About

Registered Number: 00548935
Date of Incorporation: 09/05/1955 (68 years and 11 months ago)
Company Status: Active
Registered Address: 8th Floor Elm Yard 8th Floor Elm Yard, 13-16 Elm Street, London, WC1X 0BJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.