Company NameWorkvideo Limited
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number04204199
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Davis
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2001(3 weeks, 1 day after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
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 May 2001(3 weeks, 1 day after company formation)
Appointment Duration22 years, 11 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(19 years, 5 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(19 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMichael Anthony Hutchinson
NationalityBritish
StatusResigned
Appointed16 May 2001(3 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 20 August 2001)
RoleCompany Director
Correspondence Address4 Vine Close
Sutton
Surrey
SM1 3SX
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed07 February 2002(9 months, 2 weeks after company formation)
Appointment Duration18 years, 7 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedaejanholdings.com
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

1 at £1Daejan Holdings PLC
100.00%
Ordinary A

Accounts

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

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 5 days from now)

Filing History

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)
30 July 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
8 June 2020Change of details for Daejan Holdings Plc as a person with significant control on 28 May 2020 (2 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (11 pages)
2 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 31 March 2018 (11 pages)
25 April 2018Confirmation statement made on 23 April 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)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (10 pages)
6 January 2017Full accounts made up to 31 March 2016 (10 pages)
4 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(5 pages)
4 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(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)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(5 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(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)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(5 pages)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(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)
20 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (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)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
7 December 2011Full accounts made up to 31 March 2011 (7 pages)
7 December 2011Full accounts made up to 31 March 2011 (7 pages)
6 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 23 April 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)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 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)
1 May 2009Return made up to 23/04/09; full list of members (3 pages)
1 May 2009Return made up to 23/04/09; 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)
1 May 2008Return made up to 23/04/08; full list of members (3 pages)
1 May 2008Return made up to 23/04/08; full list of members (3 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)
16 May 2007Return made up to 24/04/07; no change of members (7 pages)
16 May 2007Return made up to 24/04/07; no change of members (7 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)
15 May 2006Return made up to 24/04/06; full list of members (7 pages)
15 May 2006Return made up to 24/04/06; 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)
17 May 2005Return made up to 24/04/05; full list of members (7 pages)
17 May 2005Return made up to 24/04/05; full list of members (7 pages)
16 February 2005Full accounts made up to 31 March 2004 (7 pages)
16 February 2005Full accounts made up to 31 March 2004 (7 pages)
30 April 2004Return made up to 24/04/04; full list of members (7 pages)
30 April 2004Return made up to 24/04/04; 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)
6 May 2003Return made up to 24/04/03; full list of members (7 pages)
6 May 2003Return made up to 24/04/03; 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)
15 May 2002Return made up to 24/04/02; full list of members (7 pages)
15 May 2002Return made up to 24/04/02; full list of members (7 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Secretary resigned (1 page)
8 March 2002New secretary appointed (2 pages)
8 March 2002New secretary appointed (2 pages)
1 March 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
1 March 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
26 June 2001New director appointed (12 pages)
26 June 2001New director appointed (12 pages)
5 June 2001New director appointed (11 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001Registered office changed on 05/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 June 2001New director appointed (11 pages)
5 June 2001Registered office changed on 05/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 June 2001New secretary appointed (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001Director resigned (1 page)
24 April 2001Incorporation (13 pages)
24 April 2001Incorporation (13 pages)