London
WC2H 8HR
Secretary Name | Martin David Eldridge Bale |
---|---|
Status | Current |
Appointed | 30 September 2020(56 years, 8 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(56 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Director Name | Mr David Davis |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(27 years, 5 months after company formation) |
Appointment Duration | 30 years (resigned 27 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | Peter Sidney Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 76 Reservoir Road Olton Solihull West Midlands B92 8AW |
Secretary Name | Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(27 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | Alba Lodge 22 Gloucester Road Tankerton Whitstable Kent CT5 2DS |
Secretary Name | Mr Mark Roy Mason Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(37 years, 7 months 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 |
---|
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 |
100 at £1 | Gertsbrix Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
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) |
9 August 1990 | Delivered on: 14 August 1990 Persons entitled: Eagle Star Insurance Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the principal mortgage and supplemental mortgages as defined in this charge. Particulars: That part of the hayes industrial estate in lye, stourbridge, worcestershire. Outstanding |
---|---|
2 December 1986 | Delivered on: 4 December 1986 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of further charge Secured details: £200,000.00 and all other moneys due or to become due from city and country properties limited and/or daejan holdings PLC to the chargee supplemental to the principal deeds as defined and this deed. Particulars: Land and buildings at hayes industrial estate folkes road lye stourbridge, west midlands comprised in two conveyances to the company both dated 24 august 1964. Outstanding |
26 February 1986 | Delivered on: 11 March 1986 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of further charge Secured details: £150,000 and all other monies due or to become due from city and country properties supplemental to the principal mortgage dated 25.9.69 and deeds supplemental thereto. Particulars: Land and buildings at hayes ind est, folky rd, lye, stourbridge, W.midlands comprised in 2 conveyances dated 24.8.64. Outstanding |
30 May 1985 | Delivered on: 31 May 1985 Persons entitled: Eagle Star Insurance Company Limited Classification: Further charge Secured details: £175,000 and all other moneys due or to become due from city and country properties limited to the chargee secured by this deed and the principal deeds as defined. Particulars: All the properties now charged by the principal deeds or any of them. Outstanding |
2 July 1984 | Delivered on: 3 July 1984 Persons entitled: Eagle Star Insurance Company Limited Classification: Further charge Secured details: £210,000 due from city and country properties limited to the chargee under the terms of the principle mortgage 25/9/69 and deeds supplemental thereto. Particulars: All the properties now charged by the principle deeds or any of them. Outstanding |
22 July 1983 | Delivered on: 28 July 1983 Persons entitled: Eagle Star Insurance Company Limited Classification: Further charge Secured details: £150,000 due or to become due from the city and country properties limited to the chargee supplemental to a deed of consolidation dated 25 september 1969 and deeds supplemental thereto. Particulars: All the properties now charged by the principal deeds or any of them. Outstanding |
5 October 1982 | Delivered on: 6 October 1982 Persons entitled: Eagle Star Insurance Company Limited Classification: Further charge Secured details: £500,000 and all monies due or to become due from the company to city and country properties limited to the chargee supplemental to a deed of consolidation dated 25 september 1969 and deeds supplemental thereto. Particulars: All the properties now comprised in and at present charged by the principal deeds. Outstanding |
3 July 1980 | Delivered on: 4 July 1980 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage and further charge Secured details: £360,000 and all other monies due or to become due from city and country properties limited to the chargee secured by a deed of consolidation dated 25TH september 1969 and deeds supplemental thereto. Particulars: Freehold land and buildings forming part of the hayes trading estate, folkes road, lye, stourbridge, west midlands. Outstanding |
30 June 1971 | Delivered on: 6 July 1971 Persons entitled: Westminster Foreign Bank LTD Classification: Mortgage Secured details: All monies due or to become due from city and country properties limited to the chargee on any account whatsoever. Particulars: Land farming part of property known as hayes lane estate, lye, nr stourbridge, worcs. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
25 November 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
20 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
9 November 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
10 August 2021 | Termination of appointment of David Davis as a director on 27 July 2021 (1 page) |
21 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
15 July 2021 | Satisfaction of charge 4 in full (1 page) |
24 June 2021 | Satisfaction of charge 7 in full (1 page) |
24 June 2021 | Satisfaction of charge 8 in full (1 page) |
24 June 2021 | Satisfaction of charge 5 in full (1 page) |
24 June 2021 | Satisfaction of charge 1 in full (1 page) |
24 June 2021 | Satisfaction of charge 3 in full (1 page) |
24 June 2021 | Satisfaction of charge 6 in full (1 page) |
24 June 2021 | Satisfaction of charge 2 in full (1 page) |
24 June 2021 | Satisfaction of charge 9 in full (1 page) |
6 January 2021 | Accounts for a dormant company made up to 31 March 2020 (7 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 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
25 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
26 November 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
1 August 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 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) |
13 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 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) |
17 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
17 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 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
|
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
20 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 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) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
25 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 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) |
26 April 2010 | Director's details changed for David Davis on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for David Davis on 23 April 2010 (2 pages) |
29 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
29 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
23 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
23 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
27 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
8 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
12 October 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
12 October 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
9 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
9 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (9 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (9 pages) |
28 July 2006 | Return made up to 19/07/06; full list of members (7 pages) |
28 July 2006 | Return made up to 19/07/06; full list of members (7 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (9 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (9 pages) |
27 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
23 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (9 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (9 pages) |
28 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
2 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
2 September 2002 | Full accounts made up to 31 March 2002 (9 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 (7 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (7 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
14 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
14 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (6 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (6 pages) |
10 August 1999 | Return made up to 19/07/99; no change of members (23 pages) |
10 August 1999 | Return made up to 19/07/99; no change of members (23 pages) |
7 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
7 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (6 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (6 pages) |
5 August 1997 | Return made up to 19/07/97; no change of members (19 pages) |
5 August 1997 | Return made up to 19/07/97; no change of members (19 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
18 September 1996 | Auditor's resignation (2 pages) |
18 September 1996 | Auditor's resignation (2 pages) |
6 August 1996 | Return made up to 19/07/96; no change of members (18 pages) |
6 August 1996 | Return made up to 19/07/96; no change of members (18 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (7 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) |