Company NameCromlech Property Co. Limited(The)
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number00613900
CategoryPrivate Limited Company
Incorporation Date29 October 1958(65 years, 5 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(32 years, 9 months after company formation)
Appointment Duration32 years, 8 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(32 years, 9 months after company formation)
Appointment Duration32 years, 8 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(61 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Ave
London
WC2H 8HR
Secretary NameJames Stephen Southgate
StatusCurrent
Appointed30 September 2020(61 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Ave
London
WC2H 8HR
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed19 July 1991(32 years, 9 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(42 years, 10 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

Location

Registered AddressFreshwater House
158-162 Shaftesbury Ave
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

120.8k at £1City & Country Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£670,271
Gross Profit£270,348
Net Worth£8,139,188
Cash£20,563
Current Liabilities£29,224,307

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return19 July 2023 (8 months, 1 week ago)
Next Return Due2 August 2024 (4 months from now)

Charges

2 September 1981Delivered 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 1980Delivered 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 1978Delivered 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 1977Delivered 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 1977Delivered 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 1977Delivered 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 1976Delivered 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 1976Delivered 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 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 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 1984Delivered 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 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 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 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 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1965Delivered 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

Filing History

6 January 2021Full accounts made up to 31 March 2020 (21 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 (22 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
30 November 2018Full accounts made up to 31 March 2018 (20 pages)
25 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
5 December 2017Full accounts made up to 31 March 2017 (22 pages)
5 December 2017Full accounts made up to 31 March 2017 (22 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 (24 pages)
13 September 2016Full accounts made up to 31 March 2016 (24 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
16 October 2015Full accounts made up to 31 March 2015 (19 pages)
16 October 2015Full accounts made up to 31 March 2015 (19 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 120,800
(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 120,800
(5 pages)
3 January 2015Full accounts made up to 31 March 2014 (18 pages)
3 January 2015Full accounts made up to 31 March 2014 (18 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 120,800
(5 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 120,800
(5 pages)
9 October 2013Full accounts made up to 31 March 2013 (18 pages)
9 October 2013Full accounts made up to 31 March 2013 (18 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 (16 pages)
30 September 2011Full accounts made up to 31 March 2011 (16 pages)
20 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
20 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 (16 pages)
25 September 2010Full accounts made up to 31 March 2010 (16 pages)
9 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
9 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)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
18 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 (16 pages)
30 July 2009Full accounts made up to 31 March 2009 (16 pages)
27 July 2009Return made up to 19/07/09; full list of members (3 pages)
27 July 2009Return made up to 19/07/09; full list of members (3 pages)
20 August 2008Full accounts made up to 31 March 2008 (17 pages)
20 August 2008Full accounts made up to 31 March 2008 (17 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 (17 pages)
12 October 2007Full accounts made up to 31 March 2007 (17 pages)
31 July 2007Return made up to 19/07/07; full list of members (3 pages)
31 July 2007Return made up to 19/07/07; full list of members (3 pages)
20 October 2006Full accounts made up to 31 March 2006 (15 pages)
20 October 2006Full accounts made up to 31 March 2006 (15 pages)
31 July 2006Return made up to 19/07/06; full list of members (7 pages)
31 July 2006Return made up to 19/07/06; full list of members (7 pages)
31 August 2005Full accounts made up to 31 March 2005 (15 pages)
31 August 2005Full accounts made up to 31 March 2005 (15 pages)
28 July 2005Return made up to 19/07/05; full list of members (7 pages)
28 July 2005Return made up to 19/07/05; full list of members (7 pages)
27 August 2004Full accounts made up to 31 March 2004 (15 pages)
27 August 2004Full accounts made up to 31 March 2004 (15 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)
24 September 2003Return made up to 19/07/03; full list of members (7 pages)
24 September 2003Return made up to 19/07/03; full list of members (7 pages)
28 August 2003Full accounts made up to 31 March 2003 (15 pages)
28 August 2003Full accounts made up to 31 March 2003 (15 pages)
2 September 2002Full accounts made up to 31 March 2002 (15 pages)
2 September 2002Full accounts made up to 31 March 2002 (15 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)
17 September 2001Full accounts made up to 31 March 2001 (14 pages)
17 September 2001Full accounts made up to 31 March 2001 (14 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)
4 September 2000Full accounts made up to 31 March 2000 (14 pages)
4 September 2000Full accounts made up to 31 March 2000 (14 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)
4 October 1999Full accounts made up to 31 March 1999 (14 pages)
4 October 1999Full accounts made up to 31 March 1999 (14 pages)
6 August 1999Return made up to 19/07/99; no change of members (23 pages)
6 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)
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)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
17 November 1998Full accounts made up to 31 March 1998 (13 pages)
17 November 1998Full accounts made up to 31 March 1998 (13 pages)
30 July 1998Return made up to 19/07/98; full list of members (25 pages)
30 July 1998Return made up to 19/07/98; full list of members (25 pages)
20 October 1997Full accounts made up to 31 March 1997 (13 pages)
20 October 1997Full accounts made up to 31 March 1997 (13 pages)
4 August 1997Return made up to 19/07/97; no change of members (19 pages)
4 August 1997Return made up to 19/07/97; no change of members (19 pages)
8 October 1996Full accounts made up to 31 March 1996 (13 pages)
8 October 1996Full accounts made up to 31 March 1996 (13 pages)
14 August 1996Return made up to 19/07/96; no change of members (18 pages)
14 August 1996Return made up to 19/07/96; no change of members (18 pages)
28 November 1995Full accounts made up to 31 March 1995 (14 pages)
28 November 1995Full accounts made up to 31 March 1995 (14 pages)
9 August 1995Return made up to 19/07/95; full list of members (16 pages)
9 August 1995Return made up to 19/07/95; full list of members (16 pages)
10 March 1983Accounts made up to 31 March 1982 (9 pages)
10 March 1983Accounts made up to 31 March 1982 (9 pages)