Company NameDifeberry Limited
Company StatusActive
Company Number01222112
CategoryPrivate Limited Company
Incorporation Date7 August 1975(48 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGuy Richard Channer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(16 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address57 Carleton Road
London
N7 0ET
Director NameHero Arabella Friesen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(16 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleStudent
Country of ResidenceWales
Correspondence Address57 Carleton Road
London
N7 0ET
Director NameClare Helen Murphy
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(16 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address57 Carleton Road
London
N7 0ET
Director NameMr Josh Hillman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1994(19 years, 4 months after company formation)
Appointment Duration29 years, 3 months
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address57 Carleton Road
London
N7 0ET
Secretary NameMr Josh Hillman
NationalityBritish
StatusCurrent
Appointed31 October 1996(21 years, 3 months after company formation)
Appointment Duration27 years, 5 months
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address57 Carleton Road
London
N7 0ET
Director NameMrs Elisabeth Burnett Hillman
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed26 May 2007(31 years, 10 months after company formation)
Appointment Duration16 years, 10 months
RoleSub-Editor
Country of ResidenceUnited Kingdom
Correspondence Address57 Carleton Road
London
N7 0ET
Director NameMrs Gemma Kelly Reilly
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2012(37 years after company formation)
Appointment Duration11 years, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address21 Bonny Street
London
NW1 9PE
Director NameDavid St Clair Dawson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 December 1994)
RoleManagement Consultant
Correspondence Address57 Carleton Road
London
N7 0ET
Director NameJuan Carlos Escandell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 1997)
RoleTheatre Director
Correspondence Address57 Carleton Road
London
N7 0ET
Director NamePaul Richard Williams
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 September 1992)
RoleBarrister
Correspondence Address57 Carleton Road
London
N7 0ET
Secretary NamePaul Richard Williams
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 September 1992)
RoleCompany Director
Correspondence Address57 Carleton Road
London
N7 0ET
Director NameMr David Wilfred Chanter
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(17 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 23 October 1997)
RoleArchitect
Correspondence AddressFlat B 57 Carleton Road
London
N7 0ET
Director NameMs Margaret Elizabeth Mullally
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 1992(17 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 23 October 1997)
RoleDesigner Dressmaker
Correspondence AddressFlat B 57 Carleton Road
London
N7 0ET
Secretary NameClare Helen Murphy
NationalityBritish
StatusResigned
Appointed01 September 1992(17 years, 1 month after company formation)
Appointment Duration19 years, 6 months (resigned 12 March 2012)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address57 Carleton Road
London
N7 0ET
Director NameRachel Cusk
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(19 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 1997)
RoleWriter
Correspondence Address57 Carleton Road
London
N7 0ET
Director NameSophie Jane Challenor
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(22 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 August 2012)
RoleAct Director
Country of ResidenceAustralia
Correspondence Address57b Carleton Road
London
N7 0ET

Location

Registered Address57 Carleton Rd
London
N7 0ET
RegionLondon
ConstituencyIslington North
CountyGreater London
WardSt George's
Built Up AreaGreater London

Shareholders

1 at £1B. Friesen
25.00%
Ordinary
1 at £1G. Channer & C. Murphy
25.00%
Ordinary
1 at £1Gemma Ross
25.00%
Ordinary
1 at £1J. Hillman & Elisabeth Hillman
25.00%
Ordinary

Financials

Year2014
Net Worth£14,597
Cash£14,593

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return12 March 2024 (2 weeks, 2 days ago)
Next Return Due26 March 2025 (12 months from now)

Filing History

15 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
15 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
31 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
13 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
24 March 2018Micro company accounts made up to 31 July 2017 (3 pages)
14 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
5 December 2017Director's details changed for Miss Gemma Kelly Ross on 7 July 2017 (2 pages)
5 December 2017Director's details changed for Miss Gemma Kelly Ross on 7 July 2017 (2 pages)
12 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
12 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
16 February 2017Micro company accounts made up to 31 July 2016 (3 pages)
16 February 2017Micro company accounts made up to 31 July 2016 (3 pages)
20 March 2016Micro company accounts made up to 31 July 2015 (3 pages)
20 March 2016Micro company accounts made up to 31 July 2015 (3 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4
(10 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4
(10 pages)
13 March 2015Director's details changed for Miss Gemma Kelly Ross on 3 April 2014 (2 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 4
(10 pages)
13 March 2015Director's details changed for Miss Gemma Kelly Ross on 3 April 2014 (2 pages)
13 March 2015Director's details changed for Miss Gemma Kelly Ross on 3 April 2014 (2 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 4
(10 pages)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 4
(10 pages)
23 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 4
(10 pages)
3 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 March 2013Appointment of Miss Gemma Kelly Ross as a director (2 pages)
20 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (10 pages)
20 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (10 pages)
20 March 2013Appointment of Miss Gemma Kelly Ross as a director (2 pages)
19 March 2013Termination of appointment of Sophie Challenor as a director (1 page)
19 March 2013Termination of appointment of Sophie Challenor as a director (1 page)
28 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (10 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (10 pages)
14 March 2012Termination of appointment of Clare Murphy as a secretary (1 page)
14 March 2012Termination of appointment of Clare Murphy as a secretary (1 page)
18 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (10 pages)
27 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (10 pages)
28 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
14 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
12 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (8 pages)
12 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (8 pages)
7 April 2010Director's details changed for Sophie Jane Challenor on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Guy Richard Channer on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Mrs Elisabeth Burnett Hillman on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Clare Helen Murphy on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Hero Arabella Friesen on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Hero Arabella Friesen on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Sophie Jane Challenor on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Sophie Jane Challenor on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Mrs Elisabeth Burnett Hillman on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Josh Hillman on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Hero Arabella Friesen on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Guy Richard Channer on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Clare Helen Murphy on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Guy Richard Channer on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Hero Arabella Friesen on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Mrs Elisabeth Burnett Hillman on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Hero Arabella Friesen on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Hero Arabella Friesen on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Sophie Jane Challenor on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Josh Hillman on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Josh Hillman on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Sophie Jane Challenor on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Clare Helen Murphy on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Sophie Jane Challenor on 1 January 2010 (2 pages)
20 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
20 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
30 March 2009Return made up to 12/03/09; full list of members (6 pages)
30 March 2009Return made up to 12/03/09; full list of members (6 pages)
15 April 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
15 April 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
31 March 2008Director appointed mrs elisabeth burnett hillman (1 page)
31 March 2008Return made up to 12/03/08; full list of members (6 pages)
31 March 2008Director appointed mrs elisabeth burnett hillman (1 page)
31 March 2008Return made up to 12/03/08; full list of members (6 pages)
22 March 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
22 March 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
12 March 2007Return made up to 12/03/07; full list of members (3 pages)
12 March 2007Return made up to 12/03/07; full list of members (3 pages)
20 March 2006Return made up to 12/03/06; full list of members (3 pages)
20 March 2006Return made up to 12/03/06; full list of members (3 pages)
1 September 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
1 September 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
24 March 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
24 March 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
24 March 2005Return made up to 12/03/05; full list of members (3 pages)
24 March 2005Return made up to 12/03/05; full list of members (3 pages)
18 March 2004Return made up to 12/03/04; full list of members (10 pages)
18 March 2004Return made up to 12/03/04; full list of members (10 pages)
18 March 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
18 March 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
28 April 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
28 April 2003Return made up to 12/03/03; full list of members (10 pages)
28 April 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
28 April 2003Return made up to 12/03/03; full list of members (10 pages)
29 May 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
29 May 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
14 May 2002Return made up to 12/03/02; full list of members (9 pages)
14 May 2002Return made up to 12/03/02; full list of members (9 pages)
1 June 2001Full accounts made up to 31 July 2000 (10 pages)
1 June 2001Full accounts made up to 31 July 2000 (10 pages)
23 March 2001Return made up to 12/03/01; full list of members (9 pages)
23 March 2001Return made up to 12/03/01; full list of members (9 pages)
23 June 2000Full accounts made up to 31 July 1999 (6 pages)
23 June 2000Full accounts made up to 31 July 1999 (6 pages)
17 April 2000Return made up to 12/03/00; full list of members (9 pages)
17 April 2000Return made up to 12/03/00; full list of members (9 pages)
16 June 1999Full accounts made up to 31 July 1998 (6 pages)
16 June 1999Full accounts made up to 31 July 1998 (6 pages)
4 June 1999Return made up to 12/03/99; no change of members (6 pages)
4 June 1999Return made up to 12/03/99; no change of members (6 pages)
23 March 1998Return made up to 12/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 March 1998Return made up to 12/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 October 1997Full accounts made up to 31 July 1996 (10 pages)
23 October 1997Full accounts made up to 31 July 1997 (10 pages)
23 October 1997Full accounts made up to 31 July 1996 (10 pages)
23 October 1997Full accounts made up to 31 July 1997 (10 pages)
7 April 1997Return made up to 31/12/96; full list of members (7 pages)
7 April 1997Return made up to 31/12/96; full list of members (7 pages)
17 January 1997New secretary appointed;new director appointed (2 pages)
17 January 1997New secretary appointed;new director appointed (2 pages)
29 May 1996Full accounts made up to 31 July 1995 (12 pages)
29 May 1996Full accounts made up to 31 July 1995 (12 pages)
16 January 1996Return made up to 31/12/95; no change of members (6 pages)
16 January 1996Return made up to 31/12/95; no change of members (6 pages)
5 May 1995Full accounts made up to 31 July 1994 (9 pages)
5 May 1995Full accounts made up to 31 July 1994 (9 pages)