London
W1W 5PF
Director Name | Mr Paul Joel Rubens |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2015(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Director Name | Ms Penelope Ruth Gostyn |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Secretary Name | Mr Howard Tenzer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Raleigh Drive London N20 0UU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.defriesltd.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 82020759 |
Telephone region | London |
Registered Address | 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
5.6k at £0.01 | Syddar LTD 56.25% Ordinary |
---|---|
2.5k at £0.01 | Penelope Gostyn 25.00% Ordinary |
1.9k at £0.01 | Chris Redburn 18.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,001 |
Cash | £49,677 |
Current Liabilities | £58,749 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 15 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
19 March 2024 | Registered 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 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
23 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 September 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
10 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
29 October 2020 | Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page) |
1 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
23 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
21 August 2017 | Change of details for Syddar Ltd as a person with significant control on 16 August 2016 (2 pages) |
21 August 2017 | Change of details for Syddar Ltd as a person with significant control on 16 August 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
25 April 2016 | Termination of appointment of Penelope Ruth Gostyn as a director on 7 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Penelope Ruth Gostyn as a director on 7 April 2016 (1 page) |
9 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
27 August 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 April 2015 | Director's details changed for Penelope Ruth Gostyn on 16 August 2014 (2 pages) |
24 April 2015 | Director's details changed for Penelope Ruth Gostyn on 16 August 2014 (2 pages) |
2 March 2015 | Appointment of Mr Ian Laurence Rubens as a director on 23 February 2015 (2 pages) |
2 March 2015 | Appointment of Mr Ian Laurence Rubens as a director on 23 February 2015 (2 pages) |
27 February 2015 | Current accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
27 February 2015 | Current accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
27 February 2015 | Appointment of Mr Paul Joel Rubens as a director on 23 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Paul Joel Rubens as a director on 23 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Howard Tenzer as a secretary on 23 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Howard Tenzer as a secretary on 23 February 2015 (1 page) |
6 February 2015 | Sub-division of shares on 23 January 2015 (5 pages) |
6 February 2015 | Sub-division of shares on 23 January 2015 (5 pages) |
6 February 2015 | Resolutions
|
29 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
10 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
21 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
11 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
16 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
16 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
17 August 2005 | Return made up to 15/08/05; full list of members (2 pages) |
17 August 2005 | Return made up to 15/08/05; full list of members (2 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
16 August 2004 | Return made up to 15/08/04; full list of members (6 pages) |
16 August 2004 | Return made up to 15/08/04; full list of members (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
8 August 2003 | Return made up to 15/08/03; full list of members (6 pages) |
8 August 2003 | Return made up to 15/08/03; full list of members (6 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
16 August 2002 | Return made up to 15/08/02; full list of members (6 pages) |
16 August 2002 | Return made up to 15/08/02; full list of members (6 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
14 August 2001 | Return made up to 15/08/01; full list of members
|
14 August 2001 | Return made up to 15/08/01; full list of members
|
18 January 2001 | Ad 02/01/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
18 January 2001 | Ad 02/01/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: 12 ogle street london W1P 7LG (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 12 ogle street london W1P 7LG (1 page) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
15 August 2000 | Incorporation (15 pages) |
15 August 2000 | Incorporation (15 pages) |