Company Information for DERFIC INVESTMENTS LIMITED
83 Woodmansterne Road, 43 UPPER GROSVENOR STREET, London, SW16 5UG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
DERFIC INVESTMENTS LIMITED | |
Legal Registered Office | |
83 Woodmansterne Road 43 UPPER GROSVENOR STREET London SW16 5UG Other companies in TN3 | |
Company Number | 06076885 | |
---|---|---|
Company ID Number | 06076885 | |
Date formed | 2007-02-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2025-02-01 | |
Return next due | 2026-02-15 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-02-22 17:15:09 |
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 |
---|---|---|
HIGINI CIERCO NOGUER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRYPART NOMINEES LTD |
Company Secretary | ||
HYDE COMPANY SECRETARIES LTD |
Company Secretary | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 22/02/25 FROM 3rd Floor 43 Upper Grosvenor Street London W1K 2NJ England | ||
CONFIRMATION STATEMENT MADE ON 01/02/25, WITH NO UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
Amended mirco entity accounts made up to 2020-12-31 | ||
AAMD | Amended mirco entity accounts made up to 2020-12-31 | |
AAMD | Amended account full exemption | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/22 FROM First Floor 50 Brook Street London W1K 5DR | |
CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIGINI CIERCO NOGUER | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/19 FROM B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BRYPART NOMINEES LTD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/11 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BRYPART NOMINEES LTD on 2010-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/11 FROM , Unit B1, Speldhurst Business Park Langton Road, Speldhurst, Tunbridge Wells, Kent, TN3 0NR, United Kingdom | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 347 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6ER | |
AR01 | 01/02/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRYPART NOMINEES LTD / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HIGINI CIERCO NOGUER / 11/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 2ND FLOOR 70 CONDUIT STREET LONDON W1S 2GF | |
288b | APPOINTMENT TERMINATED SECRETARY HYDE COMPANY SECRETARIES LTD | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED BRYPART NOMINEES LTD | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/02/07--------- £ SI 998@1=998 £ IC 2/1000 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due Within One Year | 2012-01-01 | £ 3,701,795 |
---|
Creditors and other liabilities
|
|
|
|
|
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 DERFIC INVESTMENTS LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 11,823 |
Current Assets | 2012-01-01 | £ 1,267,402 |
Debtors | 2012-01-01 | £ 1,255,579 |
Fixed Assets | 2012-01-01 | £ 2,039,459 |
Shareholder Funds | 2012-01-01 | £ 394,934 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DERFIC INVESTMENTS 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. |