Company NameFirville Investments Limited
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number01060048
CategoryPrivate Limited Company
Incorporation Date30 June 1972(51 years, 10 months ago)
Previous NameArthur Llewellyn Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Davis
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(18 years, 11 months after company formation)
Appointment Duration32 years, 10 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
Appointed20 June 1991(18 years, 11 months after company formation)
Appointment Duration32 years, 10 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(48 years, 3 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(48 years, 3 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
Appointed20 June 1991(18 years, 11 months after company formation)
Appointment Duration10 years, 2 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(29 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

100 at £1Metropolitan Properties Co (F.g.c.) LTD
50.00%
Non-cumulative Preference
99 at £1Metropolitan Properties Co (F.g.c.) LTD
49.50%
Ordinary
1 at £1Metropolitan Properties Co (F.g.c.) LTD & Benzion Schalom E. Freshwater
0.50%
Ordinary

Financials

Year2014
Turnover£84,037
Gross Profit£39,049
Net Worth-£489,167
Current Liabilities£1,298,862

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

20 April 2023Delivered on: 25 April 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The mortgagor's beneficial interest in the property known as macaulay court, macaulay road, london ("macaulay court") registered with title number TGL345831 pursuant to the macaulay declaration of trust.
Outstanding
20 April 2023Delivered on: 24 April 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Freehold land being macauley court, macauley road london SW4 0QU registered with title numbers SGL298677 and SGL298678.
Outstanding
31 July 1997Delivered on: 12 August 1997
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from centremanor (E.S.) limited to the chargee under, pursuant to or in connection with, a loan facility agreement dated 16TH july 1997 and this legal charge and the facility documents (as defined in the loan facility agreement).
Particulars: F/H sylvia court harrow road brent t/n-MX44447. Together with all rights easements and privileges from time to time attached or appurtenant thereto or benefitting the same and all buildings erections and structures (whether in the course of construction or otherwise) and fixtures and fittings and fixed plant and machinery from time to time therein or thereon other than tenants fixtures and fittings.. See the mortgage charge document for full details.
Outstanding
31 July 1997Delivered on: 6 August 1997
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Deed of floating charge
Secured details: All monies due or to become due from centremanor (E.S.) limited to the chargee on any account whatsoever and under the terms of this charge.
Particulars: Floating charge the whole of the undertaking and all its other property assets and rights including its uncalled capital and moveable property assets and rights in scotland or governed by scottish law.
Outstanding
10 July 1992Delivered on: 21 July 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from metropolitan properties company limited to the chargee under the terms of the charge.
Particulars: Macaulay court, macaulay road, lambeth, greater london, t/nos- SGL298677 and SGL298678 and/or any of the proceeds thereof floating charge over all moveable plant machinery implements utensils furiniture and equipment.
Outstanding
7 July 1986Delivered on: 8 July 1986
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of mortgage and further charge
Secured details: Securing £600,000 and all other moneys due & to become due from metropolitan properties company limited to the chargee supplemental to a mortgage dated 26TH march 1965 and deeds suplemental thereto.
Particulars: Macaulay court, macaulay road lambeth. T/n sgl 298677. part of macaulay court macaulay lambeth t/n sgl 298678.
Outstanding
13 June 1985Delivered on: 14 June 1985
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of mortgage & further charge
Secured details: £640,000 & all other moneys due or to become due from metropolitan properties company limited to the chargee supplemented to the principal deed & deeds supplemental thereto.
Particulars: All properties now charged under the principal deeds or any of them.
Outstanding
13 July 1984Delivered on: 16 July 1984
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of mortgage and further charge
Secured details: £750,000 and all other moneys due or to become due from metropolitan properties company limited to the chargee supplemental to the principle deed and deeds supplemental thereto.
Particulars: All properties charged under the principle deeds or any of them.
Outstanding
14 April 1983Delivered on: 15 April 1983
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of mortgage & further charge
Secured details: £350,000 & all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the principal deeds.
Particulars: All properties.
Outstanding

Filing History

10 October 2023Accounts for a small company made up to 31 December 2022 (21 pages)
26 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
25 April 2023Registration of charge 010600480009, created on 20 April 2023 (19 pages)
24 April 2023Registration of charge 010600480008, created on 20 April 2023 (18 pages)
3 October 2022Accounts for a small company made up to 31 December 2021 (22 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
5 October 2021Accounts for a small company made up to 31 December 2020 (22 pages)
24 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
15 December 2020Accounts for a small company made up to 31 December 2019 (22 pages)
14 October 2020Appointment of James Stephen Southgate 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)
13 October 2020Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages)
5 August 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
25 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (22 pages)
4 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (21 pages)
4 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
22 September 2017Full accounts made up to 31 December 2016 (19 pages)
22 September 2017Full accounts made up to 31 December 2016 (19 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (22 pages)
29 September 2016Full accounts made up to 31 December 2015 (22 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200
(6 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200
(6 pages)
2 October 2015Full accounts made up to 31 December 2014 (18 pages)
2 October 2015Full accounts made up to 31 December 2014 (18 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(6 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(6 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200
(6 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200
(6 pages)
17 October 2013Aud res (4 pages)
17 October 2013Aud res (4 pages)
15 October 2013Auditor's resignation (3 pages)
15 October 2013Auditor's resignation (3 pages)
20 September 2013Full accounts made up to 31 December 2012 (14 pages)
20 September 2013Full accounts made up to 31 December 2012 (14 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
25 September 2010Full accounts made up to 31 December 2009 (13 pages)
25 September 2010Full accounts made up to 31 December 2009 (13 pages)
6 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 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)
8 October 2009Full accounts made up to 31 December 2008 (13 pages)
8 October 2009Full accounts made up to 31 December 2008 (13 pages)
17 July 2009Return made up to 20/06/09; full list of members (3 pages)
17 July 2009Return made up to 20/06/09; full list of members (3 pages)
17 October 2008Full accounts made up to 31 December 2007 (13 pages)
17 October 2008Full accounts made up to 31 December 2007 (13 pages)
14 July 2008Return made up to 20/06/08; full list of members (4 pages)
14 July 2008Return made up to 20/06/08; full list of members (4 pages)
25 October 2007Full accounts made up to 31 December 2006 (13 pages)
25 October 2007Full accounts made up to 31 December 2006 (13 pages)
23 July 2007Return made up to 20/06/07; full list of members (3 pages)
23 July 2007Return made up to 20/06/07; full list of members (3 pages)
12 October 2006Full accounts made up to 31 December 2005 (12 pages)
12 October 2006Full accounts made up to 31 December 2005 (12 pages)
13 July 2006Return made up to 20/06/06; full list of members (7 pages)
13 July 2006Return made up to 20/06/06; full list of members (7 pages)
21 September 2005Full accounts made up to 31 December 2004 (11 pages)
21 September 2005Full accounts made up to 31 December 2004 (11 pages)
1 July 2005Return made up to 20/06/05; full list of members (7 pages)
1 July 2005Return made up to 20/06/05; full list of members (7 pages)
30 October 2004Full accounts made up to 31 December 2003 (11 pages)
30 October 2004Full accounts made up to 31 December 2003 (11 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
31 August 2003Full accounts made up to 31 December 2002 (11 pages)
31 August 2003Full accounts made up to 31 December 2002 (11 pages)
26 June 2003Return made up to 20/06/03; full list of members (7 pages)
26 June 2003Return made up to 20/06/03; full list of members (7 pages)
16 September 2002Full accounts made up to 31 December 2001 (12 pages)
16 September 2002Full accounts made up to 31 December 2001 (12 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)
25 June 2002Return made up to 20/06/02; full list of members (7 pages)
25 June 2002Return made up to 20/06/02; full list of members (7 pages)
26 September 2001Full accounts made up to 31 December 2000 (12 pages)
26 September 2001Full accounts made up to 31 December 2000 (12 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)
29 June 2001Return made up to 20/06/01; full list of members (6 pages)
29 June 2001Return made up to 20/06/01; full list of members (6 pages)
6 September 2000Full accounts made up to 31 December 1999 (12 pages)
6 September 2000Full accounts made up to 31 December 1999 (12 pages)
15 August 2000Return made up to 20/06/00; full list of members (6 pages)
15 August 2000Return made up to 20/06/00; full list of members (6 pages)
21 July 1999Full accounts made up to 31 December 1998 (12 pages)
21 July 1999Full accounts made up to 31 December 1998 (12 pages)
15 July 1999Return made up to 20/06/99; no change of members (23 pages)
15 July 1999Return made up to 20/06/99; no change of members (23 pages)
26 June 1998Return made up to 20/06/98; full list of members (24 pages)
26 June 1998Return made up to 20/06/98; full list of members (24 pages)
21 June 1998Full accounts made up to 31 December 1997 (11 pages)
21 June 1998Full accounts made up to 31 December 1997 (11 pages)
29 August 1997Full accounts made up to 31 December 1996 (11 pages)
29 August 1997Full accounts made up to 31 December 1996 (11 pages)
12 August 1997Particulars of mortgage/charge (5 pages)
12 August 1997Particulars of mortgage/charge (5 pages)
6 August 1997Particulars of mortgage/charge (5 pages)
6 August 1997Particulars of mortgage/charge (5 pages)
15 July 1997Return made up to 20/06/97; no change of members (18 pages)
15 July 1997Return made up to 20/06/97; no change of members (18 pages)
12 July 1996Return made up to 20/06/96; no change of members (18 pages)
12 July 1996Return made up to 20/06/96; no change of members (18 pages)
8 July 1996Full accounts made up to 31 December 1995 (11 pages)
8 July 1996Full accounts made up to 31 December 1995 (11 pages)
26 October 1995Full accounts made up to 31 December 1994 (11 pages)
26 October 1995Full accounts made up to 31 December 1994 (11 pages)
14 July 1995Return made up to 20/06/95; full list of members (24 pages)
14 July 1995Return made up to 20/06/95; full list of members (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)