Company NameDifernex Co. Limited
Company StatusActive
Company Number00620505
CategoryPrivate Limited Company
Incorporation Date6 February 1959(65 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Brucha Faige Oberlander
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1992(33 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Warwick Grove
London
E5 9HU
Director NameMrs Brandi Laufer
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1992(33 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Darenth Road
London
N16 6EB
Secretary NameMr Solomon Laufer
NationalityBritish
StatusCurrent
Appointed10 May 1992(33 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Darenth Road
London
N16 6EB
Director NameMr Solomon Laufer
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1994(35 years, 3 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Darenth Road
London
N16 6EB
Secretary NameAaron Laufer
NationalityBritish
StatusCurrent
Appointed15 March 1999(40 years, 1 month after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address1359 47th Street
New York
Ny 11219
United States
Director NameHasias Laufer
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(33 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address16 Warwick Grove
London
E5 9HU
Director NameZahava Laufer
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(33 years, 3 months after company formation)
Appointment Duration21 years, 7 months (resigned 19 December 2013)
RoleCompany Director
Correspondence Address16 Warwick Grove
London
E5 9HU

Contact

Websiteec-fitzgerald.co.uk
Telephone028 42738782
Telephone regionNorthern Ireland

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

99 at £1Lipville Investments LTD
99.00%
Ordinary
1 at £1Zahava Laufer & Lipville Investments LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£159,836
Current Liabilities£45,503

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due6 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End06 April

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Charges

21 July 1972Delivered on: 28 July 1972
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 shops known as units 3 4,5, and 6 bow street rugeley together with 4 flats above same known as flats 3,4,5, and 6 erected thereon or on same part thereof.
Outstanding
21 July 1972Delivered on: 28 July 1972
Persons entitled: Barclays Bank Ltda

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 shops known as units 4 & 5 high street uttoxeter, together with 2 flats above same being flats 4 & 5 erected thereon & or on same part thereof.
Outstanding
21 July 1972Delivered on: 28 July 1972
Persons entitled: Barclays Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 shops known as units 1 end 2 high st. Uttoxeter together with 3 flats above same I.E. 1,2,3.
Outstanding
24 March 1972Delivered on: 10 April 1972
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 616-622A green lane, goodmayes.
Outstanding
23 July 1959Delivered on: 10 August 1959
Persons entitled: Barclays Bank LTD

Classification: Instument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 1-12 (inclusive) hobart mansions, camberwell, church st. SE.5.
Outstanding

Filing History

11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
19 December 2019Previous accounting period shortened from 7 April 2019 to 6 April 2019 (1 page)
18 December 2019Previous accounting period extended from 24 March 2019 to 7 April 2019 (1 page)
20 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
20 December 2018Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page)
5 June 2018Director's details changed for Mrs Brandy Laufer on 5 June 2018 (2 pages)
11 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
13 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Director's details changed for Bracha Feige Oberlander on 1 June 2016 (2 pages)
20 December 2016Director's details changed for Bracha Feige Oberlander on 1 June 2016 (2 pages)
15 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
15 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
13 June 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(6 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(6 pages)
10 March 2016Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
10 March 2016Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
16 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
16 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(6 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(6 pages)
23 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(6 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(6 pages)
22 January 2014Termination of appointment of Zahava Laufer as a director (1 page)
22 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 January 2014Termination of appointment of Zahava Laufer as a director (1 page)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
25 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
24 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 May 2009Return made up to 10/05/09; full list of members (5 pages)
12 May 2009Return made up to 10/05/09; full list of members (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
26 June 2008Secretary's change of particulars / aaron laufer / 26/06/2008 (1 page)
26 June 2008Secretary's change of particulars / aaron laufer / 26/06/2008 (1 page)
12 May 2008Return made up to 10/05/08; full list of members (5 pages)
12 May 2008Return made up to 10/05/08; full list of members (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 May 2007Return made up to 10/05/07; full list of members (3 pages)
10 May 2007Return made up to 10/05/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 May 2006Return made up to 10/05/06; full list of members (3 pages)
11 May 2006Return made up to 10/05/06; full list of members (3 pages)
27 March 2006Accounts for a small company made up to 31 March 2005 (9 pages)
27 March 2006Accounts for a small company made up to 31 March 2005 (9 pages)
17 May 2005Return made up to 10/05/05; full list of members (7 pages)
17 May 2005Return made up to 10/05/05; full list of members (7 pages)
22 February 2005Accounting reference date extended from 30/03/05 to 31/03/05 (1 page)
22 February 2005Accounting reference date extended from 30/03/05 to 31/03/05 (1 page)
7 January 2005Accounts for a small company made up to 30 March 2004 (9 pages)
7 January 2005Accounts for a small company made up to 30 March 2004 (9 pages)
14 May 2004Return made up to 10/05/04; full list of members (7 pages)
14 May 2004Return made up to 10/05/04; full list of members (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
16 May 2003Return made up to 10/05/03; full list of members (7 pages)
16 May 2003Return made up to 10/05/03; full list of members (7 pages)
16 December 2002Accounts for a small company made up to 31 March 2002 (9 pages)
16 December 2002Accounts for a small company made up to 31 March 2002 (9 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
1 July 2002Return made up to 10/05/02; full list of members (7 pages)
1 July 2002Return made up to 10/05/02; full list of members (7 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
16 May 2001Return made up to 10/05/01; full list of members (7 pages)
16 May 2001Return made up to 10/05/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 September 2000Registered office changed on 01/09/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
1 September 2000Registered office changed on 01/09/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
17 May 2000Return made up to 10/05/00; full list of members (11 pages)
17 May 2000Return made up to 10/05/00; full list of members (11 pages)
2 December 1999Full accounts made up to 31 March 1999 (13 pages)
2 December 1999Full accounts made up to 31 March 1999 (13 pages)
24 May 1999Return made up to 10/05/99; full list of members (11 pages)
24 May 1999Return made up to 10/05/99; full list of members (11 pages)
12 May 1999New secretary appointed (1 page)
12 May 1999Director resigned (1 page)
12 May 1999New secretary appointed (1 page)
12 May 1999Director resigned (1 page)
19 November 1998Full accounts made up to 31 March 1998 (13 pages)
19 November 1998Full accounts made up to 31 March 1998 (13 pages)
18 May 1998Return made up to 10/05/98; full list of members (12 pages)
18 May 1998Return made up to 10/05/98; full list of members (12 pages)
16 December 1997Full accounts made up to 31 March 1997 (12 pages)
16 December 1997Full accounts made up to 31 March 1997 (12 pages)
14 May 1997Return made up to 10/05/97; full list of members (12 pages)
14 May 1997Return made up to 10/05/97; full list of members (12 pages)
24 January 1997Full accounts made up to 31 March 1996 (12 pages)
24 January 1997Full accounts made up to 31 March 1996 (12 pages)
29 May 1996Return made up to 10/05/96; full list of members (12 pages)
29 May 1996Return made up to 10/05/96; full list of members (12 pages)
3 January 1996Full accounts made up to 31 March 1995 (13 pages)
3 January 1996Full accounts made up to 31 March 1995 (13 pages)
12 May 1995Return made up to 10/05/95; full list of members (24 pages)
12 May 1995Return made up to 10/05/95; full list of members (24 pages)