Company NameDFL (London) Limited
DirectorAlan Clive Freedman
Company StatusActive
Company Number05996613
CategoryPrivate Limited Company
Incorporation Date13 November 2006(17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Clive Freedman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2010(3 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address644 Lea Bridge Road
London
E10 6AP
Director NameBetty Freedman
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 The Bowls
Chigwell
Essex
IG6 6ND
Secretary NameAlan Clive Freedman
NationalityBritish
StatusResigned
Appointed13 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address644 Lea Bridge Road
Leyton
London
E10 6AP

Location

Registered Address1 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Alan Clive Freedman
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Filing History

9 December 2020Confirmation statement made on 13 November 2020 with updates (4 pages)
21 August 2020Accounts for a dormant company made up to 30 November 2019 (6 pages)
13 November 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
5 March 2019Accounts for a dormant company made up to 30 November 2018 (6 pages)
21 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
27 July 2018Accounts for a dormant company made up to 30 November 2017 (6 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
30 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
12 July 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
12 July 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
18 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
24 August 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
24 August 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
23 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(4 pages)
23 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(4 pages)
24 July 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
24 July 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
10 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
10 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
4 August 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
4 August 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
18 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
18 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
29 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
20 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
20 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
21 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
31 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
31 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
8 February 2011Registered office address changed from 1 High Street Mews Wimbledon Village London SW19 7RG England on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 1 High Street Mews Wimbledon Village London SW19 7RG England on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 1 High Street Mews Wimbledon Village London SW19 7RG England on 8 February 2011 (1 page)
13 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
13 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
23 October 2010Termination of appointment of Alan Freedman as a secretary (1 page)
23 October 2010Termination of appointment of Alan Freedman as a secretary (1 page)
22 October 2010Registered office address changed from 72 the Bowls Chigwell Essex IG6 6ND on 22 October 2010 (1 page)
22 October 2010Registered office address changed from 72 the Bowls Chigwell Essex IG6 6ND on 22 October 2010 (1 page)
6 July 2010Appointment of Alan Clive Freedman as a director (2 pages)
6 July 2010Termination of appointment of Betty Freedman as a director (1 page)
6 July 2010Termination of appointment of Betty Freedman as a director (1 page)
6 July 2010Appointment of Alan Clive Freedman as a director (2 pages)
20 January 2010Accounts for a small company made up to 30 November 2009 (5 pages)
20 January 2010Accounts for a small company made up to 30 November 2009 (5 pages)
13 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
8 January 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
8 January 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
13 November 2008Return made up to 13/11/08; full list of members (3 pages)
13 November 2008Return made up to 13/11/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
13 November 2007Return made up to 13/11/07; full list of members (2 pages)
13 November 2007Return made up to 13/11/07; full list of members (2 pages)
13 November 2006Incorporation (14 pages)
13 November 2006Incorporation (14 pages)