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(28 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(57 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Freshwater House 158/162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | James Stephen Southgate |
---|---|
Status | Current |
Appointed | 30 September 2020(57 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Freshwater House 158/162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(28 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 August 2001) |
Role | Secretary |
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(38 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 |
1000 at £1 | Daejan (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,156,466 |
Gross Profit | £117,660 |
Net Worth | £25,016,749 |
Cash | £21,367 |
Current Liabilities | £2,148,385 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
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) |
7 October 1969 | Delivered 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 1968 | Delivered 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 1968 | Delivered 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 1967 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1965 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 1976 | Delivered 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 1965 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1972 | Delivered 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 1971 | Delivered 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 1971 | Delivered 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 1970 | Delivered 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 1965 | Delivered 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 2019 | Delivered 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 2017 | Delivered 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 |
20 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Accounts for a small company made up to 31 March 2022 (27 pages) |
20 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a small company made up to 31 March 2021 (26 pages) |
21 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
19 April 2021 | Full accounts made up to 31 March 2020 (23 pages) |
14 October 2020 | Appointment of James Stephen Southgate 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) |
13 October 2020 | Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages) |
30 July 2020 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages) |
29 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 (21 pages) |
29 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
4 June 2019 | Registration of charge 007668640039, created on 31 May 2019 (37 pages) |
31 December 2018 | Full accounts made up to 31 March 2018 (21 pages) |
31 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (19 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (19 pages) |
12 October 2017 | Registration of charge 007668640038, created on 4 October 2017 (17 pages) |
12 October 2017 | Registration of charge 007668640038, created on 4 October 2017 (17 pages) |
24 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
1 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
1 December 2015 | Full accounts made up to 31 March 2015 (15 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
|
16 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
16 April 2014 | Section 519 (1 page) |
16 April 2014 | Section 519 (1 page) |
18 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
9 December 2013 | Sec 519 (5 pages) |
9 December 2013 | Sec 519 (5 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
|
26 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
26 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
27 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
9 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
29 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
22 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 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
30 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
27 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
11 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
10 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
16 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
16 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
28 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
28 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
23 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
24 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
24 October 2003 | Full accounts made up to 31 March 2003 (15 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) |
9 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
9 December 2002 | Full accounts made up to 31 March 2002 (17 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 (15 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
18 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
18 October 2000 | Full accounts made up to 31 March 2000 (15 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) |
6 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
16 August 1999 | Return made up to 19/07/99; no change of members (23 pages) |
16 August 1999 | Return made up to 19/07/99; no change of members (23 pages) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
24 July 1998 | Return made up to 19/07/98; full list of members (25 pages) |
24 July 1998 | Return made up to 19/07/98; full list of members (25 pages) |
5 September 1997 | Full accounts made up to 31 March 1997 (17 pages) |
5 September 1997 | Full accounts made up to 31 March 1997 (17 pages) |
19 August 1997 | Return made up to 19/07/97; no change of members (19 pages) |
19 August 1997 | Return made up to 19/07/97; no change of members (19 pages) |
13 September 1996 | Auditor's resignation (2 pages) |
13 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
13 September 1996 | Auditor's resignation (2 pages) |
13 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
31 July 1996 | Return made up to 19/07/96; no change of members (18 pages) |
31 July 1996 | Return made up to 19/07/96; no change of members (18 pages) |
12 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
23 August 1995 | Full accounts made up to 31 March 1995 (17 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) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
9 July 1963 | Incorporation (18 pages) |
9 July 1963 | Incorporation (18 pages) |