Company NameDaejan Holdings Limited
Company StatusActive
Company Number00305105
CategoryPrivate Limited Company
Incorporation Date18 September 1935(88 years, 8 months ago)
Previous NameDaejan Holdings Plc

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid Davis
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(56 years after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accountant
Correspondence Address158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(56 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Solomon Israel Freshwater
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(56 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Alexander Mordecai Freshwater
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed06 July 2010(74 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameRaphael Elozor Freshwater
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2010(74 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameChaim Benzion Freshwater
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2017(81 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMartin David Eldridge Bale
StatusCurrent
Appointed30 September 2020(85 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameJames Stephen Southgate
StatusCurrent
Appointed30 September 2020(85 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed19 September 1991(56 years after company formation)
Appointment Duration9 years, 10 months (resigned 17 July 2001)
RoleCompany Director
Correspondence AddressAlba Lodge 22 Gloucester Road
Tankerton
Whitstable
Kent
CT5 2DS
Secretary NameMichael Anthony Hutchinson
NationalityBritish
StatusResigned
Appointed17 July 2001(65 years, 10 months after company formation)
Appointment Duration1 month (resigned 20 August 2001)
RoleCompany Director
Correspondence Address4 Vine Close
Sutton
Surrey
SM1 3SX
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed20 August 2001(65 years, 11 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
Director NameAron Emanuel Bude
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(79 years, 2 months after company formation)
Appointment Duration8 months (resigned 28 July 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Temple Fortune Parade
Bridge Lane
London
Greater London
NW11 0QN
Director NameSolomon Benjamin Benaim
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(81 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameSander Srulowitz
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2017(81 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR

Contact

Websitedaejanholdings.com
Telephone020 78361555
Telephone regionLondon

Location

Registered Address158-162 Shaftesbury Avenue
London
WC2H 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.3m at £0.2Quoted Securities LTD
7.94%
Ordinary
-OTHER
60.98%
-
1.1m at £0.2Distinctive Investments LTD
6.94%
Ordinary
1.000k at £0.2Centremanor LTD
6.14%
Ordinary
1.000k at £0.2Valand Investments LTD
6.14%
Ordinary
1.9m at £0.2Henry Davies Holborn LTD
11.87%
Ordinary

Financials

Year2014
Turnover£128,976,000
Gross Profit£58,935,000
Net Worth£1,333,593,000
Cash£52,293,000
Current Liabilities£103,432,000

Accounts

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

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

20 December 2013Delivered on: 20 December 2013
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 September 2010Delivered on: 14 September 2010
Persons entitled: Barclays Bank PLC

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Security over the accounts or any of the deposits see image for full details.
Outstanding
15 April 2010Delivered on: 26 April 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the deposit and each and every debt represented by the deposit meaning the sums agreed to be deposited and all other sums from time to time standing to the credit of the account see image for full details.
Outstanding
5 November 2008Delivered on: 10 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Security interest agreement over guernsey security interest agreements
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights, title and interest in and the benefit of the collateral; and all or any rights or authority which the chargor may have over the collateral see image for full details.
Outstanding
29 October 1998Delivered on: 6 November 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over account
Secured details: All monies due or to become due from the company to the chargee under the agreement and the security documents.
Particulars: All right title and interest in the account and the deposit. See the mortgage charge document for full details.
Outstanding
8 December 1960Delivered on: 9 December 1960
Persons entitled: Eagle Star Insurance Company Limited

Classification: Further charge
Secured details: £100,000.
Particulars: Africa house, kingsway london wc 2.
Outstanding
10 March 1960Delivered on: 14 March 1960
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: 600,000 and all sums which shall for the time being be owing etc.
Particulars: Africa house, kingsway london wc 2.
Outstanding
10 December 1959Delivered on: 14 December 1959
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All moneys due etc from daejan investments (grove hall) limited.
Particulars: Africa house, kingsway london, title nos 27706, 146326, 268382, 393786.
Outstanding
5 November 2008Delivered on: 10 November 2008
Satisfied on: 17 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Security over agreements and bank account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all of its present and future right, title and interest in and to the relevant agreements and all their related rights; the charged account; and the deposit moneys see image for full details.
Fully Satisfied

Filing History

26 September 2023Confirmation statement made on 19 September 2023 with updates (5 pages)
11 July 2023Change of details for Dock Newco Limited as a person with significant control on 28 June 2023 (2 pages)
11 July 2023Cessation of Benzion Schalom Eliezer Freshwater as a person with significant control on 26 June 2023 (1 page)
11 July 2023Notification of Dock Newco Limited as a person with significant control on 26 June 2023 (2 pages)
27 June 2023Statement of capital following an allotment of shares on 26 June 2023
  • GBP 4,073,839.25
(3 pages)
26 June 2023Statement of capital on 26 June 2023
  • GBP 836,841
(5 pages)
23 June 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 June 2023Solvency Statement dated 19/06/23 (2 pages)
23 June 2023Statement by Directors (2 pages)
30 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 November 2022Memorandum and Articles of Association (46 pages)
29 November 2022Change of share class name or designation (2 pages)
29 November 2022Particulars of variation of rights attached to shares (2 pages)
24 November 2022Group of companies' accounts made up to 31 March 2022 (83 pages)
20 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
5 November 2021Group of companies' accounts made up to 31 March 2021 (79 pages)
28 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
14 April 2021Group of companies' accounts made up to 31 March 2020 (89 pages)
7 December 2020Director's details changed for Raphael Elozer Freshwater on 24 November 2020 (2 pages)
29 October 2020Register inspection address has been changed from Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA to 158-162 Shaftesbury Avenue London WC2H 8HR (1 page)
28 October 2020Register(s) moved to registered office address 158-162 Shaftesbury Avenue London WC2H 8HR (1 page)
28 October 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
28 October 2020Notification of Benzion Schalom Eliezer Freshwater as a person with significant control on 28 May 2020 (2 pages)
20 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages)
19 October 2020Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page)
19 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)
6 July 2020Termination of appointment of Sander Srulowitz as a director on 30 June 2020 (1 page)
30 June 2020Termination of appointment of Solomon Benjamin Benaim as a director on 31 May 2020 (1 page)
28 May 2020Re-registration of Memorandum and Articles (25 pages)
28 May 2020Re-registration from a public company to a private limited company (2 pages)
28 May 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 May 2020Certificate of re-registration from Public Limited Company to Private (1 page)
20 May 2020Scheme of arrangement (9 pages)
5 October 2019Confirmation statement made on 19 September 2019 with updates (5 pages)
26 September 2019Group of companies' accounts made up to 31 March 2019 (94 pages)
15 January 2019Second filing of Confirmation Statement dated 19/09/2018 (4 pages)
23 October 2018Confirmation statement made on 19 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01(Trading status of shares and Exemption from keeping a register of psc) was registered on 15/01/2019
(5 pages)
26 September 2018Group of companies' accounts made up to 31 March 2018 (91 pages)
2 October 2017Confirmation statement made on 19 September 2017 with updates (2 pages)
2 October 2017Confirmation statement made on 19 September 2017 with updates (2 pages)
2 October 2017Appointment of Chaim Benzion Freshwater as a director on 4 July 2017 (3 pages)
2 October 2017Appointment of Chaim Benzion Freshwater as a director on 4 July 2017 (3 pages)
21 September 2017Group of companies' accounts made up to 31 March 2017 (77 pages)
21 September 2017Group of companies' accounts made up to 31 March 2017 (77 pages)
5 September 2017Appointment of Sander Srulowitz as a director on 4 July 2017 (3 pages)
5 September 2017Appointment of Sander Srulowitz as a director on 4 July 2017 (3 pages)
15 March 2017Appointment of Solomon Benjamin Benaim as a director on 30 January 2017 (3 pages)
15 March 2017Appointment of Solomon Benjamin Benaim as a director on 30 January 2017 (3 pages)
24 November 2016Confirmation statement made on 19 September 2016 with updates (59 pages)
24 November 2016Confirmation statement made on 19 September 2016 with updates (59 pages)
21 September 2016Group of companies' accounts made up to 31 March 2016 (81 pages)
21 September 2016Group of companies' accounts made up to 31 March 2016 (81 pages)
19 November 2015Annual return made up to 19 September 2015 no member list
Statement of capital on 2015-11-19
  • GBP 4,073,839.25
(23 pages)
19 November 2015Annual return made up to 19 September 2015 no member list
Statement of capital on 2015-11-19
  • GBP 4,073,839.25
(23 pages)
17 September 2015Group of companies' accounts made up to 31 March 2015 (71 pages)
17 September 2015Group of companies' accounts made up to 31 March 2015 (71 pages)
20 August 2015Termination of appointment of Aron Emanuel Bude as a director on 28 July 2015 (2 pages)
20 August 2015Termination of appointment of Aron Emanuel Bude as a director on 28 July 2015 (2 pages)
15 December 2014Appointment of Aron Emanuel Bude as a director on 25 November 2014 (3 pages)
15 December 2014Appointment of Aron Emanuel Bude as a director on 25 November 2014 (3 pages)
20 November 2014Annual return made up to 19 September 2014 no member list
Statement of capital on 2014-11-20
  • GBP 4,073,839.25
(21 pages)
20 November 2014Annual return made up to 19 September 2014 no member list
Statement of capital on 2014-11-20
  • GBP 4,073,839.25
(21 pages)
23 September 2014Group of companies' accounts made up to 31 March 2014 (69 pages)
23 September 2014Group of companies' accounts made up to 31 March 2014 (69 pages)
12 June 2014Second filing of AR01 previously delivered to Companies House made up to 19 September 2013 (23 pages)
12 June 2014Second filing of AR01 previously delivered to Companies House made up to 19 September 2013 (23 pages)
7 March 2014Section 519 (1 page)
7 March 2014Section 519 (1 page)
20 December 2013Registration of charge 003051050009 (50 pages)
20 December 2013Registration of charge 003051050009 (50 pages)
18 October 2013Annual return made up to 19 September 2013 no member list
Statement of capital on 2013-10-18
  • GBP 4,073,839.25
  • ANNOTATION A second filed AR01 was registered on 12/06/2014
(18 pages)
18 October 2013Annual return made up to 19 September 2013 no member list
Statement of capital on 2013-10-18
  • GBP 4,073,839.25
  • ANNOTATION A second filed AR01 was registered on 12/06/2014
(18 pages)
18 September 2013Group of companies' accounts made up to 31 March 2013 (54 pages)
18 September 2013Group of companies' accounts made up to 31 March 2013 (54 pages)
12 September 2013Section 519 ca 2006 (1 page)
12 September 2013Section 519 ca 2006 (1 page)
26 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (17 pages)
26 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (17 pages)
15 November 2012Register(s) moved to registered inspection location (2 pages)
15 November 2012Register(s) moved to registered inspection location (2 pages)
15 November 2012Register inspection address has been changed (2 pages)
15 November 2012Register inspection address has been changed (2 pages)
25 September 2012Group of companies' accounts made up to 31 March 2012 (57 pages)
25 September 2012Group of companies' accounts made up to 31 March 2012 (57 pages)
12 October 2011Director's details changed for David Davis on 10 September 2011 (3 pages)
12 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (17 pages)
12 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (17 pages)
12 October 2011Director's details changed for David Davis on 10 September 2011 (3 pages)
12 October 2011Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 10 September 2011 (3 pages)
12 October 2011Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 10 September 2011 (3 pages)
29 September 2011Group of companies' accounts made up to 31 March 2011 (57 pages)
29 September 2011Group of companies' accounts made up to 31 March 2011 (57 pages)
25 November 2010Appointment of Alexander Mordecai Freshwater as a director (3 pages)
25 November 2010Appointment of Alexander Mordecai Freshwater as a director (3 pages)
25 November 2010Appointment of Raphael Elozor Freshwater as a director (3 pages)
25 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (19 pages)
25 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (19 pages)
25 November 2010Appointment of Raphael Elozor Freshwater as a director (3 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
9 September 2010Group of companies' accounts made up to 31 March 2010 (54 pages)
9 September 2010Group of companies' accounts made up to 31 March 2010 (54 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 March 2010Director's details changed for Mr Solomon Israel Freshwater on 10 March 2010 (3 pages)
25 March 2010Director's details changed for Mr Solomon Israel Freshwater on 10 March 2010 (3 pages)
26 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (12 pages)
26 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (12 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
6 October 2009Group of companies' accounts made up to 31 March 2009 (55 pages)
6 October 2009Group of companies' accounts made up to 31 March 2009 (55 pages)
7 January 2009Location of register of members (non legible) (1 page)
7 January 2009Location of register of members (non legible) (1 page)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 November 2008Return made up to 19/09/08; bulk list available separately (8 pages)
11 November 2008Return made up to 19/09/08; bulk list available separately (8 pages)
10 November 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
10 November 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
10 November 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
10 November 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
6 October 2008Group of companies' accounts made up to 31 March 2008 (53 pages)
6 October 2008Group of companies' accounts made up to 31 March 2008 (53 pages)
6 November 2007Return made up to 19/09/07; bulk list available separately (8 pages)
6 November 2007Return made up to 19/09/07; bulk list available separately (8 pages)
31 October 2007Group of companies' accounts made up to 31 March 2007 (48 pages)
31 October 2007Group of companies' accounts made up to 31 March 2007 (48 pages)
5 November 2006Group of companies' accounts made up to 31 March 2006 (53 pages)
5 November 2006Group of companies' accounts made up to 31 March 2006 (53 pages)
25 October 2006Return made up to 19/09/06; bulk list available separately (8 pages)
25 October 2006Return made up to 19/09/06; bulk list available separately (8 pages)
11 October 2005Return made up to 19/09/05; bulk list available separately (8 pages)
11 October 2005Return made up to 19/09/05; bulk list available separately (8 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
30 September 2005Group of companies' accounts made up to 31 March 2005 (45 pages)
30 September 2005Group of companies' accounts made up to 31 March 2005 (45 pages)
29 October 2004Group of companies' accounts made up to 31 March 2004 (44 pages)
29 October 2004Group of companies' accounts made up to 31 March 2004 (44 pages)
4 October 2004Return made up to 19/09/04; bulk list available separately (8 pages)
4 October 2004Return made up to 19/09/04; bulk list available separately (8 pages)
27 November 2003Group of companies' accounts made up to 31 March 2003 (46 pages)
27 November 2003Group of companies' accounts made up to 31 March 2003 (46 pages)
17 October 2003Return made up to 19/09/03; bulk list available separately (8 pages)
17 October 2003Return made up to 19/09/03; bulk list available separately (8 pages)
10 October 2002Group of companies' accounts made up to 31 March 2002 (41 pages)
10 October 2002Group of companies' accounts made up to 31 March 2002 (41 pages)
3 October 2002Return made up to 19/09/02; bulk list available separately (8 pages)
3 October 2002Return made up to 19/09/02; bulk list available separately (8 pages)
24 October 2001Group of companies' accounts made up to 31 March 2001 (42 pages)
24 October 2001Group of companies' accounts made up to 31 March 2001 (42 pages)
9 October 2001Return made up to 19/09/01; bulk list available separately (8 pages)
9 October 2001Return made up to 19/09/01; bulk list available separately (8 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
3 September 2001Secretary resigned (1 page)
3 September 2001Secretary resigned (1 page)
27 July 2001New secretary appointed (2 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001New secretary appointed (2 pages)
14 November 2000Full group accounts made up to 31 March 2000 (41 pages)
14 November 2000Full group accounts made up to 31 March 2000 (41 pages)
2 November 2000Return made up to 19/09/00; bulk list available separately (8 pages)
2 November 2000Return made up to 19/09/00; bulk list available separately (8 pages)
11 October 1999Return made up to 19/09/99; bulk list available separately (24 pages)
11 October 1999Return made up to 19/09/99; bulk list available separately (24 pages)
7 October 1999Full group accounts made up to 31 March 1999 (32 pages)
7 October 1999Full group accounts made up to 31 March 1999 (32 pages)
6 November 1998Particulars of mortgage/charge (7 pages)
6 November 1998Particulars of mortgage/charge (7 pages)
8 October 1998Return made up to 19/09/98; bulk list available separately (5 pages)
8 October 1998Full group accounts made up to 31 March 1998 (28 pages)
8 October 1998Full group accounts made up to 31 March 1998 (28 pages)
8 October 1998Return made up to 19/09/98; bulk list available separately (5 pages)
10 October 1997Full group accounts made up to 31 March 1997 (28 pages)
10 October 1997Return made up to 19/09/97; bulk list available separately (5 pages)
10 October 1997Return made up to 19/09/97; bulk list available separately (5 pages)
10 October 1997Full group accounts made up to 31 March 1997 (28 pages)
1 October 1996Return made up to 19/09/96; bulk list available separately (20 pages)
1 October 1996Full group accounts made up to 31 March 1996 (27 pages)
1 October 1996Return made up to 19/09/96; bulk list available separately (20 pages)
1 October 1996Full group accounts made up to 31 March 1996 (27 pages)
14 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 October 1995Return made up to 19/09/95; bulk list available separately (26 pages)
6 October 1995Full group accounts made up to 31 March 1995 (28 pages)
6 October 1995Full group accounts made up to 31 March 1995 (28 pages)
6 October 1995Return made up to 19/09/95; bulk list available separately (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (243 pages)
5 October 1994Return made up to 19/09/94; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
5 October 1994Return made up to 19/09/94; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
5 October 1994Full group accounts made up to 31 March 1994 (27 pages)
5 October 1994Full group accounts made up to 31 March 1994 (27 pages)
5 October 1993Full group accounts made up to 31 March 1993 (27 pages)
5 October 1993Full group accounts made up to 31 March 1993 (27 pages)
17 October 1992Full group accounts made up to 31 March 1992 (25 pages)
17 October 1992Full group accounts made up to 31 March 1992 (25 pages)
17 October 1992Return made up to 19/09/92; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/92
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 October 1992Return made up to 19/09/92; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/92
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 October 1991Full group accounts made up to 31 March 1991 (23 pages)
18 October 1991Full group accounts made up to 31 March 1991 (23 pages)
18 October 1990Full group accounts made up to 31 March 1990 (24 pages)
18 October 1990Full group accounts made up to 31 March 1990 (24 pages)
5 January 1990Full group accounts made up to 31 March 1989 (19 pages)
5 January 1990Full group accounts made up to 31 March 1989 (19 pages)
22 June 1989Accounting reference date extended from 30/03 to 31/03 (1 page)
22 June 1989Accounting reference date extended from 30/03 to 31/03 (1 page)
16 May 1989Accounting reference date shortened from 31/03 to 30/03 (1 page)
16 May 1989Accounting reference date shortened from 31/03 to 30/03 (1 page)
31 October 1988Full group accounts made up to 31 March 1988 (21 pages)
31 October 1988Full group accounts made up to 31 March 1988 (21 pages)
13 November 1987Full accounts made up to 31 March 1987 (23 pages)
13 November 1987Full accounts made up to 31 March 1987 (23 pages)
24 October 1986Full accounts made up to 31 March 1986 (27 pages)
24 October 1986Full accounts made up to 31 March 1986 (27 pages)
21 October 1985Accounts made up to 31 March 1985 (24 pages)
21 October 1985Accounts made up to 31 March 1985 (24 pages)
2 November 1984Accounts made up to 31 March 1984 (20 pages)
2 November 1984Accounts made up to 31 March 1984 (20 pages)
7 November 1983Accounts made up to 31 March 1983 (19 pages)
7 November 1983Accounts made up to 31 March 1983 (19 pages)
4 November 1982Accounts made up to 31 March 1982 (21 pages)
4 November 1982Accounts made up to 31 March 1982 (21 pages)
22 December 1981Certificate of re-registration from Private to Public Limited Company (1 page)
22 December 1981Accounts made up to 31 March 1981 (20 pages)
22 December 1981Accounts made up to 31 March 1981 (20 pages)
22 December 1981Certificate of re-registration from Private to Public Limited Company (1 page)
17 October 1980Accounts made up to 31 March 1980 (20 pages)
17 October 1980Accounts made up to 31 March 1980 (20 pages)
9 December 1960Particulars of mortgage/charge (4 pages)
9 December 1960Particulars of mortgage/charge (4 pages)
14 March 1960Particulars of mortgage/charge (4 pages)
14 March 1960Particulars of mortgage/charge (4 pages)
14 December 1959Particulars of mortgage/charge (4 pages)
14 December 1959Particulars of mortgage/charge (4 pages)
24 March 1958Company name changed\certificate issued on 24/03/58 (2 pages)
24 March 1958Company name changed\certificate issued on 24/03/58 (2 pages)
24 March 1958Memorandum and Articles of Association (34 pages)
24 March 1958Memorandum and Articles of Association (34 pages)
18 September 1935Certificate of incorporation (1 page)
18 September 1935Certificate of incorporation (1 page)