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(29 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(58 years, 2 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(58 years, 2 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 | Peter Sidney Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(29 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 76 Reservoir Road Olton Solihull West Midlands B92 8AW |
Secretary Name | Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(29 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(39 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 |
---|---|
Telephone | 020 78361555 |
Telephone region | London |
Registered Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Daejan (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £189,893 |
Gross Profit | -£53,449 |
Net Worth | £6,748,399 |
Current Liabilities | £262,623 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
11 December 1972 | Delivered on: 18 December 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from city & country properties (midlands) LTD. To the chargee on any account whatsoever. Particulars: 1,629 sq. Yds of land & premises including shops & flats at bearwood rd., Smething, staffs together with all fixtures. (For details see doc.45). Outstanding |
---|---|
30 June 1971 | Delivered on: 6 July 1971 Persons entitled: Westminster Foreign Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company and from city & country properties LTD to the chargee on any account whatsoever. Particulars: F/H lockins industrial estate, wolverhampton floating charge on plant machinery etc. Outstanding |
30 June 1971 | Delivered on: 6 July 1971 Persons entitled: Westminster Foreign Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company and from city & country properties LTD to the chargee on any account whatsoever. Particulars: F/H land nth side of fisher street & e of coneygre rd west bromwich title no: sf 64499. Outstanding |
30 March 1971 | Delivered on: 7 April 1971 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory premises on the north side of ledsam st, ladywood birmingham warwicks. Outstanding |
19 January 1971 | Delivered on: 27 January 1971 Persons entitled: Lloyds Bank PLC Classification: Mem. Of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever N.e £35,000. Particulars: Lower ground floor ground floor first floor second floor & third floor: factory premises N.e side of ledsam street, ladywood, birmingham wk 54894. Outstanding |
6 January 1971 | Delivered on: 11 January 1971 Persons entitled: Lloyds Bank PLC Classification: Mortgage without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever n/e £35,000. Particulars: Factory premises on the north east side of ledsam st, ladywood, birmingham wk 54894. Outstanding |
10 February 1992 | Delivered on: 14 February 1992 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of substitution Secured details: All monies due or to become due from the company to the chargee under the terms of the principal deeds. Particulars: Part of hayes lane industrial estate, folkes road, hayes lane, lye, stourbridge, west midlands. Outstanding |
10 February 1992 | Delivered on: 14 February 1992 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of substitution Secured details: All monies due or to become due from the company to the chargee under the terms of the principal deeds (as defined). Particulars: Part of hayes lane industrial estate, folkes road, hayes lane, lye, stourbridge, west midlands. Outstanding |
10 February 1992 | Delivered on: 14 February 1992 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of substitution Secured details: All monies due or to become due from the company to the chargee under the terms of the principal deeds (as defined). Particulars: Part of hayes lane industrial estate, folkes road, hayes lane, lye, stourbridge, west midlands. 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: Coneygre works fisher street and coneygre road west midlands title no. Sf 64499. Outstanding |
26 February 1986 | Delivered on: 11 March 1986 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of further charge Secured details: £800,000 and all other moneys due or to become due from daejan holding PLC to the chargee supplemental to the principal mortgage deed 14.9.72 and deeds supplemental thereto. Particulars: Coneygre works, fisher st and coneygre rd, W. midlands t/n sf 64499. 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 Company Limited Classification: Further charge Secured details: £760,000 due 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 |
22 July 1983 | Delivered on: 28 July 1983 Persons entitled: Eagle Star Insurance Company Limited Classification: Further charge Secured details: £600,000.00 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 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 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 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 Limited Classification: Mortgage & further charge Secured details: £650,000 and all other monies due or to become due from daejan holdings limited to eagle star insurance company limited secured by a mortgage dated 14.9.72 and deeds supplemental thereto. Particulars: All the properties now charged by the principal deeds. Outstanding |
3 July 1980 | Delivered on: 4 July 1980 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage & further charge Secured details: £1,109,000 and all other monies due or to become due from daejan holdings limited to the chargee under the terms of a mortgage dated 14.5.72 and deeds supplemental thereto. Particulars: F/H coneygre works, fisher st, and coneygre rd west bromwich, west midlands title no sf 64499. Outstanding |
28 January 1965 | Delivered on: 4 February 1965 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due etc from lockers estates (holdings) limited. Particulars: Land fronting to wodern rd wolverhampton tog with plant machinery fixtures implements and utensils. Outstanding |
14 June 1971 | Delivered on: 28 June 1971 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or city and country properties LTD to the chargee on any account whatsoever. Particulars: 8942 sq. Yds land with industrial and other buildings erected thereon on N.W. site & fronting to coneygre road, tipton, staffs. Fully Satisfied |
12 June 1970 | Delivered on: 17 June 1970 Persons entitled: J.B.Meacham G.E.S.Twist A.M.Putsman Classification: Legal charge Secured details: £100,550 15.6 due from lacker estates (holdings) LTD. To the chargee. Particulars: Approx. 38,920 sq.yds of land fronting to waden rd., Wolverhampton together with all buildings at present & future.(see doc. No.23 For details). Fully Satisfied |
6 January 2021 | Full accounts made up to 31 March 2020 (21 pages) |
---|---|
14 October 2020 | Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages) |
13 October 2020 | 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) |
2 January 2020 | Full accounts made up to 31 March 2019 (20 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 (19 pages) |
25 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
4 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
4 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
14 September 2016 | Full accounts made up to 31 March 2016 (23 pages) |
14 September 2016 | Full accounts made up to 31 March 2016 (23 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 (19 pages) |
16 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
3 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
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 (18 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
20 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
20 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
25 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
3 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
3 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) |
23 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
23 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
24 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
20 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
6 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
12 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
12 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
30 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (21 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (21 pages) |
28 July 2006 | Return made up to 19/07/06; full list of members (7 pages) |
28 July 2006 | Return made up to 19/07/06; full list of members (7 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
28 July 2005 | Return made up to 19/07/05; change of members (7 pages) |
28 July 2005 | Return made up to 19/07/05; change of members (7 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (17 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (17 pages) |
23 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
28 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
2 September 2002 | Full accounts made up to 31 March 2002 (16 pages) |
2 September 2002 | Full accounts made up to 31 March 2002 (16 pages) |
26 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (19 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (19 pages) |
14 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
14 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
10 August 1999 | Return made up to 19/07/99; no change of members (23 pages) |
10 August 1999 | Return made up to 19/07/99; no change of members (23 pages) |
7 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
7 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
5 August 1997 | Return made up to 19/07/97; no change of members (19 pages) |
5 August 1997 | Return made up to 19/07/97; no change of members (19 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
18 September 1996 | Auditor's resignation (2 pages) |
18 September 1996 | Auditor's resignation (2 pages) |
6 August 1996 | Return made up to 19/07/96; no change of members (18 pages) |
6 August 1996 | Return made up to 19/07/96; no change of members (18 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
7 August 1995 | Return made up to 19/07/95; full list of members (16 pages) |
7 August 1995 | Return made up to 19/07/95; full list of members (16 pages) |
10 March 1983 | Accounts made up to 31 March 1982 (10 pages) |
10 March 1983 | Accounts made up to 31 March 1982 (10 pages) |
30 March 1971 | Company name changed\certificate issued on 30/03/71 (2 pages) |
30 March 1971 | Company name changed\certificate issued on 30/03/71 (2 pages) |
18 July 1962 | Certificate of incorporation (1 page) |
18 July 1962 | Certificate of incorporation (1 page) |