London
WC2H 8HR
Director Name | Mr Benzion Schalom Eliezer Freshwater |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(19 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | Martin David Eldridge Bale |
---|---|
Status | Current |
Appointed | 30 September 2020(48 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | James Stephen Southgate |
---|---|
Status | Current |
Appointed | 30 September 2020(48 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 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 | 20 June 1991(19 years, 4 months after company formation) |
Appointment Duration | 10 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(29 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 |
---|---|
Telephone | 020 78361555 |
Telephone region | London |
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 |
1 at £1 | Metropolitan Property Realizations LTD 50.00% Ordinary |
---|---|
1 at £1 | Metropolitan Property Realizations LTD & Benzion Schalom E. Freshwater 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | -£10,225 |
Gross Profit | -£307,823 |
Net Worth | -£39,883,012 |
Cash | £3,489 |
Current Liabilities | £42,080,246 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
31 July 1991 | Delivered on: 12 August 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: By way of floating charge the whole of its undertaking and all its property and assets. Outstanding |
---|---|
8 January 1976 | Delivered on: 9 January 1976 Persons entitled: Jones Wilcox Patent Wine Bound. Classification: Legal charge Secured details: For securing £163,592.62. Particulars: 47 and 48 bankride southwark title no. 33962. Outstanding |
13 September 1972 | Delivered on: 27 September 1972 Persons entitled: Swiss Israel Trade Bank Classification: Charge Secured details: All monies due or to become due from metropolitan property realizations LTD. Particulars: 8, pocock street, southwark, london S.E.1 floating charge over moveable plant etc. Outstanding |
31 July 1991 | Delivered 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 properties together with all building and fixtures thereon. Land known as 22-32 (even nos) high street, maidenhead, berkshire. Leasehold title no bk 139536 floating charge over all movable plant machinery implements utensils furniture and equipment goodwill of the business (see doc M48 for full details). Outstanding |
3 May 1972 | Delivered on: 4 May 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from metrpolitan property realizations LTD. To the chargee on any account whatsoever. Particulars: 2.16 acres industrial premises at stonefield way ruislip. Middx. With all fixtures. Outstanding |
29 June 1984 | Delivered on: 7 July 1984 Satisfied on: 18 April 1998 Persons entitled: The Norwich Union Life Insurance Society. Classification: Deed of assurance effecting substitution of property. Secured details: All monies due or to become due from the company to the chargee supplemental to the principal deeds under the terms of the charge. Particulars: L/H property numbered 22-32 (even nos.) high street, maidenhead, berks. T/n BK139536. Fully Satisfied |
11 March 1982 | Delivered on: 12 March 1982 Persons entitled: The Norwich Union Life Insurance Society Classification: Deed of assurance Secured details: All monies secured by a trust deed dated 15.11.65 & created by alec colman investments limited & deeds supplemental therto. Particulars: 22-32 (even nos.) high street, maidenhead berkshire. Fully Satisfied |
5 September 1980 | Delivered on: 8 September 1980 Satisfied on: 14 July 1986 Persons entitled: Banque Occidental Pour L'industrie Et Le Commerce Classification: Legal charge Secured details: All monies due or to become due from henry davies developments limited metropolitan properties company limited, metropolitan properties realization limited and cristoral estates limited to the chargee under the terms of the charge. Particulars: 47/48 bankside southwark. Fully Satisfied |
25 November 1975 | Delivered on: 10 December 1975 Satisfied on: 18 April 1998 Persons entitled: International Westminster Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from metropolitan properties company limited to the chargee on any account whatsoever. Particulars: L/H property 22-34 high street maidenhead berkshire. (See doc M22 for detail).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 February 1974 | Delivered on: 19 February 1974 Satisfied on: 18 April 1998 Persons entitled: International Westminster Bank Limited Classification: Mortgage Secured details: All monies due or to become due from metropolitan properties company limited to the chargee an any account whatsoever. Particulars: All that property known as 22-34 high st maidenhead berks as to in agreement for lease dt 1-11-73. Fully Satisfied |
10 October 2023 | Accounts for a small company made up to 31 December 2022 (21 pages) |
---|---|
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
3 October 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
21 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
2 October 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
23 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a small company made up to 31 December 2019 (20 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) |
5 August 2020 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages) |
30 July 2020 | Change of details for Mr Benzion Schalom Eliezer Freshwater as a person with significant control on 27 July 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
4 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
2 July 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
2 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
17 October 2013 | Sect 519 (4 pages) |
17 October 2013 | Sect 519 (4 pages) |
15 October 2013 | Auditor's resignation (3 pages) |
15 October 2013 | Auditor's resignation (3 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for David Davis on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for David Davis on 23 April 2010 (2 pages) |
29 March 2010 | Director's details changed for David Davis on 15 March 2010 (2 pages) |
29 March 2010 | Director's details changed for David Davis on 15 March 2010 (2 pages) |
23 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
23 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
13 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
23 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
23 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
13 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
31 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
31 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page) |
5 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
25 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (13 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) |
29 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
15 August 2000 | Return made up to 20/06/00; full list of members (6 pages) |
15 August 2000 | Return made up to 20/06/00; full list of members (6 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 July 1999 | Return made up to 20/06/99; no change of members (23 pages) |
15 July 1999 | Return made up to 20/06/99; no change of members (23 pages) |
26 June 1998 | Return made up to 20/06/98; full list of members (24 pages) |
26 June 1998 | Return made up to 20/06/98; full list of members (24 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 July 1997 | Return made up to 20/06/97; no change of members (18 pages) |
15 July 1997 | Return made up to 20/06/97; no change of members (18 pages) |
12 July 1996 | Return made up to 20/06/96; no change of members (18 pages) |
12 July 1996 | Return made up to 20/06/96; no change of members (18 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
14 July 1995 | Return made up to 20/06/95; full list of members (24 pages) |
14 July 1995 | Return made up to 20/06/95; full list of members (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
24 October 1994 | Full accounts made up to 31 December 1993 (14 pages) |
24 October 1994 | Full accounts made up to 31 December 1993 (14 pages) |
19 October 1993 | Full accounts made up to 31 December 1992 (14 pages) |
19 October 1993 | Full accounts made up to 31 December 1992 (14 pages) |
29 September 1992 | Full accounts made up to 31 December 1991 (11 pages) |
29 September 1992 | Full accounts made up to 31 December 1991 (11 pages) |
10 October 1991 | Full accounts made up to 31 December 1990 (11 pages) |
10 October 1991 | Full accounts made up to 31 December 1990 (11 pages) |
8 October 1990 | Full accounts made up to 31 December 1989 (11 pages) |
8 October 1990 | Full accounts made up to 31 December 1989 (11 pages) |
5 September 1989 | Full accounts made up to 31 December 1988 (11 pages) |
5 September 1989 | Full accounts made up to 31 December 1988 (11 pages) |
31 August 1989 | Accounts made up to 31 December 1988 (11 pages) |
31 August 1989 | Accounts made up to 31 December 1988 (11 pages) |
25 November 1988 | Full accounts made up to 31 December 1987 (13 pages) |
25 November 1988 | Full accounts made up to 31 December 1987 (13 pages) |
31 December 1987 | Accounts made up to 31 December 1987 (13 pages) |
31 December 1987 | Accounts made up to 31 December 1987 (13 pages) |
6 November 1987 | Full accounts made up to 31 December 1986 (11 pages) |
6 November 1987 | Full accounts made up to 31 December 1986 (11 pages) |
30 October 1987 | Accounts made up to 31 December 1986 (11 pages) |
30 October 1987 | Accounts made up to 31 December 1986 (11 pages) |
11 September 1986 | Full accounts made up to 31 December 1985 (14 pages) |
11 September 1986 | Full accounts made up to 31 December 1985 (14 pages) |
30 October 1985 | Accounts made up to 31 December 1984 (15 pages) |
30 October 1985 | Accounts made up to 31 December 1984 (15 pages) |
28 February 1985 | Accounts made up to 31 December 1983 (14 pages) |
28 February 1985 | Accounts made up to 31 December 1983 (14 pages) |
27 March 1984 | Accounts made up to 31 December 1982 (14 pages) |
27 March 1984 | Accounts made up to 31 December 1982 (14 pages) |
15 June 1983 | Accounts made up to 31 December 1981 (13 pages) |
15 June 1983 | Accounts made up to 31 December 1981 (13 pages) |
19 May 1982 | Accounts made up to 31 December 1980 (10 pages) |
19 May 1982 | Accounts made up to 31 December 1980 (10 pages) |
13 January 1981 | Accounts made up to 31 December 1979 (11 pages) |
13 January 1981 | Accounts made up to 31 December 1979 (11 pages) |
9 January 1980 | Accounts made up to 31 December 1978 (10 pages) |
9 January 1980 | Accounts made up to 31 December 1978 (10 pages) |
22 December 1978 | Accounts made up to 31 December 1977 (10 pages) |
22 December 1978 | Accounts made up to 31 December 1977 (10 pages) |
24 February 1978 | Accounts made up to 31 December 1976 (9 pages) |
24 February 1978 | Accounts made up to 31 December 1976 (9 pages) |
25 February 1977 | Accounts made up to 31 December 1975 (7 pages) |
25 February 1977 | Accounts made up to 31 December 1975 (7 pages) |