Company NameDryer & Hoffman Limited
Company StatusActive
Company Number00530683
CategoryPrivate Limited Company
Incorporation Date20 March 1954(70 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr John Hoffman
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1992(38 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Arnos Grove
London
N14 7AE
Director NameMark Hoffman
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1992(38 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Gables Avenue
Borehamwood
Hertfordshire
WD6 4SP
Secretary NameMr John Hoffman
NationalityBritish
StatusCurrent
Appointed06 June 1992(38 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Arnos Grove
London
N14 7AE
Director NamePaul Hoffman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2002(48 years, 1 month after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address30 Brycedale Crescent
Southgate
London
N14 7EY
Director NameSimon Hoffman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2002(48 years, 1 month after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address38 Gables Avenue
Boreham Wood
Hertfordshire
WD6 4SP
Director NameDora Hoffman
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(38 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 1993)
RoleCompany Director
Correspondence Address52 Windsor Court
London
N14 5HS

Contact

Websitedryerandhoffmanltd.com

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1.4k at £1Simon Hoffman
45.37%
Ordinary
939 at £1Paul Hoffman
31.30%
Ordinary
700 at £1Anita Sylvia Hoffman
23.33%
Ordinary

Financials

Year2014
Net Worth£951,500
Cash£459
Current Liabilities£543,646

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

29 July 2008Delivered on: 7 August 2008
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 September 1994Delivered on: 29 September 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 October 1991Delivered on: 30 October 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4, lockwood industrial pack, mill mead road, tottenham, london borough of haringey title no egl 276853.
Outstanding
24 April 1991Delivered on: 8 May 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 lockwood industrial park millmead road tottenham london borough of haringey t/no: ngl 411837.
Outstanding
6 July 1961Delivered on: 13 July 1961
Persons entitled: Barclays Bank PLC

Classification: Instr of charge.
Secured details: All moneys due etc.
Particulars: 332, caledonian road, islington, london title no. Ln. 140490.
Outstanding
9 May 1958Delivered on: 14 May 1958
Persons entitled: John Charles Blunden

Classification: Deed of confirmation of mortgage dated 31ST march 1958
Secured details: Sterling pounds 3120.
Particulars: Property as described in the schedule to the principal deed dated 31ST march 1958.
Outstanding
30 June 1994Delivered on: 12 July 1994
Satisfied on: 29 July 1995
Persons entitled: Sovereign Finance PLC

Classification: Legal charge
Secured details: £12,565.45 due from the company to the chargee.
Particulars: General accident - 21460347 cci, and all rights, title and interest in and all sums payable under the insurance.
Fully Satisfied

Filing History

11 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
25 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
8 June 2018Confirmation statement made on 6 June 2018 with updates (5 pages)
6 June 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
20 October 2017Change of details for Simon Hoffman as a person with significant control on 18 October 2017 (2 pages)
20 October 2017Change of details for Simon Hoffman as a person with significant control on 18 October 2017 (2 pages)
21 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
4 May 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
4 May 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
22 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3,000
(7 pages)
22 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3,000
(7 pages)
19 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
22 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3,000
(7 pages)
22 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3,000
(7 pages)
22 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3,000
(7 pages)
15 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3,000
(7 pages)
23 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3,000
(7 pages)
23 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3,000
(7 pages)
27 March 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 March 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
18 October 2013Director's details changed for Mark Hoffman on 2 October 2013 (2 pages)
18 October 2013Director's details changed for Mark Hoffman on 2 October 2013 (2 pages)
18 October 2013Director's details changed for Mark Hoffman on 2 October 2013 (2 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(7 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(7 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(7 pages)
3 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
23 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
11 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
20 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 February 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 16 February 2010 (1 page)
16 February 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 16 February 2010 (1 page)
22 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 July 2009Return made up to 06/06/09; full list of members (4 pages)
1 July 2009Return made up to 06/06/09; full list of members (4 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 7 (10 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 7 (10 pages)
27 June 2008Return made up to 06/06/08; full list of members (5 pages)
27 June 2008Return made up to 06/06/08; full list of members (5 pages)
13 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 July 2007Return made up to 06/06/07; full list of members (3 pages)
9 July 2007Return made up to 06/06/07; full list of members (3 pages)
22 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 June 2006Return made up to 06/06/06; full list of members (3 pages)
23 June 2006Return made up to 06/06/06; full list of members (3 pages)
9 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 July 2005Return made up to 06/06/05; full list of members (3 pages)
6 July 2005Return made up to 06/06/05; full list of members (3 pages)
29 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
29 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 July 2004Return made up to 06/06/04; full list of members (7 pages)
1 July 2004Return made up to 06/06/04; full list of members (7 pages)
4 May 2004Accounts for a small company made up to 31 January 2004 (6 pages)
4 May 2004Accounts for a small company made up to 31 January 2004 (6 pages)
26 June 2003Return made up to 06/06/03; full list of members (7 pages)
26 June 2003Return made up to 06/06/03; full list of members (7 pages)
26 April 2003Accounts for a small company made up to 31 January 2003 (6 pages)
26 April 2003Accounts for a small company made up to 31 January 2003 (6 pages)
31 July 2002Return made up to 06/06/02; full list of members (7 pages)
31 July 2002Return made up to 06/06/02; full list of members (7 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
7 May 2002Accounts for a small company made up to 31 January 2002 (6 pages)
7 May 2002Accounts for a small company made up to 31 January 2002 (6 pages)
27 July 2001Return made up to 06/06/01; full list of members (6 pages)
27 July 2001Return made up to 06/06/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
4 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
20 June 2000Return made up to 06/06/00; full list of members (7 pages)
20 June 2000Return made up to 06/06/00; full list of members (7 pages)
18 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
18 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
20 June 1999Return made up to 06/06/99; full list of members (7 pages)
20 June 1999Return made up to 06/06/99; full list of members (7 pages)
11 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
11 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
9 July 1998Return made up to 06/06/98; full list of members (6 pages)
9 July 1998Return made up to 06/06/98; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 31 January 1998 (6 pages)
28 April 1998Accounts for a small company made up to 31 January 1998 (6 pages)
8 July 1997Return made up to 06/06/97; full list of members (6 pages)
8 July 1997Return made up to 06/06/97; full list of members (6 pages)
27 April 1997Accounts for a small company made up to 31 January 1997 (7 pages)
27 April 1997Accounts for a small company made up to 31 January 1997 (7 pages)
1 July 1996Return made up to 06/06/96; full list of members (6 pages)
1 July 1996Return made up to 06/06/96; full list of members (6 pages)
20 May 1996Accounts for a small company made up to 31 January 1996 (6 pages)
20 May 1996Accounts for a small company made up to 31 January 1996 (6 pages)
29 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Return made up to 06/06/95; full list of members (12 pages)
18 July 1995Return made up to 06/06/95; full list of members (12 pages)
24 April 1995Accounts for a small company made up to 31 January 1995 (6 pages)
24 April 1995Accounts for a small company made up to 31 January 1995 (6 pages)
15 May 1958Particulars of mortgage/charge (4 pages)
15 May 1958Particulars of mortgage/charge (4 pages)
20 March 1954Incorporation (18 pages)
20 March 1954Incorporation (18 pages)