HENRY DAVIES DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » WC2H 8HR

Company number 00677877
Status Active
Incorporation Date 14 December 1960
Company Type Private Limited Company
Address FRESHWATER HOUSE, 158-162 SHAFTESBURY AVENUE, LONDON, WC2H 8HR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 250,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of HENRY DAVIES DEVELOPMENTS LIMITED are www.henrydaviesdevelopments.co.uk, and www.henry-davies-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and ten months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Henry Davies Developments Limited is a Private Limited Company. The company registration number is 00677877. Henry Davies Developments Limited has been working since 14 December 1960. The present status of the company is Active. The registered address of Henry Davies Developments Limited is Freshwater House 158 162 Shaftesbury Avenue London Wc2h 8hr. . JENNER, Mark Roy Mason is a Secretary of the company. DAVIS, David is a Director of the company. FRESHWATER, Benzion Schalom Eliezer is a Director of the company. Secretary MORSE, Christopher Charles has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JENNER, Mark Roy Mason
Appointed Date: 20 August 2001

Director
DAVIS, David

90 years old


Resigned Directors

Secretary
MORSE, Christopher Charles
Resigned: 20 August 2001

HENRY DAVIES DEVELOPMENTS LIMITED Events

29 Sep 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 250,000

02 Oct 2015
Full accounts made up to 31 December 2014
22 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 250,000

07 Oct 2014
Full accounts made up to 31 December 2013
...
... and 88 more events
05 Nov 1987
Full accounts made up to 31 December 1986

11 Sep 1986
Full accounts made up to 31 December 1985

11 Sep 1986
Return made up to 03/07/86; full list of members

14 Jul 1986
Declaration of satisfaction of mortgage/charge

08 Jul 1986
Particulars of mortgage/charge

HENRY DAVIES DEVELOPMENTS LIMITED Charges

31 July 1997
Legal charge
Delivered: 12 August 1997
Status: Outstanding
Persons entitled: Eagle Star Life Assurance Company Limited
Description: L/H 85/95 coleridge road sholver oldham greater manchester…
31 July 1997
Deed of floating charge
Delivered: 6 August 1997
Status: Outstanding
Persons entitled: Eagle Star Life Assurance Company Limited
Description: Floating charge the whole of the undertaking and all its…
10 June 1992
Deed of mortgage and further charge
Delivered: 12 June 1992
Status: Outstanding
Persons entitled: Eagle Star Life Assurance Company Limited
Description: 85/95 coleridge road sholver oldham greater manchester.
27 March 1991
Deed of further charge
Delivered: 28 March 1991
Status: Outstanding
Persons entitled: Eagle Star Life Assurance Company Limited
Description: 85, 195 coleridge road, sholver, oldham, greater manchester.
7 July 1986
Deed of mortgage and further charge
Delivered: 8 July 1986
Status: Outstanding
Persons entitled: Eagle Star Insurance Company
Description: 85/89 coleridge road sholver oldham great manchester l/hold…
13 June 1985
Deed of mortgage & further charge
Delivered: 14 June 1985
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: All properties now charged by the principle deeds of any of…
13 July 1984
Deed of mortgage and further charge
Delivered: 16 July 1984
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: All properties now charged by the principal deeds or any of…
14 April 1983
Deed of mortgage & further charge
Delivered: 15 April 1983
Status: Outstanding
Persons entitled: Eagle Star Insurance Company
Description: All properties now charged under the principal deeds of any…
16 October 1981
Mortgage & further charge
Delivered: 28 October 1981
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: All properties now charged under the principal deeds or any…
30 June 1980
Mortgage & further charge
Delivered: 1 July 1980
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: All properties now comprised in the principal deed.
15 May 1980
Mortgage & further charge
Delivered: 16 May 1980
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: All properties now comprised in the principal deed.
23 May 1979
Mortgage & further charge
Delivered: 24 May 1979
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: 85/95 coleridge st sholver, oldham along with all…
9 August 1978
Suplemental mortgage
Delivered: 8 November 1978
Status: Satisfied on 12 May 1993
Persons entitled: United Dominions Trust Limited
Description: 1/ L'hold property 85-95 (odd) coleridge rd sholver oldham…
17 March 1978
Deed of release and substitution
Delivered: 7 April 1978
Status: Satisfied on 12 May 1993
Persons entitled: Barque Portle Commerce Continental
Description: Land & premises at stoke gifford, bristol.
9 September 1977
Mortage and further charge
Delivered: 12 September 1977
Status: Outstanding
Persons entitled: Eagle Star Insurance Company
Description: All properties charged by deeds specified (except such…
1 October 1976
Sub mortgage
Delivered: 14 October 1976
Status: Satisfied on 12 May 1993
Persons entitled: Continental Trade Bank
Description: A mortgage of land situate at stoke gifford bristol dated…
26 August 1976
Mortgage & further charge
Delivered: 15 September 1976
Status: Outstanding
Persons entitled: Eagle Star Insurance Co LTD
Description: All properties charged by the co under all or any of the…
27 August 1975
Deposit of title of deeds
Delivered: 4 August 1975
Status: Satisfied on 12 May 1993
Persons entitled: The First National Bank of Chicago
Description: 17 hunter street and 66,68,AND70 tawightock place camden…
15 May 1975
Charge
Delivered: 16 May 1975
Status: Satisfied on 12 May 1993
Persons entitled: The First National Bank of Chicago
Description: 17 hunter st. & 66 68 & 70 tavistock place camden.
24 April 1975
Mortgage
Delivered: 5 May 1975
Status: Satisfied on 12 May 1993
Persons entitled: Midland Bank PLC
Description: F/H land at torkington hazel grove, cheshire together with…
3 March 1975
Deed of further charge
Delivered: 6 March 1975
Status: Satisfied on 12 May 1993
Persons entitled: Udt Securities LTD
Description: Sinclair house and 1-3,6-12,14-30 the preinct station road…
26 July 1974
Mortgage
Delivered: 6 August 1974
Status: Satisfied on 12 May 1993
Persons entitled: Midland Bank PLC
Description: F/H lands & premises in side of london rd, sout, poynton…
19 July 1974
Debenture
Delivered: 24 July 1974
Status: Satisfied on 12 May 1993
Persons entitled: Ukt Securties LTD
Description: Leasehold property known as 85/95 (odd) coleridge road…
6 February 1974
Mortgage
Delivered: 14 February 1974
Status: Satisfied on 12 May 1993
Persons entitled: Midland Bank PLC
Description: Ashtree farm, close head, thornton, bradford, yorkshire tog…
1 February 1974
Legal mortgage
Delivered: 19 February 1974
Status: Satisfied on 12 May 1993
Persons entitled: National Westminster Bank PLC
Description: F/H upper colpounds hay urben bracon. Floating charge over…
21 March 1973
Further charge
Delivered: 22 March 1973
Status: Outstanding
Persons entitled: Eagle Star Insurance Company LTD
Description: Kings house, 174 hammersmith road london borough of…
26 October 1972
Legal charge
Delivered: 2 November 1972
Status: Satisfied on 12 May 1993
Persons entitled: Swiss Israel Trade Bank
Description: Stoke giffford bristol (171 1/2 acres).
2 July 1971
Mortgage
Delivered: 13 July 1971
Status: Satisfied on 12 May 1993
Persons entitled: Old Broad Street Securities LTD
Description: (1) 47 castlebar rd ealing, london W.5, (2) sinclair house…
9 July 1970
By deposit of deeds for securing UKP850,000 & all other monies due or to become due from the co to the chargee on any account whatsoever
Delivered: 15 July 1970
Status: Satisfied on 12 May 1993
Description: Old broad street securities LTD.
16 March 1970
Memorandum of agreement
Delivered: 20 March 1969
Status: Satisfied on 12 May 1993
Persons entitled: Cynus Finance Corporation (London) LTD
Description: 2, 4, 6 and 8 great howard street, cotton streeet…
4 December 1969
Mortgage
Delivered: 5 December 1969
Status: Outstanding
Persons entitled: Eagle Star Insurance Co LTD
Description: Kings house, 174 hammersmith road, hammersmith no ngl 87464.
11 March 1969
Deposit of deeds for further securing UKP30,000 being rent of the money secured by a charge dated 24/5/61 and deeds supplemental thereto
Delivered: 14 March 1969
Status: Satisfied on 21 May 1993
Persons entitled: Old Broad Street Securities LTD
Description: Land at ash villa, cheadle hulme, cheshire.
31 January 1969
Mortgage for further sueing UKP110,000 being past of monies secured by a charge daged 24TH may 1961, 4TH march, 1966 and 19TH september, 1967
Delivered: 10 February 1969
Status: Satisfied on 12 May 1993
Persons entitled: Old Broad Street Securities LTD
Description: Kings house, hammersmith, london, W6.
5 August 1968
Memorandum
Delivered: 8 September 1968
Status: Satisfied on 12 May 1993
Persons entitled: Lloyds Bank PLC
Description: Kings house, hammersmiht, london, W6.
27 May 1968
Mortgage
Delivered: 30 May 1968
Status: Satisfied on 12 May 1993
Persons entitled: Old Broad Street Securities Limited
Description: Ash villa and land adjoining at 32, station road, cheadle…
28 March 1968
Mortgage
Delivered: 10 April 1968
Status: Satisfied on 12 May 1993
Persons entitled: Old Broad Street Securities Limited
Description: The benefit of the agreements datd 2/3/67 in the sale of th…
4 March 1966
Mortgage
Delivered: 23 March 1966
Status: Outstanding
Persons entitled: Old Broad Street Securites LTD
Description: 41 stephens rd, ealing 63 eaton rise, ealing 47 castlebar…