London
WC2H 8HR
Director Name | Mr Solomon Israel Freshwater |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2020(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 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(9 years, 4 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(9 years, 4 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 | Gittel Freshwater |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 November 2020(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Director Name | Pessi Freshwater |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2020(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Director Name | Shmuel Rubinfeld |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2020(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Director Name | Yaakov Yisroel Twerski |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 November 2020(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
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 | 24 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | September Cottage Hornash Lane Shadoxhurst Ashford Kent TN26 1HY |
Website | daejanholdings.com |
---|
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 |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
23 June 2020 | Delivered on: 23 June 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as africa house 64-78 kingsway, london WC2B 6NB registered at hm land registry under title number NGL485892 and those other assets listed in schedule 1 of the instrument. For more details please refer to the instrument. Outstanding |
---|
3 December 2020 | Appointment of Shmuel Rubinfeld as a director on 24 November 2020 (2 pages) |
---|---|
3 December 2020 | Appointment of Gittel Freshwater as a director on 24 November 2020 (2 pages) |
3 December 2020 | Appointment of Pessi Freshwater as a director on 24 November 2020 (2 pages) |
3 December 2020 | Appointment of Yaakov Yisroel Twerski as a director on 24 November 2020 (2 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) |
5 August 2020 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages) |
2 July 2020 | Memorandum and Articles of Association (13 pages) |
2 July 2020 | Resolutions
|
23 June 2020 | Registration of charge 076446690001, created on 23 June 2020 (40 pages) |
28 April 2020 | Appointment of Mr Solomon Israel Freshwater as a director on 21 April 2020 (2 pages) |
20 March 2020 | Notification of Coineagle Limited as a person with significant control on 4 March 2020 (2 pages) |
20 March 2020 | Cessation of Daejan Holdings Plc as a person with significant control on 4 March 2020 (1 page) |
20 March 2020 | Confirmation statement made on 20 March 2020 with updates (5 pages) |
20 March 2020 | Statement of capital following an allotment of shares on 4 March 2020
|
2 January 2020 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
9 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
16 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
16 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
16 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
18 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
18 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
17 January 2014 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
17 January 2014 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
27 February 2013 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
22 February 2013 | Full accounts made up to 31 May 2012 (6 pages) |
22 February 2013 | Full accounts made up to 31 May 2012 (6 pages) |
7 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
10 June 2011 | Appointment of Mark Roy Mason Jenner as a secretary (3 pages) |
10 June 2011 | Appointment of Mark Roy Mason Jenner as a secretary (3 pages) |
24 May 2011 | Incorporation (22 pages) |
24 May 2011 | Incorporation (22 pages) |