About

Registered Number: 00530683
Date of Incorporation: 20/03/1954 (70 years and 1 month ago)
Company Status: Active
Registered Address: First Floor Thavies Inn House 3-4, Holborn Circus, London, EC1N 2HA

 

Established in 1954, Dryer & Hoffman Ltd have registered office in London. We don't know the number of employees at this company. The current directors of the business are Hoffman, John, Hoffman, Mark, Hoffman, Paul, Hoffman, Simon, Hoffman, Dora.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOFFMAN, John N/A - 1
HOFFMAN, Mark N/A - 1
HOFFMAN, Paul 17 April 2002 - 1
HOFFMAN, Simon 17 April 2002 - 1
HOFFMAN, Dora N/A 13 December 1993 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 01 June 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 06 June 2018
PSC04 - N/A 20 October 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 04 May 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 27 March 2014
CH01 - Change of particulars for director 18 October 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 20 April 2010
AD01 - Change of registered office address 16 February 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 01 July 2009
395 - Particulars of a mortgage or charge 07 August 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 23 June 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 06 July 2005
AA - Annual Accounts 29 April 2005
363a - Annual Return 01 July 2004
AA - Annual Accounts 04 May 2004
363a - Annual Return 26 June 2003
AA - Annual Accounts 26 April 2003
363a - Annual Return 31 July 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
AA - Annual Accounts 07 May 2002
363a - Annual Return 27 July 2001
AA - Annual Accounts 04 May 2001
363a - Annual Return 20 June 2000
AA - Annual Accounts 18 May 2000
363a - Annual Return 20 June 1999
AA - Annual Accounts 11 May 1999
363a - Annual Return 09 July 1998
AA - Annual Accounts 28 April 1998
363a - Annual Return 08 July 1997
AA - Annual Accounts 27 April 1997
363a - Annual Return 01 July 1996
AA - Annual Accounts 20 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1995
363x - Annual Return 18 July 1995
AA - Annual Accounts 24 April 1995
395 - Particulars of a mortgage or charge 29 September 1994
395 - Particulars of a mortgage or charge 12 July 1994
363x - Annual Return 24 June 1994
AA - Annual Accounts 25 April 1994
288 - N/A 28 March 1994
363x - Annual Return 15 July 1993
AA - Annual Accounts 27 April 1993
AA - Annual Accounts 03 August 1992
363x - Annual Return 03 August 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 April 1992
395 - Particulars of a mortgage or charge 30 October 1991
RESOLUTIONS - N/A 20 September 1991
RESOLUTIONS - N/A 20 September 1991
RESOLUTIONS - N/A 20 September 1991
AA - Annual Accounts 20 September 1991
363x - Annual Return 20 September 1991
395 - Particulars of a mortgage or charge 08 May 1991
AA - Annual Accounts 04 October 1990
363 - Annual Return 04 October 1990
AUD - Auditor's letter of resignation 28 February 1990
287 - Change in situation or address of Registered Office 23 February 1990
AA - Annual Accounts 20 June 1989
363 - Annual Return 20 June 1989
363 - Annual Return 03 August 1988
AA - Annual Accounts 03 August 1988
AA - Annual Accounts 16 September 1987
363 - Annual Return 16 September 1987
287 - Change in situation or address of Registered Office 11 August 1987
288 - N/A 11 August 1987
AA - Annual Accounts 06 June 1986
363 - Annual Return 06 June 1986
395 - Particulars of a mortgage or charge 15 May 1958
NEWINC - New incorporation documents 20 March 1954

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 29 July 2008 Outstanding

N/A

Debenture 20 September 1994 Outstanding

N/A

Legal charge 30 June 1994 Fully Satisfied

N/A

Legal charge 23 October 1991 Outstanding

N/A

Legal charge 24 April 1991 Outstanding

N/A

Instr of charge. 06 July 1961 Outstanding

N/A

Deed of confirmation of mortgage dated 31ST march 1958 09 May 1958 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.