London
N14 7AE
Director Name | Mark Hoffman |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1992(38 years, 2 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gables Avenue Borehamwood Hertfordshire WD6 4SP |
Secretary Name | Mr John Hoffman |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 1992(38 years, 2 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Arnos Grove London N14 7AE |
Director Name | Paul Hoffman |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2002(48 years, 1 month after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 30 Brycedale Crescent Southgate London N14 7EY |
Director Name | Simon Hoffman |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2002(48 years, 1 month after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 38 Gables Avenue Boreham Wood Hertfordshire WD6 4SP |
Director Name | Dora Hoffman |
---|---|
Date of Birth | December 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 1993) |
Role | Company Director |
Correspondence Address | 52 Windsor Court London N14 5HS |
Website | dryerandhoffmanltd.com |
---|
Registered Address | First Floor 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1.4k at £1 | Simon Hoffman 45.37% Ordinary |
---|---|
939 at £1 | Paul Hoffman 31.30% Ordinary |
700 at £1 | Anita Sylvia Hoffman 23.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £951,500 |
Cash | £459 |
Current Liabilities | £543,646 |
Latest Accounts | 31 January 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 October 2024 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 June 2023 (6 months ago) |
---|---|
Next Return Due | 20 June 2024 (6 months, 2 weeks from now) |
29 July 2008 | Delivered 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 1994 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1961 | Delivered 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 1958 | Delivered 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 1994 | Delivered 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 |
11 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
---|---|
1 June 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
25 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
8 June 2018 | Confirmation statement made on 6 June 2018 with updates (5 pages) |
6 June 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
20 October 2017 | Change of details for Simon Hoffman as a person with significant control on 18 October 2017 (2 pages) |
20 October 2017 | Change of details for Simon Hoffman as a person with significant control on 18 October 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
4 May 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
4 May 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
22 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
19 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
22 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
15 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
27 March 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
18 October 2013 | Director's details changed for Mark Hoffman on 2 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Mark Hoffman on 2 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Mark Hoffman on 2 October 2013 (2 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
3 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 February 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 16 February 2010 (1 page) |
22 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
27 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
27 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
9 July 2007 | Return made up to 06/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 06/06/07; full list of members (3 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 June 2006 | Return made up to 06/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 06/06/06; full list of members (3 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
6 July 2005 | Return made up to 06/06/05; full list of members (3 pages) |
6 July 2005 | Return made up to 06/06/05; full list of members (3 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
4 May 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
4 May 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
26 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
26 April 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
26 April 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
31 July 2002 | Return made up to 06/06/02; full list of members (7 pages) |
31 July 2002 | Return made up to 06/06/02; full list of members (7 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
7 May 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
7 May 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
27 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
27 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
4 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
4 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
20 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
20 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
18 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
18 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
20 June 1999 | Return made up to 06/06/99; full list of members (7 pages) |
20 June 1999 | Return made up to 06/06/99; full list of members (7 pages) |
11 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
11 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
9 July 1998 | Return made up to 06/06/98; full list of members (6 pages) |
9 July 1998 | Return made up to 06/06/98; full list of members (6 pages) |
28 April 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
28 April 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
8 July 1997 | Return made up to 06/06/97; full list of members (6 pages) |
8 July 1997 | Return made up to 06/06/97; full list of members (6 pages) |
27 April 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
27 April 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
1 July 1996 | Return made up to 06/06/96; full list of members (6 pages) |
1 July 1996 | Return made up to 06/06/96; full list of members (6 pages) |
20 May 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
20 May 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
29 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Return made up to 06/06/95; full list of members (12 pages) |
18 July 1995 | Return made up to 06/06/95; full list of members (12 pages) |
24 April 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
24 April 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
15 May 1958 | Particulars of mortgage/charge (4 pages) |
15 May 1958 | Particulars of mortgage/charge (4 pages) |
20 March 1954 | Incorporation (18 pages) |
20 March 1954 | Incorporation (18 pages) |