Company NameModboon Limited
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number01366107
CategoryPrivate Limited Company
Incorporation Date3 May 1978(45 years, 11 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(13 years, 2 months after company formation)
Appointment Duration32 years, 8 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(13 years, 2 months after company formation)
Appointment Duration32 years, 8 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(42 years, 5 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(42 years, 5 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(13 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressAlba Lodge 22 Gloucester Road
Tankerton
Whitstable
Kent
CT5 2DS
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed20 August 2001(23 years, 3 months 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

Websitedaejanholdings.com
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

100 at £1Daejan Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 July 2023 (8 months, 2 weeks ago)
Next Return Due2 August 2024 (4 months from now)

Filing History

29 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
25 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
5 January 2017Full accounts made up to 31 March 2016 (11 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
18 November 2015Full accounts made up to 31 March 2015 (8 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 100
(5 pages)
16 December 2014Full accounts made up to 31 March 2014 (8 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
16 April 2014Section 519 (1 page)
9 December 2013Sec 519 (5 pages)
10 October 2013Accounts made up to 31 March 2013 (8 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 2012Accounts made up to 31 March 2012 (8 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
7 December 2011Accounts made up to 31 March 2011 (8 pages)
25 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
8 December 2010Accounts made up to 31 March 2010 (8 pages)
9 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
30 November 2009Accounts made up to 31 March 2009 (9 pages)
27 July 2009Return made up to 19/07/09; full list of members (3 pages)
15 January 2009Accounts made up to 31 March 2008 (9 pages)
11 August 2008Return made up to 19/07/08; full list of members (4 pages)
28 January 2008Accounts made up to 31 March 2007 (9 pages)
9 August 2007Return made up to 19/07/07; full list of members (3 pages)
25 January 2007Full accounts made up to 31 March 2006 (9 pages)
16 August 2006Return made up to 19/07/06; full list of members (7 pages)
1 February 2006Full accounts made up to 31 March 2005 (8 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 (8 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 (8 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 (8 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 (8 pages)
12 September 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
2 August 2001Return made up to 19/07/01; full list of members (6 pages)
22 November 2000Full accounts made up to 31 March 2000 (8 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 (8 pages)
16 August 1999Return made up to 19/07/99; no change of members (23 pages)
10 December 1998Full accounts made up to 31 March 1998 (8 pages)
24 July 1998Return made up to 19/07/98; full list of members (25 pages)
8 September 1997Full accounts made up to 31 March 1997 (8 pages)
19 August 1997Return made up to 19/07/97; no change of members (19 pages)
13 September 1996Full accounts made up to 31 March 1996 (8 pages)
13 September 1996Auditor's resignation (2 pages)
31 July 1996Return made up to 19/07/96; no change of members (18 pages)
23 August 1995Full accounts made up to 31 March 1995 (8 pages)
7 August 1995Return made up to 19/07/95; full list of members (16 pages)