London
WC2H 8HR
Director Name | Mr David Davis |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | Martin David Eldridge Bale |
---|---|
Status | Current |
Appointed | 30 September 2020(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | James Stephen Southgate |
---|---|
Status | Current |
Appointed | 30 September 2020(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Director Name | Mr Solomon Israel Freshwater |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 West Heath Avenue Golders Green London NW11 7QS |
Secretary Name | Mr Mark Roy Mason Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 1 month (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 | 29 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | daejanholdings.com |
---|
Registered Address | Freshwater House 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 200 other UK companies use this postal address |
1 at £1 | Daejan (Uk) LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £469,413 |
Gross Profit | -£103,377 |
Net Worth | -£4,411,363 |
Cash | £32,650 |
Current Liabilities | £4,363,873 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 2 weeks from now) |
16 May 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
20 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Accounts for a small company made up to 31 March 2022 (23 pages) |
20 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
29 December 2021 | Accounts for a small company made up to 31 March 2021 (23 pages) |
21 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
19 April 2021 | Full accounts made up to 31 March 2020 (22 pages) |
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) |
29 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (21 pages) |
25 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
31 December 2018 | Full accounts made up to 31 March 2018 (20 pages) |
23 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
24 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
1 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
1 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
16 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
16 April 2014 | Section 519 (1 page) |
16 April 2014 | Section 519 (1 page) |
9 December 2013 | Auditor's resignation (6 pages) |
9 December 2013 | Auditor's resignation (6 pages) |
10 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
10 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
26 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
26 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
20 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
5 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for David Davis on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for David Davis on 23 April 2010 (2 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 (15 pages) |
30 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
27 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
19 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
1 November 2007 | Return made up to 19/07/07; no change of members (7 pages) |
1 November 2007 | Return made up to 19/07/07; no change of members (7 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
16 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
16 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
10 August 2005 | Return made up to 29/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 29/07/05; full list of members (7 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
23 July 2004 | Return made up to 29/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 29/07/04; full list of members (7 pages) |
24 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
24 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
22 September 2003 | Return made up to 29/07/03; full list of members (7 pages) |
22 September 2003 | Return made up to 29/07/03; full list of members (7 pages) |
29 May 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
4 November 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
30 October 2002 | New director appointed (14 pages) |
30 October 2002 | New director appointed (14 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
29 July 2002 | Incorporation (17 pages) |
29 July 2002 | Incorporation (17 pages) |