Company NameDaejan (Fhnv 1998) Limited
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number03613818
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 8 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
Appointed12 August 1998(same day as company formation)
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
Appointed12 August 1998(same day as company formation)
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(22 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameJames Stephen Southgate
StatusCurrent
Appointed30 September 2020(22 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressAlba Lodge 22 Gloucester Road
Tankerton
Whitstable
Kent
CT5 2DS
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed20 August 2001(3 years 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehighdorn.co.uk
Telephone020 78361555
Telephone regionLondon

Location

Registered Address158-162 Shaftesbury Avenue
London
WC2H 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Daejan (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,114,178
Gross Profit£609,055
Net Worth£4,861,024
Cash£5,308
Current Liabilities£22,118,779

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Charges

20 December 2013Delivered 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 2013Delivered 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 2010Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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

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 (25 pages)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
29 December 2021Accounts for a small company made up to 31 March 2021 (25 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 (23 pages)
14 October 2020Appointment of James Stephen Southgate 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)
13 October 2020Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages)
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 December 2018Full accounts made up to 31 March 2018 (20 pages)
6 October 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 (20 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
6 January 2017Full accounts made up to 31 March 2016 (21 pages)
6 January 2017Full accounts made up to 31 March 2016 (21 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 December 2015Full accounts made up to 31 March 2015 (15 pages)
1 December 2015Full accounts made up to 31 March 2015 (15 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 2
(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 2
(5 pages)
16 December 2014Full accounts made up to 31 March 2014 (15 pages)
16 December 2014Full accounts made up to 31 March 2014 (15 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
16 April 2014Section 519 (1 page)
16 April 2014Section 519 (1 page)
20 December 2013Registration of charge 036138180008 (51 pages)
20 December 2013Registration of charge 036138180007 (24 pages)
20 December 2013Registration of charge 036138180007 (24 pages)
20 December 2013Registration of charge 036138180008 (51 pages)
18 December 2013Full accounts made up to 31 March 2013 (14 pages)
18 December 2013Full accounts made up to 31 March 2013 (14 pages)
9 December 2013Sec 519 (5 pages)
9 December 2013Sec 519 (5 pages)
24 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 2013-07-24
(5 pages)
24 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 2013-07-24
(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)
20 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
20 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)
9 September 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
4 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
4 August 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 (16 pages)
29 October 2009Full accounts made up to 31 March 2009 (16 pages)
28 July 2009Return made up to 19/07/09; full list of members (4 pages)
28 July 2009Return made up to 19/07/09; full list of members (4 pages)
30 January 2009Full accounts made up to 31 March 2008 (16 pages)
30 January 2009Full accounts made up to 31 March 2008 (16 pages)
5 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 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 (15 pages)
25 January 2007Full accounts made up to 31 March 2006 (15 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 (14 pages)
1 February 2006Full accounts made up to 31 March 2005 (14 pages)
5 September 2005Particulars of mortgage/charge (8 pages)
5 September 2005Particulars of mortgage/charge (8 pages)
5 September 2005Particulars of mortgage/charge (8 pages)
5 September 2005Particulars of mortgage/charge (8 pages)
5 September 2005Particulars of mortgage/charge (8 pages)
5 September 2005Particulars of mortgage/charge (8 pages)
5 September 2005Particulars of mortgage/charge (8 pages)
5 September 2005Particulars of mortgage/charge (8 pages)
5 September 2005Particulars of mortgage/charge (8 pages)
5 September 2005Particulars of mortgage/charge (8 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 (14 pages)
1 February 2005Full accounts made up to 31 March 2004 (14 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 (14 pages)
24 October 2003Full accounts made up to 31 March 2003 (14 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 (15 pages)
9 December 2002Full accounts made up to 31 March 2002 (15 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)
20 August 2001Return made up to 19/07/01; full list of members (6 pages)
20 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)
29 August 2000Return made up to 12/08/00; full list of members (7 pages)
29 August 2000Return made up to 12/08/00; full list of members (7 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)
23 August 1999Return made up to 12/08/99; full list of members (25 pages)
23 August 1999Return made up to 12/08/99; full list of members (25 pages)
27 August 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
27 August 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998New director appointed (11 pages)
17 August 1998Director resigned (2 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998New director appointed (11 pages)
17 August 1998Director resigned (2 pages)
17 August 1998New director appointed (12 pages)
17 August 1998New director appointed (12 pages)
12 August 1998Incorporation (19 pages)
12 August 1998Incorporation (19 pages)