London
WC2H 8HR
Director Name | Mr Solomon Israel Freshwater |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 8 months (closed 15 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | Mr Mark Roy Mason Jenner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 8 months (closed 15 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | September Cottage Hornash Lane Ashford Kent TN26 1HY |
Director Name | Mr Robert Eric Pilcher |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shadwalkers Middle Street Nazeing Waltham Abbey Essex EN9 2LH |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
30m at £1 | David Davis & Solomon Israel Freshwater 99.83% Redeemable Preference |
---|---|
50k at £1 | David Davis & Solomon Israel Freshwater 0.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,536 |
Cash | £365,969 |
Current Liabilities | £302,433 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
---|---|
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
28 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
21 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
21 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
6 February 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
4 January 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
25 March 2010 | Director's details changed for Mr Solomon Israel Freshwater on 10 March 2010 (3 pages) |
18 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
3 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (14 pages) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
10 December 2008 | Return made up to 16/10/08; full list of members (4 pages) |
22 November 2007 | Ad 07/11/07--------- £ si 30000000@1=30000000 £ ic 1/30000001 (2 pages) |
22 November 2007 | New director appointed (13 pages) |
22 November 2007 | Ad 07/11/07--------- £ si 49999@1=49999 £ ic 30000001/30050000 (2 pages) |
22 November 2007 | New director appointed (3 pages) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | New secretary appointed (9 pages) |
22 November 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 51 eastcheap london EC3M 1JP (1 page) |
19 November 2007 | Nc inc already adjusted 06/11/07 (1 page) |
14 November 2007 | Resolutions
|
7 November 2007 | Company name changed minmar (864) LIMITED\certificate issued on 07/11/07 (3 pages) |
16 October 2007 | Incorporation (23 pages) |