Company Name113 Jerome Dreyfuss Limited
DirectorJerome Dreyfuss
Company StatusActive
Company Number08928920
CategoryPrivate Limited Company
Incorporation Date7 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJerome Dreyfuss
Date of BirthOctober 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed07 March 2014(same day as company formation)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameRachel Nanette Sebban Chicheportiche
Date of BirthAugust 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed07 March 2014(same day as company formation)
RolePresident
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA

Location

Registered AddressC/O Browne Jacobson Llp
6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Sas 110 Jerome Dreyfuss
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,888
Cash£10
Current Liabilities£101,802

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

14 November 2023Accounts for a small company made up to 28 February 2023 (8 pages)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
27 October 2022Accounts for a small company made up to 28 February 2022 (8 pages)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
24 September 2021Accounts for a small company made up to 28 February 2021 (8 pages)
8 March 2021Confirmation statement made on 7 March 2021 with updates (3 pages)
5 March 2021Accounts for a small company made up to 29 February 2020 (11 pages)
9 March 2020Cessation of Rachel Nanette Sebban-Chicheportiche as a person with significant control on 3 April 2019 (1 page)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
18 November 2019Accounts for a small company made up to 28 February 2019 (11 pages)
10 April 2019Accounts for a small company made up to 28 February 2018 (11 pages)
4 April 2019Termination of appointment of Rachel Nanette Sebban Chicheportiche as a director on 3 April 2019 (1 page)
21 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
21 March 2018Withdrawal of a person with significant control statement on 21 March 2018 (2 pages)
21 March 2018Notification of Jerome Dreyfuss as a person with significant control on 6 April 2016 (2 pages)
21 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
21 March 2018Notification of Rachel Nanette Sebban-Chicheportiche as a person with significant control on 6 April 2016 (2 pages)
14 March 2018Director's details changed for Jerome Dreyfuss on 13 March 2018 (2 pages)
25 September 2017Full accounts made up to 28 February 2017 (17 pages)
25 September 2017Full accounts made up to 28 February 2017 (17 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
24 November 2016Full accounts made up to 28 February 2016 (18 pages)
24 November 2016Full accounts made up to 28 February 2016 (18 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10,000
(3 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10,000
(3 pages)
30 November 2015Full accounts made up to 28 February 2015 (14 pages)
30 November 2015Full accounts made up to 28 February 2015 (14 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10,000
(3 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10,000
(3 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10,000
(3 pages)
17 December 2014Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
17 December 2014Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
14 March 2014Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
14 March 2014Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 10,000
(29 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 10,000
(29 pages)