UKBizDB.co.uk

THE DREYFUSS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Dreyfuss Group Limited. The company was founded 68 years ago and was given the registration number 00548935. The firm's registered office is in LONDON. You can find them at 8th Floor Elm Yard 8th Floor Elm Yard, 13-16 Elm Street, London, . This company's SIC code is 26520 - Manufacture of watches and clocks.

Company Information

Name:THE DREYFUSS GROUP LIMITED
Company Number:00548935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1955
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 26520 - Manufacture of watches and clocks
  • 46480 - Wholesale of watches and jewellery

Office Address & Contact

Registered Address:8th Floor Elm Yard 8th Floor Elm Yard, 13-16 Elm Street, London, England, WC1X 0BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16, Totman Crescent, Rayleigh, England, SS6 7XG

Director11 April 2014Active
Unit 16, Totman Crescent, Rayleigh, England, SS6 7XG

Director11 April 2014Active
Unit 16, Totman Crescent, Rayleigh, England, SS6 7XG

Director11 April 2014Active
Unit 16, Totman Crescent, Rayleigh, England, SS6 7XG

Director11 April 2014Active
Unit 16, Totman Crescent, Rayleigh, England, SS6 7XG

Director11 April 2014Active
Unit 16, Totman Crescent, Rayleigh, England, SS6 7XG

Director10 June 2019Active
Four Gables, Main Street, Grendon Underwood, HP18 0SL

Secretary01 September 2001Active
21 Woodside Avenue, Chesham Bois, Amersham, HP6 6BG

Secretary-Active
Hilltop House, Northfield, Overton, RG25 3JY

Secretary01 June 2007Active
2, Foubert's Place, Regent Street, London, United Kingdom, W1F 7PA

Secretary01 December 2009Active
8th Floor Elm Yard, 8th Floor Elm Yard, 13-16 Elm Street, London, England, WC1X 0BJ

Secretary01 May 2015Active
37 Benson Quay, London, E1W 3TR

Secretary26 September 2000Active
2, Foubert's Place, Regent Street, London, United Kingdom, W1F 7PA

Secretary11 April 2014Active
Maes Neuadd, Manordeilo, Llandeilo, SA19 7BL

Secretary17 October 2003Active
10 Chapel Street, Bildeston, Ipswich, IP7 7EP

Director31 January 2000Active
122 Parkway, London, SW20 9HG

Director-Active
Four Gables, Main Street, Grendon Underwood, HP18 0SL

Director31 January 2000Active
The Cottage, Upper End Fulbrook, Burford, OX18 4BX

Director01 November 1999Active
Hilltop House, Northfield, Overton, RG25 3JY

Director01 June 2007Active
56 West 91st Street, New York, Usa,

Director-Active
9 Queensmead, London, NW8 6RE

Director-Active
9 Queensmead, London, NW8 6RE

Director-Active
2, Foubert's Place, Regent Street, London, United Kingdom, W1F 7PA

Director-Active
Apartment 6, The Eclipse, 55 More Lane, Esher, KT10 8AP

Director17 October 2003Active
84-86 Regent Street, London, W1B 5RR

Director01 December 2009Active
2, Foubert's Place, Regent Street, London, United Kingdom, W1F 7PA

Director08 February 2010Active
69 Richings Way, Richings Park, Iver, SL0 9DF

Director05 April 1995Active
3 Marlow Mill, Mill Road, Marlow, SL7 1QD

Director05 January 1998Active
8th Floor Elm Yard, 8th Floor Elm Yard, 13-16 Elm Street, London, England, WC1X 0BJ

Director02 January 2018Active
2, Foubert's Place, Regent Street, London, W1F 7PA

Director22 August 2017Active
34 Copthorne Road, Croxley Green, Rickmansworth, WD3 4AQ

Director04 September 1998Active
15 Heath Close, Boxmoor, Hemel Hempstead, HP1 1TU

Director28 July 2003Active
8th Floor Elm Yard, 8th Floor Elm Yard, 13-16 Elm Street, London, England, WC1X 0BJ

Director01 May 2015Active
16 Ashburnham Gardens, Upminster, RM14 1XA

Director-Active
2, Foubert's Place, Regent Street, London, United Kingdom, W1F 7PA

Director11 April 2014Active

People with Significant Control

Mr Kwok Lung Hon
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:Chinese
Country of residence:England
Address:Unit 16, Totman Crescent, Rayleigh, England, SS6 7XG
Nature of control:
  • Ownership of shares 75 to 100 percent
Citychamp Watch & Jewellery Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:China
Address:Units 1902-04, Level 19, International Commerce Centre, Hong Kong, China,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Address

Change registered office address company with date old address new address.

Download
2023-06-20Accounts

Accounts with accounts type small.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type full.

Download
2022-02-18Mortgage

Mortgage satisfy charge full.

Download
2022-02-18Mortgage

Mortgage satisfy charge full.

Download
2022-02-18Mortgage

Mortgage satisfy charge full.

Download
2021-12-24Accounts

Change account reference date company previous shortened.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2019-12-09Accounts

Accounts with accounts type full.

Download
2019-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-04-05Accounts

Accounts with accounts type full.

Download
2018-12-19Officers

Termination secretary company with name termination date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.