London
WC2H 8HR
Director Name | Mr Benzion Schalom Eliezer Freshwater |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 1998(8 months after company formation) |
Appointment Duration | 26 years, 2 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(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | James Stephen Southgate |
---|---|
Status | Current |
Appointed | 30 September 2020(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 158-162 Shaftesbury Avenue London WC2H 8HR |
Director Name | Leslie Michael Hyman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 October 1999) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 4 Pollicott Close St Albans Hertfordshire AL4 9YL |
Secretary Name | Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(4 weeks after company formation) |
Appointment Duration | 4 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(4 years, 2 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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | highdorn.co.uk |
---|---|
Telephone | 020 78361555 |
Telephone region | London |
Registered Address | 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 20 other UK companies use this postal address |
2 at £1 | Daejan Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £276,477 |
Gross Profit | -£60,940 |
Net Worth | -£4,239,767 |
Current Liabilities | £9,226,592 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
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) |
3 September 2010 | Delivered on: 9 September 2010 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The swan courtyard, charles edward road, yardley t/no WM675243 see image for full details. Outstanding |
---|
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 (23 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
29 December 2021 | Accounts for a small company made up to 31 March 2021 (23 pages) |
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) |
29 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) |
31 December 2018 | Full accounts made up to 31 March 2018 (20 pages) |
20 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (18 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) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
27 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
27 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 companies act 2006 (1 page) |
16 April 2014 | Section 519 companies act 2006 (1 page) |
9 December 2013 | Auditor's resignation (6 pages) |
9 December 2013 | Auditor's resignation (6 pages) |
10 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
10 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
26 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
26 November 2012 | Full 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 | Full accounts made up to 31 March 2011 (14 pages) |
7 December 2011 | Full 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 | Full accounts made up to 31 March 2010 (15 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
5 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 | Full accounts made up to 31 March 2009 (16 pages) |
29 October 2009 | Full 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) |
30 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
19 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
28 January 2008 | Full 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 | Full accounts made up to 31 March 2006 (16 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
16 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
16 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (14 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 | Full accounts made up to 31 March 2004 (14 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (14 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 | Full accounts made up to 31 March 2003 (14 pages) |
24 October 2003 | Full accounts made up to 31 March 2003 (14 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 | Full accounts made up to 31 March 2002 (15 pages) |
9 December 2002 | Full accounts made up to 31 March 2002 (15 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 (14 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (14 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 | Full accounts made up to 31 March 2000 (14 pages) |
18 October 2000 | Full accounts made up to 31 March 2000 (14 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 | Full accounts made up to 31 March 1999 (15 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
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) |
9 June 1999 | Return made up to 23/05/99; no change of members (24 pages) |
9 June 1999 | Return made up to 23/05/99; no change of members (24 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
12 June 1998 | Return made up to 05/06/98; full list of members (24 pages) |
12 June 1998 | Return made up to 05/06/98; full list of members (24 pages) |
12 March 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
12 March 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
11 February 1998 | New director appointed (11 pages) |
11 February 1998 | New director appointed (11 pages) |
11 February 1998 | New director appointed (11 pages) |
11 February 1998 | New director appointed (11 pages) |
13 July 1997 | Resolutions
|
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Memorandum and Articles of Association (16 pages) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Resolutions
|
13 July 1997 | Registered office changed on 13/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 July 1997 | Registered office changed on 13/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | Memorandum and Articles of Association (16 pages) |
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | Secretary resigned (1 page) |
3 July 1997 | Company name changed esteemdemo LIMITED\certificate issued on 03/07/97 (2 pages) |
3 July 1997 | Company name changed esteemdemo LIMITED\certificate issued on 03/07/97 (2 pages) |
5 June 1997 | Incorporation (9 pages) |
5 June 1997 | Incorporation (9 pages) |