Company NameSavile Estates Limited
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number00306738
CategoryPrivate Limited Company
Incorporation Date4 November 1935(88 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Davis
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(55 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(55 years, 8 months after company formation)
Appointment Duration32 years, 10 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(84 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameJames Stephen Southgate
StatusCurrent
Appointed30 September 2020(84 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed20 June 1991(55 years, 8 months after company formation)
Appointment Duration10 years, 2 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(65 years, 10 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

Location

Registered AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3k at £1Metropolitan Properties Co (F.g.c.) LTD
59.98%
Non-cumulative Preference
2k at £1Metropolitan Properties Co (F.g.c.) LTD
40.00%
Ordinary
1 at £1Benzion Schalom E Freshwater
0.02%
Non-cumulative Preference

Financials

Year2014
Turnover£346,763
Gross Profit£172,868
Net Worth£11,003,270
Cash£155,284
Current Liabilities£439,078

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

14 December 2015Delivered on: 16 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Knollys house 39 tavistock place london WC1H 9SA and registered at the land registry under title number NGL908267.
Outstanding
23 October 2013Delivered on: 29 October 2013
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: F/H land at 1/18 faircross parade & 1/34 faircross mansions longbridge road barking essex t/no EGL49212. Notification of addition to or amendment of charge.
Outstanding
12 May 2000Delivered on: 19 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or metropolitan properties company limited to the chargee on any account whatsoever.
Particulars: Property k/a 8 & 9 carleton close ember lane thames ditton & land adjoining surrey - SY305423.
Outstanding
23 December 1998Delivered on: 7 January 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or metropolitan properties company limited to the bank upon any account whatsoever.
Particulars: Garages lying to the west of ember lane esher surrey t/no;-SY236915.
Outstanding
10 January 2023Delivered on: 16 January 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 1-18 faircross parade and 1-34 faircross mansions, longbridge road, barking registered at hm land registry with title number EGL49212. For more details please refer to the instrument.
Outstanding
13 September 1967Delivered on: 29 September 1967
Persons entitled: Co-Operative Permanent Building Society

Classification: Legal charge
Secured details: For securing 200,000 & all other monies due etc not being monies secured by a mort of other property.
Particulars: Various land and premises in esher, surrey for particulars of which see doc 59.
Outstanding
31 July 1991Delivered on: 16 August 1991
Satisfied on: 1 November 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Legal mortgage over all the properties togegher with all buildings and fixtures thereon goodwill of the business (see doc M46 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 1991Delivered on: 12 August 1991
Satisfied on: 1 November 2013
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of floating charge the whole of its undertaking and all its property and assets.
Fully Satisfied
3 August 1981Delivered on: 6 August 1981
Satisfied on: 7 August 1997
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from metropolitan properties company LTD to the chargee under the terms of the agreements.
Particulars: F/H 1-18 faircross parade & 1-34 faircross mansions, longbridge barking egl 19212. (see doc M93 for full details).
Fully Satisfied
3 August 1981Delivered on: 6 August 1981
Satisfied on: 7 August 1997
Persons entitled: Manufacturers Hanover Trust Company.

Classification: Assignment
Secured details: All monies due or to become due from metropoliatan properties LTD. To the chargee under the terms of the facility agreement.
Particulars: Deposit account held with manufacturers hanover trust company, po box 4NF, 88 brook st, london W1A 4NF.
Fully Satisfied

Filing History

10 October 2023Accounts for a small company made up to 31 December 2022 (21 pages)
21 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
16 January 2023Registration of charge 003067380010, created on 10 January 2023 (38 pages)
3 October 2022Accounts for a small company made up to 31 December 2021 (21 pages)
22 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
3 October 2021Accounts for a small company made up to 31 December 2020 (21 pages)
24 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
27 May 2021Satisfaction of charge 003067380008 in full (1 page)
15 December 2020Accounts for a small company made up to 31 December 2019 (22 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)
30 July 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
25 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (21 pages)
4 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (21 pages)
4 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
21 September 2017Full accounts made up to 31 December 2016 (18 pages)
21 September 2017Full accounts made up to 31 December 2016 (18 pages)
5 July 2017Notification of Metropolitan Properties Co. (F.G.C.) Limited as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Metropolitan Properties Co. (F.G.C.) Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Metropolitan Properties Co. (F.G.C.) Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
29 September 2016Full accounts made up to 31 December 2015 (22 pages)
29 September 2016Full accounts made up to 31 December 2015 (22 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5,000
(6 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5,000
(6 pages)
16 December 2015Registration of charge 003067380009, created on 14 December 2015 (16 pages)
16 December 2015Registration of charge 003067380009, created on 14 December 2015 (16 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 5,000
(6 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 5,000
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5,000
(6 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5,000
(6 pages)
1 November 2013Satisfaction of charge 4 in full (4 pages)
1 November 2013Satisfaction of charge 5 in full (4 pages)
1 November 2013Satisfaction of charge 5 in full (4 pages)
1 November 2013Satisfaction of charge 4 in full (4 pages)
29 October 2013Registration of charge 003067380008 (39 pages)
29 October 2013Registration of charge 003067380008 (39 pages)
20 September 2013Full accounts made up to 31 December 2012 (17 pages)
20 September 2013Full accounts made up to 31 December 2012 (17 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
29 September 2011Full accounts made up to 31 December 2010 (17 pages)
29 September 2011Full accounts made up to 31 December 2010 (17 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
25 September 2010Full accounts made up to 31 December 2009 (18 pages)
25 September 2010Full accounts made up to 31 December 2009 (18 pages)
5 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
29 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
23 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
23 March 2010Director's details changed for David Davis on 22 March 2010 (2 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)
8 October 2009Full accounts made up to 31 December 2008 (18 pages)
8 October 2009Full accounts made up to 31 December 2008 (18 pages)
14 August 2009Return made up to 20/06/09; full list of members (3 pages)
14 August 2009Return made up to 20/06/09; full list of members (3 pages)
20 October 2008Full accounts made up to 31 December 2007 (17 pages)
20 October 2008Full accounts made up to 31 December 2007 (17 pages)
14 July 2008Return made up to 20/06/08; full list of members (4 pages)
14 July 2008Return made up to 20/06/08; full list of members (4 pages)
25 October 2007Full accounts made up to 31 December 2006 (18 pages)
25 October 2007Full accounts made up to 31 December 2006 (18 pages)
23 July 2007Return made up to 20/06/07; full list of members (4 pages)
23 July 2007Return made up to 20/06/07; full list of members (4 pages)
12 October 2006Full accounts made up to 31 December 2005 (17 pages)
12 October 2006Full accounts made up to 31 December 2005 (17 pages)
13 July 2006Return made up to 20/06/06; full list of members (7 pages)
13 July 2006Return made up to 20/06/06; full list of members (7 pages)
21 September 2005Full accounts made up to 31 December 2004 (17 pages)
21 September 2005Full accounts made up to 31 December 2004 (17 pages)
1 July 2005Return made up to 20/06/05; full list of members (7 pages)
1 July 2005Return made up to 20/06/05; full list of members (7 pages)
30 October 2004Full accounts made up to 31 December 2003 (17 pages)
30 October 2004Full accounts made up to 31 December 2003 (17 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
31 August 2003Full accounts made up to 31 December 2002 (16 pages)
31 August 2003Full accounts made up to 31 December 2002 (16 pages)
12 July 2003Return made up to 20/06/03; full list of members (7 pages)
12 July 2003Return made up to 20/06/03; full list of members (7 pages)
16 September 2002Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page)
16 September 2002Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page)
5 September 2002Full accounts made up to 31 December 2001 (15 pages)
5 September 2002Full accounts made up to 31 December 2001 (15 pages)
25 June 2002Return made up to 20/06/02; full list of members (7 pages)
25 June 2002Return made up to 20/06/02; full list of members (7 pages)
26 September 2001Full accounts made up to 31 December 2000 (15 pages)
26 September 2001Full accounts made up to 31 December 2000 (15 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)
11 July 2001Return made up to 20/06/01; full list of members (6 pages)
11 July 2001Return made up to 20/06/01; full list of members (6 pages)
8 November 2000Return made up to 20/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 2000Return made up to 20/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 September 2000Full accounts made up to 31 December 1999 (15 pages)
6 September 2000Full accounts made up to 31 December 1999 (15 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
21 July 1999Full accounts made up to 31 December 1998 (15 pages)
21 July 1999Full accounts made up to 31 December 1998 (15 pages)
15 July 1999Return made up to 20/06/99; no change of members (23 pages)
15 July 1999Return made up to 20/06/99; no change of members (23 pages)
7 January 1999Particulars of mortgage/charge (3 pages)
7 January 1999Particulars of mortgage/charge (3 pages)
26 June 1998Return made up to 20/06/98; full list of members (24 pages)
26 June 1998Return made up to 20/06/98; full list of members (24 pages)
21 June 1998Full accounts made up to 31 December 1997 (14 pages)
21 June 1998Full accounts made up to 31 December 1997 (14 pages)
1 September 1997Full accounts made up to 31 December 1996 (14 pages)
1 September 1997Full accounts made up to 31 December 1996 (14 pages)
7 August 1997Declaration of satisfaction of mortgage/charge (1 page)
7 August 1997Declaration of satisfaction of mortgage/charge (1 page)
7 August 1997Declaration of satisfaction of mortgage/charge (1 page)
7 August 1997Declaration of satisfaction of mortgage/charge (1 page)
15 July 1997Return made up to 20/06/97; no change of members (18 pages)
15 July 1997Return made up to 20/06/97; no change of members (18 pages)
12 July 1996Return made up to 20/06/96; no change of members (18 pages)
12 July 1996Return made up to 20/06/96; no change of members (18 pages)
8 July 1996Full accounts made up to 31 December 1995 (15 pages)
8 July 1996Full accounts made up to 31 December 1995 (15 pages)
27 October 1995Full accounts made up to 31 December 1994 (15 pages)
27 October 1995Full accounts made up to 31 December 1994 (15 pages)
14 July 1995Return made up to 20/06/95; full list of members (26 pages)
14 July 1995Return made up to 20/06/95; full list of members (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (107 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
18 October 1993Full accounts made up to 31 December 1992 (15 pages)
18 October 1993Full accounts made up to 31 December 1992 (15 pages)
24 September 1992Full accounts made up to 31 December 1991 (13 pages)
24 September 1992Full accounts made up to 31 December 1991 (13 pages)
10 October 1991Full accounts made up to 31 December 1990 (13 pages)
10 October 1991Full accounts made up to 31 December 1990 (13 pages)
16 August 1991Particulars of mortgage/charge (4 pages)
16 August 1991Particulars of mortgage/charge (4 pages)
8 October 1990Full accounts made up to 31 December 1989 (14 pages)
8 October 1990Full accounts made up to 31 December 1989 (14 pages)
4 September 1989Full accounts made up to 31 December 1988 (12 pages)
4 September 1989Full accounts made up to 31 December 1988 (12 pages)
23 November 1988Full accounts made up to 31 December 1987 (15 pages)
23 November 1988Full accounts made up to 31 December 1987 (15 pages)
5 November 1987Full accounts made up to 31 December 1986 (13 pages)
5 November 1987Full accounts made up to 31 December 1986 (13 pages)
11 September 1986Full accounts made up to 31 December 1985 (14 pages)
11 September 1986Full accounts made up to 31 December 1985 (14 pages)
30 October 1985Accounts made up to 31 December 1984 (14 pages)
30 October 1985Accounts made up to 31 December 1984 (14 pages)
28 February 1985Accounts made up to 31 December 1983 (14 pages)
28 February 1985Accounts made up to 31 December 1983 (14 pages)
27 March 1984Accounts made up to 31 December 1982 (15 pages)
27 March 1984Accounts made up to 31 December 1982 (15 pages)
15 June 1983Accounts made up to 31 December 1981 (13 pages)
15 June 1983Accounts made up to 31 December 1981 (13 pages)
18 May 1982Accounts made up to 31 December 1980 (11 pages)
18 May 1982Accounts made up to 31 December 1980 (11 pages)
13 January 1981Accounts made up to 31 December 1979 (11 pages)
13 January 1981Accounts made up to 31 December 1979 (11 pages)
9 January 1980Accounts made up to 31 December 1978 (12 pages)
9 January 1980Accounts made up to 31 December 1978 (12 pages)
4 November 1935Incorporation (21 pages)
4 November 1935Incorporation (21 pages)