Abbotsbury Road
London
W14 8JY
Secretary Name | Martin David Eldridge Bale |
---|---|
Status | Current |
Appointed | 30 September 2020(11 years, 6 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, 6 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 | 20 March 2009(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 | Mark Roy Mason Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | September Cottage Hornash Lane Shadoxhurst Ashford Kent TN26 1HY |
Website | www.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 |
Year | 2013 |
---|---|
Net Worth | £97,121 |
Cash | £107,715 |
Current Liabilities | £23,300 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
15 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 440,838 fixed rate secured bonds 2020 of £1,000 issued by daejan (UK) limited, 94,283 fixed rate secured bonds 2020 of £1,000 issued by daejan (us) limited and 172,868 fixed rate secured bonds 2020 of £1,000 issued by daejan traders limited and all related rights see image for full details. Fully Satisfied |
---|---|
20 April 2009 | Delivered on: 6 May 2009 Satisfied on: 29 December 2012 Persons entitled: Lloyds Tsb Offshore Trust Company Limited as Trustee of the Dials Trust Classification: Security over agreements and related rights 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 and to the relevant agreements and all related rights see image for full details. Fully Satisfied |
20 April 2009 | Delivered on: 6 May 2009 Satisfied on: 8 April 2011 Persons entitled: Lloyds Tsb Offshore 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 its rights title and interest in the securities and all related rights see image for full details. Fully Satisfied |
14 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
---|---|
14 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (80 pages) |
14 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
20 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
23 December 2022 | Accounts for a small company made up to 31 March 2022 (17 pages) |
4 April 2022 | Accounts for a small company made up to 31 March 2021 (19 pages) |
22 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
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 (19 pages) |
22 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 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) |
30 July 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) |
30 March 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
6 March 2020 | Resolutions
|
3 March 2020 | Statement of capital on 3 March 2020
|
3 March 2020 | Statement by Directors (1 page) |
3 March 2020 | Solvency Statement dated 27/02/20 (1 page) |
3 March 2020 | Resolutions
|
2 January 2020 | Full accounts made up to 31 March 2019 (17 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (16 pages) |
5 April 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (14 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (14 pages) |
6 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 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) |
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
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) |
21 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
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) |
2 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
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) |
26 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
26 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
26 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 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) |
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 4 (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 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
16 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Appointment of Mark Roy Mason Jenner as a secretary (4 pages) |
3 June 2010 | Appointment of Mark Roy Mason Jenner as a secretary (4 pages) |
28 April 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
27 April 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 4 (9 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) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 March 2009 | Incorporation (19 pages) |
20 March 2009 | Incorporation (19 pages) |