London
WC2H 8HR
Secretary Name | Martin David Eldridge Bale |
---|---|
Status | Current |
Appointed | 30 September 2020(12 years, 10 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(12 years, 10 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 | 22 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | Mr Mark Roy Mason Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | September Cottage Hornash Lane Ashford Kent TN26 1HY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Website | highdorn.co.uk |
---|
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 |
115k at £1 | Daejan Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£217,402,983 |
Cash | £1,877 |
Current Liabilities | £1,977,198,345 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 3 weeks from now) |
7 November 2012 | Delivered on: 9 November 2012 Satisfied on: 29 December 2012 Persons entitled: The Dials Trust Company Limited as Trustee of the Dials Trust Classification: Amemdment agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in the securities being 829,8000,399 shares of £1 each and all related rights see image for full details. Fully Satisfied |
---|---|
30 October 2012 | Delivered on: 9 November 2012 Satisfied on: 29 December 2012 Persons entitled: The Dials Trust Company Limited as Trustee of the Dials Trust Classification: Amendment agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in the securities being 829,800,399 shares of £1 each and all related rights see image for full details. Fully Satisfied |
30 March 2011 | Delivered on: 8 April 2011 Satisfied on: 29 December 2012 Persons entitled: The Dials Trust Company Limited as Trustee of the Dials Trust Classification: Security interest agreement over securities Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in the securities being 779,169.631 shares of £1 each and all related rights see image for full details. Fully Satisfied |
13 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (79 pages) |
---|---|
13 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
13 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
22 November 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
23 December 2022 | Full accounts made up to 31 March 2022 (18 pages) |
23 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
5 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2022 | Full accounts made up to 31 March 2021 (20 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
10 August 2021 | Termination of appointment of Solomon Israel Freshwater as a director on 27 July 2021 (1 page) |
19 April 2021 | Full accounts made up to 31 March 2020 (20 pages) |
27 November 2020 | Confirmation statement made on 22 November 2020 with updates (5 pages) |
14 October 2020 | Appointment of James Stephen Southgate 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) |
13 October 2020 | Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages) |
5 August 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) |
19 March 2020 | Resolutions
|
16 March 2020 | Statement of capital on 16 March 2020
|
16 March 2020 | Statement by Directors (1 page) |
16 March 2020 | Resolutions
|
16 March 2020 | Solvency Statement dated 12/03/20 (1 page) |
2 January 2020 | Full accounts made up to 31 March 2019 (20 pages) |
25 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (19 pages) |
27 November 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (18 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
29 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
1 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
1 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
7 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
5 June 2014 | Resolutions
|
5 June 2014 | Resolutions
|
4 March 2014 | Auditor's resignation (3 pages) |
4 March 2014 | Auditor's resignation (3 pages) |
25 February 2014 | Section 519 (2 pages) |
25 February 2014 | Section 519 (2 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
4 April 2013 | Amended full accounts made up to 31 March 2012 (14 pages) |
4 April 2013 | Amended full accounts made up to 31 March 2012 (14 pages) |
4 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
4 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
26 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
26 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
23 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
24 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 April 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
1 April 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
12 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (8 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (8 pages) |
25 March 2010 | Director's details changed for Mr Solomon Israel Freshwater on 10 March 2010 (3 pages) |
25 March 2010 | Director's details changed for Mr Solomon Israel Freshwater on 10 March 2010 (3 pages) |
19 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
7 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 22 November 2008 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 22 November 2008 with a full list of shareholders (4 pages) |
24 October 2009 | Full accounts made up to 31 March 2009 (9 pages) |
24 October 2009 | Full accounts made up to 31 March 2009 (9 pages) |
5 December 2008 | Director's change of particulars / solomon freshwater / 03/12/2008 (1 page) |
5 December 2008 | Director's change of particulars / solomon freshwater / 03/12/2008 (1 page) |
25 January 2008 | Accounting reference date extended from 30/11/08 to 31/03/09 (1 page) |
25 January 2008 | Accounting reference date extended from 30/11/08 to 31/03/09 (1 page) |
23 January 2008 | Memorandum and Articles of Association (15 pages) |
23 January 2008 | Memorandum and Articles of Association (15 pages) |
18 January 2008 | Company name changed daejan (uk) LIMITED\certificate issued on 18/01/08 (2 pages) |
18 January 2008 | Company name changed daejan (uk) LIMITED\certificate issued on 18/01/08 (2 pages) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | New secretary appointed (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | New secretary appointed (1 page) |
10 January 2008 | Secretary resigned (1 page) |
22 November 2007 | Incorporation (17 pages) |
22 November 2007 | Incorporation (17 pages) |