London
WC2H 8HR
Director Name | Mr Benzion Schalom Eliezer Freshwater |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 11 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(19 years, 5 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(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | Michael Anthony Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | 4 Vine Close Sutton Surrey SM1 3SX |
Secretary Name | Mr Mark Roy Mason Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 7 months (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 | 24 April 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | daejanholdings.com |
---|---|
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 |
1 at £1 | Daejan Holdings PLC 100.00% Ordinary A |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 5 days from now) |
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) |
30 July 2020 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages) |
8 June 2020 | Change of details for Daejan Holdings Plc as a person with significant control on 28 May 2020 (2 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (11 pages) |
2 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (11 pages) |
25 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (10 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (10 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
4 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
18 November 2015 | Full accounts made up to 31 March 2015 (7 pages) |
18 November 2015 | Full accounts made up to 31 March 2015 (7 pages) |
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
16 December 2014 | Full accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (7 pages) |
7 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
16 April 2014 | Section 519 (1 page) |
16 April 2014 | Section 519 (1 page) |
9 December 2013 | Sec 519 (5 pages) |
9 December 2013 | Sec 519 (5 pages) |
10 October 2013 | Full accounts made up to 31 March 2013 (7 pages) |
10 October 2013 | Full accounts made up to 31 March 2013 (7 pages) |
20 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Full accounts made up to 31 March 2012 (7 pages) |
26 November 2012 | Full accounts made up to 31 March 2012 (7 pages) |
25 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (7 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (7 pages) |
6 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (7 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (7 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 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) |
30 November 2009 | Full accounts made up to 31 March 2009 (8 pages) |
30 November 2009 | Full accounts made up to 31 March 2009 (8 pages) |
1 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (8 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (8 pages) |
1 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
16 May 2007 | Return made up to 24/04/07; no change of members (7 pages) |
16 May 2007 | Return made up to 24/04/07; no change of members (7 pages) |
20 December 2006 | Full accounts made up to 31 March 2006 (8 pages) |
20 December 2006 | Full accounts made up to 31 March 2006 (8 pages) |
15 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
15 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (7 pages) |
17 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
17 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
16 February 2005 | Full accounts made up to 31 March 2004 (7 pages) |
16 February 2005 | Full accounts made up to 31 March 2004 (7 pages) |
30 April 2004 | Return made up to 24/04/04; full list of members (7 pages) |
30 April 2004 | Return made up to 24/04/04; full list of members (7 pages) |
24 October 2003 | Full accounts made up to 31 March 2003 (7 pages) |
24 October 2003 | Full accounts made up to 31 March 2003 (7 pages) |
6 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
6 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
9 December 2002 | Full accounts made up to 31 March 2002 (7 pages) |
9 December 2002 | Full accounts made up to 31 March 2002 (7 pages) |
15 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
15 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
1 March 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
26 June 2001 | New director appointed (12 pages) |
26 June 2001 | New director appointed (12 pages) |
5 June 2001 | New director appointed (11 pages) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 June 2001 | New director appointed (11 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
24 April 2001 | Incorporation (13 pages) |
24 April 2001 | Incorporation (13 pages) |