Company NameHenry Davies (Holborn) Limited
DirectorBenzion Schalom Eliezer Freshwater
Company StatusActive
Company Number00501607
CategoryPrivate Limited Company
Incorporation Date22 November 1951(72 years, 5 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(39 years, 10 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(68 years, 10 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(68 years, 10 months 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(39 years, 10 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(39 years, 10 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(39 years, 10 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(49 years, 9 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

99 at £1Norman Sinclair (Properties) LTD
99.00%
Ordinary
1 at £1Norman Sinclair (Properties) LTD & Benzion Schalom E. Freshwater
1.00%
Ordinary

Financials

Year2014
Turnover£1,585,954
Net Worth£124,557,462
Cash£3,945,908
Current Liabilities£5,143,453

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, 1 week from now)

Charges

19 March 2020Delivered on: 20 March 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 May 1986Delivered on: 16 May 1986
Persons entitled: Trustees of the Freshwater Family Retirement Benefits Scheme.

Classification: Debenture as evidenced by a statutory declaration dated 10.6.86
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets.
Outstanding
30 June 1980Delivered on: 2 July 1980
Satisfied on: 25 January 1992
Persons entitled: International Westminister Bank LTD

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (700,000) ordinary, shares of 25P each in paejam holdings LTD.
Fully Satisfied
14 July 1966Delivered on: 25 July 1966
Satisfied on: 11 December 1991
Persons entitled: The Trustees of the Liverpool Friendly Society

Classification: Charge
Secured details: £245,000 and all other monies due or to become due jointly and severally from the company norman sinclair (properties) limited westcroft chambers limited and henry davies developments limited to the chargees.
Particulars: All that freehold land under t/no K87693 together with all landlords fixtures fittings fixed plant and fixed machinery about the properties together WITH70,70A,72,7274 and 74A queens street and 12 to 36 (even) grundy's hill,ramsgate,erected thereon.
Fully Satisfied
7 September 1960Delivered on: 20 September 1960
Satisfied on: 11 December 1991
Persons entitled: District Bank Limited

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Freehold land at 23/27 rondezvous street, folkestone, kent t/no K104278.
Fully Satisfied

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)
20 March 2020Registration of charge 005016070005, created on 19 March 2020 (64 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (18 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 (18 pages)
20 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
5 January 2018Full accounts made up to 31 March 2017 (16 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 (17 pages)
7 January 2017Full accounts made up to 31 March 2016 (17 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 100
(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 100
(5 pages)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
9 January 2016Full accounts made up to 31 March 2015 (14 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 100
(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 100
(5 pages)
12 January 2015Full accounts made up to 31 March 2014 (17 pages)
12 January 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 100
(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 100
(5 pages)
10 October 2013Full accounts made up to 31 March 2013 (14 pages)
10 October 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)
3 January 2013Full accounts made up to 31 March 2012 (14 pages)
3 January 2013Full accounts made up to 31 March 2012 (14 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 2012Full accounts made up to 31 March 2011 (14 pages)
6 January 2012Full accounts made up to 31 March 2011 (14 pages)
29 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
20 January 2011Full accounts made up to 31 March 2010 (15 pages)
20 January 2011Full accounts made up to 31 March 2010 (15 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)
27 January 2010Full accounts made up to 31 March 2009 (15 pages)
27 January 2010Full accounts made up to 31 March 2009 (15 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 2009Full accounts made up to 31 March 2008 (15 pages)
27 January 2009Full accounts made up to 31 March 2008 (15 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 2008Full accounts made up to 31 March 2007 (16 pages)
11 January 2008Full accounts made up to 31 March 2007 (16 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)
8 February 2007Full accounts made up to 31 March 2006 (16 pages)
8 February 2007Full accounts made up to 31 March 2006 (16 pages)
3 July 2006Return made up to 18/06/06; full list of members (7 pages)
3 July 2006Return made up to 18/06/06; full list of members (7 pages)
16 January 2006Full accounts made up to 31 March 2005 (15 pages)
16 January 2006Full accounts made up to 31 March 2005 (15 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 2005Full accounts made up to 31 March 2004 (15 pages)
10 January 2005Full accounts made up to 31 March 2004 (15 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 2004Full accounts made up to 31 March 2003 (15 pages)
27 January 2004Full accounts made up to 31 March 2003 (15 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 2003Full accounts made up to 31 March 2002 (15 pages)
29 January 2003Full accounts made up to 31 March 2002 (15 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 2002Full accounts made up to 31 March 2001 (15 pages)
25 January 2002Full accounts made up to 31 March 2001 (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)
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 accounts made up to 31 March 2000 (14 pages)
22 November 2000Full accounts made up to 31 March 2000 (14 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 accounts made up to 31 March 1999 (14 pages)
29 September 1999Full accounts made up to 31 March 1999 (14 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 accounts made up to 31 March 1998 (13 pages)
2 September 1998Full accounts made up to 31 March 1998 (13 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 accounts made up to 31 March 1997 (14 pages)
12 September 1997Full accounts made up to 31 March 1997 (14 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 accounts made up to 31 March 1996 (13 pages)
25 September 1996Full accounts made up to 31 March 1996 (13 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 accounts made up to 31 March 1995 (13 pages)
21 November 1995Full accounts made up to 31 March 1995 (13 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)
22 November 1951Certificate of incorporation (1 page)
22 November 1951Certificate of incorporation (1 page)