London
WC2H 8HR
Secretary Name | Martin David Eldridge Bale |
---|---|
Status | Current |
Appointed | 30 September 2020(56 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(56 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 |
Director Name | Mr David Davis |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(27 years 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 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 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, 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 |
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, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months 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 an of the other companies named therein to the chargee under the principal mortgages and the supplemental mortgage 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 daojan 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 lyne stourbridge west midlands comprised in two conveyances to the company both dated 7 january 1965. 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 limited to the chargee supplemental to the principal mortgage dated 25.9.86 and deeds supplemental thereto. Particulars: Land and buildings all hayes ind est folkes rd lane, stourbridge, w midlands (for full details see doc M56). 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 & 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 from city and country properties limited to the chargee under the terms of the principal mortgage 25-9-69 and deeds supplemental thereto. Particulars: All the properties now charged by the principal deeds or any of them. Outstanding |
22 July 1983 | Delivered on: 28 July 1983 Persons entitled: Eagle Star Insurance Company Limited Classification: Further charge Secured details: £150,000 all monies due or to become due from the city and country properties limited to the chargee supplemental to a deed fo consolidation dated 25TH september 1969 and deeds supplemental thereto. Particulars: All the properties now charged by the principal deeds or any of them. Outstanding |
25 September 1969 | Delivered on: 6 October 1982 Persons entitled: Eagle Star Insurance Company Limited Classification: Further charge Secured details: £500,000 all monies due or to become due from the company city and country properties LTD to the chargee supplemental to a deed of consolidation dated 25 sept. 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: Barclays Bank PLC Classification: Mortgage & 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 deed of consolidation dated dated 25 september 1969 and deeds supplemental thereto. Particulars: Freehold land and buildings 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: Charge Secured details: All monies due or to become due from city and country properties limited to the chargee on any account whatsoever. Particulars: Part of property known as hayes lane estate, lye near stourbridge, worcs. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 January 2024 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
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) |
10 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) |
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 4 in full (1 page) |
24 June 2021 | Satisfaction of charge 8 in full (1 page) |
24 June 2021 | Satisfaction of charge 3 in full (1 page) |
24 June 2021 | Satisfaction of charge 1 in full (1 page) |
24 June 2021 | Satisfaction of charge 5 in full (1 page) |
24 June 2021 | Satisfaction of charge 7 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) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
6 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) |
16 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
16 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) |
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
|
10 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 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) |
2 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
2 August 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) |
11 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
11 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) |
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 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) |
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) |
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 (8 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (8 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 (7 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (7 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) |