Company NameE.F.R.J. Investment Company Limited
DirectorSara Lew
Company StatusActive
Company Number00761102
CategoryPrivate Limited Company
Incorporation Date16 May 1963(60 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Sara Lew
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2011(48 years, 6 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameMr Samuel Sobelman
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(28 years, 5 months after company formation)
Appointment Duration28 years, 5 months (resigned 04 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address923 Finchley Road
London
NW11 7PE
Secretary NameMrs Eve Freda Rothfeld
NationalityBritish
StatusResigned
Appointed30 October 1991(28 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameMr Myer Bernard Rothfeld
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(40 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Secretary NameGabriel Lock
NationalityBritish
StatusResigned
Appointed01 February 2007(43 years, 9 months after company formation)
Appointment Duration3 years (resigned 02 February 2010)
RoleCompany Director
Correspondence Address923 Finchley Road
Goders Green
London
NW11 7PE

Location

Registered Address923 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

200 at £1Mr Samuel Sobelman
100.00%
Ordinary

Financials

Year2014
Net Worth£308,031
Cash£153,517
Current Liabilities£13,486

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

8 August 1984Delivered on: 14 August 1984
Satisfied on: 14 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 south end road and 27 maryon mews london NW3 title no. 318961 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 August 1963Delivered on: 20 August 1963
Satisfied on: 14 September 2015
Persons entitled: Westminster Bank

Classification: Charge
Secured details: All moneys due etc.
Particulars: 36 queens gate terrace kensington, S.W7.
Fully Satisfied

Filing History

13 December 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
30 October 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
3 January 2023Confirmation statement made on 30 October 2022 with no updates (3 pages)
28 November 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
9 August 2022Director's details changed for Mrs Sarah Lew on 16 November 2011 (2 pages)
10 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
4 November 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
24 February 2021Confirmation statement made on 30 October 2020 with updates (4 pages)
2 February 2021Termination of appointment of Samuel Sobelman as a director on 4 April 2020 (1 page)
2 February 2021Notification of Executors for the Late Samuel Sobelman as a person with significant control on 4 April 2020 (1 page)
2 February 2021Cessation of Samuel Sobelman as a person with significant control on 4 April 2020 (1 page)
15 October 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
10 December 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
4 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
28 February 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
22 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
1 December 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 200
(3 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 200
(3 pages)
18 September 2015Director's details changed for Mr Samuel Sobelman on 1 November 2014 (2 pages)
18 September 2015Director's details changed for Mr Samuel Sobelman on 1 November 2014 (2 pages)
18 September 2015Director's details changed for Mr Samuel Sobelman on 1 November 2014 (2 pages)
14 September 2015Satisfaction of charge 2 in full (4 pages)
14 September 2015Satisfaction of charge 1 in full (4 pages)
14 September 2015Satisfaction of charge 2 in full (4 pages)
14 September 2015Satisfaction of charge 1 in full (4 pages)
17 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 200
(4 pages)
17 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 200
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 200
(4 pages)
19 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 200
(4 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Appointment of Mrs Sara Lew as a director (2 pages)
18 November 2011Appointment of Mrs Sara Lew as a director (2 pages)
10 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
12 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
12 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 August 2010Registered office address changed from 76 Leeside Crescent London NW11 0LA on 26 August 2010 (1 page)
26 August 2010Registered office address changed from 76 Leeside Crescent London NW11 0LA on 26 August 2010 (1 page)
4 March 2010Secretary's details changed for Gabriel Lock on 2 October 2009 (1 page)
4 March 2010Secretary's details changed for Gabriel Lock on 2 October 2009 (1 page)
4 March 2010Secretary's details changed for Gabriel Lock on 2 October 2009 (1 page)
4 March 2010Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
9 February 2010Termination of appointment of Gabriel Lock as a secretary (2 pages)
9 February 2010Termination of appointment of Gabriel Lock as a secretary (2 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 March 2009Return made up to 30/10/08; full list of members (10 pages)
13 March 2009Return made up to 30/10/08; full list of members (10 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 March 2008Amended accounts made up to 31 March 2006 (5 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 March 2008Amended accounts made up to 31 March 2006 (5 pages)
10 January 2008Return made up to 30/10/07; full list of members (6 pages)
10 January 2008Return made up to 30/10/07; full list of members (6 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
13 March 2007Return made up to 30/10/06; full list of members (6 pages)
13 March 2007Return made up to 30/10/06; full list of members (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 May 2006Return made up to 30/10/05; full list of members (7 pages)
24 May 2006Return made up to 30/10/05; full list of members (7 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
26 January 2005Return made up to 30/10/04; full list of members (7 pages)
26 January 2005Return made up to 30/10/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
11 November 2003Return made up to 30/10/03; full list of members (6 pages)
11 November 2003Return made up to 30/10/03; full list of members (6 pages)
26 March 2003Return made up to 30/10/02; full list of members (6 pages)
26 March 2003Return made up to 30/10/02; full list of members (6 pages)
14 June 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 June 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 February 2002Return made up to 30/10/01; full list of members (6 pages)
12 February 2002Return made up to 30/10/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 June 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 December 2000Return made up to 30/10/00; full list of members (6 pages)
18 December 2000Return made up to 30/10/00; full list of members (6 pages)
5 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 January 2000Return made up to 30/10/99; full list of members (6 pages)
6 January 2000Return made up to 30/10/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
30 November 1998Return made up to 30/10/98; no change of members (6 pages)
30 November 1998Return made up to 30/10/98; no change of members (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
29 December 1997Return made up to 30/10/97; full list of members (6 pages)
29 December 1997Return made up to 30/10/97; full list of members (6 pages)
11 August 1997Ad 16/10/96--------- £ si 100@1 (2 pages)
11 August 1997Ad 16/10/96--------- £ si 100@1 (2 pages)
3 February 1997Registered office changed on 03/02/97 from: 25 egerton rd london N16 6UE (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 February 1997Registered office changed on 03/02/97 from: 25 egerton rd london N16 6UE (1 page)
25 November 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 November 1996Return made up to 30/10/96; full list of members (6 pages)
25 November 1996Return made up to 30/10/96; full list of members (6 pages)
25 November 1996£ nc 100/1000 16/10/96 (1 page)
25 November 1996Ad 16/10/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
25 November 1996£ nc 100/1000 16/10/96 (1 page)
25 November 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 November 1996Ad 16/10/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
28 December 1995Return made up to 30/10/95; full list of members (6 pages)
28 December 1995Return made up to 30/10/95; full list of members (6 pages)