Based in London, The Dreyfuss Group Ltd was established in 1955. This organisation has 18 directors listed as Fong, Chi Wah, Lam, Lai, Lam, Ming, Lyu, Jun, Daughtry, John Conway, Dreyfuss, Caron Frances, Rutherford, David John, Williams, Gary Scott, Andrson, Barry John, Angliss, Keith Edward, Dreyfuss, Edward Andrew, Dreyfuss, Odette Florine, Hall, John Robert, Peacock, William Eric, Quinn, Anthony Joseph, Tao, Li, Tope, Thomas Anthony, Watchorn, Hugh John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FONG, Chi Wah | 11 April 2014 | - | 1 |
LAM, Lai | 11 April 2014 | - | 1 |
LAM, Ming | 11 April 2014 | - | 1 |
LYU, Jun | 10 June 2019 | - | 1 |
ANDRSON, Barry John | 31 January 2000 | 31 August 2003 | 1 |
ANGLISS, Keith Edward | N/A | 30 June 1998 | 1 |
DREYFUSS, Edward Andrew | N/A | 05 January 1996 | 1 |
DREYFUSS, Odette Florine | N/A | 11 April 2014 | 1 |
HALL, John Robert | 05 April 1995 | 24 September 1998 | 1 |
PEACOCK, William Eric | 04 September 1998 | 30 July 2002 | 1 |
QUINN, Anthony Joseph | 28 July 2003 | 31 May 2017 | 1 |
TAO, Li | 11 April 2014 | 23 January 2018 | 1 |
TOPE, Thomas Anthony | 28 May 2009 | 03 June 2016 | 1 |
WATCHORN, Hugh John | 05 January 1998 | 28 January 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAUGHTRY, John Conway | N/A | 26 September 2000 | 1 |
DREYFUSS, Caron Frances | 01 December 2009 | 11 April 2014 | 1 |
RUTHERFORD, David John | 01 May 2015 | 06 December 2018 | 1 |
WILLIAMS, Gary Scott | 11 April 2014 | 30 April 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 August 2020 | |
TM01 - Termination of appointment of director | 24 February 2020 | |
AA - Annual Accounts | 09 December 2019 | |
MR01 - N/A | 06 December 2019 | |
MR01 - N/A | 06 December 2019 | |
MR01 - N/A | 18 July 2019 | |
CS01 - N/A | 08 July 2019 | |
AP01 - Appointment of director | 12 June 2019 | |
AA - Annual Accounts | 05 April 2019 | |
TM02 - Termination of appointment of secretary | 19 December 2018 | |
TM01 - Termination of appointment of director | 19 December 2018 | |
CS01 - N/A | 02 August 2018 | |
AD01 - Change of registered office address | 21 May 2018 | |
TM01 - Termination of appointment of director | 14 March 2018 | |
AP01 - Appointment of director | 21 February 2018 | |
AA - Annual Accounts | 15 November 2017 | |
TM01 - Termination of appointment of director | 08 November 2017 | |
TM01 - Termination of appointment of director | 19 September 2017 | |
AP01 - Appointment of director | 07 September 2017 | |
TM01 - Termination of appointment of director | 18 August 2017 | |
CS01 - N/A | 07 July 2017 | |
TM01 - Termination of appointment of director | 07 April 2017 | |
AA - Annual Accounts | 08 September 2016 | |
CS01 - N/A | 14 July 2016 | |
TM01 - Termination of appointment of director | 03 June 2016 | |
MR04 - N/A | 28 December 2015 | |
MR04 - N/A | 28 December 2015 | |
AA - Annual Accounts | 15 October 2015 | |
AR01 - Annual Return | 08 July 2015 | |
TM01 - Termination of appointment of director | 03 June 2015 | |
TM02 - Termination of appointment of secretary | 03 June 2015 | |
AP03 - Appointment of secretary | 03 June 2015 | |
AP01 - Appointment of director | 03 June 2015 | |
AA - Annual Accounts | 08 September 2014 | |
AR01 - Annual Return | 30 June 2014 | |
AP03 - Appointment of secretary | 30 June 2014 | |
AP01 - Appointment of director | 17 April 2014 | |
AP01 - Appointment of director | 17 April 2014 | |
TM01 - Termination of appointment of director | 16 April 2014 | |
TM01 - Termination of appointment of director | 16 April 2014 | |
TM01 - Termination of appointment of director | 16 April 2014 | |
TM02 - Termination of appointment of secretary | 16 April 2014 | |
TM01 - Termination of appointment of director | 16 April 2014 | |
AP01 - Appointment of director | 16 April 2014 | |
AP01 - Appointment of director | 16 April 2014 | |
AP01 - Appointment of director | 16 April 2014 | |
AP01 - Appointment of director | 16 April 2014 | |
RESOLUTIONS - N/A | 16 January 2014 | |
SH01 - Return of Allotment of shares | 16 January 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 02 July 2013 | |
RESOLUTIONS - N/A | 10 May 2013 | |
MEM/ARTS - N/A | 10 May 2013 | |
AD01 - Change of registered office address | 25 March 2013 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 03 July 2012 | |
CH01 - Change of particulars for director | 03 July 2012 | |
CH01 - Change of particulars for director | 02 July 2012 | |
MG01 - Particulars of a mortgage or charge | 03 December 2011 | |
AR01 - Annual Return | 05 July 2011 | |
SH06 - Notice of cancellation of shares | 24 June 2011 | |
SH03 - Return of purchase of own shares | 24 June 2011 | |
AA - Annual Accounts | 31 May 2011 | |
TM01 - Termination of appointment of director | 04 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 August 2010 | |
MG01 - Particulars of a mortgage or charge | 28 July 2010 | |
MG01 - Particulars of a mortgage or charge | 20 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 July 2010 | |
AR01 - Annual Return | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
AP01 - Appointment of director | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
AP01 - Appointment of director | 29 June 2010 | |
TM01 - Termination of appointment of director | 23 June 2010 | |
AA - Annual Accounts | 09 June 2010 | |
AP01 - Appointment of director | 01 April 2010 | |
TM01 - Termination of appointment of director | 19 March 2010 | |
AP01 - Appointment of director | 18 March 2010 | |
AP03 - Appointment of secretary | 17 March 2010 | |
TM02 - Termination of appointment of secretary | 17 March 2010 | |
AA - Annual Accounts | 15 October 2009 | |
395 - Particulars of a mortgage or charge | 09 July 2009 | |
363a - Annual Return | 30 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 June 2009 | |
288a - Notice of appointment of directors or secretaries | 28 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 September 2008 | |
288b - Notice of resignation of directors or secretaries | 01 August 2008 | |
363a - Annual Return | 02 July 2008 | |
AA - Annual Accounts | 11 June 2008 | |
287 - Change in situation or address of Registered Office | 06 December 2007 | |
287 - Change in situation or address of Registered Office | 07 November 2007 | |
363s - Annual Return | 27 September 2007 | |
AA - Annual Accounts | 20 September 2007 | |
363a - Annual Return | 02 July 2007 | |
288a - Notice of appointment of directors or secretaries | 18 June 2007 | |
288b - Notice of resignation of directors or secretaries | 18 June 2007 | |
CERTNM - Change of name certificate | 31 October 2006 | |
AA - Annual Accounts | 31 October 2006 | |
363a - Annual Return | 13 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 March 2006 | |
363s - Annual Return | 30 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 June 2005 | |
395 - Particulars of a mortgage or charge | 08 April 2005 | |
AA - Annual Accounts | 04 April 2005 | |
AA - Annual Accounts | 04 February 2005 | |
363s - Annual Return | 14 October 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 15 September 2004 | |
AUD - Auditor's letter of resignation | 09 January 2004 | |
363s - Annual Return | 07 November 2003 | |
288a - Notice of appointment of directors or secretaries | 07 November 2003 | |
288a - Notice of appointment of directors or secretaries | 07 November 2003 | |
288a - Notice of appointment of directors or secretaries | 26 October 2003 | |
288b - Notice of resignation of directors or secretaries | 26 October 2003 | |
288b - Notice of resignation of directors or secretaries | 26 October 2003 | |
AA - Annual Accounts | 14 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 October 2003 | |
395 - Particulars of a mortgage or charge | 13 August 2003 | |
288a - Notice of appointment of directors or secretaries | 05 August 2003 | |
363s - Annual Return | 25 November 2002 | |
AA - Annual Accounts | 04 November 2002 | |
288b - Notice of resignation of directors or secretaries | 05 August 2002 | |
363s - Annual Return | 19 November 2001 | |
288a - Notice of appointment of directors or secretaries | 19 September 2001 | |
288b - Notice of resignation of directors or secretaries | 19 September 2001 | |
395 - Particulars of a mortgage or charge | 27 July 2001 | |
395 - Particulars of a mortgage or charge | 27 July 2001 | |
AA - Annual Accounts | 26 July 2001 | |
CERTNM - Change of name certificate | 14 June 2001 | |
363s - Annual Return | 16 November 2000 | |
AA - Annual Accounts | 02 November 2000 | |
288b - Notice of resignation of directors or secretaries | 04 October 2000 | |
288a - Notice of appointment of directors or secretaries | 04 October 2000 | |
288b - Notice of resignation of directors or secretaries | 20 September 2000 | |
395 - Particulars of a mortgage or charge | 11 August 2000 | |
287 - Change in situation or address of Registered Office | 03 July 2000 | |
288a - Notice of appointment of directors or secretaries | 29 March 2000 | |
288a - Notice of appointment of directors or secretaries | 08 March 2000 | |
RESOLUTIONS - N/A | 01 March 2000 | |
RESOLUTIONS - N/A | 01 March 2000 | |
RESOLUTIONS - N/A | 01 March 2000 | |
288a - Notice of appointment of directors or secretaries | 25 November 1999 | |
363s - Annual Return | 25 November 1999 | |
AA - Annual Accounts | 02 November 1999 | |
288a - Notice of appointment of directors or secretaries | 08 June 1999 | |
AUD - Auditor's letter of resignation | 04 February 1999 | |
363s - Annual Return | 12 November 1998 | |
288a - Notice of appointment of directors or secretaries | 10 November 1998 | |
288b - Notice of resignation of directors or secretaries | 10 November 1998 | |
AA - Annual Accounts | 03 November 1998 | |
288b - Notice of resignation of directors or secretaries | 27 August 1998 | |
288a - Notice of appointment of directors or secretaries | 21 January 1998 | |
288a - Notice of appointment of directors or secretaries | 21 January 1998 | |
363s - Annual Return | 19 November 1997 | |
AA - Annual Accounts | 28 October 1997 | |
363s - Annual Return | 11 November 1996 | |
AA - Annual Accounts | 23 October 1996 | |
288 - N/A | 23 September 1996 | |
363s - Annual Return | 16 November 1995 | |
AA - Annual Accounts | 24 October 1995 | |
288 - N/A | 28 April 1995 | |
363s - Annual Return | 08 November 1994 | |
AA - Annual Accounts | 28 October 1994 | |
288 - N/A | 06 December 1993 | |
363s - Annual Return | 29 November 1993 | |
AA - Annual Accounts | 02 November 1993 | |
CERTNM - Change of name certificate | 21 June 1993 | |
363s - Annual Return | 22 October 1992 | |
AA - Annual Accounts | 22 October 1992 | |
363b - Annual Return | 07 November 1991 | |
AA - Annual Accounts | 30 October 1991 | |
AA - Annual Accounts | 26 October 1990 | |
363 - Annual Return | 26 October 1990 | |
AA - Annual Accounts | 26 October 1989 | |
363 - Annual Return | 26 October 1989 | |
RESOLUTIONS - N/A | 17 April 1989 | |
288 - N/A | 22 February 1989 | |
RESOLUTIONS - N/A | 12 January 1989 | |
RESOLUTIONS - N/A | 04 January 1989 | |
RESOLUTIONS - N/A | 04 January 1989 | |
AA - Annual Accounts | 04 November 1988 | |
363 - Annual Return | 04 November 1988 | |
288 - N/A | 04 November 1988 | |
288 - N/A | 20 October 1988 | |
AA - Annual Accounts | 13 November 1987 | |
363 - Annual Return | 13 November 1987 | |
AA - Annual Accounts | 03 November 1986 | |
363 - Annual Return | 03 November 1986 | |
CERTNM - Change of name certificate | 02 January 1959 | |
287 - Change in situation or address of Registered Office | 01 June 1955 | |
NEWINC - New incorporation documents | 09 May 1955 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 November 2019 | Outstanding |
N/A |
A registered charge | 28 November 2019 | Outstanding |
N/A |
A registered charge | 16 July 2019 | Outstanding |
N/A |
Debenture | 28 November 2011 | Outstanding |
N/A |
All assets debenture | 23 July 2010 | Fully Satisfied |
N/A |
Debenture | 12 July 2010 | Fully Satisfied |
N/A |
Debenture | 03 July 2009 | Fully Satisfied |
N/A |
Guarantee & debenture | 29 March 2005 | Fully Satisfied |
N/A |
Performance bond | 30 July 2003 | Outstanding |
N/A |
Assignment of trade indemnity policy | 23 July 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 23 July 2001 | Fully Satisfied |
N/A |
Performance bond | 01 August 2000 | Outstanding |
N/A |
Legal charge | 18 June 1979 | Fully Satisfied |
N/A |
Mortgage debenture | 03 October 1977 | Fully Satisfied |
N/A |