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 1992(1 year, 8 months after company formation) |
Appointment Duration | 31 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(29 years, 11 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(29 years, 11 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 1992(1 year, 8 months after company formation) |
Appointment Duration | 9 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(10 years, 10 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 |
---|---|
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 Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,607,552 |
Gross Profit | £171,193 |
Net Worth | -£2,750,890 |
Cash | £7,186 |
Current Liabilities | £19,398,251 |
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) |
22 October 2018 | Delivered on: 23 October 2018 Persons entitled: Natwest Markets PLC (As Security Agent) Classification: A registered charge Particulars: The freehold property known as land and buildings known as newton aycliffe shopping centre, town centre, newton aycliffe DL5 4DZ registered at the land registry with t/n DU115752. The freehold property known land known as aldi stores, greenwell road, newton aycliffe DL5 4DH registered at the land registry with t/n DU219886 and DU291071. Outstanding |
---|---|
29 October 1998 | Delivered on: 6 November 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 March 1991 | Delivered on: 13 March 1991 Satisfied on: 6 November 2002 Persons entitled: Woolwich Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - newton aycliffe town centre newton aycliffe redgefield by way of floating charge the undertaking and all property and assets present and future. Fully Satisfied |
19 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 (24 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
16 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2022 | Accounts for a small company made up to 31 March 2021 (24 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 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 (22 pages) |
14 October 2020 | Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages) |
13 October 2020 | Appointment of Martin David Eldridge Bale 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) |
5 August 2020 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages) |
27 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) |
22 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
23 December 2018 | Full accounts made up to 31 March 2018 (20 pages) |
23 October 2018 | Registration of charge 025520730003, created on 22 October 2018 (21 pages) |
20 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) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
1 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
1 December 2015 | Full accounts made up to 31 March 2015 (14 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 (14 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
16 April 2014 | Section 519 (1 page) |
16 April 2014 | Section 519 (1 page) |
18 December 2013 | Accounts made up to 31 March 2013 (14 pages) |
18 December 2013 | 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 | Accounts made up to 31 March 2012 (14 pages) |
26 November 2012 | Accounts made up to 31 March 2012 (14 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Accounts made up to 31 March 2011 (14 pages) |
7 December 2011 | Accounts made up to 31 March 2011 (14 pages) |
20 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Accounts made up to 31 March 2010 (15 pages) |
8 December 2010 | Accounts made up to 31 March 2010 (15 pages) |
4 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
4 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 15 March 2010 (2 pages) |
29 March 2010 | Director's details changed for David Davis on 15 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) |
29 October 2009 | Accounts made up to 31 March 2009 (16 pages) |
29 October 2009 | Accounts made up to 31 March 2009 (16 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) |
15 January 2009 | Accounts made up to 31 March 2008 (16 pages) |
15 January 2009 | Accounts made up to 31 March 2008 (16 pages) |
7 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
28 January 2008 | Accounts made up to 31 March 2007 (16 pages) |
28 January 2008 | Accounts made up to 31 March 2007 (16 pages) |
30 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
25 January 2007 | Accounts made up to 31 March 2006 (16 pages) |
25 January 2007 | Accounts made up to 31 March 2006 (16 pages) |
21 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
21 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
1 February 2006 | Accounts made up to 31 March 2005 (15 pages) |
1 February 2006 | Accounts made up to 31 March 2005 (15 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 | Accounts made up to 31 March 2004 (15 pages) |
1 February 2005 | Accounts made up to 31 March 2004 (15 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 | Accounts made up to 31 March 2003 (15 pages) |
24 October 2003 | 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 | Accounts made up to 31 March 2002 (16 pages) |
9 December 2002 | Accounts made up to 31 March 2002 (16 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: freshway house 158-162 shaftesbury avenue london WC2H 8HR (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: freshway house 158-162 shaftesbury avenue london WC2H 8HR (1 page) |
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 | Accounts made up to 31 March 2001 (15 pages) |
31 October 2001 | 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 | Accounts made up to 31 March 2000 (15 pages) |
18 October 2000 | 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 | Accounts made up to 31 March 1999 (15 pages) |
6 December 1999 | 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) |
10 December 1998 | Accounts made up to 31 March 1998 (15 pages) |
10 December 1998 | Accounts made up to 31 March 1998 (15 pages) |
6 November 1998 | Particulars of mortgage/charge (7 pages) |
6 November 1998 | Particulars of mortgage/charge (7 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 | Accounts made up to 31 March 1997 (15 pages) |
5 September 1997 | Accounts made up to 31 March 1997 (15 pages) |
19 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
19 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
13 September 1996 | Auditor's resignation (2 pages) |
13 September 1996 | Accounts made up to 31 March 1996 (15 pages) |
13 September 1996 | Accounts made up to 31 March 1996 (15 pages) |
13 September 1996 | Auditor's resignation (2 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) |
23 August 1995 | Accounts made up to 31 March 1995 (15 pages) |
23 August 1995 | Accounts made up to 31 March 1995 (15 pages) |
17 August 1995 | Return made up to 19/07/95; full list of members (22 pages) |
17 August 1995 | Return made up to 19/07/95; full list of members (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
30 January 1991 | Company name changed\certificate issued on 30/01/91 (2 pages) |
30 January 1991 | Company name changed\certificate issued on 30/01/91 (2 pages) |
19 November 1990 | Resolutions
|
19 November 1990 | Resolutions
|
19 November 1990 | Memorandum and Articles of Association (7 pages) |
19 November 1990 | Memorandum and Articles of Association (7 pages) |
25 October 1990 | Incorporation (9 pages) |
25 October 1990 | Incorporation (9 pages) |