Company NameCity And Country Properties Limited
Company StatusActive
Company Number00632613
CategoryPrivate Limited Company
Incorporation Date14 July 1959(64 years, 9 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 after company formation)
Appointment Duration32 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(32 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMartin David Eldridge Bale
StatusCurrent
Appointed30 September 2020(61 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameJames Stephen Southgate
StatusCurrent
Appointed30 September 2020(61 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameRaphael Elozor Freshwater
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(61 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMordechai Weiss
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(61 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameChaya Piller
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(61 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameChaya Taub
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(61 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed19 July 1991(32 years 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, 1 month 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 Avenue
London
WC2H 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

13m at £0.1Daejan (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,073,140
Gross Profit£4,417,723
Net Worth£198,741,218
Cash£829,062
Current Liabilities£56,444,704

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Charges

24 September 1965Delivered 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 1965Delivered 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 1959Delivered 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 2020Delivered on: 23 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
24 February 1960Delivered 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 2018Delivered 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 2017Delivered 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 2000Delivered 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 1998Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1990Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1966Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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 1982Delivered 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 1982Delivered 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 1981Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1965Delivered 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 1980Delivered 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 1980Delivered 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 1979Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1977Delivered 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 1977Delivered 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 1977Delivered 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 1977Delivered 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 1965Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1975Delivered 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 1973Delivered 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 1972Delivered 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 1964Delivered 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 1962Delivered 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 1966Delivered 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 1981Delivered 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 1962Delivered 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 1969Delivered 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

Filing History

6 January 2021Full accounts made up to 31 March 2020 (28 pages)
7 December 2020Appointment of Mordechai Weiss as a director on 24 November 2020 (2 pages)
7 December 2020Appointment of Raphael Elozor Freshwater as a director on 24 November 2020 (2 pages)
14 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages)
13 October 2020Appointment of Martin David Eldridge Bale 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)
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)
3 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 July 2020Memorandum and Articles of Association (27 pages)
2 July 2020Memorandum and Articles of Association (27 pages)
2 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 June 2020Registration of charge 006326130060, created on 23 June 2020 (26 pages)
2 January 2020Full accounts made up to 31 March 2019 (25 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
22 November 2018Full accounts made up to 31 March 2018 (23 pages)
23 October 2018Registration of charge 006326130059, created on 22 October 2018 (22 pages)
14 August 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
4 December 2017Full accounts made up to 31 March 2017 (25 pages)
4 December 2017Full accounts made up to 31 March 2017 (25 pages)
13 October 2017Registration of charge 006326130058, created on 4 October 2017 (17 pages)
13 October 2017Registration of charge 006326130058, created on 4 October 2017 (17 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 (29 pages)
13 September 2016Full accounts made up to 31 March 2016 (29 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
16 October 2015Full accounts made up to 31 March 2015 (24 pages)
16 October 2015Full accounts made up to 31 March 2015 (24 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 1,304,422.9
(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 1,304,422.9
(5 pages)
3 January 2015Full accounts made up to 31 March 2014 (22 pages)
3 January 2015Full accounts made up to 31 March 2014 (22 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,304,422.9
(5 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,304,422.9
(5 pages)
9 October 2013Full accounts made up to 31 March 2013 (19 pages)
9 October 2013Full accounts made up to 31 March 2013 (19 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)
2 January 2013Amended full accounts made up to 31 March 2012 (22 pages)
2 January 2013Amended full accounts made up to 31 March 2012 (22 pages)
20 August 2012Full accounts made up to 31 March 2012 (22 pages)
20 August 2012Full accounts made up to 31 March 2012 (22 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
19 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 (19 pages)
30 September 2011Full accounts made up to 31 March 2011 (19 pages)
2 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
2 August 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 (19 pages)
25 September 2010Full accounts made up to 31 March 2010 (19 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)
19 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 July 2009Full accounts made up to 31 March 2009 (18 pages)
30 July 2009Full accounts made up to 31 March 2009 (18 pages)
27 July 2009Return made up to 19/07/09; full list of members (4 pages)
27 July 2009Return made up to 19/07/09; full list of members (4 pages)
5 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 August 2008Full accounts made up to 31 March 2008 (21 pages)
20 August 2008Full accounts made up to 31 March 2008 (21 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 (21 pages)
12 October 2007Full accounts made up to 31 March 2007 (21 pages)
30 July 2007Return made up to 19/07/07; full list of members (4 pages)
30 July 2007Return made up to 19/07/07; full list of members (4 pages)
20 October 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
20 October 2006Group of companies' accounts made up to 31 March 2006 (24 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 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
31 August 2005Group of companies' accounts made up to 31 March 2005 (24 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 October 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
27 October 2004Group of companies' accounts made up to 31 March 2004 (25 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 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
28 August 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
2 September 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
2 September 2002Group of companies' accounts made up to 31 March 2002 (26 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 2001Group of companies' accounts made up to 31 March 2001 (26 pages)
17 September 2001Group of companies' accounts made up to 31 March 2001 (26 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 group accounts made up to 31 March 2000 (27 pages)
4 September 2000Full group accounts made up to 31 March 2000 (27 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)
28 April 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
4 October 1999Full group accounts made up to 31 March 1999 (28 pages)
4 October 1999Full group accounts made up to 31 March 1999 (28 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)
17 November 1998Full group accounts made up to 31 March 1998 (29 pages)
17 November 1998Full group accounts made up to 31 March 1998 (29 pages)
30 July 1998Return made up to 19/07/98; full list of members (26 pages)
30 July 1998Return made up to 19/07/98; full list of members (26 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
20 October 1997Full group accounts made up to 31 March 1997 (29 pages)
20 October 1997Full group accounts made up to 31 March 1997 (29 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 group accounts made up to 31 March 1996 (29 pages)
8 October 1996Full group accounts made up to 31 March 1996 (29 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)
1 April 1996Particulars of mortgage/charge (3 pages)
1 April 1996Particulars of mortgage/charge (3 pages)
1 April 1996Particulars of mortgage/charge (3 pages)
1 April 1996Particulars of mortgage/charge (3 pages)
1 April 1996Particulars of mortgage/charge (3 pages)
1 April 1996Particulars of mortgage/charge (3 pages)
1 April 1996Particulars of mortgage/charge (3 pages)
1 April 1996Particulars of mortgage/charge (3 pages)
1 April 1996Particulars of mortgage/charge (3 pages)
1 April 1996Particulars of mortgage/charge (3 pages)
1 April 1996Particulars of mortgage/charge (3 pages)
1 April 1996Particulars of mortgage/charge (3 pages)
1 April 1996Particulars of mortgage/charge (3 pages)
1 April 1996Particulars of mortgage/charge (3 pages)
1 April 1996Particulars of mortgage/charge (3 pages)
1 April 1996Particulars of mortgage/charge (3 pages)
28 November 1995Full group accounts made up to 31 March 1995 (28 pages)
28 November 1995Full group accounts made up to 31 March 1995 (28 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)
6 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (477 pages)
14 August 1990Particulars of mortgage/charge (4 pages)
14 August 1990Particulars of mortgage/charge (4 pages)
5 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 February 1980Particulars of mortgage/charge (4 pages)
28 February 1980Particulars of mortgage/charge (4 pages)
2 January 1979Particulars of mortgage/charge (4 pages)
2 January 1979Particulars of mortgage/charge (4 pages)
2 November 1977Particulars of mortgage/charge (4 pages)
2 November 1977Particulars of mortgage/charge (4 pages)
2 February 1977Particulars of mortgage/charge (4 pages)
2 February 1977Particulars of mortgage/charge (4 pages)
15 September 1976Particulars of mortgage/charge (4 pages)
15 September 1976Particulars of mortgage/charge (4 pages)
31 August 1976Particulars of mortgage/charge (4 pages)
31 August 1976Particulars of mortgage/charge (4 pages)
5 July 1976Particulars of mortgage/charge (4 pages)
5 July 1976Particulars of mortgage/charge (4 pages)
26 April 1976Particulars of mortgage/charge (4 pages)
26 April 1976Particulars of mortgage/charge (4 pages)
14 July 1959Certificate of incorporation (49 pages)
14 July 1959Certificate of incorporation (49 pages)