London
WC2H 8HR
Director Name | Mr Benzion Schalom Eliezer Freshwater |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2008(6 days after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 51d Oakwood Court Abbotsbury Road London |
Director Name | Mr Solomon Israel Freshwater |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2008(6 days after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | Martin David Eldridge Bale |
---|---|
Status | Current |
Appointed | 30 September 2020(12 years, 1 month 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, 1 month 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 Benzion Schalom Eliezer Freshwater |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | Mr Mark Roy Mason Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(6 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 September 2020) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | September Cottage Hornash Lane Ashford Kent TN26 1HY |
Website | highdorn.co.uk |
---|---|
Telephone | 020 78361555 |
Telephone region | London |
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 Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £504,286 |
Gross Profit | £61,562 |
Net Worth | -£21,743,421 |
Current Liabilities | £34,941,392 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
3 September 2010 | Delivered on: 9 September 2010 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Redworth day centre, shildon, county durham t/no's DU157661, DU165951, DU278588 see image for full details. Outstanding |
---|
8 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Accounts for a small company made up to 31 March 2022 (23 pages) |
8 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
30 December 2021 | Accounts for a small company made up to 31 March 2021 (23 pages) |
10 August 2021 | Confirmation statement made on 6 August 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) |
6 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
5 August 2020 | Director's details changed for 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) |
2 January 2020 | Full accounts made up to 31 March 2019 (20 pages) |
8 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
23 December 2018 | Full accounts made up to 31 March 2018 (19 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (18 pages) |
10 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 6 August 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) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
1 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
1 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
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) |
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
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) |
13 August 2013 | Termination of appointment of Benzion Freshwater as a director (1 page) |
13 August 2013 | Termination of appointment of Benzion Freshwater as a director (1 page) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
2 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
4 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
10 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
16 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 1 (9 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) |
29 March 2010 | Director's details changed for David Davis on 15 March 2010 (2 pages) |
29 March 2010 | Director's details changed for David Davis on 15 March 2010 (2 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) |
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) |
29 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
29 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
18 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
19 September 2008 | Director appointed david davis (9 pages) |
19 September 2008 | Director appointed david davis (9 pages) |
4 September 2008 | Director appointed benzion schalom eliezer freshwater (3 pages) |
4 September 2008 | Director appointed benzion schalom eliezer freshwater (3 pages) |
13 August 2008 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
13 August 2008 | Secretary appointed mark roy mason jenner (9 pages) |
13 August 2008 | Secretary appointed mark roy mason jenner (9 pages) |
13 August 2008 | Director appointed banzion schaldm eleizer freshwater (9 pages) |
13 August 2008 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
13 August 2008 | Director appointed banzion schaldm eleizer freshwater (9 pages) |
6 August 2008 | Incorporation (18 pages) |
6 August 2008 | Incorporation (18 pages) |