London
WC2H 8HR
Secretary Name | Martin David Eldridge Bale |
---|---|
Status | Current |
Appointed | 30 September 2020(74 years 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(74 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Director Name | Mr Dennis George Weaver |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(44 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 21 October 1992) |
Role | Chartered Accountant |
Correspondence Address | 26 Longland Drive London N20 8HJ |
Director Name | Mr Leib Stempel |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(44 years, 12 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 06 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Overlea Road London E5 9BG |
Secretary Name | Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(44 years, 12 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(54 years, 10 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 |
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 |
2.2m at £0.1 | Highdorn Co LTD 100.00% Ordinary |
---|---|
1 at £0.1 | Highdorn Co LTD & Benzion Schalom E. Freshwater 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £69,562 |
Gross Profit | £67,980 |
Net Worth | £4,059,276 |
Cash | £34,570 |
Current Liabilities | £3,005,375 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
14 December 1964 | Delivered on: 18 December 1964 Satisfied on: 11 December 1991 Persons entitled: Legal and General Assurance Society Limited Classification: Legal charge Secured details: £100,000. Particulars: F/H 2-30 moorfield road denham bucks t/nos bm 13073 and bm 16047 f/h property fronting to collier row road romford essex. Fully Satisfied |
---|---|
10 August 1964 | Delivered on: 17 August 1964 Satisfied on: 11 December 1991 Persons entitled: The Scottish Widows Fund and Life Assurance Society Classification: Legal charge Secured details: £45,000 plus premium payable in certain events. Particulars: 21 guildhall street folkestone kent & landlords fittings and fixtures. Fully Satisfied |
23 April 1964 | Delivered on: 4 May 1964 Satisfied on: 11 December 1991 Persons entitled: The Scottish and Widows Fund and Life Assurance Society Classification: Supplemental charge Secured details: £8000 and premium in certain events. Particulars: Premises charged under legal charge dated 300863. Fully Satisfied |
30 August 1963 | Delivered on: 12 September 1963 Satisfied on: 11 December 1991 Persons entitled: The Scottish Widows Fund and Life Assurance Society Classification: Legal charge Secured details: £185,000 together with a premium payable in certain events. Particulars: Properties in ealing london (see doc 66 for details). Fully Satisfied |
2 July 1971 | Delivered on: 13 July 1971 Satisfied on: 11 December 1991 Persons entitled: Old Broad Street Securities LTD Classification: Mortgage Secured details: The monies secured by a charge dated 24/5/61 and 19/9/67 and a deed dated 25/2/70. Particulars: L/H property at otley road bradford yorks. Fully Satisfied |
26 June 1968 | Delivered on: 17 July 1968 Satisfied on: 11 December 1991 Persons entitled: Old Broad Street Securities LTD Classification: Deposit without instrument Secured details: £850,000 and all other monies due etc from henry davies developments LTD secured by a charge dated 26/5/61 and deeds supplemental thereto. Particulars: 91/101 (odd) dominion road glenfields leicester (see doc for full details). Fully Satisfied |
26 June 1968 | Delivered on: 17 July 1968 Satisfied on: 11 December 1991 Persons entitled: Old Broad Street Securities LTD Classification: Deposit without instrument Secured details: £850,000 and all other monies due etc from henry davies developments LTD secured by a charge dated 26/5/61 and deeds supplemental thereto. Particulars: 54/64 (even) main street east leake nottingham little lane wigan (see doc for full details). Fully Satisfied |
28 March 1968 | Delivered on: 10 April 1968 Satisfied on: 11 December 1991 Persons entitled: Old Broad Street Securities LTD Classification: Mortgage Secured details: For further securing £775,000 secured by charges dated 24/5/61,4/10/61,4/3/66,19/9/67 and for securing £75,000 and all other monies due from henry davies developments to the chargee. Particulars: Benefit of the agreements dated 17/12/65 for sale of l/h interests in land at cheadle hulme cheshire ch 1609. Fully Satisfied |
19 September 1967 | Delivered on: 28 September 1967 Satisfied on: 11 December 1991 Persons entitled: Old Broad Street Securities LTD Classification: Mortgage Secured details: For further securing £25,000 and all other monies due from henry davies developments LTD to the chargee secured by 3 charges dated 24/5/61/,4/10/61,4/3/66. Particulars: 32/42 (even) denmark street,2 & 4 langborough road & site of former royal exchange public house denmark street wokingham berks. Fully Satisfied |
6 September 1967 | Delivered on: 12 September 1967 Satisfied on: 11 December 1991 Persons entitled: Norman Sinclair (Trustee)LTD Classification: Charge Secured details: £3500. Particulars: 59 great cumberland place london W1. Fully Satisfied |
4 October 1961 | Delivered on: 6 October 1961 Satisfied on: 11 December 1991 Persons entitled: Old Broad Street Securities LTD Classification: Mortgage Secured details: £150,000 due from henry davies developments LTD. Particulars: For various properties charged see doc (61). Fully Satisfied |
6 September 1967 | Delivered on: 12 September 1967 Satisfied on: 11 December 1991 Persons entitled: Norman Sinclair (Trustee)LTD Classification: Charge Secured details: £1750. Particulars: 14 montague place london W1. Fully Satisfied |
6 September 1967 | Delivered on: 12 September 1967 Satisfied on: 11 December 1991 Persons entitled: Norman Sinclair (Trustee)LTD Classification: Charge Secured details: £4,750. Particulars: 12 haven green t/n mx 283423. Fully Satisfied |
6 September 1967 | Delivered on: 12 September 1967 Satisfied on: 11 December 1991 Persons entitled: Norman Sinclair (Trustee)LTD Classification: Charge Secured details: £16,000. Particulars: Foxley hall higher drive purley l/b of croydon. Fully Satisfied |
14 July 1966 | Delivered on: 25 July 1966 Satisfied on: 11 December 1991 Persons entitled: The Trustees of the Liverpool Victoria Friendly Society Classification: Charge Secured details: £245,000 and all other monies due from the company and westcroft chambers LTD,henry davies developments LTD and henry davies holborn LTD. Particulars: Properties in new milton westerham ealing and hanwell with all landlords fixtures and fixed plant and machinery (see doc 83 for details). Fully Satisfied |
9 March 1966 | Delivered on: 11 March 1966 Satisfied on: 11 December 1991 Persons entitled: The Scottish Widows Fund and Life Assurance Society Classification: Supplemental legal charge Secured details: Increasing the amount secured by 2 charges dated 100864 and 231264 to £148,000. Particulars: 21 guildhall street folkestone kent 6/6A to 14 muxley road upper belvedere erith kent 243/245 selhurst road south norwood surrey (see doc 81). Fully Satisfied |
23 December 1964 | Delivered on: 12 January 1965 Satisfied on: 11 December 1991 Persons entitled: The Scottish Widows Fund and Life Assurance Society Classification: Supplemental legal charge Secured details: £98,000 and further advances with a premium payable in certain events secured by two charges of 100864 and 121264. Particulars: 6/6A to 14 nuxley road upper belvedere erith kent. Fully Satisfied |
10 August 1964 | Delivered on: 17 August 1964 Persons entitled: The Scottish Widows Fund and Life Assurance Society Classification: Legal mortgage Secured details: Further securing £45,000 plus premium payable in certain events secured by a charge dated 100864. Particulars: Insurance policy see doc 75 for details no: 4042850. Outstanding |
23 April 1964 | Delivered on: 4 May 1964 Persons entitled: The Scottish Widows Fund and Life Assurance Society Classification: Supplemental mortgage Secured details: Further securing the aggregate sum of £193,000 secured by a charge dated 300863 and another charge dated 230464 together with a premium in certain events. Particulars: Insurance policy (see doc 72 for full details). Outstanding |
30 August 1963 | Delivered on: 12 September 1963 Persons entitled: The Scottish Widows Fund and Life Assurance Society Classification: Legal mortgage Secured details: Further securing £185,000 together with a premium payable in certain events. Particulars: Pure endowment policy no:4027552 (see doc 67 for details). Outstanding |
24 June 1977 | Delivered on: 4 July 1977 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-39 (inc) evelyn mansions carlisle and 318-330 (even) vauxhall bridge road SW1 westminster london. Outstanding |
1 April 1977 | Delivered on: 4 April 1977 Persons entitled: Lloyds Bank PLC Classification: Deposit of deed w/i Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-39 (inc) evelyn mansions carlisle place & 318-330 (even) vauxhall bridge road SW1. Outstanding |
13 June 1967 | Delivered on: 15 June 1967 Persons entitled: The Scottish Widows Fund and Life Assurance Society Classification: Supplemental legal charge Secured details: £15,000 and further securing £193,000 secured by two charges dated 300863 and 230464. Particulars: 80,82 uxbridge road ealing london on E.side of the avenue ealing,denmark house denmark road ealing (see doc 86 for details). Outstanding |
13 June 1967 | Delivered on: 15 June 1967 Persons entitled: The Scottish Widows Fund and Life Assurance Society Classification: Mortgage Secured details: For further securing all monies secured by two charges dated 300863 and 130667. Particulars: Pure endowment policy no:4091745 (see doc 85 for details). Outstanding |
9 March 1966 | Delivered on: 11 March 1966 Persons entitled: The Scottish Widows Fund and Life Assurance Society Classification: Supplemental mortgage Secured details: Further securing all monies secured by another charge dated 090366. Particulars: Endowment assurance policy no:4069649 (see doc 80 for full details). Outstanding |
23 December 1964 | Delivered on: 12 January 1965 Persons entitled: The Scottish Widows Fund and Life Assurance Society Classification: Mortgage Secured details: £153,000 and further advances. Particulars: Pure endowment & policy no 4041054 (see doc 78 for details). Outstanding |
13 November 1957 | Delivered on: 19 November 1957 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee. Particulars: Foxley hall higher drive purley surrey. Outstanding |
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 small company made up to 31 March 2019 (21 pages) |
3 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (21 pages) |
20 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (18 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
21 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
9 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
8 April 2015 | Full accounts made up to 31 March 2014 (17 pages) |
8 April 2015 | Full accounts made up to 31 March 2014 (17 pages) |
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Group of companies' accounts made up to 31 March 2012 (17 pages) |
6 February 2013 | Group of companies' accounts made up to 31 March 2012 (17 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Group of companies' accounts made up to 31 March 2011 (17 pages) |
6 January 2012 | Group of companies' accounts made up to 31 March 2011 (17 pages) |
14 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Group of companies' accounts made up to 31 March 2010 (19 pages) |
20 January 2011 | Group of companies' accounts made up to 31 March 2010 (19 pages) |
9 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 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) |
3 February 2010 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
3 February 2010 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
27 January 2009 | Group of companies' accounts made up to 31 March 2008 (20 pages) |
27 January 2009 | Group of companies' accounts made up to 31 March 2008 (20 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
11 January 2008 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
11 January 2008 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
16 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
20 February 2007 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
20 February 2007 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
29 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
29 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
12 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
10 January 2005 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
10 January 2005 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
25 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
27 January 2004 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
27 January 2004 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
24 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
29 January 2003 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
29 January 2003 | Group of companies' accounts made up to 31 March 2002 (21 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) |
26 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
25 January 2002 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
25 January 2002 | Group of companies' accounts made up to 31 March 2001 (21 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) |
25 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
22 November 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
22 November 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
8 August 2000 | Return made up to 18/06/00; full list of members (6 pages) |
8 August 2000 | Return made up to 18/06/00; full list of members (6 pages) |
29 September 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
29 September 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
28 June 1999 | Return made up to 18/06/99; no change of members (15 pages) |
28 June 1999 | Return made up to 18/06/99; no change of members (15 pages) |
2 September 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
2 September 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
26 June 1998 | Return made up to 18/06/98; full list of members (17 pages) |
26 June 1998 | Return made up to 18/06/98; full list of members (17 pages) |
12 September 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
12 September 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
3 July 1997 | Return made up to 18/06/97; no change of members (12 pages) |
3 July 1997 | Return made up to 18/06/97; no change of members (12 pages) |
25 September 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
25 September 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
3 July 1996 | Return made up to 18/06/96; no change of members (12 pages) |
3 July 1996 | Return made up to 18/06/96; no change of members (12 pages) |
21 November 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
21 November 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
11 July 1995 | Return made up to 18/06/95; full list of members (7 pages) |
11 July 1995 | Return made up to 18/06/95; full list of members (7 pages) |
27 December 1986 | Return made up to 04/11/86; full list of members (10 pages) |
27 December 1986 | Return made up to 04/11/86; full list of members (10 pages) |
15 October 1946 | Incorporation (16 pages) |
15 October 1946 | Incorporation (16 pages) |