Company NameDerno Estates Limited
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number01043397
CategoryPrivate Limited Company
Incorporation Date22 February 1972(52 years, 2 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(19 years, 4 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(19 years, 4 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(48 years, 7 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(48 years, 7 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(19 years, 4 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(29 years, 6 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

1 at £1Metropolitan Property Realizations LTD
50.00%
Ordinary
1 at £1Metropolitan Property Realizations LTD & Benzion Schalom E. Freshwater
50.00%
Ordinary

Financials

Year2014
Turnover-£10,225
Gross Profit-£307,823
Net Worth-£39,883,012
Cash£3,489
Current Liabilities£42,080,246

Accounts

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

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

31 July 1991Delivered on: 12 August 1991
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge the whole of its undertaking and all its property and assets.
Outstanding
8 January 1976Delivered on: 9 January 1976
Persons entitled: Jones Wilcox Patent Wine Bound.

Classification: Legal charge
Secured details: For securing £163,592.62.
Particulars: 47 and 48 bankride southwark title no. 33962.
Outstanding
13 September 1972Delivered on: 27 September 1972
Persons entitled: Swiss Israel Trade Bank

Classification: Charge
Secured details: All monies due or to become due from metropolitan property realizations LTD.
Particulars: 8, pocock street, southwark, london S.E.1 floating charge over moveable plant etc.
Outstanding
31 July 1991Delivered on: 16 August 1991
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 properties together with all building and fixtures thereon. Land known as 22-32 (even nos) high street, maidenhead, berkshire. Leasehold title no bk 139536 floating charge over all movable plant machinery implements utensils furniture and equipment goodwill of the business (see doc M48 for full details).
Outstanding
3 May 1972Delivered on: 4 May 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from metrpolitan property realizations LTD. To the chargee on any account whatsoever.
Particulars: 2.16 acres industrial premises at stonefield way ruislip. Middx. With all fixtures.
Outstanding
29 June 1984Delivered on: 7 July 1984
Satisfied on: 18 April 1998
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Deed of assurance effecting substitution of property.
Secured details: All monies due or to become due from the company to the chargee supplemental to the principal deeds under the terms of the charge.
Particulars: L/H property numbered 22-32 (even nos.) high street, maidenhead, berks. T/n BK139536.
Fully Satisfied
11 March 1982Delivered on: 12 March 1982
Persons entitled: The Norwich Union Life Insurance Society

Classification: Deed of assurance
Secured details: All monies secured by a trust deed dated 15.11.65 & created by alec colman investments limited & deeds supplemental therto.
Particulars: 22-32 (even nos.) high street, maidenhead berkshire.
Fully Satisfied
5 September 1980Delivered on: 8 September 1980
Satisfied on: 14 July 1986
Persons entitled: Banque Occidental Pour L'industrie Et Le Commerce

Classification: Legal charge
Secured details: All monies due or to become due from henry davies developments limited metropolitan properties company limited, metropolitan properties realization limited and cristoral estates limited to the chargee under the terms of the charge.
Particulars: 47/48 bankside southwark.
Fully Satisfied
25 November 1975Delivered on: 10 December 1975
Satisfied on: 18 April 1998
Persons entitled: International Westminster Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from metropolitan properties company limited to the chargee on any account whatsoever.
Particulars: L/H property 22-34 high street maidenhead berkshire. (See doc M22 for detail).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 February 1974Delivered on: 19 February 1974
Satisfied on: 18 April 1998
Persons entitled: International Westminster Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from metropolitan properties company limited to the chargee an any account whatsoever.
Particulars: All that property known as 22-34 high st maidenhead berks as to in agreement for lease dt 1-11-73.
Fully Satisfied

Filing History

10 October 2023Accounts for a small company made up to 31 December 2022 (21 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
3 October 2022Accounts for a small company made up to 31 December 2021 (21 pages)
21 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
2 October 2021Accounts for a small company made up to 31 December 2020 (21 pages)
23 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
15 December 2020Accounts for a small company made up to 31 December 2019 (20 pages)
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)
5 August 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
30 July 2020Change of details for Mr Benzion Schalom Eliezer Freshwater as a person with significant control on 27 July 2020 (2 pages)
24 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 (20 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 (20 pages)
2 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
25 September 2017Full accounts made up to 31 December 2016 (18 pages)
25 September 2017Full accounts made up to 31 December 2016 (18 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
29 September 2016Full accounts made up to 31 December 2015 (21 pages)
29 September 2016Full accounts made up to 31 December 2015 (21 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 2
(5 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 2
(5 pages)
2 October 2015Full accounts made up to 31 December 2014 (17 pages)
2 October 2015Full accounts made up to 31 December 2014 (17 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 2
(5 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 2
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 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 2
(5 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 2
(5 pages)
17 October 2013Sect 519 (4 pages)
17 October 2013Sect 519 (4 pages)
15 October 2013Auditor's resignation (3 pages)
15 October 2013Auditor's resignation (3 pages)
20 September 2013Full accounts made up to 31 December 2012 (14 pages)
20 September 2013Full accounts made up to 31 December 2012 (14 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
25 September 2010Full accounts made up to 31 December 2009 (15 pages)
25 September 2010Full accounts made up to 31 December 2009 (15 pages)
6 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for David Davis on 23 April 2010 (2 pages)
26 April 2010Director's details changed for David Davis on 23 April 2010 (2 pages)
29 March 2010Director's details changed for David Davis on 15 March 2010 (2 pages)
29 March 2010Director's details changed for David Davis on 15 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 (15 pages)
8 October 2009Full accounts made up to 31 December 2008 (15 pages)
13 July 2009Return made up to 20/06/09; full list of members (4 pages)
13 July 2009Return made up to 20/06/09; full list of members (4 pages)
20 October 2008Full accounts made up to 31 December 2007 (14 pages)
20 October 2008Full accounts made up to 31 December 2007 (14 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 (15 pages)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
23 July 2007Return made up to 20/06/07; full list of members (3 pages)
23 July 2007Return made up to 20/06/07; full list of members (3 pages)
12 October 2006Full accounts made up to 31 December 2005 (14 pages)
12 October 2006Full accounts made up to 31 December 2005 (14 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 (14 pages)
21 September 2005Full accounts made up to 31 December 2004 (14 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 (14 pages)
30 October 2004Full accounts made up to 31 December 2003 (14 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 (14 pages)
31 August 2003Full accounts made up to 31 December 2002 (14 pages)
26 June 2003Return made up to 20/06/03; full list of members (7 pages)
26 June 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 (13 pages)
5 September 2002Full accounts made up to 31 December 2001 (13 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 (13 pages)
26 September 2001Full accounts made up to 31 December 2000 (13 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)
29 June 2001Return made up to 20/06/01; full list of members (6 pages)
29 June 2001Return made up to 20/06/01; full list of members (6 pages)
6 September 2000Full accounts made up to 31 December 1999 (13 pages)
6 September 2000Full accounts made up to 31 December 1999 (13 pages)
15 August 2000Return made up to 20/06/00; full list of members (6 pages)
15 August 2000Return made up to 20/06/00; full list of members (6 pages)
20 July 1999Full accounts made up to 31 December 1998 (13 pages)
20 July 1999Full accounts made up to 31 December 1998 (13 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)
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 (12 pages)
21 June 1998Full accounts made up to 31 December 1997 (12 pages)
18 April 1998Declaration of satisfaction of mortgage/charge (1 page)
18 April 1998Declaration of satisfaction of mortgage/charge (1 page)
18 April 1998Declaration of satisfaction of mortgage/charge (1 page)
18 April 1998Declaration of satisfaction of mortgage/charge (1 page)
18 April 1998Declaration of satisfaction of mortgage/charge (1 page)
18 April 1998Declaration of satisfaction of mortgage/charge (1 page)
1 September 1997Full accounts made up to 31 December 1996 (12 pages)
1 September 1997Full accounts made up to 31 December 1996 (12 pages)
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 (13 pages)
8 July 1996Full accounts made up to 31 December 1995 (13 pages)
26 October 1995Full accounts made up to 31 December 1994 (13 pages)
26 October 1995Full accounts made up to 31 December 1994 (13 pages)
14 July 1995Return made up to 20/06/95; full list of members (24 pages)
14 July 1995Return made up to 20/06/95; full list of members (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
24 October 1994Full accounts made up to 31 December 1993 (14 pages)
24 October 1994Full accounts made up to 31 December 1993 (14 pages)
19 October 1993Full accounts made up to 31 December 1992 (14 pages)
19 October 1993Full accounts made up to 31 December 1992 (14 pages)
29 September 1992Full accounts made up to 31 December 1991 (11 pages)
29 September 1992Full accounts made up to 31 December 1991 (11 pages)
10 October 1991Full accounts made up to 31 December 1990 (11 pages)
10 October 1991Full accounts made up to 31 December 1990 (11 pages)
8 October 1990Full accounts made up to 31 December 1989 (11 pages)
8 October 1990Full accounts made up to 31 December 1989 (11 pages)
5 September 1989Full accounts made up to 31 December 1988 (11 pages)
5 September 1989Full accounts made up to 31 December 1988 (11 pages)
31 August 1989Accounts made up to 31 December 1988 (11 pages)
31 August 1989Accounts made up to 31 December 1988 (11 pages)
25 November 1988Full accounts made up to 31 December 1987 (13 pages)
25 November 1988Full accounts made up to 31 December 1987 (13 pages)
31 December 1987Accounts made up to 31 December 1987 (13 pages)
31 December 1987Accounts made up to 31 December 1987 (13 pages)
6 November 1987Full accounts made up to 31 December 1986 (11 pages)
6 November 1987Full accounts made up to 31 December 1986 (11 pages)
30 October 1987Accounts made up to 31 December 1986 (11 pages)
30 October 1987Accounts made up to 31 December 1986 (11 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 (15 pages)
30 October 1985Accounts made up to 31 December 1984 (15 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 (14 pages)
27 March 1984Accounts made up to 31 December 1982 (14 pages)
15 June 1983Accounts made up to 31 December 1981 (13 pages)
15 June 1983Accounts made up to 31 December 1981 (13 pages)
19 May 1982Accounts made up to 31 December 1980 (10 pages)
19 May 1982Accounts made up to 31 December 1980 (10 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 (10 pages)
9 January 1980Accounts made up to 31 December 1978 (10 pages)
22 December 1978Accounts made up to 31 December 1977 (10 pages)
22 December 1978Accounts made up to 31 December 1977 (10 pages)
24 February 1978Accounts made up to 31 December 1976 (9 pages)
24 February 1978Accounts made up to 31 December 1976 (9 pages)
25 February 1977Accounts made up to 31 December 1975 (7 pages)
25 February 1977Accounts made up to 31 December 1975 (7 pages)