Company NameCity And Country Properties(Midlands) Limited
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number00458951
CategoryPrivate Limited Company
Incorporation Date20 September 1948(75 years, 7 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
Appointed19 July 1991(42 years, 10 months after company formation)
Appointment Duration32 years, 9 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
Appointed19 July 1991(42 years, 10 months after company formation)
Appointment Duration32 years, 9 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(72 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(72 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NamePeter Sidney Cooper
NationalityBritish
StatusResigned
Appointed19 July 1991(42 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address76 Reservoir Road
Olton
Solihull
West Midlands
B92 8AW
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed19 July 1991(42 years, 10 months after company formation)
Appointment Duration10 years, 1 month (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(52 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

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

6.3m at £0.1Daejan Traders LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,244,955
Gross Profit£227,926
Net Worth£25,465,117
Current Liabilities£1,361,452

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

5 October 1982Delivered on: 6 October 1982
Satisfied on: 5 March 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Further charge
Secured details: £580,000 all monies due or to become due from the company daejan holdings PLC to the chargee supplemental to a mortgage dated 14TH sept. 1972 and deeds supplemental thereto.
Particulars: All the properties now comprised in and at present charged by the principal deeds.
Fully Satisfied
2 September 1981Delivered on: 3 September 1981
Satisfied on: 5 March 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage & further charge
Secured details: £650,000 and all other monies due or to become due from daejan holdings limited to eagle star insurance company limited secured by a mortgage dated 14.9.72 and deeds supplemental thereto.
Particulars: All the properties now charged by the principal deeds.
Fully Satisfied
3 July 1980Delivered on: 4 July 1980
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Company Limited.

Classification: Mortgage & further charge
Secured details: £1,109,000 and all other monies due or to become due from daejan holdings limited. To the chargee under the terms of a mortgage dated 14 sept 1972 and deeds supplemental thereto.
Particulars: F/H property grand junction works darlaston, west midlands (sf 16886).
Fully Satisfied
11 December 1972Delivered on: 18 December 1972
Satisfied on: 5 October 1996
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on land in hinckley, leicester at eaner of the lawns and queens park tog with all fixtures.
Fully Satisfied
23 December 1971Delivered on: 30 December 1971
Satisfied on: 5 October 1996
Persons entitled: Hinckley Permanent Building Society.

Classification: Legal charge
Secured details: £130,000.
Particulars: 158 properties forming the stychfields estate, in the borough and county of stafford. (No schedule) as on document.
Fully Satisfied
12 November 1970Delivered on: 1 December 1970
Satisfied on: 5 October 1996
Persons entitled: Confederation Life Association

Classification: Legal charge
Secured details: £126,500.
Particulars: Malcolm house, 581/583 moseley rd, birmingham.
Fully Satisfied
17 February 1970Delivered on: 19 February 1970
Satisfied on: 5 October 1996
Persons entitled: Old Broad Street Securities LTD.

Classification: Mortgage
Secured details: £250,000 and all other monies due or to become due from city and county properties LTD. To the chargee on any account whatsoever.
Particulars: Malcolm house, moseley rd, balsall heath, birmingham.
Fully Satisfied
22 November 1989Delivered on: 23 November 1989
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Further charge
Secured details: £2,500,000 and all other moneys due or to become due from daejan holdings PLC to the chargee under the terms of the principal deeds and this charge.
Particulars: The grand junction works, darlaston, walsall, west midlands.
Fully Satisfied
2 December 1986Delivered on: 4 December 1986
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of further charge
Secured details: £700,000.00 and all other moneys due or to become due from daejan holdings PLC to the chargee supplemental to the principal deeds as defined and this deed.
Particulars: The grand junction works darlaston west midlands. Title no sf 16886.
Fully Satisfied
26 February 1986Delivered on: 11 March 1986
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of further charge
Secured details: £800,000 and all other moneys due or to become due from daejan holdings PLC to the chargee supplemental to the principal mortgage dated 14.9.72 and deeds supplemental thereto.
Particulars: The grand junction works, darlaston, w midlands t/n sf 16886.
Fully Satisfied
30 May 1985Delivered on: 31 May 1985
Satisfied on: 5 March 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Further charge
Secured details: £1,060,0000 and all other moneys due from daejan holdings PLC to the chargee secured by this deed and the principal deeds as defined.
Particulars: All the properties now charged by the principal deeds or any of them.
Fully Satisfied
2 July 1984Delivered on: 3 July 1984
Satisfied on: 5 March 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Further charge
Secured details: £760,000 from daejan holdings PLC to the chargee under the terms of a principal mortgage 14-9-72 and deeds supplemental thereto.
Particulars: All the properties now charged by the principal deeds or any of them.
Fully Satisfied
22 July 1983Delivered on: 28 July 1983
Satisfied on: 5 March 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Further charge
Secured details: £600,000 due or to become due from the daejan holdings PLC to the chargee supplemental to a mortgage dated 14 september 1972 and seven further deeds.
Particulars: All the properties now charged by the principal deeds or any of them.
Fully Satisfied
28 September 1966Delivered on: 7 October 1966
Satisfied on: 5 October 1996
Persons entitled: Bradford Permanent Building Society.

Classification: Legal charge
Secured details: £60,000 and any further advances.
Particulars: Malcolm close, mapperley rd, nottingham.
Fully Satisfied
11 December 1972Delivered on: 18 December 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on north side of stafford rd, wallsall, tog with all fixtures.
Outstanding

Filing History

6 January 2021Full accounts made up to 31 March 2020 (24 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)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2019 (21 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
22 November 2018Full accounts made up to 31 March 2018 (20 pages)
25 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
4 December 2017Full accounts made up to 31 March 2017 (23 pages)
4 December 2017Full accounts made up to 31 March 2017 (23 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
13 September 2016Full accounts made up to 31 March 2016 (22 pages)
13 September 2016Full accounts made up to 31 March 2016 (22 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
16 October 2015Full accounts made up to 31 March 2015 (23 pages)
16 October 2015Full accounts made up to 31 March 2015 (23 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 629,166.6
(5 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 629,166.6
(5 pages)
7 January 2015Full accounts made up to 31 March 2014 (23 pages)
7 January 2015Full accounts made up to 31 March 2014 (23 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders (5 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders (5 pages)
9 October 2013Full accounts made up to 31 March 2013 (15 pages)
9 October 2013Full accounts made up to 31 March 2013 (15 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
20 August 2012Full accounts made up to 31 March 2012 (18 pages)
20 August 2012Full accounts made up to 31 March 2012 (18 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
30 September 2011Full accounts made up to 31 March 2011 (17 pages)
30 September 2011Full accounts made up to 31 March 2011 (17 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
25 September 2010Full accounts made up to 31 March 2010 (17 pages)
25 September 2010Full accounts made up to 31 March 2010 (17 pages)
6 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 19 July 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)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
30 July 2009Full accounts made up to 31 March 2009 (17 pages)
30 July 2009Full accounts made up to 31 March 2009 (17 pages)
24 July 2009Return made up to 19/07/09; full list of members (4 pages)
24 July 2009Return made up to 19/07/09; full list of members (4 pages)
5 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 August 2008Full accounts made up to 31 March 2008 (18 pages)
20 August 2008Full accounts made up to 31 March 2008 (18 pages)
6 August 2008Return made up to 19/07/08; full list of members (4 pages)
6 August 2008Return made up to 19/07/08; full list of members (4 pages)
12 October 2007Full accounts made up to 31 March 2007 (18 pages)
12 October 2007Full accounts made up to 31 March 2007 (18 pages)
31 July 2007Return made up to 19/07/07; full list of members (4 pages)
31 July 2007Return made up to 19/07/07; full list of members (4 pages)
20 October 2006Full accounts made up to 31 March 2006 (16 pages)
20 October 2006Full accounts made up to 31 March 2006 (16 pages)
28 July 2006Return made up to 19/07/06; full list of members (7 pages)
28 July 2006Return made up to 19/07/06; full list of members (7 pages)
31 August 2005Full accounts made up to 31 March 2005 (16 pages)
31 August 2005Full accounts made up to 31 March 2005 (16 pages)
27 July 2005Return made up to 19/07/05; full list of members (7 pages)
27 July 2005Return made up to 19/07/05; full list of members (7 pages)
27 August 2004Full accounts made up to 30 March 2004 (16 pages)
27 August 2004Full accounts made up to 30 March 2004 (16 pages)
23 July 2004Return made up to 19/07/04; full list of members (7 pages)
23 July 2004Return made up to 19/07/04; full list of members (7 pages)
28 August 2003Full accounts made up to 31 March 2003 (16 pages)
28 August 2003Full accounts made up to 31 March 2003 (16 pages)
28 July 2003Return made up to 19/07/03; full list of members (7 pages)
28 July 2003Return made up to 19/07/03; full list of members (7 pages)
2 September 2002Full accounts made up to 31 March 2002 (16 pages)
2 September 2002Full accounts made up to 31 March 2002 (16 pages)
26 July 2002Return made up to 19/07/02; full list of members (7 pages)
26 July 2002Return made up to 19/07/02; full list of members (7 pages)
20 December 2001Group of companies' accounts made up to 31 March 2001 (16 pages)
20 December 2001Group of companies' accounts made up to 31 March 2001 (16 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
2 August 2001Return made up to 19/07/01; full list of members (6 pages)
2 August 2001Return made up to 19/07/01; full list of members (6 pages)
22 November 2000Full group accounts made up to 31 March 2000 (23 pages)
22 November 2000Full group accounts made up to 31 March 2000 (23 pages)
14 August 2000Return made up to 19/07/00; full list of members (6 pages)
14 August 2000Return made up to 19/07/00; full list of members (6 pages)
29 September 1999Full group accounts made up to 31 March 1999 (17 pages)
29 September 1999Full group accounts made up to 31 March 1999 (17 pages)
10 August 1999Return made up to 19/07/99; no change of members (23 pages)
10 August 1999Return made up to 19/07/99; no change of members (23 pages)
5 March 1999Declaration of satisfaction of mortgage/charge (1 page)
5 March 1999Declaration of satisfaction of mortgage/charge (1 page)
5 March 1999Declaration of satisfaction of mortgage/charge (1 page)
5 March 1999Declaration of satisfaction of mortgage/charge (1 page)
5 March 1999Declaration of satisfaction of mortgage/charge (1 page)
5 March 1999Declaration of satisfaction of mortgage/charge (1 page)
5 March 1999Declaration of satisfaction of mortgage/charge (1 page)
5 March 1999Declaration of satisfaction of mortgage/charge (1 page)
5 March 1999Declaration of satisfaction of mortgage/charge (1 page)
5 March 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
7 December 1998Full group accounts made up to 31 March 1998 (17 pages)
7 December 1998Full group accounts made up to 31 March 1998 (17 pages)
29 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
29 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
13 November 1997Full group accounts made up to 31 March 1997 (17 pages)
13 November 1997Full group accounts made up to 31 March 1997 (17 pages)
5 August 1997Return made up to 19/07/97; no change of members (19 pages)
5 August 1997Return made up to 19/07/97; no change of members (19 pages)
27 December 1996Full group accounts made up to 31 March 1996 (18 pages)
27 December 1996Full group accounts made up to 31 March 1996 (18 pages)
5 October 1996Declaration of satisfaction of mortgage/charge (1 page)
5 October 1996Declaration of satisfaction of mortgage/charge (1 page)
5 October 1996Declaration of satisfaction of mortgage/charge (1 page)
5 October 1996Declaration of satisfaction of mortgage/charge (1 page)
5 October 1996Declaration of satisfaction of mortgage/charge (1 page)
5 October 1996Declaration of satisfaction of mortgage/charge (1 page)
5 October 1996Declaration of satisfaction of mortgage/charge (1 page)
5 October 1996Declaration of satisfaction of mortgage/charge (1 page)
5 October 1996Declaration of satisfaction of mortgage/charge (1 page)
5 October 1996Declaration of satisfaction of mortgage/charge (1 page)
15 August 1996Return made up to 19/07/96; no change of members (18 pages)
15 August 1996Return made up to 19/07/96; no change of members (18 pages)
19 October 1995Full group accounts made up to 31 March 1995 (18 pages)
19 October 1995Full group accounts made up to 31 March 1995 (18 pages)
10 November 1994Full group accounts made up to 31 March 1994 (18 pages)
10 November 1994Full group accounts made up to 31 March 1994 (18 pages)
17 November 1993Full group accounts made up to 31 March 1993 (16 pages)
17 November 1993Full group accounts made up to 31 March 1993 (16 pages)
23 November 1992Full group accounts made up to 31 March 1992 (16 pages)
23 November 1992Full group accounts made up to 31 March 1992 (16 pages)
16 December 1991Full group accounts made up to 31 March 1991 (17 pages)
16 December 1991Full group accounts made up to 31 March 1991 (17 pages)
16 August 1990Full group accounts made up to 31 March 1990 (17 pages)
16 August 1990Full group accounts made up to 31 March 1990 (17 pages)
23 November 1989Particulars of mortgage/charge (3 pages)
23 November 1989Particulars of mortgage/charge (3 pages)
5 September 1989Full accounts made up to 31 March 1989 (18 pages)
5 September 1989Full accounts made up to 31 March 1989 (18 pages)
30 November 1988Full accounts made up to 31 March 1988 (16 pages)
30 November 1988Full accounts made up to 31 March 1988 (16 pages)
7 October 1987Full group accounts made up to 31 March 1987 (17 pages)
7 October 1987Full group accounts made up to 31 March 1987 (17 pages)
8 January 1987Group of companies' accounts made up to 31 March 1986 (18 pages)
8 January 1987Group of companies' accounts made up to 31 March 1986 (18 pages)
4 December 1986Particulars of mortgage/charge (3 pages)
4 December 1986Particulars of mortgage/charge (3 pages)
3 October 1985Accounts made up to 31 March 1985 (17 pages)
3 October 1985Accounts made up to 31 March 1985 (17 pages)
17 November 1984Accounts made up to 31 March 1984 (16 pages)
17 November 1984Accounts made up to 31 March 1984 (16 pages)
20 February 1984Accounts made up to 31 March 1983 (16 pages)
20 February 1984Accounts made up to 31 March 1983 (16 pages)
10 March 1983Accounts made up to 31 March 1982 (16 pages)
10 March 1983Accounts made up to 31 March 1982 (16 pages)
22 January 1982Accounts made up to 31 March 1981 (16 pages)
22 January 1982Accounts made up to 31 March 1981 (16 pages)
14 November 1980Accounts made up to 31 March 1980 (15 pages)
14 November 1980Accounts made up to 31 March 1980 (15 pages)
21 November 1979Accounts made up to 31 March 1979 (20 pages)
21 November 1979Accounts made up to 31 March 1979 (20 pages)
31 March 1978Accounts made up to 31 March 1978 (15 pages)
31 March 1978Accounts made up to 31 March 1978 (15 pages)
30 January 1978Accounts made up to 31 March 1977 (16 pages)
30 January 1978Accounts made up to 31 March 1977 (16 pages)
1 December 1976Accounts made up to 31 March 1976 (13 pages)
1 December 1976Accounts made up to 31 March 1976 (13 pages)
23 September 1975Accounts made up to 31 March 1975 (13 pages)
23 September 1975Accounts made up to 31 March 1975 (13 pages)
18 December 1972Particulars of mortgage/charge (5 pages)
18 December 1972Particulars of mortgage/charge (5 pages)
30 March 1971Company name changed\certificate issued on 30/03/71 (2 pages)
30 March 1971Company name changed\certificate issued on 30/03/71 (2 pages)
15 October 1962Company name changed\certificate issued on 15/10/62 (2 pages)
15 October 1962Company name changed\certificate issued on 15/10/62 (2 pages)
20 September 1948Incorporation (13 pages)
20 September 1948Certificate of incorporation (1 page)
20 September 1948Incorporation (13 pages)
20 September 1948Certificate of incorporation (1 page)