Company NameStrand Palace Hotel Limited
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number03676473
CategoryPrivate Limited Company
Incorporation Date1 December 1998(25 years, 4 months ago)
Previous NameTotalremove 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
Appointed16 December 1998(2 weeks, 1 day after company formation)
Appointment Duration25 years, 4 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
Appointed16 December 1998(2 weeks, 1 day after company formation)
Appointment Duration25 years, 4 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(21 years, 10 months 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(21 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed16 December 1998(2 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (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(2 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 December 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedaejanholdings.com

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 Holdings PLC
100.00%
Ordinary

Accounts

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

Returns

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

Filing History

20 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
25 November 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
20 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
29 October 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
21 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
6 April 2021Accounts for a small company made up to 31 March 2020 (11 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)
31 July 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
29 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
8 June 2020Change of details for Daejan Holdings Plc as a person with significant control on 28 May 2020 (2 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (11 pages)
29 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (11 pages)
31 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
29 December 2017Full accounts made up to 31 March 2017 (10 pages)
29 December 2017Full accounts made up to 31 March 2017 (10 pages)
24 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
5 January 2017Full accounts made up to 31 March 2016 (10 pages)
5 January 2017Full accounts made up to 31 March 2016 (10 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
18 November 2015Full accounts made up to 31 March 2015 (7 pages)
18 November 2015Full accounts made up to 31 March 2015 (7 pages)
24 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
24 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
16 December 2014Full accounts made up to 31 March 2014 (7 pages)
16 December 2014Full accounts made up to 31 March 2014 (7 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)
9 December 2013Sec 519 (5 pages)
9 December 2013Sec 519 (5 pages)
10 October 2013Full accounts made up to 31 March 2013 (7 pages)
10 October 2013Full accounts made up to 31 March 2013 (7 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 (7 pages)
26 November 2012Full accounts made up to 31 March 2012 (7 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)
8 December 2011Full accounts made up to 31 March 2011 (7 pages)
8 December 2011Full accounts made up to 31 March 2011 (7 pages)
25 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
25 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 (7 pages)
8 December 2010Full accounts made up to 31 March 2010 (7 pages)
5 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
29 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)
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)
30 November 2009Full accounts made up to 31 March 2009 (8 pages)
30 November 2009Full accounts made up to 31 March 2009 (8 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 (8 pages)
15 January 2009Full accounts made up to 31 March 2008 (8 pages)
11 August 2008Return made up to 19/07/08; full list of members (4 pages)
11 August 2008Return made up to 19/07/08; full list of members (4 pages)
28 January 2008Full accounts made up to 31 March 2007 (8 pages)
28 January 2008Full accounts made up to 31 March 2007 (8 pages)
10 August 2007Return made up to 19/07/07; full list of members (3 pages)
10 August 2007Return made up to 19/07/07; full list of members (3 pages)
20 December 2006Full accounts made up to 31 March 2006 (8 pages)
20 December 2006Full accounts made up to 31 March 2006 (8 pages)
16 August 2006Return made up to 19/07/06; full list of members (7 pages)
16 August 2006Return made up to 19/07/06; full list of members (7 pages)
1 February 2006Full accounts made up to 31 March 2005 (7 pages)
1 February 2006Full accounts made up to 31 March 2005 (7 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 (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (7 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 (7 pages)
24 October 2003Full accounts made up to 31 March 2003 (7 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 (7 pages)
9 December 2002Full accounts made up to 31 March 2002 (7 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)
5 December 2001Return made up to 01/12/01; full list of members (6 pages)
5 December 2001Return made up to 01/12/01; full list of members (6 pages)
31 October 2001Full accounts made up to 31 March 2001 (7 pages)
31 October 2001Full accounts made up to 31 March 2001 (7 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)
4 January 2001Full accounts made up to 31 March 2000 (7 pages)
4 January 2001Full accounts made up to 31 March 2000 (7 pages)
3 January 2001Return made up to 01/12/00; full list of members (6 pages)
3 January 2001Return made up to 01/12/00; full list of members (6 pages)
6 January 2000Return made up to 01/12/99; full list of members (8 pages)
6 January 2000Return made up to 01/12/99; full list of members (8 pages)
6 December 1999Full accounts made up to 31 March 1999 (7 pages)
6 December 1999Full accounts made up to 31 March 1999 (7 pages)
18 January 1999Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page)
18 January 1999Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page)
14 January 1999New secretary appointed (2 pages)
14 January 1999New director appointed (12 pages)
14 January 1999Director resigned (1 page)
14 January 1999New director appointed (12 pages)
14 January 1999Registered office changed on 14/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 January 1999New director appointed (11 pages)
14 January 1999Director resigned (1 page)
14 January 1999Secretary resigned (1 page)
14 January 1999New director appointed (11 pages)
14 January 1999New secretary appointed (2 pages)
14 January 1999Registered office changed on 14/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 January 1999Secretary resigned (1 page)
13 January 1999Memorandum and Articles of Association (9 pages)
13 January 1999Memorandum and Articles of Association (9 pages)
22 December 1998Company name changed totalremove LIMITED\certificate issued on 23/12/98 (2 pages)
22 December 1998Company name changed totalremove LIMITED\certificate issued on 23/12/98 (2 pages)
1 December 1998Incorporation (13 pages)
1 December 1998Incorporation (13 pages)