Company NameCoinface Limited
Company StatusActive
Company Number07644669
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 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
Appointed24 May 2011(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Solomon Israel Freshwater
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2020(8 years, 11 months after company formation)
Appointment Duration3 years, 12 months
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(9 years, 4 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(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameGittel Freshwater
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed24 November 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NamePessi Freshwater
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameShmuel Rubinfeld
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameYaakov Yisroel Twerski
Date of BirthApril 1991 (Born 33 years ago)
NationalityAmerican
StatusCurrent
Appointed24 November 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSeptember Cottage Hornash Lane
Shadoxhurst
Ashford
Kent
TN26 1HY

Contact

Websitedaejanholdings.com

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

1 at £1Daejan Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

23 June 2020Delivered 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

Filing History

3 December 2020Appointment of Shmuel Rubinfeld as a director on 24 November 2020 (2 pages)
3 December 2020Appointment of Gittel Freshwater as a director on 24 November 2020 (2 pages)
3 December 2020Appointment of Pessi Freshwater as a director on 24 November 2020 (2 pages)
3 December 2020Appointment of Yaakov Yisroel Twerski as a director on 24 November 2020 (2 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)
5 August 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
2 July 2020Memorandum and Articles of Association (13 pages)
2 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 June 2020Registration of charge 076446690001, created on 23 June 2020 (40 pages)
28 April 2020Appointment of Mr Solomon Israel Freshwater as a director on 21 April 2020 (2 pages)
20 March 2020Notification of Coineagle Limited as a person with significant control on 4 March 2020 (2 pages)
20 March 2020Cessation of Daejan Holdings Plc as a person with significant control on 4 March 2020 (1 page)
20 March 2020Confirmation statement made on 20 March 2020 with updates (5 pages)
20 March 2020Statement of capital following an allotment of shares on 4 March 2020
  • GBP 100,000
(3 pages)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (6 pages)
9 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
16 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
16 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
16 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
18 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
18 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
17 January 2014Accounts for a dormant company made up to 31 March 2013 (9 pages)
17 January 2014Accounts for a dormant company made up to 31 March 2013 (9 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
27 February 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
27 February 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
22 February 2013Full accounts made up to 31 May 2012 (6 pages)
22 February 2013Full accounts made up to 31 May 2012 (6 pages)
7 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
10 June 2011Appointment of Mark Roy Mason Jenner as a secretary (3 pages)
10 June 2011Appointment of Mark Roy Mason Jenner as a secretary (3 pages)
24 May 2011Incorporation (22 pages)
24 May 2011Incorporation (22 pages)