London
WC2H 8HR
Director Name | Mr Benzion Schalom Eliezer Freshwater |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 27 years |
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(23 years, 6 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(23 years, 6 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 | 24 April 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 August 2001) |
Role | Chartered 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(4 years, 4 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 Properties Company LTD 50.00% Ordinary |
---|---|
1 at £1 | Metropolitan Properties Company LTD & Benzion Schalom E. Freshwater 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,673,660 |
Gross Profit | -£315,592 |
Net Worth | £3,193,137 |
Cash | £189,432 |
Current Liabilities | £60,231,130 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week 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 1997 | Delivered on: 13 August 1997 Satisfied on: 6 November 2008 Persons entitled: Axa Equity & Law Life Assurance Society PLC Classification: Third party debenture Secured details: All monies due or to become due from metropolitan (finwell finance) limited to the chargee under the terms of a loan agreement of even date and all other money and liabilities thereby intended to be secured. Particulars: L/H property k/a finwell square london t/no: LN169968 .. 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. Fully Satisfied |
---|
10 October 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
---|---|
21 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 (22 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 (22 pages) |
24 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 (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) |
30 July 2020 | Change of details for Mr Benzion Schalom Eliezer Freshwater as a person with significant control on 27 July 2020 (2 pages) |
30 July 2020 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater 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 (21 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 (21 pages) |
4 July 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 July 2017 | Notification of Benzion Schalom Eliezer Freshwater as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Metropolitan Properties Company Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Benzion Schalom Eliezer Freshwater as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Metropolitan Properties Company Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (24 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
|
3 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (16 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
|
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 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 | Aud res (4 pages) |
17 October 2013 | Aud res (4 pages) |
15 October 2013 | Auditor's resignation (2 pages) |
15 October 2013 | Auditor's resignation (2 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (18 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 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
22 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 (15 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
21 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) |
26 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
29 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) |
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) |
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) |
17 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
7 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (15 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 (15 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (15 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 (15 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (15 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 (15 pages) |
31 August 2003 | Full accounts made up to 31 December 2002 (15 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) |
4 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (15 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 (15 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (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) |
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 (15 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (15 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 (15 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (15 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 (14 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
17 April 1998 | Return made up to 09/04/98; full list of members (25 pages) |
17 April 1998 | Return made up to 09/04/98; full list of members (25 pages) |
13 August 1997 | Particulars of mortgage/charge (8 pages) |
13 August 1997 | Particulars of mortgage/charge (8 pages) |
8 June 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
8 June 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
23 May 1997 | Company name changed hopepure LIMITED\certificate issued on 27/05/97 (2 pages) |
23 May 1997 | Company name changed hopepure LIMITED\certificate issued on 27/05/97 (2 pages) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | New director appointed (9 pages) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 May 1997 | Resolutions
|
8 May 1997 | New director appointed (9 pages) |
8 May 1997 | New director appointed (9 pages) |
8 May 1997 | Memorandum and Articles of Association (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Resolutions
|
8 May 1997 | New director appointed (9 pages) |
8 May 1997 | Memorandum and Articles of Association (1 page) |
8 May 1997 | Director resigned (1 page) |
9 April 1997 | Incorporation (9 pages) |
9 April 1997 | Incorporation (9 pages) |