Company NameDefries & Associates Limited
DirectorsIan Laurence Rubens and Paul Joel Rubens
Company StatusActive
Company Number04052922
CategoryPrivate Limited Company
Incorporation Date15 August 2000(23 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ian Laurence Rubens
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2015(14 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Director NameMr Paul Joel Rubens
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2015(14 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Director NameMs Penelope Ruth Gostyn
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Secretary NameMr Howard Tenzer
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Raleigh Drive
London
N20 0UU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.defriesltd.com/
Email address[email protected]
Telephone020 82020759
Telephone regionLondon

Location

Registered Address3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

5.6k at £0.01Syddar LTD
56.25%
Ordinary
2.5k at £0.01Penelope Gostyn
25.00%
Ordinary
1.9k at £0.01Chris Redburn
18.75%
Ordinary

Financials

Year2014
Net Worth£16,001
Cash£49,677
Current Liabilities£58,749

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due15 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

19 March 2024Registered office address changed from 167-169 Great Portland Street 2nd Floor London W1W 5PF to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 19 March 2024 (1 page)
15 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
23 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 September 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
10 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
29 October 2020Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page)
1 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
23 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
20 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
21 August 2017Change of details for Syddar Ltd as a person with significant control on 16 August 2016 (2 pages)
21 August 2017Change of details for Syddar Ltd as a person with significant control on 16 August 2016 (2 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
27 June 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
25 April 2016Termination of appointment of Penelope Ruth Gostyn as a director on 7 April 2016 (1 page)
25 April 2016Termination of appointment of Penelope Ruth Gostyn as a director on 7 April 2016 (1 page)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(6 pages)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(6 pages)
27 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 April 2015Director's details changed for Penelope Ruth Gostyn on 16 August 2014 (2 pages)
24 April 2015Director's details changed for Penelope Ruth Gostyn on 16 August 2014 (2 pages)
2 March 2015Appointment of Mr Ian Laurence Rubens as a director on 23 February 2015 (2 pages)
2 March 2015Appointment of Mr Ian Laurence Rubens as a director on 23 February 2015 (2 pages)
27 February 2015Current accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
27 February 2015Current accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
27 February 2015Appointment of Mr Paul Joel Rubens as a director on 23 February 2015 (2 pages)
27 February 2015Appointment of Mr Paul Joel Rubens as a director on 23 February 2015 (2 pages)
25 February 2015Termination of appointment of Howard Tenzer as a secretary on 23 February 2015 (1 page)
25 February 2015Termination of appointment of Howard Tenzer as a secretary on 23 February 2015 (1 page)
6 February 2015Sub-division of shares on 23 January 2015 (5 pages)
6 February 2015Sub-division of shares on 23 January 2015 (5 pages)
6 February 2015Resolutions
  • RES13 ‐ Shares subdivided 23/01/2015
(1 page)
29 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
10 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 August 2009Return made up to 15/08/09; full list of members (3 pages)
18 August 2009Return made up to 15/08/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 August 2008Return made up to 15/08/08; full list of members (3 pages)
19 August 2008Return made up to 15/08/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 August 2007Return made up to 15/08/07; full list of members (2 pages)
28 August 2007Return made up to 15/08/07; full list of members (2 pages)
14 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
16 August 2006Return made up to 15/08/06; full list of members (2 pages)
16 August 2006Return made up to 15/08/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 August 2005Return made up to 15/08/05; full list of members (2 pages)
17 August 2005Return made up to 15/08/05; full list of members (2 pages)
21 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
21 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
16 August 2004Return made up to 15/08/04; full list of members (6 pages)
16 August 2004Return made up to 15/08/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
21 January 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
8 August 2003Return made up to 15/08/03; full list of members (6 pages)
8 August 2003Return made up to 15/08/03; full list of members (6 pages)
14 November 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
14 November 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
16 August 2002Return made up to 15/08/02; full list of members (6 pages)
16 August 2002Return made up to 15/08/02; full list of members (6 pages)
8 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
8 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
14 August 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2001Ad 02/01/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
18 January 2001Ad 02/01/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
19 December 2000Registered office changed on 19/12/00 from: 12 ogle street london W1P 7LG (1 page)
19 December 2000Registered office changed on 19/12/00 from: 12 ogle street london W1P 7LG (1 page)
6 September 2000Secretary resigned (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000Secretary resigned (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000New secretary appointed (2 pages)
15 August 2000Incorporation (15 pages)
15 August 2000Incorporation (15 pages)