Company Information for MOISE DREYFUSS LIMITED
16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH,
|
Company Registration Number
00492595
Private Limited Company
Active |
Company Name | |
---|---|
MOISE DREYFUSS LIMITED | |
Legal Registered Office | |
16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH Other companies in W1F | |
Company Number | 00492595 | |
---|---|---|
Company ID Number | 00492595 | |
Date formed | 1951-03-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-10-08 01:48:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT MARK DREYFUSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN RUTHERFORD |
Company Secretary | ||
GARY SCOTT WILLIAMS |
Company Secretary | ||
PAUL JAMES FOORD |
Company Secretary | ||
PAUL JAMES FOORD |
Director | ||
BETTINA IRENE DEVEREUX |
Company Secretary | ||
GARY SCOTT WILLIAMS |
Company Secretary | ||
KEITH PAUL BEARD |
Company Secretary | ||
MICHAEL EDWARD TONKISS |
Company Secretary | ||
JOHN CONWAY DAUGHTRY |
Company Secretary | ||
KEITH EDWARD ANGLISS |
Director | ||
EDWARD ANDREW DREYFUSS |
Director | ||
FRANK EDWARD SHARP |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REMEDIUM PARTNERS LIMITED | Director | 2018-01-01 | CURRENT | 2013-09-17 | Active | |
KENWOOD PLACE MANAGEMENT LIMITED | Director | 2017-11-28 | CURRENT | 2007-02-19 | Active | |
CAENWOOD COURT FREEHOLD LIMITED | Director | 2017-11-28 | CURRENT | 2012-12-07 | Active | |
TIMETOFIND LIMITED | Director | 2017-07-20 | CURRENT | 2017-07-20 | Active - Proposal to Strike off | |
LEND DIRECT TRUSTEES LIMITED | Director | 2017-07-04 | CURRENT | 2017-05-12 | Active | |
CARON & ROBERT DREYFUSS FAMILY INVESTMENT LIMITED | Director | 2017-01-23 | CURRENT | 2017-01-23 | Active | |
BRENTWOOD DEVELOPMENTS LIMITED | Director | 2016-03-04 | CURRENT | 2016-03-04 | Active | |
CRANESHAW HOUSE LIMITED | Director | 2015-12-22 | CURRENT | 2015-12-08 | Active - Proposal to Strike off | |
DREY HOLDINGS LIMITED | Director | 2015-12-07 | CURRENT | 2015-12-07 | Active | |
ROTARY TIME DISTRIBUTORS LIMITED | Director | 1996-10-18 | CURRENT | 1977-07-19 | Active - Proposal to Strike off | |
TIME CREATIONS LIMITED | Director | 1996-10-18 | CURRENT | 1978-06-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES | |
PSC04 | Change of details for Mr Robert Mark Dreyfuss as a person with significant control on 2016-04-06 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/09/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/17 FROM 17 Caenwood Court Hampstead Lane Highgate London N6 4RU England | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/17 FROM 2 Foubert's Place Regent Street London W1F 7PA | |
TM02 | Termination of appointment of David John Rutherford on 2017-03-01 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Gary Scott Williams on 2015-04-30 | |
AP03 | Appointment of Mr David John Rutherford as company secretary on 2015-05-01 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/13 FROM 2Nd Floor 84/86 Regent Street London W1B 5RR | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert Mark Dreyfuss on 2011-01-01 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR GARY SCOTT WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FOORD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK DREYFUSS / 30/06/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL FOORD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR PAUL JAMES FOORD | |
AP03 | SECRETARY APPOINTED MR PAUL JAMES FOORD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BETTINA DEVEREUX | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DREYFUSS / 19/09/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 19/11/01 | |
363s | RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/07/00 FROM: 6-10 KIRBY ST LONDON EC1N 8LH | |
363s | RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOISE DREYFUSS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MOISE DREYFUSS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |