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(32 years, 9 months after company formation) |
Appointment Duration | 32 years, 8 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(61 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Ave London WC2H 8HR |
Secretary Name | James Stephen Southgate |
---|---|
Status | Current |
Appointed | 30 September 2020(61 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Ave London WC2H 8HR |
Secretary Name | Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(32 years, 9 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(42 years, 10 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 |
---|
Registered Address | Freshwater House 158-162 Shaftesbury Ave 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 |
120.8k at £1 | City & Country Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £670,271 |
Gross Profit | £270,348 |
Net Worth | £8,139,188 |
Cash | £20,563 |
Current Liabilities | £29,224,307 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (4 months from now) |
2 September 1981 | Delivered on: 3 September 1981 Satisfied on: 5 March 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage and 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 14.9.7I and deeds supplemental thereto. Particulars: F/H land and buildings in boarshead yard, middlesex st, tower hamlets title no 125655. f/h land formerly part of brunswick buildings, goulston st, tower hamlets, title no ln 186342. f/h land on north east side of middlesex st tower hamlets. Title no 349523 8-14 (even) 22, 24, 26/28,30 & 36 middlesex street, tower hamlets (see doc for fuller details). Fully Satisfied |
---|---|
3 July 1980 | Delivered on: 4 July 1980 Satisfied on: 5 March 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 14TH september 1972 and deeds supplemental thereto. Particulars: All properties now comprised in the principal deeds. Fully Satisfied |
22 December 1978 | Delivered on: 2 January 1979 Satisfied on: 5 March 1999 Persons entitled: Eagle Star Insurance Company LTD Classification: Mortgage & further charge Secured details: £1,025,000 and all monies due from daejan holdings LTD under the terms of the charge and a mortgage dated 14/9/72 and deeds supplemental thereto. Particulars: All properties charged by the principal deeds. Fully Satisfied |
28 October 1977 | Delivered on: 2 November 1977 Satisfied on: 5 March 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage and further charge Secured details: £291,000 and further securing the monies advanced to daejan holdings limited under the terms of a charge dated 14 sept 1972 and charges supplemental thereto. Particulars: The properties charged under deeds dated 29 june 1976, 26 aug 1976 12 jan 1977, 28 jan 1977. Fully Satisfied |
28 January 1977 | Delivered on: 2 February 1977 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Co LTD Classification: Mortgage and further charge Secured details: £353,000 and further securing all other monies due or to become due from daejan holdings limited to the chargee under the terms of a principal mortgage dated 14TH sept 1972 and deeds supplemental thereto. Particulars: All the property charged by the deeds mentioned in col 2 hereof: (please see doc M58 for full details). Fully Satisfied |
12 January 1977 | Delivered on: 14 January 1977 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Co LTD Classification: Mortgage & further charge. Secured details: For securing £40,000 and all other monies due or to become due from daejan holdings LTD to the chargee under a mortgage dtd 14/9/72 and deeds supplemental thereto. Particulars: All the property charged by the deeds mentioned in col 2 here of: (see doc M57 for full detail). Fully Satisfied |
26 August 1976 | Delivered on: 31 August 1976 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Company LTD Classification: Mortgage further charge Secured details: £200,000 and and other monies due or to become due from daejan holdings LTD to the chargee secured by a mortgage dated 14 sep 72 and mortgage and further charges dated 25/7/75, 23 apr 76 and 29 jun 76. Particulars: Land and buildings in boars yard, middlesex street, brunswick place, goulston st, land on N.e side of middlesex st, no 34 and sites of nos 8 and 14 middlesex st, tower hamlets nos. 22-30 even and no 36 middlesex st. Fully Satisfied |
29 June 1976 | Delivered on: 5 July 1976 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Company LTD Classification: Mortgage further charge Secured details: For securing £1,460,000 and all other monies due or to become due from daejan holdings LTD to the chargee secured by a charge dated 14.9.72 and deeds supplemental thereto. Particulars: F/H land & buildings in boars yard, middlesex st, brunswick place, goulston street; land on the n/e side of middlesex street. No. 34 and sites of nos. 8 & 14 middlesex street tower hamlets. Nos. 22-30 even & 36 middlesex street. 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 the charge. Particulars: Boarshead yard middlesex st, tower hamles. Part of brunswick bldgs, goulston street, stepney, tower hamlets. Land on north east side of middlesex street, 34, 22, 24, 26, 28, 30, 8-14 & 36 middlesex street, stepney, tower hamlets, london E1. Fully Satisfied |
2 July 1984 | Delivered on: 3 June 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 of any of them. Fully Satisfied |
28 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 company 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 deed or any of there. Fully Satisfied |
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 14 sept. 1972 and supplemental thereto. Particulars: All the properties now comprised in and at present charged by the principal deeds. Fully Satisfied |
2 December 1986 | Delivered on: 4 December 1986 Persons entitled: Eagle Star Insurance 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: Land buildings in boar's head yard, middlesex street tower hamlets title no 125655. land being formerley part of brunswick buildings, goulston street tower hamlets. Title no. Ln 186342. (please see doc for fuller details). Outstanding |
26 February 1986 | Delivered on: 11 March 1986 Persons entitled: Eagle Star Insurance Company LTD Classification: Deed of further charge Secured details: £800,000 and all other mortgage due or to become due from daejan holdings PLC to the chargee supplemental tro the principal mortgage dated the 14.9.72 and deeds supplemental thereto. Particulars: Land & buildings in boars head yard, middlesex st, tower hamlets, t/n 125655, land being formerly part as brunswick buildings, goulston st, tower hamlets, t/n 186342 (for full details see doc 1968). Outstanding |
30 May 1985 | Delivered on: 31 May 1985 Persons entitled: Eagle Star Insurance Company LTD Classification: Further charge Secured details: £1,060,000 and all other moneys due or to become 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. Outstanding |
31 December 1965 | Delivered on: 7 January 1966 Persons entitled: Sun Life Assurance Company of Canada. Classification: Legal charge Secured details: £200000 and further advances n/e £800000 in the aggregate therewith. Particulars: 2 & 4, & 6 (unit 7 standard house) middlesex street & 3-11(odd) coulston street,aldgate, E.1. Outstanding |
6 January 2021 | Full accounts made up to 31 March 2020 (21 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 (22 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
30 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) |
5 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
5 December 2017 | Full accounts made up to 31 March 2017 (22 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 (24 pages) |
13 September 2016 | Full accounts made up to 31 March 2016 (24 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
16 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
16 October 2015 | Full accounts made up to 31 March 2015 (19 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
|
3 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
9 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (18 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 (16 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
20 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
20 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 (16 pages) |
25 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
9 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
9 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) |
18 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
18 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 (16 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
27 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (17 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 (17 pages) |
12 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
31 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
31 July 2006 | Return made up to 19/07/06; full list of members (7 pages) |
31 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 (15 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
28 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
28 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (15 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) |
24 September 2003 | Return made up to 19/07/03; full list of members (7 pages) |
24 September 2003 | Return made up to 19/07/03; full list of members (7 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
2 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
2 September 2002 | Full accounts made up to 31 March 2002 (15 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) |
17 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
17 September 2001 | Full accounts made up to 31 March 2001 (14 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) |
4 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (14 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) |
4 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
4 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
6 August 1999 | Return made up to 19/07/99; no change of members (23 pages) |
6 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) |
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) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
30 July 1998 | Return made up to 19/07/98; full list of members (25 pages) |
30 July 1998 | Return made up to 19/07/98; full list of members (25 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
4 August 1997 | Return made up to 19/07/97; no change of members (19 pages) |
4 August 1997 | Return made up to 19/07/97; no change of members (19 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
14 August 1996 | Return made up to 19/07/96; no change of members (18 pages) |
14 August 1996 | Return made up to 19/07/96; no change of members (18 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
9 August 1995 | Return made up to 19/07/95; full list of members (16 pages) |
9 August 1995 | Return made up to 19/07/95; full list of members (16 pages) |
10 March 1983 | Accounts made up to 31 March 1982 (9 pages) |
10 March 1983 | Accounts made up to 31 March 1982 (9 pages) |