DEUTSCH ENGLISCHE FREUNDSCHAFT LIMITED

Register to unlock more data on OkredoRegister

DEUTSCH ENGLISCHE FREUNDSCHAFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03122858

Incorporation date

07/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, Northumberland House, 303-306 High Holborn, London, London WC1V 7JZCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1995)
dot icon12/01/2026
Confirmation statement made on 2025-11-05 with updates
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/04/2025
Registered office address changed from C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England to 2nd Floor, Northumberland House 303-306 High Holborn London London WC1V 7JZ on 2025-04-08
dot icon18/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon14/10/2024
Current accounting period extended from 2024-09-30 to 2025-03-31
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon17/12/2023
Change of share class name or designation
dot icon17/12/2023
Memorandum and Articles of Association
dot icon17/12/2023
Resolutions
dot icon17/12/2023
Sub-division of shares on 2023-12-08
dot icon17/12/2023
Statement of capital following an allotment of shares on 2023-12-08
dot icon23/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/01/2023
Registered office address changed from C/O Cc Young & Co. 3rd Floor, 5 Chancery Lane London WC2A 1LG United Kingdom to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 2023-01-31
dot icon09/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon09/11/2021
Change of details for Mrs Imke Harle as a person with significant control on 2021-11-09
dot icon09/11/2021
Change of details for Mr Eric Gerhard Harle as a person with significant control on 2021-11-09
dot icon10/09/2021
Registered office address changed from 3rd Floor, 5 Chancery Lane London WC2A 1LG England to C/O Cc Young & Co. 3rd Floor, 5 Chancery Lane London WC2A 1LG on 2021-09-10
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon19/11/2020
Registered office address changed from 4th Floor, East Wing Chancery House 53-54 Chancery Lane London WC2A 1QS England to 3rd Floor, 5 Chancery Lane London WC2A 1LG on 2020-11-19
dot icon05/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/12/2016
Confirmation statement made on 2016-11-07 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/05/2016
Registered office address changed from C/O C C Young & Co 2nd Floor 13-14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-54 Chancery Lane London WC2A 1QS on 2016-05-16
dot icon05/01/2016
Annual return made up to 2015-11-07 with full list of shareholders
dot icon05/01/2016
Termination of appointment of Imke Harle as a secretary on 2015-11-07
dot icon22/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon11/11/2014
Secretary's details changed for Imke Harle on 2014-10-07
dot icon10/11/2014
Director's details changed for Eric Gerhard Harle on 2014-11-07
dot icon10/11/2014
Director's details changed for Imke Harle on 2014-11-07
dot icon12/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/12/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon17/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon11/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon07/09/2011
Registered office address changed from C/O C C Young & Co Ltd 48 Poland Street London W1F 7ND on 2011-09-07
dot icon30/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon09/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon28/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon10/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon29/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon07/11/2008
Return made up to 07/11/08; full list of members
dot icon18/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon20/11/2007
Return made up to 07/11/07; full list of members
dot icon16/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon22/11/2006
Return made up to 07/11/06; full list of members
dot icon16/11/2006
Director's particulars changed
dot icon16/11/2006
Secretary's particulars changed;director's particulars changed
dot icon10/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon16/11/2005
Return made up to 07/11/05; full list of members
dot icon06/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon19/11/2004
Return made up to 07/11/04; full list of members
dot icon11/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon20/04/2004
Accounting reference date shortened from 30/11/03 to 30/09/03
dot icon20/11/2003
Return made up to 07/11/03; full list of members
dot icon09/10/2003
Registered office changed on 09/10/03 from: c/o c c young & co 150 regent street london W1B 5SJ
dot icon26/08/2003
Full accounts made up to 2002-11-30
dot icon09/05/2003
Accounting reference date shortened from 29/12/02 to 30/11/02
dot icon18/11/2002
Return made up to 07/11/02; full list of members
dot icon03/08/2002
Total exemption small company accounts made up to 2001-12-29
dot icon26/06/2002
Registered office changed on 26/06/02 from: 7 ivebury court 325 latimer road london W10 6RA
dot icon27/11/2001
Return made up to 07/11/01; full list of members
dot icon06/08/2001
Total exemption full accounts made up to 2000-12-29
dot icon24/11/2000
Return made up to 07/11/00; full list of members
dot icon19/06/2000
Full accounts made up to 1999-12-29
dot icon10/12/1999
Return made up to 07/11/99; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-29
dot icon30/11/1998
Return made up to 07/11/98; no change of members
dot icon29/07/1998
Full accounts made up to 1997-12-29
dot icon12/11/1997
Return made up to 07/11/97; no change of members
dot icon23/09/1997
Registered office changed on 23/09/97 from: c/o baker tilly the clockhouse 140 london road guildford surrey GU1 1UW
dot icon15/09/1997
Accounts for a small company made up to 1996-12-31
dot icon28/10/1996
Return made up to 07/11/96; full list of members
dot icon16/01/1996
New director appointed
dot icon16/01/1996
Accounting reference date notified as 29/12
dot icon12/12/1995
Memorandum and Articles of Association
dot icon11/12/1995
Resolutions
dot icon11/12/1995
New secretary appointed;new director appointed
dot icon11/12/1995
Secretary resigned
dot icon11/12/1995
Director resigned
dot icon24/11/1995
Certificate of change of name
dot icon22/11/1995
Registered office changed on 22/11/95 from: classic house 174-180 old street london EC1V 9BP
dot icon07/11/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
3.40M
-
0.00
3.28M
-
2022
12
3.52M
-
0.00
2.82M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Mr Eric Gerhard Harle
Director
14/11/1995 - Present
8
Ms Imke Harle
Director
14/11/1995 - Present
8
WATERLOW SECRETARIES LIMITED
Nominee Secretary
07/11/1995 - 14/11/1995
38039
WATERLOW NOMINEES LIMITED
Nominee Director
07/11/1995 - 14/11/1995
36021
Harle, Imke
Secretary
14/11/1995 - 07/11/2015
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEUTSCH ENGLISCHE FREUNDSCHAFT LIMITED

DEUTSCH ENGLISCHE FREUNDSCHAFT LIMITED is an(a) Active company incorporated on 07/11/1995 with the registered office located at 2nd Floor, Northumberland House, 303-306 High Holborn, London, London WC1V 7JZ. There are currently 2 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 DEUTSCH ENGLISCHE FREUNDSCHAFT LIMITED?

toggle

DEUTSCH ENGLISCHE FREUNDSCHAFT LIMITED is currently Active. It was registered on 07/11/1995 .

Where is DEUTSCH ENGLISCHE FREUNDSCHAFT LIMITED located?

toggle

DEUTSCH ENGLISCHE FREUNDSCHAFT LIMITED is registered at 2nd Floor, Northumberland House, 303-306 High Holborn, London, London WC1V 7JZ.

What does DEUTSCH ENGLISCHE FREUNDSCHAFT LIMITED do?

toggle

DEUTSCH ENGLISCHE FREUNDSCHAFT LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for DEUTSCH ENGLISCHE FREUNDSCHAFT LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-11-05 with updates.