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 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(61 years, 3 months 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(61 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Director Name | Raphael Elozor Freshwater |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2020(61 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Director Name | Mordechai Weiss |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2020(61 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Director Name | Chaya Piller |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(61 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Director Name | Chaya Taub |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(61 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(32 years 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, 1 month 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 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 |
13m at £0.1 | Daejan (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,073,140 |
Gross Profit | £4,417,723 |
Net Worth | £198,741,218 |
Cash | £829,062 |
Current Liabilities | £56,444,704 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 2 weeks from now) |
24 September 1965 | Delivered on: 15 August 1969 Persons entitled: Eagle Star Insurande Company LTD Classification: Legal charge Secured details: £56,00) owing. Particulars: 428, 430, 432, 434, 436, 438, & 440 lady margaret rd, southall 142/150 (even) westmount rd, woolwich. Satisfied |
---|---|
24 September 1965 | Delivered on: 15 August 1969 Persons entitled: Eagle Star Insurance Company LTD Classification: Legal charge Secured details: £173,000 (owing). Particulars: College court, and hew college court, hampstead, 1/8 holly parade high st, feltham. St margaret court, 52 & 54 beaconsfield rd, friern barnet. Satisfied |
3 November 1959 | Delivered on: 15 August 1969 Persons entitled: Eagle Star Insruance Company LTD Classification: Legal charge Secured details: £32.950 (owing). Particulars: 457-461 (odd) lady margaret rd, southall. Outstanding |
23 June 2020 | Delivered on: 23 June 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
24 February 1960 | Delivered on: 15 August 1969 Persons entitled: Eagle Star Insurance Company LTD Classification: Legal charge Secured details: £28,100 (owing). Particulars: 14/32 (even) spa rd, hockley, essex. Outstanding |
22 October 2018 | Delivered on: 23 October 2018 Persons entitled: Natwest Markets PLC (As Security Agent) Classification: A registered charge Particulars: The leasehold property known as land and buildings known as brampton court, brampton grove, london, NW4 4AJ registered at the land registry with t/n MX77885 and MX144938. For further details refer to schedule 1 of the charge. Outstanding |
4 October 2017 | Delivered on: 13 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Burnham court, brent street, NW4 2RE. Freehold, burnham court,brent street,NW4 2RE registered at the land registry under title number MX300224; leasehold, flats 1-8 and common parts registered at the land registry under title number AGL224370; leasehold, flats 9-16 and common parts registered at the land registry under title number AGL224392; leasehold, flats 17-24 and common parts registered at the land registry under title number AGL224393; leasehold, flats 25,27,29,31 and common parts registered at the land registry under title number AGL224415; leasehold, flats 26,28,30,32 and common parts registered at the land registry under title number AGL224419; leasehold, flats 33,35,37,39 and common parts registered at the land registry under title number AGL224420; leasehold, flats 34,36,38,40 and common parts registered at the land registry under title number AGL224423; leasehold, flats 41-48 and common parts registered at the land registry under title number AGL224424; leasehold, flats 57-64 and common parts registered at the land registry under title number AGL224425; leasehold, flats 66,68,70,72 and common parts registered at the land registry under title number AGL224427; leasehold, flats 73,75,77,79 and common parts registered at the land registry under title number AGL224428; leasehold, flats 74,76,78,80 and common parts registered at the land registry under title number AGL224430; leasehold, flats 49-56 and common parts registered at the land registry under title number AGL224432; leasehold, flats 65,67,68,71 and common parts registered at the land registry under title number AGL224433; and freehold, hampton court parade,east molesey,surrey,KT8 9HE registered at the land registry under title number SY26233. Outstanding |
18 April 2000 | Delivered on: 28 April 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from daejan holdings PLC to the chargee on any account whatsoever provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £40,000,000. Particulars: L/Hold property known as the strand palace hotel 366-375 strand,london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 April 1998 | Delivered on: 1 May 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All liabilities of daejan holdings PLC to the chargee on any account whatsoever. Particulars: L/Hold property known as 366 to 375 strand and the strand palace hotel london borough of city of westminster; t/no ngl 336090. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
13 March 1996 | Delivered on: 1 April 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or daejan holdings PLC to the chargee on any account whatsoever. Particulars: F/H property k/a or being freshwater parade bishopric horsham west sussex. Outstanding |
13 March 1996 | Delivered on: 1 April 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or daejan holdings PLC to the chargee on any account whatsoever. Particulars: 234 to 250 (even numbers) inclusive and land at the back of 244 to 250 ruislip road northolt l/b of ealing t/n MX141446. Outstanding |
13 March 1996 | Delivered on: 1 April 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or daejan holdings PLC to the chargee on any account whatsoever. Particulars: 261 to 297 (odd) inclusive allenby road and passageway at the rear, southall, l/b of ealing t/n MX54806. Outstanding |
13 March 1996 | Delivered on: 1 April 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or daejan holdings PLC to the chargee on any account whatsoever. Particulars: 5 and 15-29A burnt oak broadway kingsbury l/b of brent t/n MX445979. Outstanding |
13 March 1996 | Delivered on: 1 April 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or daejan holdings PLC to the chargee on any account whatsoever. Particulars: 137 to 165 (odd numbers) inclusive long lane bexley l/b of bexley t/n K17121. Outstanding |
13 March 1996 | Delivered on: 1 April 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or daejan holdings PLC to the chargee on any account whatsoever. Particulars: 484-522 (even numbers inc) lady margaret road southall l/b of ealing t/n NGL566158. Outstanding |
13 March 1996 | Delivered on: 1 April 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or daejan holdings PLC to the chargee on any account whatsoever. Particulars: 190, 190A, 192, 192A, 196, 196A, 198, 198A, 200, 200A, 200B, 202, 202A, 204, 204A, 210, 210A, 214, 214A, 218, 218A alexandra avenue harrow l/b of harrow t/n's MX35625, MX35630, MX35635, MX35626, MX35631, MX35637, MX35628, MX35632, MX35639, MX35629. Outstanding |
13 March 1996 | Delivered on: 1 April 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or daejan holdings PLC to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of lady margaret road southall l/b of ealing t/n MX86292. Outstanding |
9 August 1990 | Delivered on: 14 August 1990 Persons entitled: Eagle Star Insurance Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of other companies named therein to the chargee under the principal mortgage and supplemental mortgages as defined in this charge. Particulars: Brampton court st margarets court, nos 52 and 54 beaconsfield road. 784 to 800 (even) harrow road, wembley together with flats above cornwall house, 317/325 kenton road, wembley 451, 453, 457, 459 and 461 lady margaret road, southall 430 lady margaret road, southall, 428, 432, 434, 436 and 440 lady margaret road, southall. Outstanding |
2 December 1986 | Delivered on: 4 December 1986 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: Odeon parade and sudbury house allendale road, wembley, brent (title no's mx 469091, p 127529, p 101215, ngl 44645, mx 406643, mx 406644, p 83167 and p 129218. Outstanding |
2 December 1986 | Delivered on: 4 December 1986 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of further charge Secured details: Securing £200,000.00 and all other moneys due or to become due from the company and/or daejan holdings PLC to the chargee supplemental to the principal deeds as defined and this deed. Particulars: Various properties please see doc for full details. Outstanding |
26 February 1986 | Delivered on: 11 March 1986 Persons entitled: Eagle Star Insurance Comany 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. Particulars: Odeon parade and sudbury house, allendale rd, wembley, brent. T/n mx 469096, p 127529, p 101215, ngl 44645, mx 406643, mx 406644,L P 83167 & p 129218. Outstanding |
26 February 1986 | Delivered on: 11 March 1986 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of further charge Secured details: £150,000 and all other moneys due or to become due from the company to the chargee supplemental to the principal mortgage dated 25.9.69 and deeds supplemental thereto. Particulars: All the properties now charged by the principal deeds or any of them (for full details see doc M188). Outstanding |
30 May 1985 | Delivered on: 31 May 1985 Persons entitled: Eagle Star Insurance Company Limited. Classification: Further charge Secured details: £175,000 and all other moneys due or to become due from the company 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 |
30 May 1985 | Delivered on: 31 May 1985 Persons entitled: Eagle Star Insurance Company Limited 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 |
2 July 1984 | Delivered on: 3 July 1984 Persons entitled: Eagle Star Insurance Limited Classification: Further charge Secured details: £706,000 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. Outstanding |
1 August 1966 | Delivered on: 15 August 1969 Persons entitled: Trustee of the Liverpool Victoria Friendly Society Classification: Legal charge Secured details: £58,434 (owing). Particulars: 5 and 15-29A burnt oak: broadway kingsbury. Outstanding |
2 July 1984 | Delivered on: 3 July 1984 Persons entitled: Eagle Star Insurance Company Limited Classification: Further charge Secured details: £210,000 from the company to the chargee under the terms of the principle mortgage 25.9-69 and deeds supplemental thereto. Particulars: All the properties now charged by the principal deeds or any of them. Outstanding |
22 July 1983 | Delivered on: 28 July 1983 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 suppleental to a mortgage dated 14/9/72 and seven further deeds. Particulars: All the properties now charged by the principal deeds of any of them. Outstanding |
22 July 1983 | Delivered on: 28 July 1983 Persons entitled: Eagal Star Insurance Company Limited Classification: Further charge Secured details: £150,000 due or to become due from the company daejan holdings limited to the chargee supplemental to a deed of consolidation dated 25 september 1969 and deeds supplemental thereto. Particulars: All properties now charged by the principal deeds or any of them. Outstanding |
5 October 1982 | Delivered on: 6 October 1982 Persons entitled: Eagle Star Insurance Company Classification: Further charge Secured details: £500,000 and all other monies due or to become due from the company to the chargee supplemental to a deed of consolidation dated 25TH september 1962 and deeds supplemental thereto. Particulars: All the properties now comprised in and at present charged by the principal deeds. Outstanding |
5 October 1982 | Delivered on: 6 October 1982 Persons entitled: Eagle Star Insurance Company LTD 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 deeds supplemental thereto. Particulars: All the properties now comprised in and at present charged by the principal deeds. Outstanding |
2 September 1981 | Delivered on: 3 September 1981 Persons entitled: Eagle Star Insurance Company LTD 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 property now charged by the principal deeds. Outstanding |
3 July 1980 | Delivered on: 4 July 1980 Persons entitled: Eagle Star Insurance Company Limited. Classification: Mortgage and further charge Secured details: £360,000 and all other monies due or to become due from the company to the chargee secured by a deed of consolidation dated 25 september 1969 and deeds supplemental thereto. Particulars: All the properties now charged in the principal deeds. Outstanding |
3 July 1980 | Delivered on: 4 July 1980 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage and 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 14.9.72 and deeds supplemental thereto. Particulars: All properties now comprised in the principal deeds. Outstanding |
30 May 1980 | Delivered on: 19 June 1980 Persons entitled: International Westminster Bank LTD. Classification: Deed of variation Secured details: Which varies the terms of a legal mortgae dated 18-8-78. Particulars: L/H 366 to 375 strand & the strand palace hotel, westminster, london title no NGL336090 (further details see doc M172). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 September 1965 | Delivered on: 15 August 1969 Persons entitled: Eagle Star Insurance Co LTD Classification: Legal charge Secured details: £65,900 (owing). Particulars: Brampton court, brampton grove, hendon. Outstanding |
30 May 1980 | Delivered on: 19 June 1980 Persons entitled: International Westminster Bank LTD. Classification: Deed of variation Secured details: Which varies the terms of a legal mortgage dated 21-2-80. Particulars: F/H oslo court, prince albert westminster london title no 331074 (further details see doc M171). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 February 1980 | Delivered on: 28 February 1980 Persons entitled: International Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the deajan holdings LTD to the chargee on any account whatsoever. Particulars: Oslo court, prince albert rd, city of westminster T.no. 331074. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 January 1979 | Delivered on: 26 January 1979 Persons entitled: Eagle Star Insurance Company LTD Classification: Deed of substitution Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of consolidation dated 25.9.69 and deeds supplemental thereto was registered pursuant on 26.1.79. Particulars: F/H property known as 784 to 800 (even nos) harrow rd wembley in the london borough of brent. Title no mx 62115. Outstanding |
22 December 1978 | Delivered on: 2 January 1979 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage & further charge Secured details: £1,025,000 and all monies due from daejan holdings LTD to the chargee under the terms of the charge, and a mortgage dated 14/9/72 & deeds supplemental thereto. Particulars: Odeon parade & sudbury house allendale, sudbury middx. And all property charged under the principal deeds. Outstanding |
18 August 1978 | Delivered on: 23 August 1978 Persons entitled: International Westminster Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 366-375 strand & strand palace hotel.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 July 1978 | Delivered on: 4 July 1978 Persons entitled: Eagle Star Insurance Company LTD Classification: Deed of substitution Secured details: For securing all monies due or to become under the terms of a deed of consolidation dated 25.9.69. & deeds supp. Thereto. Particulars: F/H property known as forest lodge, dartmouth rd, forest hill, lewisham. Title no 444637. Outstanding |
28 October 1977 | Delivered on: 2 November 1977 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 14TH sept 1972 and charges supplemental thereto. Particulars: All properties charged under deeds dated 23 april 76, 29 june 76, 26 aug 76, 12 jan 77, 28 jan 77,. Outstanding |
12 July 1977 | Delivered on: 12 July 1977 Persons entitled: Eagle Star Insurance Co. LTD Classification: Deed of mortgage & further charge Secured details: For securing a further sum of £57,000 & all other monies due or to become due from the company to the chargee, supplemental to a charge dated 25TH sept 1969 & deeds supplemental thereto. Particulars: All properties charged under the principal deed & supp. Deeds thereto. Outstanding |
28 January 1977 | Delivered on: 2 February 1977 Persons entitled: Eagle Star Insurance Company Limited. Classification: Mortgage and further charge Secured details: £353,000 and further secuirng all other monies due or to become due from daejanan holdings limited to the chargee under the terms of a principal mortgage dated 14TH sept. 1972 and deeds supplemental thereto. Particulars: All the properties charged by the deeds mentioned in column 2 of doc. M162 (exceptsuch properties as have been released). Outstanding |
12 January 1977 | Delivered on: 14 January 1977 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. (see doc M161 for full details). Outstanding |
26 March 1965 | Delivered on: 15 August 1969 Persons entitled: Eagle Star Insurance Co LTD. Classification: Legal charge Secured details: £37,500 (owing). Particulars: Cornwall house, 317-325 (odd) kenton road, wembley, middx. Outstanding |
26 August 1976 | Delivered on: 15 September 1976 Persons entitled: Eagle Star Insurance Co LTD. Classification: Mortgage & further charge Secured details: £85,000 & all other moniies due from the co. And all monies due or to become due from the company to the chargee secured by 5 cahrges dated 25/9/69, 25/6/70, 14/1/72, 1/2/73 & 26/3/75. Particulars: All properties charged by the co.under all or any of the deeds specified (except such properties as have been released). Outstanding |
26 August 1976 | Delivered on: 31 August 1976 Persons entitled: Eagle Star Insurance Co. LTD. Classification: Mortgage and further charge Secured details: £200,000 and all other monies due or to become due from daejan holdings LTD to the chargee secured by a mortgage dated 14TH sept 72 and mortgage and further charges dated 25/7/75, 23/4/76, and 29/6/76. Particulars: 1-32, 33-48 and garages 22-37 wimbledon close the downs wimbledon. Outstanding |
29 June 1976 | Delivered on: 5 July 1976 Persons entitled: Eagle Star Insurance Co LTD. Classification: Mortgage & further charge Secured details: For securing £1,460,000 and all other monies due or to become due from the daejan holdings LTD to the chargee secured by a charge dated 14.9.72 and deeds supplemental thereto. Particulars: F/H, 1-32, 33-48 and garages, 22-37 wimbledon close, the downs wimbledon. Outstanding |
23 April 1976 | Delivered on: 26 April 1976 Persons entitled: Eagal Star Insurance Co LTD. Classification: Mortgage Secured details: For securing £1,500,000 and all other monies due or to become due from the daejan holdings LTD to the chargee secured by a charge dd 14TH sept 72 and the deed supplemental thereto. Particulars: F/H, 1-32, 33-48 and garages, 22-37 wimbledon close, the downs wimbledon. Outstanding |
26 March 1975 | Delivered on: 1 April 1975 Persons entitled: Eagle Star Insurance Co LTD. Classification: Deed of mortgage and further charge Secured details: For securing £178,000 and further securing the monies secured by a charge dated 25TH september 1969 and deeds supplemental thereto. Particulars: See schedules annexed. Outstanding |
1 February 1973 | Delivered on: 2 February 1973 Persons entitled: Eagle Star Insurance Company. Classification: Deed of further charge Secured details: £1,250,000. Particulars: Properties listed in schedule attached to doc 143. Outstanding |
14 January 1972 | Delivered on: 14 January 1972 Persons entitled: Eagle Star Insurance Company. Classification: Further charge Secured details: £150,000. Particulars: Being the property comprised in a charge d/d 25/9/69 and deed supplemental thereto). Outstanding |
3 September 1964 | Delivered on: 15 August 1969 Persons entitled: Eagle Star Insurance Company LTD Classification: Legal charge Secured details: £51000 owing. Particulars: 784/800 (even) harrow rd, wembley, with all flats above. Outstanding |
21 August 1962 | Delivered on: 29 August 1962 Persons entitled: The Scottish Widows Fund & Life Assurance Society Classification: Legal charge Secured details: £275,000 with premium not exceeding 10% payable in certain events. Particulars: The fulham margarine works, townsend road, feltham london S.W.6 title no 288635. Outstanding |
31 May 1966 | Delivered on: 15 August 1969 Satisfied on: 11 February 2010 Persons entitled: Eagle Star Insurance Co LTD Classification: Legal charge Secured details: £105,000. Particulars: 174-176, 180-218 (even) alexandra avenue, harrow. Fully Satisfied |
16 April 1981 | Delivered on: 21 April 1981 Satisfied on: 6 May 1995 Persons entitled: Eagle Star Insurance Company LTD Classification: Deed of substitution. Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of consolidation d/d 25/9/69 & deeds supplemental thereto. Particulars: F/H 142-150E westmount road, woolwich, london borough of greenwich 373091. Fully Satisfied |
14 September 1962 | Delivered on: 15 August 1969 Satisfied on: 6 May 1995 Persons entitled: Eagle Star Insurance Company Limited Classification: Legal charge Secured details: £56,000. Particulars: 142/150 (even) westmount road, woolwich. Fully Satisfied |
25 September 1969 | Delivered on: 24 September 1970 Persons entitled: Eagle Star Insurance Co LTD Classification: Mortgage Secured details: Mortgage being a deed of consolidation for securing £1,350,000 and all other monies due or to become due from the co: and/or the halliard property co LTD to the chargee on any account whatsoever secured by a charge dated 24TH-sep-'65 and deeds supplemental thereto. Particulars: See list of properties allocated to doc 125. Part Satisfied |
6 January 2021 | Full accounts made up to 31 March 2020 (28 pages) |
---|---|
7 December 2020 | Appointment of Mordechai Weiss as a director on 24 November 2020 (2 pages) |
7 December 2020 | Appointment of Raphael Elozor Freshwater as a director on 24 November 2020 (2 pages) |
14 October 2020 | Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages) |
13 October 2020 | Appointment of Martin David Eldridge Bale 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) |
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) |
3 July 2020 | Resolutions
|
3 July 2020 | Memorandum and Articles of Association (27 pages) |
2 July 2020 | Memorandum and Articles of Association (27 pages) |
2 July 2020 | Resolutions
|
23 June 2020 | Registration of charge 006326130060, created on 23 June 2020 (26 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (25 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 (23 pages) |
23 October 2018 | Registration of charge 006326130059, created on 22 October 2018 (22 pages) |
14 August 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
4 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
4 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
13 October 2017 | Registration of charge 006326130058, created on 4 October 2017 (17 pages) |
13 October 2017 | Registration of charge 006326130058, created on 4 October 2017 (17 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 (29 pages) |
13 September 2016 | Full accounts made up to 31 March 2016 (29 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 (24 pages) |
16 October 2015 | Full accounts made up to 31 March 2015 (24 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 (22 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
9 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (19 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
|
2 January 2013 | Amended full accounts made up to 31 March 2012 (22 pages) |
2 January 2013 | Amended full accounts made up to 31 March 2012 (22 pages) |
20 August 2012 | Full accounts made up to 31 March 2012 (22 pages) |
20 August 2012 | Full accounts made up to 31 March 2012 (22 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
19 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 (19 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
2 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
2 August 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 (19 pages) |
25 September 2010 | Full accounts made up to 31 March 2010 (19 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) |
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) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
27 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
27 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 (21 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (21 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 (21 pages) |
12 October 2007 | Full accounts made up to 31 March 2007 (21 pages) |
30 July 2007 | Return made up to 19/07/07; full list of members (4 pages) |
30 July 2007 | Return made up to 19/07/07; full list of members (4 pages) |
20 October 2006 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
20 October 2006 | Group of companies' accounts made up to 31 March 2006 (24 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 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
31 August 2005 | Group of companies' accounts made up to 31 March 2005 (24 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 October 2004 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
27 October 2004 | Group of companies' accounts made up to 31 March 2004 (25 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 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
28 August 2003 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
2 September 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
2 September 2002 | Group of companies' accounts made up to 31 March 2002 (26 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 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
17 September 2001 | Group of companies' accounts made up to 31 March 2001 (26 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 group accounts made up to 31 March 2000 (27 pages) |
4 September 2000 | Full group accounts made up to 31 March 2000 (27 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) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
4 October 1999 | Full group accounts made up to 31 March 1999 (28 pages) |
4 October 1999 | Full group accounts made up to 31 March 1999 (28 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) |
17 November 1998 | Full group accounts made up to 31 March 1998 (29 pages) |
17 November 1998 | Full group accounts made up to 31 March 1998 (29 pages) |
30 July 1998 | Return made up to 19/07/98; full list of members (26 pages) |
30 July 1998 | Return made up to 19/07/98; full list of members (26 pages) |
1 May 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1997 | Full group accounts made up to 31 March 1997 (29 pages) |
20 October 1997 | Full group accounts made up to 31 March 1997 (29 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 group accounts made up to 31 March 1996 (29 pages) |
8 October 1996 | Full group accounts made up to 31 March 1996 (29 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) |
1 April 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1995 | Full group accounts made up to 31 March 1995 (28 pages) |
28 November 1995 | Full group accounts made up to 31 March 1995 (28 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) |
6 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (477 pages) |
14 August 1990 | Particulars of mortgage/charge (4 pages) |
14 August 1990 | Particulars of mortgage/charge (4 pages) |
5 August 1987 | Resolutions
|
5 August 1987 | Resolutions
|
28 February 1980 | Particulars of mortgage/charge (4 pages) |
28 February 1980 | Particulars of mortgage/charge (4 pages) |
2 January 1979 | Particulars of mortgage/charge (4 pages) |
2 January 1979 | Particulars of mortgage/charge (4 pages) |
2 November 1977 | Particulars of mortgage/charge (4 pages) |
2 November 1977 | Particulars of mortgage/charge (4 pages) |
2 February 1977 | Particulars of mortgage/charge (4 pages) |
2 February 1977 | Particulars of mortgage/charge (4 pages) |
15 September 1976 | Particulars of mortgage/charge (4 pages) |
15 September 1976 | Particulars of mortgage/charge (4 pages) |
31 August 1976 | Particulars of mortgage/charge (4 pages) |
31 August 1976 | Particulars of mortgage/charge (4 pages) |
5 July 1976 | Particulars of mortgage/charge (4 pages) |
5 July 1976 | Particulars of mortgage/charge (4 pages) |
26 April 1976 | Particulars of mortgage/charge (4 pages) |
26 April 1976 | Particulars of mortgage/charge (4 pages) |
14 July 1959 | Certificate of incorporation (49 pages) |
14 July 1959 | Certificate of incorporation (49 pages) |