Company NameInputstock Limited
DirectorsBenzion Schalom Eliezer Freshwater and David Davis
Company StatusActive
Company Number04497638
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr David Davis
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2002(2 weeks, 4 days after company formation)
Appointment Duration21 years, 8 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMartin David Eldridge Bale
StatusCurrent
Appointed30 September 2020(18 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameJames Stephen Southgate
StatusCurrent
Appointed30 September 2020(18 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Solomon Israel Freshwater
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(2 weeks, 4 days after company formation)
Appointment Duration3 months, 1 week (resigned 21 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 West Heath Avenue
Golders Green
London
NW11 7QS
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed16 August 2002(2 weeks, 4 days after company formation)
Appointment Duration18 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
Appointed29 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedaejanholdings.com

Location

Registered AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

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

Financials

Year2014
Turnover£469,413
Gross Profit-£103,377
Net Worth-£4,411,363
Cash£32,650
Current Liabilities£4,363,873

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

16 May 2003Delivered on: 29 May 2003
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from daejan holdings PLC to the chargee as trustee for itself and the other lenders or the trustee, norwich union PLC under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 20 ordinary non-voting shares of £1.00 each in harlow business park management limited held by inputstock limited, all of its rights title and interest to and in dividneds interest and other sums payable on account of the shares. See the mortgage charge document for full details.
Outstanding
7 November 2002Delivered on: 27 November 2002
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed being supplemetal to a legal charge dated 22 august 2002
Secured details: All monies due or to become due from daejan holdings PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that freehold property known as nortel factory queensway meadows industrial estate meadows road newport gwent, booker warehouse crowland street southport merseyside and langlands house park avenue harlow essex t/n's WA788440, MS142095 & EX536875 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee. See the mortgage charge document for full details.
Outstanding
7 November 2002Delivered on: 27 November 2002
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from daejan holdings PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time due, owing or incurred to the company under the leases in respect of nortel factory queensway meadows industrial estate meadows road newport gwent, booker warehouse crowland street southport merseyside and langlands house park avenue harlow essex other than sums receivable by the company. See the mortgage charge document for full details.
Outstanding
22 August 2002Delivered on: 5 September 2002
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All moneys,obligations and liabilities whatsoever due or to become due from daejan holdings PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Legal mortgage over all buildings erections and fixtures (but excluding tenants fixtures and fittings) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Outstanding

Filing History

20 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 (23 pages)
20 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 (23 pages)
21 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
19 April 2021Full accounts made up to 31 March 2020 (22 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)
30 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)
2 January 2020Full accounts made up to 31 March 2019 (21 pages)
25 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
31 December 2018Full accounts made up to 31 March 2018 (20 pages)
23 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
29 December 2017Full accounts made up to 31 March 2017 (19 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)
6 January 2017Full accounts made up to 31 March 2016 (21 pages)
6 January 2017Full accounts made up to 31 March 2016 (21 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 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 1
(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 1
(5 pages)
16 December 2014Full accounts made up to 31 March 2014 (14 pages)
16 December 2014Full accounts made up to 31 March 2014 (14 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
16 April 2014Section 519 (1 page)
16 April 2014Section 519 (1 page)
9 December 2013Auditor's resignation (6 pages)
9 December 2013Auditor's resignation (6 pages)
10 October 2013Full accounts made up to 31 March 2013 (14 pages)
10 October 2013Full accounts made up to 31 March 2013 (14 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 (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)
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)
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)
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 (15 pages)
30 November 2009Full accounts made up to 31 March 2009 (15 pages)
27 July 2009Return made up to 19/07/09; full list of members (4 pages)
27 July 2009Return made up to 19/07/09; full list of members (4 pages)
15 January 2009Full accounts made up to 31 March 2008 (16 pages)
15 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)
19 August 2008Return made up to 19/07/08; full list of members (4 pages)
19 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)
1 November 2007Return made up to 19/07/07; no change of members (7 pages)
1 November 2007Return made up to 19/07/07; no change of members (7 pages)
25 January 2007Full accounts made up to 31 March 2006 (16 pages)
25 January 2007Full accounts made up to 31 March 2006 (16 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 (14 pages)
1 February 2006Full accounts made up to 31 March 2005 (14 pages)
10 August 2005Return made up to 29/07/05; full list of members (7 pages)
10 August 2005Return made up to 29/07/05; 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 29/07/04; full list of members (7 pages)
23 July 2004Return made up to 29/07/04; full list of members (7 pages)
24 October 2003Full accounts made up to 31 March 2003 (13 pages)
24 October 2003Full accounts made up to 31 March 2003 (13 pages)
22 September 2003Return made up to 29/07/03; full list of members (7 pages)
22 September 2003Return made up to 29/07/03; full list of members (7 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
4 November 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
4 November 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
30 October 2002New director appointed (14 pages)
30 October 2002New director appointed (14 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
28 August 2002Registered office changed on 28/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Registered office changed on 28/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002Secretary resigned (1 page)
29 July 2002Incorporation (17 pages)
29 July 2002Incorporation (17 pages)