Company NameFreshwater Group Legal Services Limited
DirectorBenzion Schalom Eliezer Freshwater
Company StatusActive
Company Number01476466
CategoryPrivate Limited Company
Incorporation Date31 January 1980(44 years, 2 months ago)
Previous NamesDeckglen Limited and Freshwater Group Services Limited

Business Activity

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

Directors

Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(11 years, 7 months after company formation)
Appointment Duration32 years, 7 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(40 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameJames Stephen Southgate
StatusCurrent
Appointed30 September 2020(40 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameHalford Ernest Severn
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(11 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 09 May 2001)
RoleChartered Secretary
Correspondence Address4 Ormond Drive
Hampton
Middlesex
TW12 2TN
Director NameMr Dennis George Weaver
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 October 1992)
RoleChartered Accountant
Correspondence Address26 Longland Drive
London
N20 8HJ
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed17 September 1991(11 years, 7 months after company formation)
Appointment Duration9 years, 11 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(21 years, 6 months 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 Address158-162 Shaftesbury Avenue
London
WC2H 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Highdorn Co LTD
50.00%
Ordinary
1 at £1Highdorn Co LTD & Benzion Schalom E. Freshwater
50.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
8 January 2023Accounts for a small company made up to 31 March 2022 (14 pages)
15 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
6 January 2022Accounts for a small company made up to 31 March 2021 (14 pages)
23 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
26 March 2021Accounts for a small company made up to 31 March 2020 (13 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)
19 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
5 August 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (13 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
2 January 2019Full accounts made up to 31 March 2018 (14 pages)
22 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
5 January 2018Full accounts made up to 31 March 2017 (11 pages)
15 August 2017Notification of Highdorn Co. Limited as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Highdorn Co. Limited as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
7 January 2017Full accounts made up to 31 March 2016 (11 pages)
7 January 2017Full accounts made up to 31 March 2016 (11 pages)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
9 January 2016Full accounts made up to 31 March 2015 (9 pages)
9 January 2016Full accounts made up to 31 March 2015 (9 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
10 November 2014Full accounts made up to 31 March 2014 (9 pages)
10 November 2014Full accounts made up to 31 March 2014 (9 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
15 October 2013Full accounts made up to 31 March 2013 (14 pages)
15 October 2013Full accounts made up to 31 March 2013 (14 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
6 February 2013Full accounts made up to 31 March 2012 (9 pages)
6 February 2013Full accounts made up to 31 March 2012 (9 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
6 January 2012Full accounts made up to 31 March 2011 (9 pages)
6 January 2012Full accounts made up to 31 March 2011 (9 pages)
14 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
26 October 2010Full accounts made up to 31 March 2010 (10 pages)
26 October 2010Full accounts made up to 31 March 2010 (10 pages)
19 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 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 2009Full accounts made up to 31 March 2009 (10 pages)
17 October 2009Full accounts made up to 31 March 2009 (10 pages)
19 June 2009Return made up to 18/06/09; full list of members (3 pages)
19 June 2009Return made up to 18/06/09; full list of members (3 pages)
27 January 2009Full accounts made up to 31 March 2008 (10 pages)
27 January 2009Full accounts made up to 31 March 2008 (10 pages)
19 June 2008Return made up to 18/06/08; full list of members (3 pages)
19 June 2008Return made up to 18/06/08; full list of members (3 pages)
31 October 2007Full accounts made up to 31 March 2007 (10 pages)
31 October 2007Full accounts made up to 31 March 2007 (10 pages)
16 July 2007Return made up to 18/06/07; full list of members (3 pages)
16 July 2007Return made up to 18/06/07; full list of members (3 pages)
26 October 2006Full accounts made up to 31 March 2006 (10 pages)
26 October 2006Full accounts made up to 31 March 2006 (10 pages)
29 June 2006Return made up to 18/06/06; full list of members (6 pages)
29 June 2006Return made up to 18/06/06; full list of members (6 pages)
27 September 2005Full accounts made up to 31 March 2005 (10 pages)
27 September 2005Full accounts made up to 31 March 2005 (10 pages)
12 July 2005Return made up to 18/06/05; full list of members (6 pages)
12 July 2005Return made up to 18/06/05; full list of members (6 pages)
24 September 2004Full accounts made up to 31 March 2004 (10 pages)
24 September 2004Full accounts made up to 31 March 2004 (10 pages)
25 June 2004Return made up to 18/06/04; full list of members (6 pages)
25 June 2004Return made up to 18/06/04; full list of members (6 pages)
25 September 2003Full accounts made up to 31 March 2003 (9 pages)
25 September 2003Full accounts made up to 31 March 2003 (9 pages)
24 June 2003Return made up to 18/06/03; full list of members (6 pages)
24 June 2003Return made up to 18/06/03; full list of members (6 pages)
15 October 2002Full accounts made up to 31 March 2002 (10 pages)
15 October 2002Full accounts made up to 31 March 2002 (10 pages)
26 June 2002Return made up to 18/06/02; full list of members (6 pages)
26 June 2002Return made up to 18/06/02; full list of members (6 pages)
25 January 2002Full accounts made up to 31 March 2001 (9 pages)
25 January 2002Full accounts made up to 31 March 2001 (9 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)
25 June 2001Return made up to 18/06/01; full list of members (6 pages)
25 June 2001Return made up to 18/06/01; full list of members (6 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
19 September 2000Full accounts made up to 31 March 2000 (9 pages)
19 September 2000Full accounts made up to 31 March 2000 (9 pages)
8 August 2000Return made up to 18/06/00; full list of members (6 pages)
8 August 2000Return made up to 18/06/00; full list of members (6 pages)
1 October 1999Full accounts made up to 31 March 1999 (9 pages)
1 October 1999Full accounts made up to 31 March 1999 (9 pages)
28 June 1999Return made up to 18/06/99; no change of members (15 pages)
28 June 1999Return made up to 18/06/99; no change of members (15 pages)
6 October 1998Full accounts made up to 31 March 1998 (9 pages)
6 October 1998Full accounts made up to 31 March 1998 (9 pages)
26 June 1998Return made up to 18/06/98; full list of members (17 pages)
26 June 1998Return made up to 18/06/98; full list of members (17 pages)
29 September 1997Full accounts made up to 31 March 1997 (9 pages)
29 September 1997Full accounts made up to 31 March 1997 (9 pages)
3 July 1997Return made up to 18/06/97; no change of members (12 pages)
3 July 1997Return made up to 18/06/97; no change of members (12 pages)
4 November 1996Full accounts made up to 31 March 1996 (9 pages)
4 November 1996Full accounts made up to 31 March 1996 (9 pages)
3 July 1996Return made up to 18/06/96; no change of members (12 pages)
3 July 1996Return made up to 18/06/96; no change of members (12 pages)
6 December 1995Full accounts made up to 31 March 1995 (9 pages)
6 December 1995Full accounts made up to 31 March 1995 (9 pages)
11 July 1995Return made up to 18/06/95; full list of members (7 pages)
11 July 1995Return made up to 18/06/95; full list of members (7 pages)
22 June 1995Company name changed freshwater group services limite d\certificate issued on 23/06/95 (4 pages)
22 June 1995Company name changed freshwater group services limite d\certificate issued on 23/06/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
22 February 1980Company name changed\certificate issued on 22/02/80 (2 pages)
31 January 1980Incorporation (17 pages)