Background WavePink WaveYellow Wave

DILLFORD LTD (08279015)

DILLFORD LTD (08279015) is an active UK company. incorporated on 2 November 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DILLFORD LTD has been registered for 13 years. Current directors include SCHREIBER, Jacob.

Company Number
08279015
Status
active
Type
ltd
Incorporated
2 November 2012
Age
13 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCHREIBER, Jacob
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DILLFORD LTD

DILLFORD LTD is an active company incorporated on 2 November 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DILLFORD LTD was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08279015

LTD Company

Age

13 Years

Incorporated 2 November 2012

Size

N/A

Accounts

ARD: 26/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 August 2026
Period: 1 December 2024 - 26 November 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

Room 1 Ground Floor 147 Stamford Hill London N16 5LG
From: 23 January 2014To: 22 March 2018
147 Stamford Hill London N16 5LG
From: 5 November 2012To: 23 January 2014
the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 2 November 2012To: 5 November 2012
Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Dec 13
Director Left
Aug 22
Owner Exit
Mar 25
Owner Exit
Mar 25
New Owner
Mar 25
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NIEDERMAN, Rifka

Active
Ground Floor, LondonN16 5LG
Secretary
Appointed 05 Nov 2012

SCHREIBER, Jacob

Active
Craven Park Road, LondonN15 6BL
Born January 1974
Director
Appointed 05 Nov 2012

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 02 Nov 2012
Resigned 05 Nov 2012

SCHREIBER, Moses

Resigned
Craven Park Road, LondonN15 6BL
Born August 1986
Director
Appointed 05 Nov 2012
Resigned 31 Jul 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Jacob Schreiber

Active
Stamford Hill, LondonN16 5LG
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2025

Mr Martin Leon Varley

Ceased
Craven Park Road, LondonN15 6BL
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2025

Mr David Schreiber

Ceased
Craven Park Road, LondonN15 6BL
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2025
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
24 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 November 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 December 2013
AR01AR01
Capital Allotment Shares
27 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 November 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Incorporation Company
2 November 2012
NEWINCIncorporation