Company NameFreshwater Family Enterprises Limited
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number00817460
CategoryPrivate Limited Company
Incorporation Date27 August 1964(59 years, 7 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(28 years, 6 months after company formation)
Appointment Duration31 years, 1 month
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(28 years, 6 months after company formation)
Appointment Duration31 years, 1 month
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(56 years, 1 month 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(56 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameNechama Golda Freshwater
NationalityBritish
StatusResigned
Appointed26 February 1993(28 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(28 years, 6 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(37 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
Telephone020 78361555
Telephone regionLondon

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

56 at £1Nechama Freshwater
5.60%
Non-vote Non-cumulative Irredeemable Pref
278 at £1Benzion Schalom E Freshwater
27.80%
Non-vote Non-cumulative Irredeemable Pref
226 at £1Solomon Israel Freshwater
22.60%
Non-vote Non-cumulative Irredeemable Pref
199 at £1Freshwater Family Holdings LTD
19.90%
Ordinary
120 at £1Lieb Stempel & Rachel Stempel
12.00%
Non-vote Non-cumulative Irredeemable Pref
120 at £1William George Stern & Shoshana Stern
12.00%
Non-vote Non-cumulative Irredeemable Pref
1 at £1Freshwater Family Holdings LTD & Benzion Schalom E. Freshwater
0.10%
Ordinary

Financials

Year2014
Net Worth£2,732,671
Current Liabilities£19,649,232

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Filing History

10 October 2023Accounts for a small company made up to 31 December 2022 (18 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
3 October 2022Accounts for a small company made up to 31 December 2021 (18 pages)
2 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
5 October 2021Accounts for a small company made up to 31 December 2020 (18 pages)
3 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
15 December 2020Accounts for a small company made up to 31 December 2019 (18 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)
5 August 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
30 July 2020Change of details for Mr Benzion Schalom Eliezer Freshwater as a person with significant control on 27 July 2020 (2 pages)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (17 pages)
7 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
29 September 2017Full accounts made up to 31 December 2016 (15 pages)
29 September 2017Full accounts made up to 31 December 2016 (15 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
29 September 2016Full accounts made up to 31 December 2015 (18 pages)
29 September 2016Full accounts made up to 31 December 2015 (18 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 1,000
(6 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 1,000
(6 pages)
2 October 2015Full accounts made up to 31 December 2014 (12 pages)
2 October 2015Full accounts made up to 31 December 2014 (12 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 1,000
(6 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 1,000
(6 pages)
6 May 2014Full accounts made up to 31 December 2013 (13 pages)
6 May 2014Full accounts made up to 31 December 2013 (13 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 1,000
(6 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 1,000
(6 pages)
10 September 2013Group of companies' accounts made up to 31 December 2012 (15 pages)
10 September 2013Group of companies' accounts made up to 31 December 2012 (15 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
30 April 2012Group of companies' accounts made up to 31 December 2011 (16 pages)
30 April 2012Group of companies' accounts made up to 31 December 2011 (16 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
3 August 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
3 August 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
3 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (17 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (17 pages)
14 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (7 pages)
14 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (7 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)
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)
17 October 2009Group of companies' accounts made up to 31 December 2008 (16 pages)
17 October 2009Group of companies' accounts made up to 31 December 2008 (16 pages)
3 March 2009Return made up to 26/02/09; full list of members (5 pages)
3 March 2009Return made up to 26/02/09; full list of members (5 pages)
28 October 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
28 October 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
29 February 2008Return made up to 26/02/08; full list of members (5 pages)
29 February 2008Return made up to 26/02/08; full list of members (5 pages)
25 June 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
25 June 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
19 March 2007Return made up to 26/02/07; full list of members (10 pages)
19 March 2007Return made up to 26/02/07; full list of members (10 pages)
6 April 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
6 April 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
13 March 2006Return made up to 26/02/06; full list of members (10 pages)
13 March 2006Return made up to 26/02/06; full list of members (10 pages)
25 October 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
25 October 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
3 March 2005Return made up to 26/02/05; full list of members (10 pages)
3 March 2005Return made up to 26/02/05; full list of members (10 pages)
11 August 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
11 August 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
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 (10 pages)
2 March 2004Return made up to 26/02/04; full list of members (10 pages)
10 September 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
10 September 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
3 March 2003Return made up to 26/02/03; full list of members (10 pages)
3 March 2003Return made up to 26/02/03; full list of members (10 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 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
26 March 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
4 March 2002Return made up to 26/02/02; full list of members (10 pages)
4 March 2002Return made up to 26/02/02; full list of members (10 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001Secretary resigned (1 page)
24 April 2001Full group accounts made up to 31 December 2000 (18 pages)
24 April 2001Full group accounts made up to 31 December 2000 (18 pages)
27 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
27 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
7 June 2000Full group accounts made up to 31 December 1999 (17 pages)
7 June 2000Full group accounts made up to 31 December 1999 (17 pages)
2 March 2000Return made up to 26/02/00; full list of members (10 pages)
2 March 2000Return made up to 26/02/00; full list of members (10 pages)
4 May 1999Full group accounts made up to 31 December 1998 (17 pages)
4 May 1999Full group accounts made up to 31 December 1998 (17 pages)
12 March 1999Return made up to 26/02/99; full list of members (27 pages)
12 March 1999Return made up to 26/02/99; full list of members (27 pages)
17 April 1998Full group accounts made up to 31 December 1997 (17 pages)
17 April 1998Full group accounts made up to 31 December 1997 (17 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 group accounts made up to 31 December 1996 (17 pages)
18 April 1997Full group accounts made up to 31 December 1996 (17 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 group accounts made up to 31 December 1995 (18 pages)
16 July 1996Full group accounts made up to 31 December 1995 (18 pages)
19 March 1996Return made up to 26/02/96; full list of members (10 pages)
19 March 1996Return made up to 26/02/96; full list of members (10 pages)
3 May 1995Full group accounts made up to 31 December 1994 (19 pages)
3 May 1995Full group accounts made up to 31 December 1994 (19 pages)
20 March 1995Return made up to 26/02/95; full list of members (20 pages)
20 March 1995Return made up to 26/02/95; full list of members (20 pages)
27 August 1964Incorporation (11 pages)
27 August 1964Incorporation (11 pages)