London
WC2H 8HR
Director Name | Mr David Davis |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1992(24 years, 3 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Director Name | Mr Solomon Israel Freshwater |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2006(38 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Director Name | Richard Fischer |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2014(45 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Lecturer Rtd |
Country of Residence | United Kingdom |
Correspondence Address | 15 Highcroft Gardens London NW11 0LY |
Secretary Name | James Stephen Southgate |
---|---|
Status | Current |
Appointed | 30 September 2020(52 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | Martin David Eldridge Bale |
---|---|
Status | Current |
Appointed | 30 September 2020(52 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 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 | 19 June 1992(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 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(33 years, 6 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 |
Year | 2014 |
---|---|
Turnover | £4,192,000 |
Net Worth | £110,784,000 |
Cash | £6,206,000 |
Current Liabilities | £25,203,000 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 19 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2023 (1 month from now) |
23 March 1995 | Delivered on: 1 April 1995 Satisfied on: 6 February 2004 Persons entitled: United Mizrahi Bank Limited Classification: Deposit charge Secured details: All monies due or to become due from the company to the chargee under a guarantee dated 23 march 1995. Particulars: The sum of £215,000.00 deposited in account no.1111-139900 At the bank (the account) and any other sum or sums which are deposited in the account in addition to or by way of renewal of or replacement for such sum and together with all entitlements to interest and other rights and benefits accruing to or arising in connection therewith. Fully Satisfied |
---|---|
17 August 1993 | Delivered on: 19 August 1993 Satisfied on: 6 February 2004 Persons entitled: Republic National Bank of New York Classification: General account conditions Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any moneys in any account with the bank or owing by the bank and any property or documents. Fully Satisfied |
14 May 1990 | Delivered on: 18 May 1990 Satisfied on: 22 May 1996 Persons entitled: North of England Building Society. Classification: Floating charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets an undertakings whatsoever situate both present and future (I ncluding uncalled capital.). Fully Satisfied |
14 May 1990 | Delivered on: 18 May 1990 Satisfied on: 8 February 1995 Persons entitled: North of England Building Society. Classification: Legal charge Secured details: All monies due or to become due from gladville limited to the chargee on any account whatsoever under and pursuant to the facility letter of even date and this charge. Particulars: F/H 31-47 bell lane herdon. Title no ngl 136009, together with all buildings and erections, fixtures fittings, fixed plant & machinery and benefits underthe leases. Fully Satisfied |
8 December 1976 | Delivered on: 22 December 1978 Satisfied on: 6 February 2004 Persons entitled: Bank Pars Classification: Legal charge created by memorandum of deposit. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 500,000 ordinary shares of 25 peach in daejan holdings limited. Fully Satisfied |
23 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
---|---|
26 March 2021 | Group of companies' accounts made up to 31 March 2020 (37 pages) |
14 October 2020 | Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages) |
13 October 2020 | Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page) |
13 October 2020 | Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages) |
30 July 2020 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
30 January 2020 | Group of companies' accounts made up to 31 March 2019 (36 pages) |
4 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
2 January 2019 | Group of companies' accounts made up to 31 March 2018 (40 pages) |
20 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
29 January 2018 | Group of companies' accounts made up to 31 March 2017 (35 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
2 February 2017 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
2 February 2017 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
20 June 2016 | Annual return made up to 19 June 2016 no member list (6 pages) |
20 June 2016 | Annual return made up to 19 June 2016 no member list (6 pages) |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
22 June 2015 | Annual return made up to 19 June 2015 no member list (6 pages) |
22 June 2015 | Annual return made up to 19 June 2015 no member list (6 pages) |
13 April 2015 | Group of companies' accounts made up to 31 March 2014 (32 pages) |
13 April 2015 | Group of companies' accounts made up to 31 March 2014 (32 pages) |
20 June 2014 | Annual return made up to 19 June 2014 no member list (6 pages) |
20 June 2014 | Annual return made up to 19 June 2014 no member list (6 pages) |
18 February 2014 | Appointment of Richard Fischer as a director (3 pages) |
18 February 2014 | Appointment of Richard Fischer as a director (3 pages) |
31 December 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
31 December 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
28 June 2013 | Annual return made up to 19 June 2013 no member list (5 pages) |
28 June 2013 | Annual return made up to 19 June 2013 no member list (5 pages) |
22 March 2013 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
22 March 2013 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
21 June 2012 | Annual return made up to 19 June 2012 no member list (5 pages) |
21 June 2012 | Annual return made up to 19 June 2012 no member list (5 pages) |
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
21 June 2011 | Annual return made up to 19 June 2011 no member list (5 pages) |
21 June 2011 | Annual return made up to 19 June 2011 no member list (5 pages) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
21 July 2010 | Annual return made up to 19 June 2010 no member list (5 pages) |
21 July 2010 | Annual return made up to 19 June 2010 no member list (5 pages) |
29 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
29 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Solomon Israel Freshwater on 10 March 2010 (3 pages) |
25 March 2010 | Director's details changed for Mr Solomon Israel Freshwater on 10 March 2010 (3 pages) |
22 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) |
19 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
12 January 2010 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
12 January 2010 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
1 July 2009 | Annual return made up to 19/06/09 (3 pages) |
1 July 2009 | Annual return made up to 19/06/09 (3 pages) |
2 February 2009 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
2 February 2009 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
20 June 2008 | Annual return made up to 19/06/08 (3 pages) |
20 June 2008 | Annual return made up to 19/06/08 (3 pages) |
18 January 2008 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
18 January 2008 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
25 July 2007 | Annual return made up to 19/06/07 (2 pages) |
25 July 2007 | Annual return made up to 19/06/07 (2 pages) |
12 March 2007 | Resolutions
|
12 March 2007 | Resolutions
|
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | New director appointed (3 pages) |
25 January 2007 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
25 January 2007 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
13 July 2006 | Annual return made up to 19/06/06 (4 pages) |
13 July 2006 | Annual return made up to 19/06/06 (4 pages) |
19 December 2005 | Group of companies' accounts made up to 31 March 2005 (30 pages) |
19 December 2005 | Group of companies' accounts made up to 31 March 2005 (30 pages) |
28 June 2005 | Annual return made up to 19/06/05 (4 pages) |
28 June 2005 | Annual return made up to 19/06/05 (4 pages) |
26 November 2004 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
26 November 2004 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
25 June 2004 | Annual return made up to 19/06/04 (4 pages) |
25 June 2004 | Annual return made up to 19/06/04 (4 pages) |
6 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2003 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
27 November 2003 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
24 June 2003 | Annual return made up to 19/06/03 (4 pages) |
24 June 2003 | Annual return made up to 19/06/03 (4 pages) |
13 January 2003 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
13 January 2003 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 13/17 new burlington pl regent st london W1X 2JP (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 13/17 new burlington pl regent st london W1X 2JP (1 page) |
29 June 2002 | Annual return made up to 19/06/02 (4 pages) |
29 June 2002 | Annual return made up to 19/06/02 (4 pages) |
30 January 2002 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
30 January 2002 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
25 June 2001 | Annual return made up to 19/06/01 (3 pages) |
25 June 2001 | Annual return made up to 19/06/01 (3 pages) |
22 November 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
22 November 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
9 August 2000 | Annual return made up to 19/06/00 (3 pages) |
9 August 2000 | Annual return made up to 19/06/00 (3 pages) |
16 November 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
16 November 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
19 July 1999 | Annual return made up to 19/05/99 (23 pages) |
19 July 1999 | Annual return made up to 19/05/99 (23 pages) |
8 July 1999 | Full group accounts made up to 31 March 1998 (25 pages) |
8 July 1999 | Full group accounts made up to 31 March 1998 (25 pages) |
22 September 1998 | Full group accounts made up to 31 March 1997 (25 pages) |
22 September 1998 | Full group accounts made up to 31 March 1997 (25 pages) |
29 June 1998 | Annual return made up to 19/06/98 (23 pages) |
29 June 1998 | Annual return made up to 19/06/98 (23 pages) |
18 August 1997 | Full accounts made up to 31 March 1996 (17 pages) |
18 August 1997 | Full accounts made up to 31 March 1996 (17 pages) |
17 July 1997 | Annual return made up to 19/06/97 (19 pages) |
17 July 1997 | Annual return made up to 19/06/97 (19 pages) |
13 March 1997 | Amending accounts supplemen/note (3 pages) |
13 March 1997 | Amending accounts supplemen/note (3 pages) |
8 July 1996 | Annual return made up to 19/06/96 (18 pages) |
8 July 1996 | Annual return made up to 19/06/96 (18 pages) |
30 May 1996 | Full accounts made up to 31 March 1995 (18 pages) |
30 May 1996 | Full accounts made up to 31 March 1995 (18 pages) |
22 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1995 | Annual return made up to 19/06/95 (14 pages) |
21 July 1995 | Annual return made up to 19/06/95 (14 pages) |
1 April 1995 | Particulars of mortgage/charge (4 pages) |
1 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
21 February 1987 | Full accounts made up to 31 March 1986 (8 pages) |
21 February 1987 | Full accounts made up to 31 March 1986 (8 pages) |
29 July 1974 | Accounts made up to 31 December 2073 (1 page) |
29 July 1974 | Accounts made up to 31 December 2073 (1 page) |
28 February 1968 | Incorporation (16 pages) |
28 February 1968 | Incorporation (16 pages) |