Company NameDryfield Limited
DirectorsYehouda Reitzer and Rosalind Reitzer
Company StatusActive
Company Number03559919
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Yehouda Reitzer
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBelgian
StatusCurrent
Appointed08 June 1998(1 month after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Linthorpe Road
London
N16 5RF
Secretary NameMrs Rosalind Reitzer
NationalityBritish
StatusCurrent
Appointed08 June 1998(1 month after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Linthorpe Road
London
N16 5RF
Director NameMrs Rosalind Reitzer
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(19 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Linthorpe Road
London
N16 5RF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address30 Linthorpe Road
London
N16 5RF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr Yehudo Reitzer
50.00%
Ordinary
1 at £1Mrs Rosalind Reitzer
50.00%
Ordinary

Financials

Year2014
Net Worth£170,245
Cash£7,698
Current Liabilities£5,887

Accounts

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

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 3 days from now)

Charges

7 February 2003Delivered on: 14 February 2003
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the company's present and future undertakings and assets whatever and wherever.
Outstanding
7 February 2003Delivered on: 14 February 2003
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The borrower charge the property k/a 217B wood street london E17 3NT t/n EGL107522 by way of legal mortgage with full title guarantee with the payment of all moneys payable to the woolwich under the mortgage conditions.
Outstanding
15 January 2002Delivered on: 18 January 2002
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 19 daniell house mintern street london t/n EGL307939.
Outstanding
17 September 2001Delivered on: 27 September 2001
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 ashbourne court hackney london N.5; egl 42297; all moneys payable thereon.
Outstanding
17 September 2001Delivered on: 27 September 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets.
Outstanding
25 May 2001Delivered on: 31 May 2001
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 cricketfield road london t/n 103970.
Outstanding
27 May 2021Delivered on: 7 June 2021
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: Flat 8, hatchfield house, albert road, tottenham, london, N15 6JD. Title number: NGL421125.
Outstanding
23 December 2020Delivered on: 30 December 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 44 webb estate, clapton common london, E5 9BD.
Outstanding
18 March 2020Delivered on: 19 March 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: 217B wood street, walthamstow, london, E17 3NT.
Outstanding
18 March 2020Delivered on: 19 March 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
18 September 2018Delivered on: 18 September 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Freehold property - 74 gloucester road london N17 6DH - title no. MX442288.
Outstanding
18 September 2018Delivered on: 18 September 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Leaeshold property - flat 1 74 gloucester road london N17 6DH - title no. AGL221301.
Outstanding
18 September 2018Delivered on: 18 September 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Leasehold property - flat 2 74 gloucester road london N17 6DH - title no. AGL221311.
Outstanding
6 March 2018Delivered on: 14 March 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as flat 2, ashbourne court, 137 daubeney road, london, E5 0EJ including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
14 July 2015Delivered on: 16 July 2015
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Freehold property – 8 cricketfield road london title no: 103970.
Outstanding
30 April 2014Delivered on: 3 May 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 74 gloucester road london title number MX442288.
Outstanding
3 July 2013Delivered on: 4 July 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 49C greenwood road, london, E8 1AB and garage c including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding
10 February 2012Delivered on: 15 February 2012
Persons entitled: Bath Road Cheltenham Limited

Classification: Legal charge
Secured details: £136,000 due or to become due from the company to the chargee.
Particulars: L/H flat 1, 74 gloucester road, london t/no AGL221301.
Outstanding
31 March 1999Delivered on: 15 April 1999
Satisfied on: 30 July 2011
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 cricketfield road london E5 and the goodwill of the business and benefit of licences and undertaking and all its other property and assets both present and future.
Fully Satisfied
31 March 1999Delivered on: 15 April 1999
Satisfied on: 30 July 2011
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat c, 49 greenwood road and garage london E8 and the goodwill of the business and benefit of licences and undertaking and all its other property and assets both present and future.
Fully Satisfied
21 July 2011Delivered on: 23 July 2011
Satisfied on: 9 August 2015
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 8 cricketfield road london t/n 103970, all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Fully Satisfied
31 March 1999Delivered on: 15 April 1999
Satisfied on: 30 July 2011
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 217B wood street walthamstow london E17 3NT and the goodwill of the business and benefit of licences and undertaking and all its other property and assets both present and future.
Fully Satisfied

Filing History

30 December 2020Registration of charge 035599190021, created on 23 December 2020 (4 pages)
29 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
29 October 2020Previous accounting period shortened from 30 May 2020 to 31 January 2020 (1 page)
11 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
19 March 2020Registration of charge 035599190020, created on 18 March 2020 (28 pages)
19 March 2020Registration of charge 035599190019, created on 18 March 2020 (14 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
7 January 2020Satisfaction of charge 6 in full (1 page)
7 January 2020Satisfaction of charge 9 in full (1 page)
7 January 2020Satisfaction of charge 8 in full (1 page)
7 January 2020Satisfaction of charge 7 in full (1 page)
7 January 2020Satisfaction of charge 5 in full (1 page)
7 January 2020Satisfaction of charge 4 in full (1 page)
21 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
18 September 2018Satisfaction of charge 035599190013 in full (1 page)
18 September 2018Satisfaction of charge 11 in full (1 page)
18 September 2018Registration of charge 035599190016, created on 18 September 2018 (4 pages)
18 September 2018Registration of charge 035599190017, created on 18 September 2018 (4 pages)
18 September 2018Registration of charge 035599190018, created on 18 September 2018 (4 pages)
11 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
14 March 2018Registration of charge 035599190015, created on 6 March 2018 (6 pages)
26 February 2018Appointment of Mrs Rosalind Reitzer as a director on 1 February 2018 (2 pages)
21 February 2018Micro company accounts made up to 30 May 2017 (2 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 30 May 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 30 May 2016 (3 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
1 March 2016Total exemption small company accounts made up to 30 May 2015 (3 pages)
1 March 2016Total exemption small company accounts made up to 30 May 2015 (3 pages)
9 August 2015Satisfaction of charge 10 in full (2 pages)
9 August 2015Satisfaction of charge 10 in full (2 pages)
16 July 2015Registration of charge 035599190014, created on 14 July 2015 (8 pages)
16 July 2015Registration of charge 035599190014, created on 14 July 2015 (8 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
3 May 2014Registration of charge 035599190013 (43 pages)
3 May 2014Registration of charge 035599190013 (43 pages)
28 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 July 2013Registration of charge 035599190012 (6 pages)
4 July 2013Registration of charge 035599190012 (6 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 September 2012Director's details changed for Mr Yehudo Reitzer on 13 September 2012 (2 pages)
13 September 2012Director's details changed for Mr Yehudo Reitzer on 13 September 2012 (2 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 30 May 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 30 May 2011 (4 pages)
24 February 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page)
24 February 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page)
15 February 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
8 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
8 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
20 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 June 2009Return made up to 08/05/09; full list of members (3 pages)
23 June 2009Return made up to 08/05/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 August 2008Return made up to 08/05/08; no change of members (6 pages)
27 August 2008Return made up to 08/05/08; no change of members (6 pages)
21 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 August 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 August 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 July 2007Return made up to 08/05/07; no change of members (6 pages)
11 July 2007Return made up to 08/05/07; no change of members (6 pages)
30 May 2006Return made up to 08/05/06; full list of members (6 pages)
30 May 2006Return made up to 08/05/06; full list of members (6 pages)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 January 2006Return made up to 08/05/05; full list of members (6 pages)
4 January 2006Return made up to 08/05/05; full list of members (6 pages)
23 July 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 July 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 February 2005Return made up to 08/05/04; full list of members (6 pages)
9 February 2005Return made up to 08/05/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 November 2003Return made up to 08/05/03; full list of members (6 pages)
29 November 2003Return made up to 08/05/03; full list of members (6 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (5 pages)
14 February 2003Particulars of mortgage/charge (5 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
28 May 2002Return made up to 08/05/02; full list of members (6 pages)
28 May 2002Return made up to 08/05/02; full list of members (6 pages)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
18 January 2002Particulars of mortgage/charge (5 pages)
18 January 2002Particulars of mortgage/charge (5 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
27 September 2001Particulars of mortgage/charge (5 pages)
27 September 2001Particulars of mortgage/charge (5 pages)
8 August 2001Return made up to 08/05/01; full list of members (5 pages)
8 August 2001Return made up to 08/05/01; full list of members (5 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
14 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
14 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
30 May 2000Return made up to 08/05/00; full list of members (6 pages)
30 May 2000Return made up to 08/05/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
9 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
5 July 1999Return made up to 08/05/99; full list of members (6 pages)
5 July 1999Return made up to 08/05/99; full list of members (6 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Registered office changed on 12/06/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
12 June 1998New secretary appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998Registered office changed on 12/06/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998New secretary appointed (2 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998Director resigned (1 page)
8 May 1998Incorporation (12 pages)
8 May 1998Incorporation (12 pages)