Anthony D'offay Limited


Anthony D'offay started in year 1975 as Private Limited Company with registration number 01207794. The Anthony D'offay company has been functioning successfully for 49 years now and its status is active. The firm's office is based in at 9 Dering Street. Postal code: W1S 1AG.

Currently there are 2 directors in the the company, namely Georges D. and Marie L.. In addition one secretary - Marie L. - is with the firm. As of 28 May 2024, there were 4 ex directors - Anne D., Robin V. and others listed below. There were no ex secretaries.

Anthony D'offay Limited Address / Contact

Office Address 9 Dering Street
Office Address2 London
Town
Post code W1S 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01207794
Date of Incorporation Wed, 16th Apr 1975
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 30th September
Company age 49 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Marie L.

Position: Secretary

Appointed: 31 July 2003

Georges D.

Position: Director

Appointed: 25 October 1991

Marie L.

Position: Director

Appointed: 25 October 1991

Anne D.

Position: Director

Resigned: 31 May 2021

Robin V.

Position: Director

Appointed: 25 October 1991

Resigned: 31 December 2001

Jeremy C.

Position: Director

Appointed: 25 October 1991

Resigned: 31 July 2003

Edmund E.

Position: Director

Appointed: 25 October 1991

Resigned: 31 July 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Marie L. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Georges D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Marie L.

Notified on 16 March 2023
Nature of control: significiant influence or control

Georges D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth28 809 18129 123 011      
Balance Sheet
Cash Bank On Hand 2 725 3533 920 6719 843 5036 091 2984 140 8298 915 4016 837 567
Current Assets28 310 83828 569 48929 808 56134 378 86733 910 48832 769 50833 669 036 
Debtors1 500 556834 595489 83953 109224 224343 40290 1821 122 709
Net Assets Liabilities 29 833 37630 510 96134 907 57035 301 56734 657 57535 354 88636 028 270
Other Debtors 151 00320 02547 280221 900241 98185 493205 732
Property Plant Equipment 1 965 9201 877 1941 880 2971 893 2181 890 0831 884 8371 883 106
Total Inventories 25 009 54125 398 05124 482 25527 594 96628 285 27724 663 45324 371 515
Cash Bank In Hand1 601 0132 725 353      
Net Assets Liabilities Including Pension Asset Liability28 809 18129 123 011      
Stocks Inventory25 209 26925 009 541      
Tangible Fixed Assets1 422 6861 418 920      
Reserves/Capital
Called Up Share Capital14 014 99914 014 999      
Profit Loss Account Reserve13 441 17713 755 007      
Shareholder Funds28 809 18129 123 011      
Other
Accumulated Depreciation Impairment Property Plant Equipment 438 638530 660530 919534 045539 625544 871549 402
Additions Other Than Through Business Combinations Property Plant Equipment  3 2963 36216 0472 445  
Average Number Employees During Period 5666655
Comprehensive Income Expense 1 263 150677 5854 396 609393 997-643 994697 311 
Creditors 865 3981 338 1591 514 959665 504165 381216 5741 182 366
Current Asset Investments       2 901 028
Financial Commitments Other Than Capital Commitments 2 0002 250     
Fixed Assets1 422 6861 418 9202 502 1942 505 2972 518 2182 515 0832 509 837 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 293 000      
Increase Decrease From Total Impairment Loss Recognised Or Reversed Property Plant Equipment  88 5032593 1265 5805 246 
Increase Decrease In Existing Provisions      145 778 
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Other Comprehensive Income      -109 334 
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss      -36 44477 124
Increase From Depreciation Charge For Year Property Plant Equipment  3 519    4 531
Investment Property 625 000625 000625 000625 000625 000625 000625 000
Investment Property Fair Value Model 625 000625 000625 000625 000625 000625 000 
Key Management Personnel Compensation Short-term Employee Benefits 198 485178 662     
Net Current Assets Liabilities27 386 49527 704 09128 470 40232 863 90833 244 98432 604 12733 452 462 
Net Deferred Tax Liability Asset     461 634607 413530 289
Other Comprehensive Income Expense Net Tax 711 990    -109 334 
Other Creditors 774 490968 022207 939165 30082 65078 74690 223
Other Investments Other Than Loans       2 901 028
Other Provisions Balance Sheet Subtotal      607 413530 289
Other Taxation Payable      60 673165 852
Profit Loss 551 160677 5854 396 609393 997-643 994806 645 
Property Plant Equipment Gross Cost 2 404 5582 407 8542 411 2162 427 2632 429 7082 429 7082 432 508
Provisions  461 635461 635461 635461 635607 413 
Provisions For Liabilities Balance Sheet Subtotal 381 048461 635461 635461 635461 635607 413 
Taxation Social Security Payable 7 35395 7921 070 61317 5029 05260 673 
Total Additions Including From Business Combinations Property Plant Equipment       2 800
Total Assets Less Current Liabilities 30 214 42430 972 59635 369 20535 763 20235 119 21035 962 299 
Trade Creditors Trade Payables 83 555274 345236 407482 70273 67977 155926 291
Trade Debtors Trade Receivables 603 005469 8145 8292 324101 4214 689916 977
Useful Life Property Plant Equipment Years       5
Creditors Due Within One Year924 343865 398      
Number Shares Allotted14 029 99814 029 998      
Par Value Share 1      
Redemption Value Redeemable Preference Share 1      
Revaluation Reserve1 257 6531 257 653      
Share Premium Account95 35295 352      
Value Shares Allotted14 014 99914 014 999      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, June 2023
Free Download (10 pages)

Company search

Advertisements