DAREFSKY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DAREFSKY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02946036

Incorporation date

06/07/1994

Size

Dormant

Contacts

Registered address

Registered address

21 Church Road, Parkstone, Poole, Dorset BH14 8UFCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1994)
dot icon07/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2026
First Gazette notice for voluntary strike-off
dot icon07/01/2026
Application to strike the company off the register
dot icon20/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon28/08/2024
Accounts for a dormant company made up to 2024-06-30
dot icon13/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon08/11/2023
Accounts for a dormant company made up to 2023-06-30
dot icon11/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon19/04/2023
Director's details changed for Mr Harold Darefsky on 2023-03-15
dot icon19/04/2023
Change of details for Mr Harold Darefsky as a person with significant control on 2023-03-15
dot icon19/04/2023
Director's details changed for Mrs Ilse Darefsky on 2023-03-15
dot icon19/04/2023
Secretary's details changed for Ilse Darefsky on 2023-03-15
dot icon19/04/2023
Change of details for Mrs Ilse Darefsky as a person with significant control on 2023-03-15
dot icon08/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon23/08/2022
Secretary's details changed for Ilse Darefsky on 2022-08-08
dot icon23/08/2022
Change of details for Mrs Ilse Darefsky as a person with significant control on 2022-08-08
dot icon23/08/2022
Director's details changed for Mrs Ilse Darefsky on 2022-08-08
dot icon23/08/2022
Change of details for Mr Harold Darefsky as a person with significant control on 2022-08-08
dot icon23/08/2022
Director's details changed for Mr Harold Darefsky on 2022-08-08
dot icon11/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon03/03/2022
Director's details changed for Mr Harold Darefsky on 2021-09-13
dot icon03/03/2022
Change of details for Mr Harold Darefsky as a person with significant control on 2021-09-13
dot icon03/03/2022
Change of details for Mrs Ilse Darefsky as a person with significant control on 2021-09-13
dot icon03/03/2022
Secretary's details changed for Ilse Darefsky on 2021-09-13
dot icon03/03/2022
Director's details changed for Mrs Ilse Darefsky on 2021-09-13
dot icon06/10/2021
Accounts for a dormant company made up to 2021-06-30
dot icon10/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon14/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon14/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon18/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon08/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon07/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon25/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon13/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon18/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon02/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon21/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/09/2013
Secretary's details changed for Ilse Darefsky on 2013-09-05
dot icon26/09/2013
Director's details changed for Ilse Darefsky on 2013-09-05
dot icon26/09/2013
Director's details changed for Harold Darefsky on 2013-09-05
dot icon06/08/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon21/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon01/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon20/08/2009
Director's change of particulars / harold darefsky / 22/07/2009
dot icon20/08/2009
Director and secretary's change of particulars / ilse darefsky / 22/07/2009
dot icon10/07/2009
Return made up to 06/07/09; full list of members
dot icon30/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon15/07/2008
Return made up to 06/07/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon12/07/2007
Return made up to 06/07/07; full list of members
dot icon19/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon04/10/2006
Return made up to 06/07/06; full list of members
dot icon04/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon01/08/2005
Return made up to 06/07/05; full list of members
dot icon05/05/2005
Accounts for a dormant company made up to 2004-06-30
dot icon21/12/2004
Secretary's particulars changed;director's particulars changed
dot icon21/12/2004
Director's particulars changed
dot icon20/07/2004
Return made up to 06/07/04; full list of members
dot icon04/05/2004
Accounts for a dormant company made up to 2003-06-30
dot icon20/02/2004
Registered office changed on 20/02/04 from: suite 1 114 old christchurch road bournmouth dorset BH1 1LU
dot icon28/07/2003
Return made up to 06/07/03; full list of members
dot icon22/01/2003
Director's particulars changed
dot icon22/01/2003
Secretary's particulars changed;director's particulars changed
dot icon08/01/2003
Accounts for a dormant company made up to 2002-06-30
dot icon13/08/2002
Return made up to 06/07/02; full list of members
dot icon26/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon07/08/2001
Return made up to 06/07/01; full list of members
dot icon23/02/2001
Accounts for a dormant company made up to 2000-06-30
dot icon21/07/2000
Return made up to 06/07/00; full list of members
dot icon08/06/2000
Secretary's particulars changed
dot icon08/06/2000
Director's particulars changed
dot icon23/03/2000
Accounts for a dormant company made up to 1999-06-30
dot icon30/07/1999
Return made up to 06/07/99; no change of members
dot icon24/04/1999
Accounts for a dormant company made up to 1998-06-30
dot icon07/08/1998
Return made up to 06/07/98; full list of members
dot icon10/02/1998
Accounts for a dormant company made up to 1997-06-30
dot icon26/08/1997
Return made up to 06/07/97; no change of members
dot icon09/01/1997
Accounts for a dormant company made up to 1996-06-30
dot icon07/08/1996
Return made up to 06/07/96; no change of members
dot icon15/03/1996
Accounts for a dormant company made up to 1995-06-30
dot icon15/03/1996
Resolutions
dot icon15/03/1996
Resolutions
dot icon15/03/1996
Resolutions
dot icon15/03/1996
Resolutions
dot icon14/11/1995
Registered office changed on 14/11/95 from: 9 verulam place bournemouth dorset BH1 1DW
dot icon07/07/1995
Return made up to 06/07/95; full list of members
dot icon18/04/1995
Director's particulars changed
dot icon18/04/1995
Secretary's particulars changed
dot icon14/07/1994
Accounting reference date notified as 30/06
dot icon14/07/1994
Registered office changed on 14/07/94 from: 9 verulem place bournemouth BH1 1DW
dot icon14/07/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon14/07/1994
Director resigned;new director appointed
dot icon11/07/1994
Secretary resigned
dot icon11/07/1994
Director resigned
dot icon11/07/1994
Registered office changed on 11/07/94 from: 31-33 bondway london SW8 1SJ
dot icon06/07/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
112.00
-
0.00
-
-
2022
2
112.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darefsky, Harold
Director
07/07/1994 - Present
5
Darefsky, Ilse
Director
07/07/1994 - Present
5
Darefsky, Ilse
Secretary
07/07/1994 - Present
-
GRANT SECRETARIES LIMITED
Nominee Secretary
06/07/1994 - 07/07/1994
27
GRANT DIRECTORS LIMITED
Nominee Director
06/07/1994 - 07/07/1994
27

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAREFSKY HOLDINGS LIMITED

DAREFSKY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 06/07/1994 with the registered office located at 21 Church Road, Parkstone, Poole, Dorset BH14 8UF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAREFSKY HOLDINGS LIMITED?

toggle

DAREFSKY HOLDINGS LIMITED is currently Dissolved. It was registered on 06/07/1994 and dissolved on 07/04/2026.

Where is DAREFSKY HOLDINGS LIMITED located?

toggle

DAREFSKY HOLDINGS LIMITED is registered at 21 Church Road, Parkstone, Poole, Dorset BH14 8UF.

What does DAREFSKY HOLDINGS LIMITED do?

toggle

DAREFSKY HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DAREFSKY HOLDINGS LIMITED?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via voluntary strike-off.