Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIFERNEX CO. LIMITED
Company Information for

DIFERNEX CO. LIMITED

New Burlington House, 1075 Finchley Road, London, NW11 0PU,
Company Registration Number
00620505
Private Limited Company
Active

Company Overview

About Difernex Co. Ltd
DIFERNEX CO. LIMITED was founded on 1959-02-06 and has its registered office in London. The organisation's status is listed as "Active". Difernex Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DIFERNEX CO. LIMITED
 
Legal Registered Office
New Burlington House
1075 Finchley Road
London
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 00620505
Company ID Number 00620505
Date formed 1959-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-03-31
Account next due 2027-01-06
Latest return 2025-05-10
Return next due 2026-05-24
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2026-02-23 16:31:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIFERNEX CO. LIMITED
Is this data useful to you?
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.

Company Officers of DIFERNEX CO. LIMITED

Current Directors
Officer Role Date Appointed
AARON LAUFER
Company Secretary 1999-03-15
SOLOMON LAUFER
Company Secretary 1992-05-10
BRANDI LAUFER
Director 1992-05-10
SOLOMON LAUFER
Director 1994-05-10
BRUCHA FAIGE OBERLANDER
Director 1992-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
ZAHAVA LAUFER
Director 1992-05-10 2013-12-19
HASIAS LAUFER
Director 1992-05-10 1998-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AARON LAUFER LIPVILLE INVESTMENTS LIMITED Company Secretary 1999-03-15 CURRENT 1972-07-28 Active
SOLOMON LAUFER PROPERTY INVESTMENT CORPORATION LIMITED Company Secretary 1999-06-29 CURRENT 1999-06-16 Active
SOLOMON LAUFER LEPEX HOLDINGS LIMITED Company Secretary 1992-05-10 CURRENT 1963-10-29 Active
SOLOMON LAUFER LIPVILLE INVESTMENTS LIMITED Company Secretary 1992-05-10 CURRENT 1972-07-28 Active
SOLOMON LAUFER ARANDAVILLE INVESTMENTS LIMITED Company Secretary 1992-04-19 CURRENT 1976-02-16 Active
BRANDI LAUFER GEMILLAS LIMITED Director 2013-12-19 CURRENT 1964-03-05 Active
BRANDI LAUFER DANDY ESTATES LIMITED Director 2004-05-06 CURRENT 2004-03-23 Active
BRANDI LAUFER AQUASTAR LIMITED Director 2004-05-06 CURRENT 2004-04-22 Active
BRANDI LAUFER PROPERTY INVESTMENT CORPORATION LIMITED Director 1999-06-29 CURRENT 1999-06-16 Active
BRANDI LAUFER HATZLOCHO INVESTMENTS LIMITED Director 1998-06-05 CURRENT 1998-06-05 Active
BRANDI LAUFER LEPEX HOLDINGS LIMITED Director 1992-05-10 CURRENT 1963-10-29 Active
BRANDI LAUFER LIPVILLE INVESTMENTS LIMITED Director 1992-05-10 CURRENT 1972-07-28 Active
SOLOMON LAUFER DANDY PROPERTIES 44 LTD Director 2016-09-09 CURRENT 2016-08-17 Active - Proposal to Strike off
SOLOMON LAUFER DANDY ESTATES LIMITED Director 2004-05-06 CURRENT 2004-03-23 Active
SOLOMON LAUFER AQUASTAR LIMITED Director 2004-05-06 CURRENT 2004-04-22 Active
SOLOMON LAUFER PROPERTY INVESTMENT CORPORATION LIMITED Director 1999-06-29 CURRENT 1999-06-16 Active
SOLOMON LAUFER HATZLOCHO INVESTMENTS LIMITED Director 1998-06-05 CURRENT 1998-06-05 Active
SOLOMON LAUFER TRUEDENE CO LIMITED Director 1994-06-07 CURRENT 1966-03-08 Active
SOLOMON LAUFER WATOROD INVESTMENT CO.LIMITED Director 1993-02-03 CURRENT 1959-05-29 Active
SOLOMON LAUFER GEMILLAS LIMITED Director 1992-12-11 CURRENT 1964-03-05 Active
SOLOMON LAUFER GERSON BERGER ASSOCIATION LIMITED Director 1992-09-29 CURRENT 1961-12-22 Active
SOLOMON LAUFER LEPEX HOLDINGS LIMITED Director 1992-05-10 CURRENT 1963-10-29 Active
SOLOMON LAUFER LIPVILLE INVESTMENTS LIMITED Director 1992-05-10 CURRENT 1972-07-28 Active
BRUCHA FAIGE OBERLANDER CITYSTATES LIMITED Director 2017-05-25 CURRENT 1985-05-17 Active
BRUCHA FAIGE OBERLANDER HYGROUND LIMITED Director 2017-05-19 CURRENT 2016-11-04 Active
BRUCHA FAIGE OBERLANDER GREENPEAK ESTATES LTD Director 2010-09-13 CURRENT 2000-09-11 Active
BRUCHA FAIGE OBERLANDER LEPEX HOLDINGS LIMITED Director 1992-05-10 CURRENT 1963-10-29 Active
BRUCHA FAIGE OBERLANDER LIPVILLE INVESTMENTS LIMITED Director 1992-05-10 CURRENT 1972-07-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-02-2331/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-0431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-04AA31/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-14CS01CONFIRMATION STATEMENT MADE ON 10/05/24, WITH NO UPDATES
2024-03-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-06AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES
2023-02-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-02-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-03-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-03-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20AA01Previous accounting period shortened from 25/03/18 TO 24/03/18
2018-06-05CH01Director's details changed for Mrs Brandy Laufer on 2018-06-05
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-03-13AA31/03/16 TOTAL EXEMPTION SMALL
2017-03-13AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-20CH01Director's details changed for Bracha Feige Oberlander on 2016-06-01
2016-12-15AA01Previous accounting period shortened from 26/03/16 TO 25/03/16
2016-06-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-12AR0110/05/16 ANNUAL RETURN FULL LIST
2016-03-10AA01Previous accounting period shortened from 27/03/15 TO 26/03/15
2015-12-16AA01Previous accounting period shortened from 28/03/15 TO 27/03/15
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-11AR0110/05/15 ANNUAL RETURN FULL LIST
2015-03-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-21AA01Previous accounting period shortened from 29/03/14 TO 28/03/14
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-12AR0110/05/14 ANNUAL RETURN FULL LIST
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ZAHAVA LAUFER
2014-01-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23AA01Previous accounting period shortened from 30/03/13 TO 29/03/13
2013-05-22AR0110/05/13 ANNUAL RETURN FULL LIST
2013-02-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-24AA01Previous accounting period shortened from 31/03/12 TO 30/03/12
2012-05-14AR0110/05/12 ANNUAL RETURN FULL LIST
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-22AR0110/05/11 ANNUAL RETURN FULL LIST
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-15AR0110/05/10 FULL LIST
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-26288cSECRETARY'S CHANGE OF PARTICULARS / AARON LAUFER / 26/06/2008
2008-05-12363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-10363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-11363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-17363aRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-02-22225ACC. REF. DATE EXTENDED FROM 30/03/05 TO 31/03/05
2005-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/04
2004-05-14363aRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-16363aRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2002-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-07-01363aRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-16363aRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-01287REGISTERED OFFICE CHANGED ON 01/09/00 FROM: 13/17 NEW BURLINGTON PLACE REGENT STREET LONDON W1X 2JP
2000-05-17363aRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
1999-12-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-24363aRETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS
1999-05-12288bDIRECTOR RESIGNED
1999-05-12288aNEW SECRETARY APPOINTED
1998-11-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-18363aRETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS
1997-12-16AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-14363aRETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS
1997-01-24AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-29363xRETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS
1996-01-03AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-12363xRETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS
1995-01-12AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-05-23363xRETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS
1993-12-21288DIRECTOR'S PARTICULARS CHANGED
1993-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-10363xRETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS
1993-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-05-26363xRETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS
1991-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-06-16288DIRECTOR'S PARTICULARS CHANGED
1991-06-13363xRETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to DIFERNEX CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIFERNEX CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1972-07-28 Outstanding BARCLAYS BANK LTD
LEGAL CHARGE 1972-07-28 Outstanding BARCLAYS BANK LTDA
LEGAL CHARGE 1972-07-28 Outstanding BARCLAYS BANK LTD
LEGAL CHARGE 1972-04-10 Outstanding BARCLAYS BANK LTD
INSTUMENT OF CHARGE 1959-08-10 Outstanding BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 DIFERNEX CO. LIMITED

Intangible Assets
Patents
We have not found any records of DIFERNEX CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIFERNEX CO. LIMITED
Trademarks
We have not found any records of DIFERNEX CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIFERNEX CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as DIFERNEX CO. LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where DIFERNEX CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIFERNEX CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIFERNEX CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.