Company NameSemlark Limited
DirectorBenzion Schalom Eliezer Freshwater
Company StatusActive
Company Number06853866
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years, 1 month ago)

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
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51d Oakwood Court
Abbotsbury Road
London
W14 8JY
Secretary NameMartin David Eldridge Bale
StatusCurrent
Appointed30 September 2020(11 years, 6 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, 6 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
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed27 May 2010(1 year, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 September 2020)
RoleCompany Director
Correspondence AddressSeptember Cottage Hornash Lane
Shadoxhurst
Ashford
Kent
TN26 1HY

Contact

Websitewww.daejanholdings.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

Financials

Year2013
Net Worth£97,121
Cash£107,715
Current Liabilities£23,300

Accounts

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

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

15 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 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 2009Delivered 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 2009Delivered 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

Filing History

14 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
14 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (80 pages)
14 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
20 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
23 December 2022Accounts for a small company made up to 31 March 2022 (17 pages)
4 April 2022Accounts for a small company made up to 31 March 2021 (19 pages)
22 March 2022Compulsory strike-off action has been discontinued (1 page)
21 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
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 (19 pages)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
14 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages)
13 October 2020Appointment of Martin David Eldridge Bale 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)
30 July 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)
30 March 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
6 March 2020Resolutions
  • RES13 ‐ Commencement no 8, transitional provisions and savings 27/02/2020
(1 page)
3 March 2020Statement of capital on 3 March 2020
  • GBP 11.6
(3 pages)
3 March 2020Statement by Directors (1 page)
3 March 2020Solvency Statement dated 27/02/20 (1 page)
3 March 2020Resolutions
  • RES13 ‐ Cancellation of share premium account 27/02/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 January 2020Full accounts made up to 31 March 2019 (17 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 31 March 2018 (16 pages)
5 April 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
2 January 2018Full accounts made up to 31 March 2017 (14 pages)
2 January 2018Full accounts made up to 31 March 2017 (14 pages)
6 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 20 March 2017 with updates (5 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)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 161
(6 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 161
(6 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)
21 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 161
(6 pages)
21 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 161
(6 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)
2 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 161
(6 pages)
2 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 161
(6 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)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
26 November 2012Full accounts made up to 31 March 2012 (12 pages)
26 November 2012Full accounts made up to 31 March 2012 (12 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 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)
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 4 (5 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 4 (5 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
30 December 2010Full accounts made up to 31 March 2010 (12 pages)
30 December 2010Full accounts made up to 31 March 2010 (12 pages)
16 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
3 June 2010Appointment of Mark Roy Mason Jenner as a secretary (4 pages)
3 June 2010Appointment of Mark Roy Mason Jenner as a secretary (4 pages)
28 April 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 161
(4 pages)
28 April 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 161
(4 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 4 (9 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)
6 May 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 March 2009Incorporation (19 pages)
20 March 2009Incorporation (19 pages)