Company NameEndell Properties Limited
DirectorBenzion Schalom Eliezer Freshwater
Company StatusActive
Company Number06434799
CategoryPrivate Limited Company
Incorporation Date22 November 2007(16 years, 5 months ago)
Previous NameDaejan (UK) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2007(same day as company formation)
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(12 years, 10 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(12 years, 10 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
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed22 November 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Contact

Websitehighdorn.co.uk

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

115k at £1Daejan Holdings PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£217,402,983
Cash£1,877
Current Liabilities£1,977,198,345

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return22 November 2023 (4 months, 4 weeks ago)
Next Return Due6 December 2024 (7 months, 3 weeks from now)

Charges

7 November 2012Delivered 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 2012Delivered 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 2011Delivered 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

Filing History

13 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (79 pages)
13 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
13 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
22 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
23 December 2022Full accounts made up to 31 March 2022 (18 pages)
23 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
5 April 2022Compulsory strike-off action has been discontinued (1 page)
4 April 2022Full accounts made up to 31 March 2021 (20 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
23 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
10 August 2021Termination of appointment of Solomon Israel Freshwater as a director on 27 July 2021 (1 page)
19 April 2021Full accounts made up to 31 March 2020 (20 pages)
27 November 2020Confirmation statement made on 22 November 2020 with updates (5 pages)
14 October 2020Appointment of James Stephen Southgate 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)
13 October 2020Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages)
5 August 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)
19 March 2020Resolutions
  • RES13 ‐ Paragraph 42(2)(b) of the companies act 2006 the restriction on authorised share capital 12/03/2020
(2 pages)
16 March 2020Statement of capital on 16 March 2020
  • GBP 1,150
(3 pages)
16 March 2020Statement by Directors (1 page)
16 March 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 March 2020Solvency Statement dated 12/03/20 (1 page)
2 January 2020Full accounts made up to 31 March 2019 (20 pages)
25 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 31 March 2018 (19 pages)
27 November 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
2 January 2018Full accounts made up to 31 March 2017 (18 pages)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
6 January 2017Full accounts made up to 31 March 2016 (17 pages)
6 January 2017Full accounts made up to 31 March 2016 (17 pages)
29 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
1 December 2015Full accounts made up to 31 March 2015 (13 pages)
1 December 2015Full accounts made up to 31 March 2015 (13 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 115,000
(5 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 115,000
(5 pages)
7 January 2015Full accounts made up to 31 March 2014 (13 pages)
7 January 2015Full accounts made up to 31 March 2014 (13 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 115,000
(5 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 115,000
(5 pages)
5 June 2014Resolutions
  • RES13 ‐ The on-demand fixed interest loans of up to £215,617,918, dated 29/11/12 are approved for listing. The restriction on the authorised share capital of the company which by virtue of section 28 of the companies act 2006 is hereby revoked and deleted. 28/05/2014
(2 pages)
5 June 2014Resolutions
  • RES13 ‐ The on-demand fixed interest loans of up to £215,617,918, dated 29/11/12 are approved for listing. The restriction on the authorised share capital of the company which by virtue of section 28 of the companies act 2006 is hereby revoked and deleted. 28/05/2014
(2 pages)
4 March 2014Auditor's resignation (3 pages)
4 March 2014Auditor's resignation (3 pages)
25 February 2014Section 519 (2 pages)
25 February 2014Section 519 (2 pages)
31 December 2013Full accounts made up to 31 March 2013 (13 pages)
31 December 2013Full accounts made up to 31 March 2013 (13 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 115,000
(5 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 115,000
(5 pages)
4 April 2013Amended full accounts made up to 31 March 2012 (14 pages)
4 April 2013Amended full accounts made up to 31 March 2012 (14 pages)
4 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
4 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
26 November 2012Full accounts made up to 31 March 2012 (13 pages)
26 November 2012Full accounts made up to 31 March 2012 (13 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 115,000
(4 pages)
5 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 115,000
(4 pages)
23 December 2011Full accounts made up to 31 March 2011 (13 pages)
23 December 2011Full accounts made up to 31 March 2011 (13 pages)
24 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 April 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 100,000
(6 pages)
1 April 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 100,000
(6 pages)
12 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
30 December 2010Full accounts made up to 31 March 2010 (8 pages)
30 December 2010Full accounts made up to 31 March 2010 (8 pages)
25 March 2010Director's details changed for Mr Solomon Israel Freshwater on 10 March 2010 (3 pages)
25 March 2010Director's details changed for Mr Solomon Israel Freshwater on 10 March 2010 (3 pages)
19 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
7 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 22 November 2008 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 22 November 2008 with a full list of shareholders (4 pages)
24 October 2009Full accounts made up to 31 March 2009 (9 pages)
24 October 2009Full accounts made up to 31 March 2009 (9 pages)
5 December 2008Director's change of particulars / solomon freshwater / 03/12/2008 (1 page)
5 December 2008Director's change of particulars / solomon freshwater / 03/12/2008 (1 page)
25 January 2008Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
25 January 2008Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
23 January 2008Memorandum and Articles of Association (15 pages)
23 January 2008Memorandum and Articles of Association (15 pages)
18 January 2008Company name changed daejan (uk) LIMITED\certificate issued on 18/01/08 (2 pages)
18 January 2008Company name changed daejan (uk) LIMITED\certificate issued on 18/01/08 (2 pages)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
10 January 2008New secretary appointed (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008New secretary appointed (1 page)
10 January 2008Secretary resigned (1 page)
22 November 2007Incorporation (17 pages)
22 November 2007Incorporation (17 pages)