London
WC2H 8HR
Secretary Name | Martin David Eldridge Bale |
---|---|
Status | Current |
Appointed | 30 September 2020(11 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(11 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 | Mark Roy Mason Jenner |
---|---|
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | September Cottage Hornash Lane Shadoxhurst Ashford Kent TN26 1HY |
Website | daejanholdings.com |
---|---|
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 |
150k at £1 | Daejan Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,085 |
Current Liabilities | £5,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (8 months, 1 week from now) |
16 April 2010 | Delivered on: 27 April 2010 Satisfied on: 8 April 2011 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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in the securities being 779,169,831 shares of £1 each in the share capital of eight dials limited see image for full details. Fully Satisfied |
---|
16 February 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (11 pages) |
---|---|
13 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
13 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (80 pages) |
13 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
20 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
23 December 2022 | Full accounts made up to 31 March 2022 (15 pages) |
21 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
5 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2022 | Accounts for a small company made up to 31 March 2021 (17 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
19 April 2021 | Full accounts made up to 31 March 2020 (18 pages) |
26 November 2020 | Confirmation statement made on 17 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) |
11 March 2020 | Second filing of a statement of capital following an allotment of shares on 19 February 2020
|
24 February 2020 | Resolutions
|
21 February 2020 | Statement of capital following an allotment of shares on 19 February 2020
|
20 February 2020 | Resolutions
|
20 February 2020 | Statement by Directors (1 page) |
20 February 2020 | Statement of capital on 20 February 2020
|
20 February 2020 | Solvency Statement dated 19/02/20 (1 page) |
2 January 2020 | Full accounts made up to 31 March 2019 (17 pages) |
20 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
22 December 2018 | Full accounts made up to 31 March 2018 (16 pages) |
19 November 2018 | Confirmation statement made on 17 November 2018 with updates (4 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
27 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
29 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
1 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
1 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
17 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
16 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
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 (12 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
19 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
4 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (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) |
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) |
6 December 2011 | Appointment of Mark Roy Mason Jenner as a secretary on 17 November 2008 (2 pages) |
6 December 2011 | Appointment of Mark Roy Mason Jenner as a director (1 page) |
6 December 2011 | Appointment of Mark Roy Mason Jenner as a secretary on 17 November 2008 (2 pages) |
21 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Previous accounting period extended from 30 March 2011 to 31 March 2011 (4 pages) |
13 April 2011 | Previous accounting period extended from 30 March 2011 to 31 March 2011 (4 pages) |
13 April 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
12 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Full accounts made up to 30 March 2010 (7 pages) |
30 December 2010 | Full accounts made up to 30 March 2010 (7 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 1 (8 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) |
8 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Full accounts made up to 30 March 2009 (8 pages) |
29 October 2009 | Full accounts made up to 30 March 2009 (8 pages) |
3 December 2008 | Accounting reference date shortened from 30/11/2009 to 30/03/2009 (1 page) |
3 December 2008 | Accounting reference date shortened from 30/11/2009 to 30/03/2009 (1 page) |
17 November 2008 | Incorporation (18 pages) |
17 November 2008 | Incorporation (18 pages) |