Company NameCoindragon Limited
DirectorBenzion Schalom Eliezer Freshwater
Company StatusActive
Company Number06750083
CategoryPrivate Limited Company
Incorporation Date17 November 2008(15 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2008(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(11 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(11 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMark Roy Mason Jenner
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSeptember Cottage Hornash Lane
Shadoxhurst
Ashford
Kent
TN26 1HY

Contact

Websitedaejanholdings.com
Telephone020 78361555
Telephone regionLondon

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

150k at £1Daejan Holdings PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£60,085
Current Liabilities£5,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return17 November 2023 (4 months, 1 week ago)
Next Return Due1 December 2024 (8 months, 1 week from now)

Charges

16 April 2010Delivered 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

Filing History

16 February 2024Audit exemption subsidiary accounts made up to 31 March 2023 (11 pages)
13 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
13 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (80 pages)
13 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
20 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
23 December 2022Full accounts made up to 31 March 2022 (15 pages)
21 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
5 April 2022Compulsory strike-off action has been discontinued (1 page)
4 April 2022Accounts for a small company made up to 31 March 2021 (17 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
17 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
19 April 2021Full accounts made up to 31 March 2020 (18 pages)
26 November 2020Confirmation statement made on 17 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)
11 March 2020Second filing of a statement of capital following an allotment of shares on 19 February 2020
  • GBP 155,000
(7 pages)
24 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Restriction on authorised share capital revoked and delated 19/02/2020
(2 pages)
21 February 2020Statement of capital following an allotment of shares on 19 February 2020
  • GBP 155,000
  • ANNOTATION Clarification a second filed SH01 was registered on 11/03/2020.
(5 pages)
20 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 February 2020Statement by Directors (1 page)
20 February 2020Statement of capital on 20 February 2020
  • GBP 1,550
(5 pages)
20 February 2020Solvency Statement dated 19/02/20 (1 page)
2 January 2020Full accounts made up to 31 March 2019 (17 pages)
20 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
22 December 2018Full accounts made up to 31 March 2018 (16 pages)
19 November 2018Confirmation statement made on 17 November 2018 with updates (4 pages)
29 December 2017Full accounts made up to 31 March 2017 (15 pages)
27 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
5 January 2017Full accounts made up to 31 March 2016 (15 pages)
5 January 2017Full accounts made up to 31 March 2016 (15 pages)
29 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
1 December 2015Full accounts made up to 31 March 2015 (12 pages)
1 December 2015Full accounts made up to 31 March 2015 (12 pages)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 150,000
(4 pages)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 150,000
(4 pages)
16 December 2014Full accounts made up to 31 March 2014 (12 pages)
16 December 2014Full accounts made up to 31 March 2014 (12 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 150,000
(4 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 150,000
(4 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 (12 pages)
31 December 2013Full accounts made up to 31 March 2013 (12 pages)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 150,000
(4 pages)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 150,000
(4 pages)
4 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (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)
23 December 2011Full accounts made up to 31 March 2011 (13 pages)
23 December 2011Full accounts made up to 31 March 2011 (13 pages)
6 December 2011Appointment of Mark Roy Mason Jenner as a secretary on 17 November 2008 (2 pages)
6 December 2011Appointment of Mark Roy Mason Jenner as a director (1 page)
6 December 2011Appointment of Mark Roy Mason Jenner as a secretary on 17 November 2008 (2 pages)
21 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
13 April 2011Previous accounting period extended from 30 March 2011 to 31 March 2011 (4 pages)
13 April 2011Previous accounting period extended from 30 March 2011 to 31 March 2011 (4 pages)
13 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 1
(6 pages)
13 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 1
(6 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
12 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
30 December 2010Full accounts made up to 30 March 2010 (7 pages)
30 December 2010Full accounts made up to 30 March 2010 (7 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
8 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
29 October 2009Full accounts made up to 30 March 2009 (8 pages)
29 October 2009Full accounts made up to 30 March 2009 (8 pages)
3 December 2008Accounting reference date shortened from 30/11/2009 to 30/03/2009 (1 page)
3 December 2008Accounting reference date shortened from 30/11/2009 to 30/03/2009 (1 page)
17 November 2008Incorporation (18 pages)
17 November 2008Incorporation (18 pages)