16 July 1996Full accounts made up to 31 December 1995 (9 pages)
16 July 1996Full accounts made up to 31 December 1995 (9 pages)
19 March 1996Return made up to 26/02/96; full list of members (9 pages)
19 March 1996Return made up to 26/02/96; full list of members (9 pages)
3 May 1995Full accounts made up to 31 December 1994 (8 pages)
3 May 1995Full accounts made up to 31 December 1994 (8 pages)
20 March 1995Return made up to 26/02/95; full list of members (18 pages)
20 March 1995Return made up to 26/02/95; full list of members (18 pages)