Company NameE.C.F.I. Limited
Company StatusActive
Company Number00638070
CategoryPrivate Limited Company
Incorporation Date25 September 1959(64 years, 7 months ago)
Previous NamesE.C.F.Investments Limited and ECFI Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDavid John Wheeler
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1991(32 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence Address80 Deanecroft Road
Pinner
Middlesex
HA5 1SP
Director NameTheresa Wheeler
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2005(45 years, 9 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Deanecroft Road
Pinner
Middlesex
HA5 1SP
Secretary NameDavid John Wheeler
NationalityBritish
StatusCurrent
Appointed08 July 2005(45 years, 9 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Deanecroft Road
Pinner
Middlesex
HA5 1SP
Director NameMr Adrian Wheeler
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2010(51 years, 1 month after company formation)
Appointment Duration13 years, 5 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address146 North Western Avenue
Watford
Hertfordshire
WD25 0AN
Director NameMrs Caroline Lesley Webster
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(32 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 08 July 2005)
RoleSecretary
Correspondence Address22 Eric Avenue
Emmer Green
Reading
Berkshire
RG4 8QX
Director NameAnthony George Wheeler
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed03 November 1991(32 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 December 1993)
RoleTeacher
Correspondence Address133 Bedford Road
Andergrove
Mackay 4740
Queensland
Australia
Director NameRobert Charles Wheeler
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(32 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 08 July 2005)
RoleLocal Authority Officer
Correspondence Address14 Westholme Gardens
Ruislip
Middlesex
HA4 8QJ
Secretary NameMrs Caroline Lesley Webster
NationalityBritish
StatusResigned
Appointed03 November 1991(32 years, 1 month after company formation)
Appointment Duration4 years (resigned 03 November 1995)
RoleCompany Director
Correspondence Address370 Peppard Road
Caversham
Reading
Berkshire
RG4 8UZ
Director NameAnne Kathren Wheeler
NationalityBritish
StatusResigned
Appointed08 December 1993(34 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 1996)
RoleCompany Director
Correspondence Address133 Bedford Road
Andercroue
Mackay 4740
Queensland
Australia
Secretary NameRobert Charles Wheeler
NationalityBritish
StatusResigned
Appointed03 November 1995(36 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 08 July 2005)
RoleLocal Government Officer
Correspondence Address14 Westholme Gardens
Ruislip
Middlesex
HA4 8QJ

Location

Registered AddressRyefield Court
81 Joel Street
Northwood Hills
Middlesex
HA6 1LL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3.8k at £1Adrian Wheeler
48.00%
Ordinary
2.7k at £1D.j. Wheeler
34.00%
Ordinary
1.4k at £1T. Wheeler
18.00%
Ordinary

Financials

Year2014
Net Worth£14,376
Cash£1,044
Current Liabilities£54,774

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

2 January 2024Total exemption full accounts made up to 5 April 2023 (11 pages)
21 November 2023Registered office address changed from Ryfield Court 81 Joel Street Northwood Hills Middlesex HA6 1LL to Ryefield Court 81 Joel Street Northwood Hills Middlesex HA6 1LL on 21 November 2023 (1 page)
13 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 5 April 2022 (11 pages)
9 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 5 April 2021 (9 pages)
17 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 5 April 2020 (9 pages)
4 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 5 April 2019 (9 pages)
5 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 5 April 2018 (9 pages)
8 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 5 April 2017 (12 pages)
16 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
18 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
30 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 8,000
(6 pages)
30 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 8,000
(6 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
28 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 8,000
(6 pages)
28 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 8,000
(6 pages)
28 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 8,000
(6 pages)
12 March 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
12 March 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
12 March 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
15 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 8,000
(6 pages)
15 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 8,000
(6 pages)
15 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 8,000
(6 pages)
12 March 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
12 March 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
12 March 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
7 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
14 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
11 August 2011Appointment of Mr Adrian Wheeler as a director (2 pages)
11 August 2011Appointment of Mr Adrian Wheeler as a director (2 pages)
28 February 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
18 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
19 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
19 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
19 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
1 December 2009Director's details changed for Theresa Wheeler on 3 November 2009 (2 pages)
1 December 2009Director's details changed for David John Wheeler on 3 November 2009 (2 pages)
1 December 2009Director's details changed for David John Wheeler on 3 November 2009 (2 pages)
1 December 2009Director's details changed for David John Wheeler on 3 November 2009 (2 pages)
1 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Theresa Wheeler on 3 November 2009 (2 pages)
1 December 2009Director's details changed for Theresa Wheeler on 3 November 2009 (2 pages)
9 May 2009Company name changed ecfi LIMITED\certificate issued on 12/05/09 (2 pages)
9 May 2009Company name changed ecfi LIMITED\certificate issued on 12/05/09 (2 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
1 December 2008Return made up to 03/11/08; full list of members (4 pages)
1 December 2008Return made up to 03/11/08; full list of members (4 pages)
1 October 2008Company name changed E.C.F.investments LIMITED\certificate issued on 01/10/08 (2 pages)
1 October 2008Company name changed E.C.F.investments LIMITED\certificate issued on 01/10/08 (2 pages)
23 June 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
14 May 2008Return made up to 03/11/07; full list of members (4 pages)
14 May 2008Return made up to 03/11/07; full list of members (4 pages)
14 January 2008Registered office changed on 14/01/08 from: ward williams 43-45 high street weybridge surrey KT13 8BB (1 page)
14 January 2008Registered office changed on 14/01/08 from: ward williams 43-45 high street weybridge surrey KT13 8BB (1 page)
1 October 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
2 April 2007Return made up to 03/11/06; full list of members (3 pages)
2 April 2007Return made up to 03/11/06; full list of members (3 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Return made up to 03/11/05; full list of members (3 pages)
18 May 2006Return made up to 03/11/05; full list of members (3 pages)
18 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
4 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
9 January 2006New secretary appointed (1 page)
9 January 2006New secretary appointed (1 page)
22 December 2005New director appointed (1 page)
22 December 2005New director appointed (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Secretary resigned;director resigned (1 page)
30 November 2005Secretary resigned;director resigned (1 page)
30 November 2005Director resigned (1 page)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
7 February 2005Return made up to 03/11/04; full list of members (7 pages)
7 February 2005Return made up to 03/11/04; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 5 April 2003 (5 pages)
29 January 2005Total exemption small company accounts made up to 5 April 2003 (5 pages)
29 January 2005Total exemption small company accounts made up to 5 April 2003 (5 pages)
3 February 2004Return made up to 03/11/03; full list of members (7 pages)
3 February 2004Return made up to 03/11/03; full list of members (7 pages)
26 April 2003Total exemption full accounts made up to 5 April 2002 (12 pages)
26 April 2003Total exemption full accounts made up to 5 April 2002 (12 pages)
26 April 2003Total exemption full accounts made up to 5 April 2002 (12 pages)
31 October 2002Return made up to 03/11/02; full list of members (7 pages)
31 October 2002Return made up to 03/11/02; full list of members (7 pages)
7 October 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
7 October 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
7 October 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
9 September 2002Total exemption small company accounts made up to 5 April 2000 (5 pages)
9 September 2002Total exemption small company accounts made up to 5 April 2000 (5 pages)
9 September 2002Total exemption small company accounts made up to 5 April 2000 (5 pages)
10 December 2001Return made up to 03/11/01; full list of members (7 pages)
10 December 2001Return made up to 03/11/01; full list of members (7 pages)
23 November 2000Return made up to 03/11/00; full list of members (7 pages)
23 November 2000Return made up to 03/11/00; full list of members (7 pages)
5 May 2000Accounts for a small company made up to 5 April 1999 (5 pages)
5 May 2000Accounts for a small company made up to 5 April 1999 (5 pages)
5 May 2000Accounts for a small company made up to 5 April 1999 (5 pages)
10 April 2000Registered office changed on 10/04/00 from: 6 the causeway teddington middlesex TW11 0JB (1 page)
10 April 2000Registered office changed on 10/04/00 from: 6 the causeway teddington middlesex TW11 0JB (1 page)
30 November 1999Return made up to 03/11/99; full list of members (7 pages)
30 November 1999Return made up to 03/11/99; full list of members (7 pages)
2 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
2 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
2 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Return made up to 03/11/98; full list of members (6 pages)
9 November 1998Return made up to 03/11/98; full list of members (6 pages)
15 June 1998Registered office changed on 15/06/98 from: 14 westholme gardens ruislip middlesex HA4 8QJ (1 page)
15 June 1998Registered office changed on 15/06/98 from: 14 westholme gardens ruislip middlesex HA4 8QJ (1 page)
3 February 1998Accounts for a small company made up to 5 April 1997 (4 pages)
3 February 1998Accounts for a small company made up to 5 April 1997 (4 pages)
3 February 1998Accounts for a small company made up to 5 April 1997 (4 pages)
10 February 1997Return made up to 03/11/96; full list of members (6 pages)
10 February 1997Director's particulars changed (1 page)
10 February 1997Return made up to 03/11/96; full list of members (6 pages)
10 February 1997Director's particulars changed (1 page)
3 February 1997Accounts for a small company made up to 5 April 1996 (4 pages)
3 February 1997Accounts for a small company made up to 5 April 1996 (4 pages)
3 February 1997Accounts for a small company made up to 5 April 1996 (4 pages)
16 November 1995Registered office changed on 16/11/95 from: 14 westholme gardens ruislip middlesex berkshire HA4 8QJ (1 page)
16 November 1995Accounts for a small company made up to 5 April 1995 (4 pages)
16 November 1995Accounts for a small company made up to 5 April 1995 (4 pages)
16 November 1995Registered office changed on 16/11/95 from: 14 westholme gardens ruislip middlesex berkshire HA4 8QJ (1 page)
16 November 1995Accounts for a small company made up to 5 April 1995 (4 pages)
15 November 1995Return made up to 03/11/95; full list of members
  • 363(287) ‐ Registered office changed on 15/11/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 November 1995Return made up to 03/11/95; full list of members
  • 363(287) ‐ Registered office changed on 15/11/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 November 1995New secretary appointed (2 pages)
15 November 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)