London
WC2H 8HR
Director Name | Mr Benzion Schalom Eliezer Freshwater |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 1998(same day as company formation) |
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(22 years, 1 month 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(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
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(3 years 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 | 12 August 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(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 (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,114,178 |
Gross Profit | £609,055 |
Net Worth | £4,861,024 |
Cash | £5,308 |
Current Liabilities | £22,118,779 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 2 weeks from now) |
20 December 2013 | Delivered on: 20 December 2013 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: All that freehold property being 10 and 11 high street and 1 to 5 east street, southampton as registered at the land registry under title number HP578165.. Notification of addition to or amendment of charge. Outstanding |
---|---|
20 December 2013 | Delivered on: 20 December 2013 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
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: Booker distribution centre, central avenue, lee mill industrial estate, ivybridge, devon t/no DN190906 see image for full details. Outstanding |
26 August 2005 | Delivered on: 5 September 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the principal debtor and/or the company to the chargee on any account whatsoever. Particulars: The f/h land and buildings being 18 park place, leeds, west yorkshire t/no WYK649705 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. See the mortgage charge document for full details. Outstanding |
26 August 2005 | Delivered on: 5 September 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the principal debtor and/or the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings being 183, 185 high street, west bromwich, west midlands t/no WM80135 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. See the mortgage charge document for full details. Outstanding |
26 August 2005 | Delivered on: 5 September 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of mortgage Secured details: All monies due or to become due from the principal debtor and/or the company to the chargee on any account whatsoever. Particulars: The f/h land and buildings being interchange house, capital interchange way, brentford, in the london borough of hounslow t/no AGL28039 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. See the mortgage charge document for full details. Outstanding |
26 August 2005 | Delivered on: 5 September 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal charge Secured details: All monies due or to become due from the principal debtor and/or the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings on the north west side of cornford road (known as booker cash and carry warehouse), marton, blackpool t/no LA406798 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. See the mortgage charge document for full details. Outstanding |
26 August 2005 | Delivered on: 5 September 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the principal debtor and/or the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 54 marsh wall, in the london borough of tower hamlets t/no EGL432549 and the l/h property k/a 54 marsh wall, in the london borough of tower hamlets t/no EGL306406 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. See the mortgage charge document 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 (25 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 (25 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 (23 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) |
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) |
24 December 2018 | Full accounts made up to 31 March 2018 (20 pages) |
6 October 2018 | Satisfaction of charge 1 in full (4 pages) |
20 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (20 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) |
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 (15 pages) |
1 December 2015 | Full accounts made up to 31 March 2015 (15 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 (15 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (15 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) |
20 December 2013 | Registration of charge 036138180008 (51 pages) |
20 December 2013 | Registration of charge 036138180007 (24 pages) |
20 December 2013 | Registration of charge 036138180007 (24 pages) |
20 December 2013 | Registration of charge 036138180008 (51 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
9 December 2013 | Sec 519 (5 pages) |
9 December 2013 | Sec 519 (5 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: 6 (9 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 6 (9 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 | Full accounts made up to 31 March 2009 (16 pages) |
29 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
28 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 19/07/09; full list of members (4 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) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
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 | 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 (15 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (15 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 | Full accounts made up to 31 March 2005 (14 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
5 September 2005 | Particulars of mortgage/charge (8 pages) |
5 September 2005 | Particulars of mortgage/charge (8 pages) |
5 September 2005 | Particulars of mortgage/charge (8 pages) |
5 September 2005 | Particulars of mortgage/charge (8 pages) |
5 September 2005 | Particulars of mortgage/charge (8 pages) |
5 September 2005 | Particulars of mortgage/charge (8 pages) |
5 September 2005 | Particulars of mortgage/charge (8 pages) |
5 September 2005 | Particulars of mortgage/charge (8 pages) |
5 September 2005 | Particulars of mortgage/charge (8 pages) |
5 September 2005 | Particulars of mortgage/charge (8 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 (15 pages) |
31 October 2001 | Full 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) |
20 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
20 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) |
29 August 2000 | Return made up to 12/08/00; full list of members (7 pages) |
29 August 2000 | Return made up to 12/08/00; full list of members (7 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) |
23 August 1999 | Return made up to 12/08/99; full list of members (25 pages) |
23 August 1999 | Return made up to 12/08/99; full list of members (25 pages) |
27 August 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
27 August 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | New director appointed (11 pages) |
17 August 1998 | Director resigned (2 pages) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | New director appointed (11 pages) |
17 August 1998 | Director resigned (2 pages) |
17 August 1998 | New director appointed (12 pages) |
17 August 1998 | New director appointed (12 pages) |
12 August 1998 | Incorporation (19 pages) |
12 August 1998 | Incorporation (19 pages) |