Company NameCity And Country Properties(Birmingham)Limited
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number00730135
CategoryPrivate Limited Company
Incorporation Date18 July 1962(61 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(29 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(29 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(58 years, 2 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(58 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NamePeter Sidney Cooper
NationalityBritish
StatusResigned
Appointed19 July 1991(29 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address76 Reservoir Road
Olton
Solihull
West Midlands
B92 8AW
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed19 July 1991(29 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(39 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
Telephone020 78361555
Telephone regionLondon

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

2 at £1Daejan (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£189,893
Gross Profit-£53,449
Net Worth£6,748,399
Current Liabilities£262,623

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

11 December 1972Delivered 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 1971Delivered 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 1971Delivered 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 1971Delivered 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 1971Delivered 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 1971Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 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: Coneygre works fisher street and coneygre road west midlands title no. Sf 64499.
Outstanding
26 February 1986Delivered 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 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 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 1983Delivered 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 1982Delivered 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 1981Delivered 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 1980Delivered 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 1965Delivered 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 1971Delivered 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 1970Delivered 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

Filing History

6 January 2021Full accounts made up to 31 March 2020 (21 pages)
14 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages)
13 October 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)
2 January 2020Full accounts made up to 31 March 2019 (20 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 (19 pages)
25 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
4 December 2017Full accounts made up to 31 March 2017 (22 pages)
4 December 2017Full accounts made up to 31 March 2017 (22 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
14 September 2016Full accounts made up to 31 March 2016 (23 pages)
14 September 2016Full accounts made up to 31 March 2016 (23 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 (19 pages)
16 October 2015Full accounts made up to 31 March 2015 (19 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(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 2
(5 pages)
3 January 2015Full accounts made up to 31 March 2014 (18 pages)
3 January 2015Full accounts made up to 31 March 2014 (18 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(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 2
(5 pages)
9 October 2013Full accounts made up to 31 March 2013 (18 pages)
9 October 2013Full accounts made up to 31 March 2013 (18 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
20 August 2012Full accounts made up to 31 March 2012 (18 pages)
20 August 2012Full accounts made up to 31 March 2012 (18 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
30 September 2011Full accounts made up to 31 March 2011 (16 pages)
30 September 2011Full accounts made up to 31 March 2011 (16 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
25 September 2010Full accounts made up to 31 March 2010 (16 pages)
25 September 2010Full accounts made up to 31 March 2010 (16 pages)
3 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
3 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)
23 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
23 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
30 July 2009Full accounts made up to 31 March 2009 (16 pages)
30 July 2009Full accounts made up to 31 March 2009 (16 pages)
24 July 2009Return made up to 19/07/09; full list of members (4 pages)
24 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 (17 pages)
20 August 2008Full accounts made up to 31 March 2008 (17 pages)
6 August 2008Return made up to 19/07/08; full list of members (4 pages)
6 August 2008Return made up to 19/07/08; full list of members (4 pages)
12 October 2007Full accounts made up to 31 March 2007 (17 pages)
12 October 2007Full accounts made up to 31 March 2007 (17 pages)
30 July 2007Return made up to 19/07/07; full list of members (3 pages)
30 July 2007Return made up to 19/07/07; full list of members (3 pages)
20 October 2006Full accounts made up to 31 March 2006 (21 pages)
20 October 2006Full accounts made up to 31 March 2006 (21 pages)
28 July 2006Return made up to 19/07/06; full list of members (7 pages)
28 July 2006Return made up to 19/07/06; full list of members (7 pages)
31 August 2005Full accounts made up to 31 March 2005 (17 pages)
31 August 2005Full accounts made up to 31 March 2005 (17 pages)
28 July 2005Return made up to 19/07/05; change of members (7 pages)
28 July 2005Return made up to 19/07/05; change of members (7 pages)
27 August 2004Full accounts made up to 31 March 2004 (17 pages)
27 August 2004Full accounts made up to 31 March 2004 (17 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)
28 August 2003Full accounts made up to 31 March 2003 (17 pages)
28 August 2003Full accounts made up to 31 March 2003 (17 pages)
28 July 2003Return made up to 19/07/03; full list of members (7 pages)
28 July 2003Return made up to 19/07/03; full list of members (7 pages)
2 September 2002Full accounts made up to 31 March 2002 (16 pages)
2 September 2002Full accounts made up to 31 March 2002 (16 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)
31 October 2001Full accounts made up to 31 March 2001 (12 pages)
31 October 2001Full accounts made up to 31 March 2001 (12 pages)
13 September 2001New secretary appointed (2 pages)
13 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)
22 November 2000Full accounts made up to 31 March 2000 (19 pages)
22 November 2000Full accounts made up to 31 March 2000 (19 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)
29 September 1999Full accounts made up to 31 March 1999 (13 pages)
29 September 1999Full accounts made up to 31 March 1999 (13 pages)
10 August 1999Return made up to 19/07/99; no change of members (23 pages)
10 August 1999Return made up to 19/07/99; no change of members (23 pages)
7 December 1998Full accounts made up to 31 March 1998 (13 pages)
7 December 1998Full accounts made up to 31 March 1998 (13 pages)
13 November 1997Full accounts made up to 31 March 1997 (13 pages)
13 November 1997Full accounts made up to 31 March 1997 (13 pages)
5 August 1997Return made up to 19/07/97; no change of members (19 pages)
5 August 1997Return made up to 19/07/97; no change of members (19 pages)
27 December 1996Full accounts made up to 31 March 1996 (14 pages)
27 December 1996Full accounts made up to 31 March 1996 (14 pages)
18 September 1996Auditor's resignation (2 pages)
18 September 1996Auditor's resignation (2 pages)
6 August 1996Return made up to 19/07/96; no change of members (18 pages)
6 August 1996Return made up to 19/07/96; no change of members (18 pages)
19 October 1995Full accounts made up to 31 March 1995 (14 pages)
19 October 1995Full accounts made up to 31 March 1995 (14 pages)
7 August 1995Return made up to 19/07/95; full list of members (16 pages)
7 August 1995Return made up to 19/07/95; full list of members (16 pages)
10 March 1983Accounts made up to 31 March 1982 (10 pages)
10 March 1983Accounts made up to 31 March 1982 (10 pages)
30 March 1971Company name changed\certificate issued on 30/03/71 (2 pages)
30 March 1971Company name changed\certificate issued on 30/03/71 (2 pages)
18 July 1962Certificate of incorporation (1 page)
18 July 1962Certificate of incorporation (1 page)