London
WC2H 8HR
Director Name | Mr Benzion Schalom Eliezer Freshwater |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1991(42 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | Martin David Eldridge Bale |
---|---|
Status | Current |
Appointed | 30 September 2020(72 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | James Stephen Southgate |
---|---|
Status | Current |
Appointed | 30 September 2020(72 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | Peter Sidney Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 76 Reservoir Road Olton Solihull West Midlands B92 8AW |
Secretary Name | Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(42 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | Alba Lodge 22 Gloucester Road Tankerton Whitstable Kent CT5 2DS |
Secretary Name | Mr Mark Roy Mason Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(52 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | September Cottage Hornash Lane Ashford Kent TN26 1HY |
Website | highdorn.co.uk |
---|---|
Telephone | 020 78361555 |
Telephone region | London |
Registered Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
6.3m at £0.1 | Daejan Traders LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,244,955 |
Gross Profit | £227,926 |
Net Worth | £25,465,117 |
Current Liabilities | £1,361,452 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
5 October 1982 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 1972 | Delivered 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 1971 | Delivered 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 1970 | Delivered 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 1970 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1966 | Delivered 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 1972 | Delivered 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 |
6 January 2021 | Full accounts made up to 31 March 2020 (24 pages) |
---|---|
14 October 2020 | Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages) |
13 October 2020 | Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page) |
13 October 2020 | Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages) |
5 August 2020 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (21 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
22 November 2018 | Full accounts made up to 31 March 2018 (20 pages) |
25 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
4 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
4 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
13 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
13 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
16 October 2015 | Full accounts made up to 31 March 2015 (23 pages) |
16 October 2015 | Full accounts made up to 31 March 2015 (23 pages) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
7 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders (5 pages) |
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders (5 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
20 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
20 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
25 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
6 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for David Davis on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for David Davis on 23 April 2010 (2 pages) |
29 March 2010 | Director's details changed for David Davis on 15 March 2010 (2 pages) |
29 March 2010 | Director's details changed for David Davis on 15 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (17 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (17 pages) |
24 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
20 August 2008 | Full accounts made up to 31 March 2008 (18 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (18 pages) |
6 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
12 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
12 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
31 July 2007 | Return made up to 19/07/07; full list of members (4 pages) |
31 July 2007 | Return made up to 19/07/07; full list of members (4 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
28 July 2006 | Return made up to 19/07/06; full list of members (7 pages) |
28 July 2006 | Return made up to 19/07/06; full list of members (7 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
27 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
27 August 2004 | Full accounts made up to 30 March 2004 (16 pages) |
27 August 2004 | Full accounts made up to 30 March 2004 (16 pages) |
23 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
28 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
2 September 2002 | Full accounts made up to 31 March 2002 (16 pages) |
2 September 2002 | Full accounts made up to 31 March 2002 (16 pages) |
26 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
20 December 2001 | Group of companies' accounts made up to 31 March 2001 (16 pages) |
20 December 2001 | Group of companies' accounts made up to 31 March 2001 (16 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
22 November 2000 | Full group accounts made up to 31 March 2000 (23 pages) |
22 November 2000 | Full group accounts made up to 31 March 2000 (23 pages) |
14 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
14 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
29 September 1999 | Full group accounts made up to 31 March 1999 (17 pages) |
29 September 1999 | Full group accounts made up to 31 March 1999 (17 pages) |
10 August 1999 | Return made up to 19/07/99; no change of members (23 pages) |
10 August 1999 | Return made up to 19/07/99; no change of members (23 pages) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1998 | Full group accounts made up to 31 March 1998 (17 pages) |
7 December 1998 | Full group accounts made up to 31 March 1998 (17 pages) |
29 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
13 November 1997 | Full group accounts made up to 31 March 1997 (17 pages) |
13 November 1997 | Full group accounts made up to 31 March 1997 (17 pages) |
5 August 1997 | Return made up to 19/07/97; no change of members (19 pages) |
5 August 1997 | Return made up to 19/07/97; no change of members (19 pages) |
27 December 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
27 December 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
5 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1996 | Return made up to 19/07/96; no change of members (18 pages) |
15 August 1996 | Return made up to 19/07/96; no change of members (18 pages) |
19 October 1995 | Full group accounts made up to 31 March 1995 (18 pages) |
19 October 1995 | Full group accounts made up to 31 March 1995 (18 pages) |
10 November 1994 | Full group accounts made up to 31 March 1994 (18 pages) |
10 November 1994 | Full group accounts made up to 31 March 1994 (18 pages) |
17 November 1993 | Full group accounts made up to 31 March 1993 (16 pages) |
17 November 1993 | Full group accounts made up to 31 March 1993 (16 pages) |
23 November 1992 | Full group accounts made up to 31 March 1992 (16 pages) |
23 November 1992 | Full group accounts made up to 31 March 1992 (16 pages) |
16 December 1991 | Full group accounts made up to 31 March 1991 (17 pages) |
16 December 1991 | Full group accounts made up to 31 March 1991 (17 pages) |
16 August 1990 | Full group accounts made up to 31 March 1990 (17 pages) |
16 August 1990 | Full group accounts made up to 31 March 1990 (17 pages) |
23 November 1989 | Particulars of mortgage/charge (3 pages) |
23 November 1989 | Particulars of mortgage/charge (3 pages) |
5 September 1989 | Full accounts made up to 31 March 1989 (18 pages) |
5 September 1989 | Full accounts made up to 31 March 1989 (18 pages) |
30 November 1988 | Full accounts made up to 31 March 1988 (16 pages) |
30 November 1988 | Full accounts made up to 31 March 1988 (16 pages) |
7 October 1987 | Full group accounts made up to 31 March 1987 (17 pages) |
7 October 1987 | Full group accounts made up to 31 March 1987 (17 pages) |
8 January 1987 | Group of companies' accounts made up to 31 March 1986 (18 pages) |
8 January 1987 | Group of companies' accounts made up to 31 March 1986 (18 pages) |
4 December 1986 | Particulars of mortgage/charge (3 pages) |
4 December 1986 | Particulars of mortgage/charge (3 pages) |
3 October 1985 | Accounts made up to 31 March 1985 (17 pages) |
3 October 1985 | Accounts made up to 31 March 1985 (17 pages) |
17 November 1984 | Accounts made up to 31 March 1984 (16 pages) |
17 November 1984 | Accounts made up to 31 March 1984 (16 pages) |
20 February 1984 | Accounts made up to 31 March 1983 (16 pages) |
20 February 1984 | Accounts made up to 31 March 1983 (16 pages) |
10 March 1983 | Accounts made up to 31 March 1982 (16 pages) |
10 March 1983 | Accounts made up to 31 March 1982 (16 pages) |
22 January 1982 | Accounts made up to 31 March 1981 (16 pages) |
22 January 1982 | Accounts made up to 31 March 1981 (16 pages) |
14 November 1980 | Accounts made up to 31 March 1980 (15 pages) |
14 November 1980 | Accounts made up to 31 March 1980 (15 pages) |
21 November 1979 | Accounts made up to 31 March 1979 (20 pages) |
21 November 1979 | Accounts made up to 31 March 1979 (20 pages) |
31 March 1978 | Accounts made up to 31 March 1978 (15 pages) |
31 March 1978 | Accounts made up to 31 March 1978 (15 pages) |
30 January 1978 | Accounts made up to 31 March 1977 (16 pages) |
30 January 1978 | Accounts made up to 31 March 1977 (16 pages) |
1 December 1976 | Accounts made up to 31 March 1976 (13 pages) |
1 December 1976 | Accounts made up to 31 March 1976 (13 pages) |
23 September 1975 | Accounts made up to 31 March 1975 (13 pages) |
23 September 1975 | Accounts made up to 31 March 1975 (13 pages) |
18 December 1972 | Particulars of mortgage/charge (5 pages) |
18 December 1972 | Particulars of mortgage/charge (5 pages) |
30 March 1971 | Company name changed\certificate issued on 30/03/71 (2 pages) |
30 March 1971 | Company name changed\certificate issued on 30/03/71 (2 pages) |
15 October 1962 | Company name changed\certificate issued on 15/10/62 (2 pages) |
15 October 1962 | Company name changed\certificate issued on 15/10/62 (2 pages) |
20 September 1948 | Incorporation (13 pages) |
20 September 1948 | Certificate of incorporation (1 page) |
20 September 1948 | Incorporation (13 pages) |
20 September 1948 | Certificate of incorporation (1 page) |