London
WC2H 8HR
Director Name | Mr Solomon Israel Freshwater |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1991(1 year, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Director Name | Mr David Davis |
---|---|
Date of Birth | June 1935 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1991(1 year, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | James Stephen Southgate |
---|---|
Status | Current |
Appointed | 30 September 2020(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 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(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 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 | 14 October 1991(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 10 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(11 years, 8 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 |
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 |
99 at £1 | Mayfair Charities LTD 99.00% Ordinary |
---|---|
1 at £1 | Mayfair Charities LTD & Benzion Schalom E. Freshwater 1.00% Ordinary |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 June 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2023 (3 months, 1 week from now) |
14 May 1990 | Delivered on: 18 May 1990 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: Undertaking and assets present and future including uncalled capital. Outstanding |
---|---|
14 May 1990 | Delivered on: 18 May 1990 Persons entitled: North of England Building Society Classification: Legal charge Secured details: All monies due or to become due from the company 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 hendon. Title no ngl 136009, together with all buildings and erections, fixtures, fittings, fixed plant & machinery, and benefits under the leases. Outstanding |
6 January 2022 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
---|---|
23 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
26 March 2021 | Accounts for a dormant company made up to 31 March 2020 (7 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) |
2 January 2020 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
3 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
20 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
3 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
3 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
17 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
28 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
14 June 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
27 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
6 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 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) |
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) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
19 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
17 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
20 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
20 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
17 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
11 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 June 2005 | Return made up to 19/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 19/06/05; full list of members (7 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
29 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
21 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
18 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
18 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
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) |
29 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
29 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
29 November 2001 | Full accounts made up to 31 March 2001 (7 pages) |
29 November 2001 | Full accounts made up to 31 March 2001 (7 pages) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
25 June 2001 | Return made up to 19/06/01; full list of members (7 pages) |
25 June 2001 | Return made up to 19/06/01; full list of members (7 pages) |
19 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
19 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
9 August 2000 | Return made up to 19/06/00; full list of members (7 pages) |
9 August 2000 | Return made up to 19/06/00; full list of members (7 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
19 July 1999 | Return made up to 19/06/99; no change of members (24 pages) |
19 July 1999 | Return made up to 19/06/99; no change of members (24 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
29 June 1998 | Return made up to 19/06/98; full list of members (27 pages) |
29 June 1998 | Return made up to 19/06/98; full list of members (27 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
17 July 1997 | Return made up to 19/06/97; no change of members (20 pages) |
17 July 1997 | Return made up to 19/06/97; no change of members (20 pages) |
8 July 1996 | Return made up to 19/06/96; no change of members (19 pages) |
8 July 1996 | Return made up to 19/06/96; no change of members (19 pages) |
24 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
24 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |