You are here: bizstats.co.uk > a-z index > D list > DF list

Dftna Limited LONDON


Dftna started in year 1995 as Private Limited Company with registration number 03118055. The Dftna company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 10-11 Conduit Street. Postal code: W1S 2QR. Since Thu, 30th Oct 2014 Dftna Limited is no longer carrying the name Hst (UK).

At present there are 2 directors in the the firm, namely Fatima A. and Philippe A.. In addition one secretary - John M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dftna Limited Address / Contact

Office Address 10-11 Conduit Street
Town London
Post code W1S 2QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03118055
Date of Incorporation Wed, 25th Oct 1995
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Fatima A.

Position: Director

Appointed: 04 August 2018

Philippe A.

Position: Director

Appointed: 01 April 2018

John M.

Position: Secretary

Appointed: 16 October 2014

Jonathan H.

Position: Director

Appointed: 04 December 2017

Resigned: 04 August 2018

Glen M.

Position: Director

Appointed: 12 October 2017

Resigned: 04 December 2017

Morena B.

Position: Director

Appointed: 15 December 2016

Resigned: 12 October 2017

Richard O.

Position: Director

Appointed: 16 October 2014

Resigned: 15 December 2016

Claire B.

Position: Director

Appointed: 16 October 2014

Resigned: 01 April 2018

Intertrust (uk) Limited

Position: Corporate Secretary

Appointed: 15 May 2014

Resigned: 16 October 2014

Gregory L.

Position: Director

Appointed: 20 July 2013

Resigned: 16 October 2014

Jeffrey C.

Position: Director

Appointed: 21 April 2011

Resigned: 16 October 2014

Intertrust Holdings (uk) Limited

Position: Corporate Secretary

Appointed: 15 September 2008

Resigned: 15 May 2014

Larry H.

Position: Director

Appointed: 15 January 2008

Resigned: 20 July 2013

James R.

Position: Director

Appointed: 03 May 2006

Resigned: 21 April 2011

Ashdown Secretaries Limited

Position: Corporate Secretary

Appointed: 03 May 2006

Resigned: 15 September 2008

Roberta V.

Position: Director

Appointed: 03 May 2006

Resigned: 29 September 2006

Richard W.

Position: Director

Appointed: 03 May 2006

Resigned: 29 September 2006

Gregory L.

Position: Director

Appointed: 03 May 2006

Resigned: 15 January 2008

Robert S.

Position: Director

Appointed: 05 April 2000

Resigned: 03 May 2006

Michael W.

Position: Director

Appointed: 07 December 1995

Resigned: 03 May 2006

Joyce G.

Position: Secretary

Appointed: 20 November 1995

Resigned: 03 May 2006

Robert C.

Position: Director

Appointed: 25 October 1995

Resigned: 05 April 2000

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 1995

Resigned: 25 October 1995

Robert S.

Position: Secretary

Appointed: 25 October 1995

Resigned: 09 November 1995

London Law Services Limited

Position: Nominee Director

Appointed: 25 October 1995

Resigned: 25 October 1995

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Dhiafatina Holdings Limited from London, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Dhiafatina Holdings Limited

1 Cluny Mews, London, SW5 9EG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Companies Register
Registration number 05733741
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hst (UK) October 30, 2014
Sheraton Skyline (u.k.) December 5, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Current Assets167 66567 6651
Net Assets Liabilities154 80954 8091
Other
Creditors 12 85612 856 
Net Current Assets Liabilities154 80954 8091
Total Assets Less Current Liabilities154 80954 8091

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 22nd, September 2023
Free Download (8 pages)

Company search