Company NameDaejan (Brighton) Limited
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number02565357
CategoryPrivate Limited Company
Incorporation Date5 December 1990(33 years, 4 months ago)
Previous NameEarlykeen Limited

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 1992(1 year, 7 months after company formation)
Appointment Duration31 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 1992(1 year, 7 months after company formation)
Appointment Duration31 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(29 years, 10 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(29 years, 10 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 1992(1 year, 7 months after company formation)
Appointment Duration9 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(10 years, 8 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

Websitehighdorn.co.uk

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

1000 at £1Daejan Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£197,773
Gross Profit-£139,789
Net Worth-£4,309,287
Current Liabilities£7,640,241

Accounts

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

Returns

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

Charges

22 October 2018Delivered on: 23 October 2018
Persons entitled: Natwest Markets PLC (As Security Agent)

Classification: A registered charge
Particulars: The freehold property known as central park, 171 and 173 preston road, brighton BN1 6BN registered at the land registry with t/n SX141687 and SX119265.
Outstanding
29 October 1998Delivered 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
16 September 1991Delivered on: 21 September 1991
Persons entitled: Cheltenham & Gloucester Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company daejan investments LTD and daejan to the chargee under the terms of the facility letter dated 11/2/91 and the charge.
Particulars: F/H 171 & 173 preston road brighton east sussex t/nos: sx 141687 & sx 119265 floating charge over undertaking and all property and assets present and future including rights (for full details see form 395).
Outstanding

Filing History

19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
23 December 2022Accounts for a small company made up to 31 March 2022 (19 pages)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
4 January 2022Accounts for a small company made up to 31 March 2021 (21 pages)
20 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
19 April 2021Full accounts made up to 31 March 2020 (21 pages)
14 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages)
13 October 2020Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages)
13 October 2020Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page)
5 August 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
27 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2019 (21 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
24 May 2019Satisfaction of charge 2 in full (4 pages)
23 December 2018Full accounts made up to 31 March 2018 (19 pages)
23 October 2018Registration of charge 025653570003, created on 22 October 2018 (21 pages)
6 August 2018Satisfaction of charge 1 in full (4 pages)
20 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
29 December 2017Full accounts made up to 31 March 2017 (18 pages)
20 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 December 2015Full accounts made up to 31 March 2015 (14 pages)
1 December 2015Full accounts made up to 31 March 2015 (14 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 1,000
(5 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 1,000
(5 pages)
16 December 2014Full accounts made up to 31 March 2014 (14 pages)
16 December 2014Full accounts made up to 31 March 2014 (14 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 1,000
(5 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 1,000
(5 pages)
16 April 2014Section 519 (1 page)
16 April 2014Section 519 (1 page)
9 December 2013Auditor's resignation (6 pages)
9 December 2013Auditor's resignation (6 pages)
10 October 2013Full accounts made up to 31 March 2013 (14 pages)
10 October 2013Full accounts made up to 31 March 2013 (14 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)
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 2012Full accounts made up to 31 March 2012 (14 pages)
26 November 2012Full accounts made up to 31 March 2012 (14 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
7 December 2011Full accounts made up to 31 March 2011 (14 pages)
7 December 2011Full accounts made up to 31 March 2011 (14 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
8 December 2010Full accounts made up to 31 March 2010 (15 pages)
8 December 2010Full accounts made up to 31 March 2010 (15 pages)
28 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for David Davis on 23 April 2010 (2 pages)
26 April 2010Director's details changed for David Davis on 23 April 2010 (2 pages)
29 March 2010Director's details changed for David Davis on 15 March 2010 (2 pages)
29 March 2010Director's details changed for David Davis on 15 March 2010 (2 pages)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
29 October 2009Full accounts made up to 31 March 2009 (17 pages)
29 October 2009Full accounts made up to 31 March 2009 (17 pages)
27 July 2009Return made up to 19/07/09; full list of members (3 pages)
27 July 2009Return made up to 19/07/09; full list of members (3 pages)
15 January 2009Full accounts made up to 31 March 2008 (16 pages)
15 January 2009Full accounts made up to 31 March 2008 (16 pages)
7 August 2008Return made up to 19/07/08; full list of members (4 pages)
7 August 2008Return made up to 19/07/08; full list of members (4 pages)
28 January 2008Full accounts made up to 31 March 2007 (16 pages)
28 January 2008Full accounts made up to 31 March 2007 (16 pages)
30 July 2007Return made up to 19/07/07; full list of members (3 pages)
30 July 2007Return made up to 19/07/07; full list of members (3 pages)
25 January 2007Full accounts made up to 31 March 2006 (16 pages)
25 January 2007Full accounts made up to 31 March 2006 (16 pages)
21 August 2006Return made up to 19/07/06; full list of members (7 pages)
21 August 2006Return made up to 19/07/06; full list of members (7 pages)
1 February 2006Full accounts made up to 31 March 2005 (15 pages)
1 February 2006Full accounts made up to 31 March 2005 (15 pages)
28 July 2005Return made up to 19/07/05; full list of members (7 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 (15 pages)
1 February 2005Full accounts made up to 31 March 2004 (15 pages)
23 July 2004Return made up to 19/07/04; full list of members (7 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 (15 pages)
24 October 2003Full accounts made up to 31 March 2003 (15 pages)
28 July 2003Return made up to 19/07/03; full list of members (7 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 (16 pages)
9 December 2002Full accounts made up to 31 March 2002 (16 pages)
26 July 2002Return made up to 19/07/02; full list of members (7 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 (15 pages)
31 October 2001Full accounts made up to 31 March 2001 (15 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
2 August 2001Return made up to 19/07/01; full list of members (6 pages)
2 August 2001Return made up to 19/07/01; full list of members (6 pages)
18 October 2000Full accounts made up to 31 March 2000 (14 pages)
18 October 2000Full accounts made up to 31 March 2000 (14 pages)
14 August 2000Return made up to 19/07/00; full list of members (6 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 (15 pages)
6 December 1999Full accounts made up to 31 March 1999 (15 pages)
16 August 1999Return made up to 19/07/99; no change of members (23 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 (15 pages)
10 December 1998Full accounts made up to 31 March 1998 (15 pages)
6 November 1998Particulars of mortgage/charge (7 pages)
6 November 1998Particulars of mortgage/charge (7 pages)
24 July 1998Return made up to 19/07/98; full list of members (25 pages)
24 July 1998Return made up to 19/07/98; full list of members (25 pages)
5 September 1997Full accounts made up to 31 March 1997 (15 pages)
5 September 1997Full accounts made up to 31 March 1997 (15 pages)
19 August 1997Return made up to 19/07/97; no change of members (19 pages)
19 August 1997Return made up to 19/07/97; no change of members (19 pages)
13 September 1996Auditor's resignation (2 pages)
13 September 1996Auditor's resignation (2 pages)
13 September 1996Full accounts made up to 31 March 1996 (15 pages)
13 September 1996Full accounts made up to 31 March 1996 (15 pages)
31 July 1996Return made up to 19/07/96; no change of members (18 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 (15 pages)
23 August 1995Full accounts made up to 31 March 1995 (15 pages)
7 August 1995Return made up to 19/07/95; full list of members (22 pages)
7 August 1995Return made up to 19/07/95; full list of members (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
15 April 1991Company name changed\certificate issued on 15/04/91 (2 pages)
15 April 1991Company name changed\certificate issued on 15/04/91 (2 pages)
27 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1991Memorandum and Articles of Association (7 pages)
27 February 1991Memorandum and Articles of Association (7 pages)
27 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 December 1990Incorporation (9 pages)
5 December 1990Incorporation (9 pages)