Company NameSt.Leonards Properties Limited
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number00766864
CategoryPrivate Limited Company
Incorporation Date9 July 1963(60 years, 10 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(28 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(28 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(57 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(57 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158/162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed19 July 1991(28 years after company formation)
Appointment Duration10 years, 1 month (resigned 20 August 2001)
RoleSecretary
Correspondence AddressAlba Lodge 22 Gloucester Road
Tankerton
Whitstable
Kent
CT5 2DS
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed20 August 2001(38 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

1000 at £1Daejan (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,156,466
Gross Profit£117,660
Net Worth£25,016,749
Cash£21,367
Current Liabilities£2,148,385

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
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

7 October 1969Delivered on: 22 October 1969
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Co. LTD

Classification: Mortgage & further charge
Secured details: £275,000 due from daejan holdings LTD to the chargee.
Particulars: Various properties in chiswick waltham forest westminster, hendon and barnet (see doc 35 for further details).
Fully Satisfied
10 October 1968Delivered on: 23 October 1968
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Co. LTD

Classification: Mortgage & further charge
Secured details: £230,000 due from daejan holdings limited.
Particulars: Various properties in chiswick, waltham forest, westminster, hendon and barnet being the properties comprised in a charge dated 30/4/65 and deeds supplemental thereto (see doc 33 for full details).
Fully Satisfied
10 April 1968Delivered on: 24 April 1968
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage
Secured details: £149,600 and all other monies due or to become due from daejan holdings limited to the chargee.
Particulars: Property comprised in 16 charges dated from 1961-1967. (see doc 31).
Fully Satisfied
22 November 1967Delivered on: 13 December 1967
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Co. LTD

Classification: Mortgage & further charge
Secured details: £221,250 and all other monies due from daejan holdings limited to the chargee secured by a charge dated 9/3/61 and deeds supplemental thereto.
Particulars: Various properties in chiswick, waltham forest, westminster, hendon & barnet (for full details see doc. 29).
Fully Satisfied
25 November 1966Delivered on: 5 December 1966
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage & further charge
Secured details: £72750 due from daejan holdings LTD and further securing all monies due from daejan holdings LTD secured by a charge dated 9/3/61 and deeds supplemental thereto.
Particulars: Beaumont, belgrave and beverley courts and garages chiswick rd chessington mansions albany rd and essex mansions waltham forest devonshire court, 25/27, devonshire street westminster, 21/52, edgworth close, hendon. Montrose court, barnet, and land at rear oakfield court hendon. (See doc 24).
Fully Satisfied
3 August 1966Delivered on: 12 August 1966
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage
Secured details: £262625 due from daejan holdings LTD to the chargee and further securing all monies due from daejan holdings LTD to the chargee secured by a charge dated 9-3-61 and deeds supplemental thereto.
Particulars: Beaumont, belgrave and beverley courts and garages chiswick rd chessington mansions albany rd and essex mansions waltham forest devonshire court, 25/27, devonshire street westminster, 21/52, edgworth close, hendon. Montrose court, barnet, and land at rear oakfield court hendon.
Fully Satisfied
22 November 1989Delivered on: 23 November 1989
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Further charge
Secured details: £2,500,000 and all other moneys due or to become due from daejan holdings PLC to the chargee under the terms of the principal deeds and this charge.
Particulars: Oakfield court, hendon way, hendon barnet chessington mansions, albany road, leyton, waltham forest.
Fully Satisfied
2 December 1986Delivered on: 4 December 1986
Satisfied on: 26 February 1999
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: Montrose court the hyde and land to the north west side of southbourne avenue, barnet (title nos mx 13821 & mx 23120) oakfield court, hendon way, hendon, barnet (title no. Mx 10539) for full details please see doc).
Fully Satisfied
26 February 1986Delivered on: 11 March 1986
Satisfied on: 26 February 1999
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 holdings PLC to the chargee supplemental to the principal mortgage dated 14.9.72 and deeds supplemental thereto.
Particulars: Montrose court, the hyde and land to the north west of southbourne avenue, barnet t/n mx 13821 & mx 23120 oakfield court, hendon way, hendon, barnet, t/n mx 10539 beaumont court, sutton lane, chiswick, hounslow t/n mx 4081 (for full details see doc 68).
Fully Satisfied
30 May 1985Delivered on: 31 May 1985
Satisfied on: 26 February 1999
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.
Fully Satisfied
2 July 1984Delivered on: 3 July 1984
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Further charge
Secured details: £760,000 from daejan holdings PLC to the chargee under the terms of a principal mortgage 14.9.72 and deeds supplemental thereto.
Particulars: All the properties now charged by the principal deeds or any of them.
Fully Satisfied
22 July 1983Delivered on: 28 July 1983
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Further charge
Secured details: £600,000 all monies dur or to become due from the company daejan holdings PLC to the chargee supplemental to a mortgage dated 14 september 1972 and seven further deeds.
Particulars: All the properties now charged by the principal deeds as any of them.
Fully Satisfied
5 October 1982Delivered on: 6 October 1982
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Further charge
Secured details: £580,000 all monies due or to become due from the company daejan holdings PLC to the chargee supplemental to a mortgage dated 14 sept 1972 and deeds supplemental thereto.
Particulars: All the properties now comprised in and at present charged by the principal deeds.
Fully Satisfied
2 September 1981Delivered on: 3 September 1981
Satisfied on: 26 February 1999
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 datted 14.9.82 and deeds supplemental thereto.
Particulars: All the properties now charged by the principal deeds.
Fully Satisfied
10 December 1965Delivered on: 28 December 1965
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage & further charge
Secured details: Securing £230.250 due from daejan holdings LTD to the chargee.
Particulars: Properties at chiswick, waltham forest. Westminster hendon barnet & land at rear of oakfield court hendon (see doc 20 for details).
Fully Satisfied
3 July 1980Delivered on: 4 July 1980
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage & further charge
Secured details: £1,109,000 and all other monies due or to become due from daejan holdings limited to the chargee under the terms of a mortgage dated 14 september 1972 and deeds supplemental thereto.
Particulars: All properties now comprised in the principal deeds.
Fully Satisfied
30 May 1980Delivered on: 19 June 1980
Satisfied on: 12 September 1995
Persons entitled: International Westminster Bank Limited

Classification: Deed of alteration
Secured details: Varying the terms of a legal charge dated 7/7/75.
Particulars: F/H land known as 61 to 90 barons court church lane, kingsbury london borough of brent title no: mx 80692. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 May 1980Delivered on: 19 June 1980
Satisfied on: 12 September 1995
Persons entitled: International Westminster Bank Limited

Classification: Deed of alteration
Secured details: Varying the terms of a legal charge dated 7/7/75.
Particulars: F/H land known as 31 to 60 barons court, church lane, london borough of brent title no: mx 52135. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 May 1980Delivered on: 19 June 1980
Satisfied on: 12 September 1995
Persons entitled: International Westminster Bank Limited

Classification: Deed of alteration
Secured details: Varying the terms of a legal mortgage dated 7/7/75.
Particulars: F/H land known as barons court (block no. 1) church lane, kingsbury london borough of brent. Title no: mx 35180. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 December 1978Delivered on: 2 January 1979
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage & further charge
Secured details: £1,025,000 and all monies due from daejan holdings LTD under the terms of the charge and a mortgage dated 14/9/72 and deeds supplemental thereto.
Particulars: All properties charged by the principal deeds.
Fully Satisfied
20 March 1978Delivered on: 22 March 1978
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of substitution
Secured details: All monies due or to become due from daejan holdings limited to the chargee under the terms of & secured by a charge dated 14/9/72 & deeds supplemental thereto.
Particulars: F/H properties beverley court title no mx 4080 beaumont court title no. Mx 4081 belgrave court title no mx 4082 all in welesley road, chiswick W4.
Fully Satisfied
28 October 1977Delivered on: 2 November 1977
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage & further charge
Secured details: £291,000 and further securing the monies advanced to daejan holdings limited under the terms of a charge dated 14 sept 1972 and charges supplemental thereto.
Particulars: The properties charged under the deed dated 14 sept 1972 and supplemental deeds.
Fully Satisfied
28 January 1977Delivered on: 2 February 1977
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage & further charge
Secured details: £353,000 and further securing all other monies due or to become due from daejan holdings limited to the chargee under the terms of a principal mortgage dated 14TH sept. 1972 and deeds supplemental thereto.
Particulars: All the properties charged by the deeds mentioned in column 2 of doc M55 (except such properties as have been released).
Fully Satisfied
12 January 1977Delivered on: 14 January 1977
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage & further charge
Secured details: For securing £40,000 and all other monies due or to become due from daejan holdings LTD to the chargee under a mortgage LTD 14/9/72 and deeds supplemental thereto.
Particulars: All the property charged by the deeds mentioned in col 2. (see doc M54 for full details).
Fully Satisfied
26 August 1976Delivered on: 31 August 1976
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage & 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 1972 & morgage & further charges, dated 25/7/75 23/4/76 & 29/6/76.
Particulars: See schedule attached to doc M53 for full details.
Fully Satisfied
5 October 1965Delivered on: 18 October 1965
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage & further charge
Secured details: £509,000 and all other monies due from daejan holdings LTD secured by a charge dated 9/3/61 and deeds supplemental thereto.
Particulars: Beaumont belgrave and beverley courts and garages chiswick. Chessington mansions colworth road chessington mansions albany road and essex mansions waltham forest devonshire court 25/27 devonshire street westminster 21/25 edgeworth close hendon melrose court and land at rear barnet oakfield court hendon.
Fully Satisfied
29 June 1976Delivered on: 5 July 1976
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage & further charge
Secured details: £1,460,000 and all other monies due or to become due from daejan holdings limited to the chargee secured by a charge dated 14TH september 1972 and deeds supplemental thereto.
Particulars: See schedule attached to doc M52 for full details.
Fully Satisfied
23 April 1976Delivered on: 26 April 1976
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage & further charge
Secured details: £1,500,000 & all other monies due or to become due from daejan holdings LTD to the chargee secured by a charge dated 14-9-72 & deed supplemental thereto.
Particulars: See schedule attached to document M51.
Fully Satisfied
25 July 1975Delivered on: 8 August 1975
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Co. LTD

Classification: Mortgage & further charge
Secured details: £507,000 & all other monies due or tobecome due from daejan holdings LTD.
Particulars: All properties shown in column 3 of document M50.
Fully Satisfied
7 July 1975Delivered on: 10 July 1975
Satisfied on: 12 September 1995
Persons entitled: International Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from daejan holdings LTD to the chargee on any account whatsoever.
Particulars: 31-60, barons court, church lane, kingsbury, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 1975Delivered on: 10 July 1975
Satisfied on: 12 September 1995
Persons entitled: International Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from daejan holdings LTD to the chargee on any account whatsoever.
Particulars: Block 1, barons court, church lane, kingsbury, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 1975Delivered on: 10 July 1975
Satisfied on: 12 September 1995
Persons entitled: International Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company daejan holdings LTD on any account whatsoever.
Particulars: 61-90, barons court, church lane, kingsbury london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 September 1972Delivered on: 15 September 1972
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Co. LTD

Classification: Mortgage
Secured details: £7,500,000 all monies due or to become due from the company to the chargee by daejan holdings LTD on any account whatsoever.
Particulars: Various properties at chiswick, etc. (see doc 29 for details).
Fully Satisfied
16 November 1971Delivered on: 17 November 1971
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Co. LTD

Classification: Further charge
Secured details: For securing £500,000 and all other monies due or to become due from daejan holdings LTD to the chargee under a charge dated 9TH march 1961 and deeds supplemental thereto.
Particulars: Various properties chiswick, westminster, hendon, barnet and hendon (see doc 41 for details).
Fully Satisfied
29 January 1971Delivered on: 8 February 1971
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Co. LTD

Classification: Mortgage
Secured details: For securing £1,37,000 and all other monies due or to become due from daejan holdings LTD to the charge secured by a charge dated 9TH march 61 and deeds supplemental thereto.
Particulars: Various properties in london, chessington and waltham forest (see doc 39 for further details).
Fully Satisfied
15 April 1970Delivered on: 17 April 1970
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Co. LTD

Classification: Mortgage & further charge
Secured details: For securing £292,500 and all monies due or to become due from daejan holdings LTD to the chargee secured by a charge dated 9TH march 1961 and deeds supplemental thereto.
Particulars: Various properties detailed an doc. No. 37.
Fully Satisfied
30 April 1965Delivered on: 14 May 1965
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Company LTD

Classification: Mortgage & further charge
Secured details: £1,725,500 and further securing all monies due from daejan holdings LTD to the chargee secured by a charge dated 9 march 1961 and deeds supplemental thereto.
Particulars: Property in chiswick, leyton, marylebone, hendon and barnet. (See doc 12 for details).
Fully Satisfied
31 May 2019Delivered on: 4 June 2019
Persons entitled: Natwest Markets PLC as Securty Agent

Classification: A registered charge
Particulars: The freehold property at central park, 171 and 173 preston road, brighton BN1 6BN with registered title number SX119265.
Outstanding
4 October 2017Delivered on: 12 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Barons court, church lane,kingsbury, NW9 8AD.freehold, flats 1-30 (inc roof and space above) and garages 2-10 registered at the land registry under title number MX35180; freehold, flats 31-60 (inc roof and space above) registered at the land registry under title number MX52135; freehold, flats 61-90 (inc roof and space above) and garages 11-21 registered at the land registry under title number MX80692; leasehold, flats 1-30 and garages 2-10 registered at the land registry under title number AGL230171; leasehold, flats 31-60 registered at the land registry under title number AGL230239, leasehold, flats 61-90 and garages 11-21 registered at the land registry under title number AGL230256; leasehold, roof above flats 1-30 registered at the land registry under title number AGL318734; leasehold, roof above flats 31-60 registered at the land registry under title number AGL318735 and; leasehold, roof above flats 61-90 registered at the land registry under title number AGL318738.
Outstanding

Filing History

20 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
23 December 2022Accounts for a small company made up to 31 March 2022 (27 pages)
20 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
4 January 2022Accounts for a small company made up to 31 March 2021 (26 pages)
21 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
19 April 2021Full accounts made up to 31 March 2020 (23 pages)
14 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages)
13 October 2020Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page)
13 October 2020Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages)
30 July 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
29 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2019 (21 pages)
29 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
4 June 2019Registration of charge 007668640039, created on 31 May 2019 (37 pages)
31 December 2018Full accounts made up to 31 March 2018 (21 pages)
31 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
2 January 2018Full accounts made up to 31 March 2017 (19 pages)
2 January 2018Full accounts made up to 31 March 2017 (19 pages)
12 October 2017Registration of charge 007668640038, created on 4 October 2017 (17 pages)
12 October 2017Registration of charge 007668640038, created on 4 October 2017 (17 pages)
24 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 December 2015Full accounts made up to 31 March 2015 (15 pages)
1 December 2015Full accounts made up to 31 March 2015 (15 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 1,000
(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 1,000
(5 pages)
16 December 2014Full accounts made up to 31 March 2014 (15 pages)
16 December 2014Full accounts made up to 31 March 2014 (15 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(5 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(5 pages)
16 April 2014Section 519 (1 page)
16 April 2014Section 519 (1 page)
18 December 2013Full accounts made up to 31 March 2013 (14 pages)
18 December 2013Full accounts made up to 31 March 2013 (14 pages)
9 December 2013Sec 519 (5 pages)
9 December 2013Sec 519 (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)
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)
26 November 2012Full accounts made up to 31 March 2012 (14 pages)
26 November 2012Full accounts made up to 31 March 2012 (14 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
7 December 2011Full accounts made up to 31 March 2011 (14 pages)
7 December 2011Full accounts made up to 31 March 2011 (14 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
8 December 2010Full accounts made up to 31 March 2010 (16 pages)
8 December 2010Full accounts made up to 31 March 2010 (16 pages)
9 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
29 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)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
30 November 2009Full accounts made up to 31 March 2009 (16 pages)
30 November 2009Full accounts made up to 31 March 2009 (16 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)
15 January 2009Full accounts made up to 31 March 2008 (17 pages)
15 January 2009Full accounts made up to 31 March 2008 (17 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)
11 August 2008Return made up to 19/07/08; full list of members (4 pages)
11 August 2008Return made up to 19/07/08; full list of members (4 pages)
28 January 2008Full accounts made up to 31 March 2007 (17 pages)
28 January 2008Full accounts made up to 31 March 2007 (17 pages)
10 August 2007Return made up to 19/07/07; full list of members (3 pages)
10 August 2007Return made up to 19/07/07; full list of members (3 pages)
25 January 2007Full accounts made up to 31 March 2006 (17 pages)
25 January 2007Full accounts made up to 31 March 2006 (17 pages)
16 August 2006Return made up to 19/07/06; full list of members (7 pages)
16 August 2006Return made up to 19/07/06; full list of members (7 pages)
4 February 2006Full accounts made up to 31 March 2005 (16 pages)
4 February 2006Full accounts made up to 31 March 2005 (16 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)
1 February 2005Full accounts made up to 31 March 2004 (16 pages)
1 February 2005Full accounts made up to 31 March 2004 (16 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 October 2003Full accounts made up to 31 March 2003 (15 pages)
24 October 2003Full accounts made up to 31 March 2003 (15 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)
9 December 2002Full accounts made up to 31 March 2002 (17 pages)
9 December 2002Full accounts made up to 31 March 2002 (17 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 (15 pages)
31 October 2001Full accounts made up to 31 March 2001 (15 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)
18 October 2000Full accounts made up to 31 March 2000 (15 pages)
18 October 2000Full accounts made up to 31 March 2000 (15 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)
6 December 1999Full accounts made up to 31 March 1999 (15 pages)
6 December 1999Full accounts made up to 31 March 1999 (15 pages)
16 August 1999Return made up to 19/07/99; no change of members (23 pages)
16 August 1999Return made up to 19/07/99; no change of members (23 pages)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
10 December 1998Full accounts made up to 31 March 1998 (15 pages)
10 December 1998Full accounts made up to 31 March 1998 (15 pages)
24 July 1998Return made up to 19/07/98; full list of members (25 pages)
24 July 1998Return made up to 19/07/98; full list of members (25 pages)
5 September 1997Full accounts made up to 31 March 1997 (17 pages)
5 September 1997Full accounts made up to 31 March 1997 (17 pages)
19 August 1997Return made up to 19/07/97; no change of members (19 pages)
19 August 1997Return made up to 19/07/97; no change of members (19 pages)
13 September 1996Auditor's resignation (2 pages)
13 September 1996Full accounts made up to 31 March 1996 (17 pages)
13 September 1996Auditor's resignation (2 pages)
13 September 1996Full accounts made up to 31 March 1996 (17 pages)
31 July 1996Return made up to 19/07/96; no change of members (18 pages)
31 July 1996Return made up to 19/07/96; no change of members (18 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1995Full accounts made up to 31 March 1995 (17 pages)
23 August 1995Full accounts made up to 31 March 1995 (17 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)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
9 July 1963Incorporation (18 pages)
9 July 1963Incorporation (18 pages)