THE DREYFUSS GROUP LIMITED

Register to unlock more data on OkredoRegister

THE DREYFUSS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00548935

Incorporation date

09/05/1955

Size

Small

Contacts

Registered address

Registered address

Clerkenwell Close Unit 3, 3rd Floor, Clerkenwell Workshops, 27 - 31 Clerkenwell Close, London EC1R 0ATCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1955)
dot icon04/04/2026
Replacement Filing of Confirmation Statement dated 2016-06-30
dot icon14/03/2026
Change of details for Mr Kwok Lung Hon as a person with significant control on 2026-03-12
dot icon06/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon28/11/2025
Termination of appointment of Kwok Lung Hon as a director on 2025-11-17
dot icon06/10/2025
Accounts for a small company made up to 2023-12-31
dot icon14/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon11/11/2024
Appointment of Mr Wai Man Ho as a director on 2024-11-11
dot icon11/11/2024
Termination of appointment of Chi Wah Fong as a director on 2024-11-11
dot icon04/11/2024
Registered office address changed from Unit 16 Totman Crescent Rayleigh Essex SS6 7XG England to Clerkenwell Close Unit 3, 3rd Floor, Clerkenwell Workshops 27 - 31 Clerkenwell Close London EC1R 0AT on 2024-11-04
dot icon04/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon03/06/2024
Accounts for a small company made up to 2022-12-31
dot icon16/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon04/08/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon26/06/2023
Registered office address changed from 8th Floor Elm Yard 8th Floor Elm Yard 13-16 Elm Street London WC1X 0BJ England to Unit 16 Totman Crescent Rayleigh Essex SS6 7XG on 2023-06-26
dot icon20/06/2023
Accounts for a small company made up to 2021-12-31
dot icon21/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon24/03/2022
Full accounts made up to 2020-12-31
dot icon18/02/2022
Satisfaction of charge 005489350014 in full
dot icon18/02/2022
Satisfaction of charge 005489350012 in full
dot icon18/02/2022
Satisfaction of charge 005489350013 in full
dot icon24/12/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon09/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon10/05/2021
Full accounts made up to 2019-12-31
dot icon24/08/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon24/02/2020
Termination of appointment of Peter John Mckenna as a director on 2020-02-24
dot icon09/12/2019
Full accounts made up to 2018-12-31
dot icon06/12/2019
Registration of charge 005489350013, created on 2019-11-28
dot icon06/12/2019
Registration of charge 005489350014, created on 2019-11-28
dot icon18/07/2019
Registration of charge 005489350012, created on 2019-07-16
dot icon08/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon12/06/2019
Appointment of Mr Jun Lyu as a director on 2019-06-10
dot icon05/04/2019
Full accounts made up to 2017-12-31
dot icon19/12/2018
Termination of appointment of David John Rutherford as a secretary on 2018-12-06
dot icon19/12/2018
Termination of appointment of David John Rutherford as a director on 2018-12-06
dot icon02/08/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon21/05/2018
Registered office address changed from 2 Foubert's Place Regent Street London W1F 7PA to 8th Floor Elm Yard 8th Floor Elm Yard 13-16 Elm Street London WC1X 0BJ on 2018-05-21
dot icon14/03/2018
Termination of appointment of Li Tao as a director on 2018-01-23
dot icon21/02/2018
Appointment of Mr Peter John Mckenna as a director on 2018-01-02
dot icon15/11/2017
Group of companies' accounts made up to 2016-12-31
dot icon08/11/2017
Termination of appointment of Robert Mark Dreyfuss as a director on 2017-10-21
dot icon19/09/2017
Termination of appointment of Peter John Mckenna as a director on 2017-08-22
dot icon07/09/2017
Appointment of Mr Peter John Mckenna as a director on 2017-08-22
dot icon18/08/2017
Termination of appointment of Anthony Joseph Quinn as a director on 2017-05-31
dot icon07/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon07/04/2017
Termination of appointment of Victoria Louise Campbell as a director on 2017-02-10
dot icon08/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon03/06/2016
Termination of appointment of Thomas Anthony Tope as a director on 2016-06-03
dot icon28/12/2015
Satisfaction of charge 10 in full
dot icon28/12/2015
Satisfaction of charge 9 in full
dot icon15/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon08/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon03/06/2015
Termination of appointment of Gary Scott Williams as a director on 2015-04-09
dot icon03/06/2015
Termination of appointment of Gary Scott Williams as a secretary on 2015-04-30
dot icon03/06/2015
Appointment of Mr David John Rutherford as a secretary on 2015-05-01
dot icon03/06/2015
Appointment of Mr David John Rutherford as a director on 2015-05-01
dot icon08/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon30/06/2014
Appointment of Mr Gary Scott Williams as a secretary
dot icon17/04/2014
Appointment of Ms Ming Lam as a director
dot icon17/04/2014
Appointment of Mr Teguh Halim as a director
dot icon16/04/2014
Termination of appointment of Simon Gulliford as a director
dot icon16/04/2014
Termination of appointment of Christopher Wheatcroft as a director
dot icon16/04/2014
Termination of appointment of Odette Dreyfuss as a director
dot icon16/04/2014
Termination of appointment of Caron Dreyfuss as a secretary
dot icon16/04/2014
Termination of appointment of David Dreyfuss as a director
dot icon16/04/2014
Appointment of Mr Chi Wah Fong as a director
dot icon16/04/2014
Appointment of Mr Li Tao as a director
dot icon16/04/2014
Appointment of Ms Lai Lam as a director
dot icon16/04/2014
Appointment of Mr Kwok Lung Hon as a director
dot icon16/01/2014
Resolutions
dot icon16/01/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon07/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon10/05/2013
Memorandum and Articles of Association
dot icon10/05/2013
Resolutions
dot icon25/03/2013
Registered office address changed from 84-86 Regent Street London W1B 5RR on 2013-03-25
dot icon17/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon03/07/2012
Director's details changed for Mr Robert Mark Dreyfuss on 2012-01-01
dot icon02/07/2012
Director's details changed for Ms Victoria Louise Campbell on 2012-01-01
dot icon03/12/2011
Particulars of a mortgage or charge / charge no: 11
dot icon05/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon24/06/2011
Cancellation of shares. Statement of capital on 2011-06-24
dot icon24/06/2011
Purchase of own shares.
dot icon31/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon04/11/2010
Termination of appointment of Barry Fitzpatrick as a director
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon28/07/2010
Particulars of a mortgage or charge / charge no: 10
dot icon20/07/2010
Particulars of a mortgage or charge / charge no: 9
dot icon12/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon02/07/2010
Director's details changed for Mr David Michael Dreyfuss on 2010-06-30
dot icon01/07/2010
Appointment of Mr Gary Scott Williams as a director
dot icon01/07/2010
Director's details changed for Barry Fitzpatrick on 2010-06-30
dot icon01/07/2010
Director's details changed for Anthony Joseph Quinn on 2010-06-30
dot icon01/07/2010
Director's details changed for Mrs Odette Florine Dreyfuss on 2010-06-30
dot icon29/06/2010
Appointment of a director
dot icon23/06/2010
Termination of appointment of Paul Foord as a director
dot icon09/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon01/04/2010
Appointment of Mr Simon James Gulliford as a director
dot icon19/03/2010
Termination of appointment of Bettina Devereux as a director
dot icon18/03/2010
Appointment of Mr Paul James Foord as a director
dot icon17/03/2010
Appointment of Mrs Caron Frances Dreyfuss as a secretary
dot icon17/03/2010
Termination of appointment of Bettina Devereux as a secretary
dot icon15/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 8
dot icon30/06/2009
Return made up to 30/06/09; full list of members
dot icon30/06/2009
Director's change of particulars / barry fitzpatrick / 30/06/2009
dot icon28/05/2009
Director appointed me thomas anthony tope
dot icon19/09/2008
Director's change of particulars / robert dreyfuss / 19/09/2008
dot icon01/08/2008
Appointment terminated director roger hopkins
dot icon02/07/2008
Return made up to 30/06/08; full list of members
dot icon11/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon06/12/2007
Registered office changed on 06/12/07 from: 25 charlbury gardens london essex IG3 9TU
dot icon07/11/2007
Registered office changed on 07/11/07 from: 2ND floor 84/86 regent street london W1B 5RR
dot icon27/09/2007
Return made up to 30/06/07; change of members; amend
dot icon20/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon02/07/2007
Return made up to 30/06/07; full list of members
dot icon18/06/2007
New secretary appointed;new director appointed
dot icon18/06/2007
Secretary resigned;director resigned
dot icon31/10/2006
Certificate of change of name
dot icon31/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon13/07/2006
Return made up to 30/06/06; full list of members
dot icon13/03/2006
Director's particulars changed
dot icon30/06/2005
Return made up to 30/06/05; full list of members
dot icon13/06/2005
Declaration of satisfaction of mortgage/charge
dot icon13/06/2005
Declaration of satisfaction of mortgage/charge
dot icon13/06/2005
Declaration of satisfaction of mortgage/charge
dot icon13/06/2005
Declaration of satisfaction of mortgage/charge
dot icon08/04/2005
Particulars of mortgage/charge
dot icon04/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon04/02/2005
Group of companies' accounts made up to 2003-12-31
dot icon14/10/2004
Return made up to 08/10/04; full list of members
dot icon15/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon09/01/2004
Auditor's resignation
dot icon07/11/2003
New director appointed
dot icon07/11/2003
Return made up to 29/10/03; full list of members
dot icon07/11/2003
New director appointed
dot icon26/10/2003
New secretary appointed;new director appointed
dot icon26/10/2003
Director resigned
dot icon26/10/2003
Secretary resigned;director resigned
dot icon14/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon08/10/2003
Director's particulars changed
dot icon13/08/2003
Particulars of mortgage/charge
dot icon05/08/2003
New director appointed
dot icon25/11/2002
Return made up to 29/10/02; full list of members
dot icon04/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon05/08/2002
Director resigned
dot icon19/11/2001
Return made up to 29/10/01; full list of members
dot icon19/09/2001
New secretary appointed
dot icon19/09/2001
Secretary resigned
dot icon27/07/2001
Particulars of mortgage/charge
dot icon27/07/2001
Particulars of mortgage/charge
dot icon26/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon14/06/2001
Certificate of change of name
dot icon16/11/2000
Return made up to 29/10/00; full list of members
dot icon02/11/2000
Full group accounts made up to 1999-12-31
dot icon04/10/2000
Secretary resigned
dot icon04/10/2000
New secretary appointed
dot icon20/09/2000
Director resigned
dot icon11/08/2000
Particulars of mortgage/charge
dot icon03/07/2000
Registered office changed on 03/07/00 from: 6-10 kirby st london EC1N 8LH
dot icon29/03/2000
New director appointed
dot icon08/03/2000
New director appointed
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Resolutions
dot icon25/11/1999
New director appointed
dot icon25/11/1999
Return made up to 29/10/99; full list of members
dot icon02/11/1999
Full group accounts made up to 1998-12-31
dot icon08/06/1999
New director appointed
dot icon04/02/1999
Auditor's resignation
dot icon12/11/1998
Return made up to 29/10/98; full list of members
dot icon10/11/1998
New director appointed
dot icon10/11/1998
Director resigned
dot icon03/11/1998
Full group accounts made up to 1997-12-31
dot icon27/08/1998
Director resigned
dot icon21/01/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon19/11/1997
Return made up to 29/10/97; no change of members
dot icon28/10/1997
Full group accounts made up to 1996-12-31
dot icon11/11/1996
Return made up to 29/10/96; no change of members
dot icon23/10/1996
Full group accounts made up to 1995-12-31
dot icon23/09/1996
Director resigned
dot icon16/11/1995
Return made up to 29/10/95; full list of members
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon28/04/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 29/10/94; no change of members
dot icon28/10/1994
Full accounts made up to 1993-12-31
dot icon06/12/1993
Director resigned
dot icon29/11/1993
Return made up to 29/10/93; full list of members
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon21/06/1993
Certificate of change of name
dot icon22/10/1992
Full accounts made up to 1991-12-31
dot icon22/10/1992
Return made up to 29/10/92; no change of members
dot icon07/11/1991
Return made up to 29/10/91; no change of members
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon26/10/1990
Full accounts made up to 1989-12-31
dot icon26/10/1990
Return made up to 29/10/90; full list of members
dot icon26/10/1989
Full accounts made up to 1988-12-31
dot icon26/10/1989
Return made up to 30/10/89; full list of members
dot icon17/04/1989
Resolutions
dot icon22/02/1989
Director resigned
dot icon12/01/1989
Resolutions
dot icon04/01/1989
Resolutions
dot icon04/01/1989
Resolutions
dot icon04/11/1988
Full accounts made up to 1987-12-31
dot icon04/11/1988
Return made up to 28/10/88; full list of members
dot icon04/11/1988
New director appointed
dot icon20/10/1988
Secretary resigned;new secretary appointed
dot icon13/11/1987
Full accounts made up to 1986-12-31
dot icon13/11/1987
Return made up to 30/10/87; full list of members
dot icon03/11/1986
Full accounts made up to 1985-12-31
dot icon03/11/1986
Return made up to 31/10/86; full list of members
dot icon02/01/1959
Certificate of change of name
dot icon01/06/1955
Registered office changed on 01/06/55 from: registered office changed
dot icon09/05/1955
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.89M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lam, Ming
Director
11/04/2014 - Present
7
Foord, Paul James
Director
01/12/2009 - 13/05/2010
23
Kwok Lung Hon
Director
11/04/2014 - 17/11/2025
6
Gulliford, Simon James
Director
08/02/2010 - 11/04/2014
37
Williams, Gary Scott
Director
17/10/2003 - 31/05/2007
8

Persons with Significant Control

1
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 THE DREYFUSS GROUP LIMITED

THE DREYFUSS GROUP LIMITED is an(a) Active company incorporated on 09/05/1955 with the registered office located at Clerkenwell Close Unit 3, 3rd Floor, Clerkenwell Workshops, 27 - 31 Clerkenwell Close, London EC1R 0AT. There are currently 5 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 THE DREYFUSS GROUP LIMITED?

toggle

THE DREYFUSS GROUP LIMITED is currently Active. It was registered on 09/05/1955 .

Where is THE DREYFUSS GROUP LIMITED located?

toggle

THE DREYFUSS GROUP LIMITED is registered at Clerkenwell Close Unit 3, 3rd Floor, Clerkenwell Workshops, 27 - 31 Clerkenwell Close, London EC1R 0AT.

What does THE DREYFUSS GROUP LIMITED do?

toggle

THE DREYFUSS GROUP LIMITED operates in the Manufacture of watches and clocks (26.52 - SIC 2007) sector.

What is the latest filing for THE DREYFUSS GROUP LIMITED?

toggle

The latest filing was on 04/04/2026: Replacement Filing of Confirmation Statement dated 2016-06-30.