Company NameNorman Sinclair (Properties) Limited
DirectorBenzion Schalom Eliezer Freshwater
Company StatusActive
Company Number00421565
CategoryPrivate Limited Company
Incorporation Date15 October 1946(77 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 Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1991(44 years, 12 months after company formation)
Appointment Duration32 years, 6 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(74 years 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(74 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Dennis George Weaver
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(44 years, 12 months after company formation)
Appointment Duration1 year (resigned 21 October 1992)
RoleChartered Accountant
Correspondence Address26 Longland Drive
London
N20 8HJ
Director NameMr Leib Stempel
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(44 years, 12 months after company formation)
Appointment Duration29 years, 7 months (resigned 06 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Overlea Road
London
E5 9BG
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed03 October 1991(44 years, 12 months after company formation)
Appointment Duration9 years, 10 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(54 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
Telephone020 78361555
Telephone regionLondon

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

2.2m at £0.1Highdorn Co LTD
100.00%
Ordinary
1 at £0.1Highdorn Co LTD & Benzion Schalom E. Freshwater
0.00%
Ordinary

Financials

Year2014
Turnover£69,562
Gross Profit£67,980
Net Worth£4,059,276
Cash£34,570
Current Liabilities£3,005,375

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Charges

14 December 1964Delivered 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 1964Delivered 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 1964Delivered 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 1963Delivered 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 1971Delivered 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 1968Delivered 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 1968Delivered 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 1968Delivered 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 1967Delivered 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 1967Delivered 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 1961Delivered 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 1967Delivered 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 1967Delivered 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 1967Delivered 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 1966Delivered 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 1966Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1963Delivered 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 1977Delivered 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 1977Delivered 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 1967Delivered 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 1967Delivered 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 1966Delivered 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 1964Delivered 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 1957Delivered 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

Filing History

14 October 2020Appointment of James Stephen Southgate 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)
13 October 2020Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages)
30 July 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (21 pages)
3 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (21 pages)
20 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
5 January 2018Full accounts made up to 31 March 2017 (18 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (21 pages)
7 January 2017Full accounts made up to 31 March 2016 (21 pages)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 220,000
(5 pages)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 220,000
(5 pages)
9 January 2016Full accounts made up to 31 March 2015 (16 pages)
9 January 2016Full accounts made up to 31 March 2015 (16 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 220,000
(5 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 220,000
(5 pages)
8 April 2015Full accounts made up to 31 March 2014 (17 pages)
8 April 2015Full accounts made up to 31 March 2014 (17 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 220,000
(5 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 220,000
(5 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
6 February 2013Group of companies' accounts made up to 31 March 2012 (17 pages)
6 February 2013Group of companies' accounts made up to 31 March 2012 (17 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
6 January 2012Group of companies' accounts made up to 31 March 2011 (17 pages)
6 January 2012Group of companies' accounts made up to 31 March 2011 (17 pages)
14 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
20 January 2011Group of companies' accounts made up to 31 March 2010 (19 pages)
20 January 2011Group of companies' accounts made up to 31 March 2010 (19 pages)
9 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 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)
3 February 2010Group of companies' accounts made up to 31 March 2009 (22 pages)
3 February 2010Group of companies' accounts made up to 31 March 2009 (22 pages)
19 June 2009Return made up to 18/06/09; full list of members (4 pages)
19 June 2009Return made up to 18/06/09; full list of members (4 pages)
27 January 2009Group of companies' accounts made up to 31 March 2008 (20 pages)
27 January 2009Group of companies' accounts made up to 31 March 2008 (20 pages)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
11 January 2008Group of companies' accounts made up to 31 March 2007 (20 pages)
11 January 2008Group of companies' accounts made up to 31 March 2007 (20 pages)
16 July 2007Return made up to 18/06/07; full list of members (3 pages)
16 July 2007Return made up to 18/06/07; full list of members (3 pages)
20 February 2007Group of companies' accounts made up to 31 March 2006 (20 pages)
20 February 2007Group of companies' accounts made up to 31 March 2006 (20 pages)
29 June 2006Return made up to 18/06/06; full list of members (7 pages)
29 June 2006Return made up to 18/06/06; full list of members (7 pages)
16 January 2006Full accounts made up to 31 March 2005 (20 pages)
16 January 2006Full accounts made up to 31 March 2005 (20 pages)
12 July 2005Return made up to 18/06/05; full list of members (7 pages)
12 July 2005Return made up to 18/06/05; full list of members (7 pages)
10 January 2005Group of companies' accounts made up to 31 March 2004 (20 pages)
10 January 2005Group of companies' accounts made up to 31 March 2004 (20 pages)
25 June 2004Return made up to 18/06/04; full list of members (7 pages)
25 June 2004Return made up to 18/06/04; full list of members (7 pages)
27 January 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
27 January 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
24 June 2003Return made up to 18/06/03; full list of members (7 pages)
24 June 2003Return made up to 18/06/03; full list of members (7 pages)
29 January 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
29 January 2003Group of companies' accounts made up to 31 March 2002 (21 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)
26 June 2002Return made up to 18/06/02; full list of members (7 pages)
26 June 2002Return made up to 18/06/02; full list of members (7 pages)
25 January 2002Group of companies' accounts made up to 31 March 2001 (21 pages)
25 January 2002Group of companies' accounts made up to 31 March 2001 (21 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)
25 June 2001Return made up to 18/06/01; full list of members (6 pages)
25 June 2001Return made up to 18/06/01; full list of members (6 pages)
22 November 2000Full group accounts made up to 31 March 2000 (19 pages)
22 November 2000Full group accounts made up to 31 March 2000 (19 pages)
8 August 2000Return made up to 18/06/00; full list of members (6 pages)
8 August 2000Return made up to 18/06/00; full list of members (6 pages)
29 September 1999Full group accounts made up to 31 March 1999 (20 pages)
29 September 1999Full group accounts made up to 31 March 1999 (20 pages)
28 June 1999Return made up to 18/06/99; no change of members (15 pages)
28 June 1999Return made up to 18/06/99; no change of members (15 pages)
2 September 1998Full group accounts made up to 31 March 1998 (19 pages)
2 September 1998Full group accounts made up to 31 March 1998 (19 pages)
26 June 1998Return made up to 18/06/98; full list of members (17 pages)
26 June 1998Return made up to 18/06/98; full list of members (17 pages)
12 September 1997Full group accounts made up to 31 March 1997 (19 pages)
12 September 1997Full group accounts made up to 31 March 1997 (19 pages)
3 July 1997Return made up to 18/06/97; no change of members (12 pages)
3 July 1997Return made up to 18/06/97; no change of members (12 pages)
25 September 1996Full group accounts made up to 31 March 1996 (19 pages)
25 September 1996Full group accounts made up to 31 March 1996 (19 pages)
3 July 1996Return made up to 18/06/96; no change of members (12 pages)
3 July 1996Return made up to 18/06/96; no change of members (12 pages)
21 November 1995Full group accounts made up to 31 March 1995 (19 pages)
21 November 1995Full group accounts made up to 31 March 1995 (19 pages)
11 July 1995Return made up to 18/06/95; full list of members (7 pages)
11 July 1995Return made up to 18/06/95; full list of members (7 pages)
27 December 1986Return made up to 04/11/86; full list of members (10 pages)
27 December 1986Return made up to 04/11/86; full list of members (10 pages)
15 October 1946Incorporation (16 pages)
15 October 1946Incorporation (16 pages)