London
WC2H 8HR
Director Name | Mr Benzion Schalom Eliezer Freshwater |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 30 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(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 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(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 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 | 28 June 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 August 2001) |
Role | Secretary |
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(8 years, 5 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 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
1000 at £1 | Bampton Property Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £940,060 |
Gross Profit | £504,670 |
Net Worth | £8,971,741 |
Cash | £56,255 |
Current Liabilities | £4,003,628 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (2 months, 3 weeks from now) |
22 October 2018 | Delivered on: 23 October 2018 Persons entitled: Natwest Markets PLC (As Security Agent) Classification: A registered charge Particulars: The freehold property known as 40 and 41 market place, beverley registered at the land registry with t/n HS234016.. For further details refer to schedule 1 of the charge. Outstanding |
---|---|
29 October 1998 | Delivered on: 6 November 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
9 March 1994 | Delivered on: 11 March 1994 Satisfied on: 4 July 2007 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge by way of legal mortgage f/h land comprising 40/41 market place,beverley and 14 other propertieslisted in the schedule and all buildings trade and other fixtures fixed plant an. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
6 January 2021 | Full accounts made up to 31 March 2020 (23 pages) |
---|---|
14 October 2020 | Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages) |
13 October 2020 | Appointment of Martin David Eldridge Bale 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) |
5 August 2020 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (22 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
27 November 2018 | Full accounts made up to 31 March 2018 (20 pages) |
23 October 2018 | Registration of charge 027983480003, created on 22 October 2018 (21 pages) |
25 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
14 September 2016 | Full accounts made up to 31 March 2016 (24 pages) |
14 September 2016 | Full accounts made up to 31 March 2016 (24 pages) |
20 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
24 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
3 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
9 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
20 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
20 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
25 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
23 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 19 July 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) |
30 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
24 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
6 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
12 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
12 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
27 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
27 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
31 July 2006 | Return made up to 19/07/06; full list of members (7 pages) |
31 July 2006 | Return made up to 19/07/06; full list of members (7 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
27 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
6 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
6 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
26 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
27 July 2003 | Return made up to 19/07/03; full list of members (8 pages) |
27 July 2003 | Return made up to 19/07/03; full list of members (8 pages) |
2 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
2 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
26 July 2002 | Return made up to 19/07/02; full list of members (9 pages) |
26 July 2002 | Return made up to 19/07/02; full list of members (9 pages) |
17 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
17 September 2001 | Full accounts made up to 31 March 2001 (15 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) |
2 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (15 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (15 pages) |
14 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
14 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
4 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
4 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
10 August 1999 | Return made up to 19/07/99; no change of members (23 pages) |
10 August 1999 | Return made up to 19/07/99; no change of members (23 pages) |
13 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
13 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
6 November 1998 | Particulars of mortgage/charge (8 pages) |
6 November 1998 | Particulars of mortgage/charge (8 pages) |
3 August 1998 | Return made up to 19/07/98; full list of members (25 pages) |
3 August 1998 | Return made up to 19/07/98; full list of members (25 pages) |
17 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
17 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
5 August 1997 | Return made up to 19/07/97; no change of members (19 pages) |
5 August 1997 | Return made up to 19/07/97; no change of members (19 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
9 August 1996 | Return made up to 19/07/96; no change of members (18 pages) |
9 August 1996 | Return made up to 19/07/96; no change of members (18 pages) |
27 November 1995 | Full accounts made up to 31 March 1995 (16 pages) |
27 November 1995 | Full accounts made up to 31 March 1995 (16 pages) |
3 August 1995 | Return made up to 19/07/95; full list of members (16 pages) |
3 August 1995 | Return made up to 19/07/95; full list of members (16 pages) |
20 March 1995 | Return made up to 11/03/95; full list of members (16 pages) |
20 March 1995 | Return made up to 11/03/95; full list of members (16 pages) |
11 March 1994 | Particulars of mortgage/charge (4 pages) |
11 March 1994 | Particulars of mortgage/charge (4 pages) |
15 July 1993 | Memorandum and Articles of Association (8 pages) |
15 July 1993 | Memorandum and Articles of Association (8 pages) |
6 July 1993 | Company name changed existgrant enterprises LIMITED\certificate issued on 07/07/93 (2 pages) |
6 July 1993 | Company name changed existgrant enterprises LIMITED\certificate issued on 07/07/93 (2 pages) |
11 March 1993 | Incorporation (9 pages) |
11 March 1993 | Incorporation (9 pages) |