Company NameExecutive Facilities Limited
DirectorDavid Jonathan Bolsover
Company StatusActive
Company Number00844167
CategoryPrivate Limited Company
Incorporation Date2 April 1965(59 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr David Jonathan Bolsover
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1993(27 years, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mill Lane
Padworth
Reading
RG7 4JU
Secretary NameChristine Anne Bolsover
NationalityBritish
StatusCurrent
Appointed01 January 2004(38 years, 9 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address4 Mill Lane
Padworth
Reading
RG7 4JU
Director NameMr Kenneth Bolsover
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(26 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 1993)
RoleCompany Director
Correspondence AddressSwiss House
Rowberrow
Winscombe
Avon
BS25 1QP
Director NameMary Haigh Bolsover
NationalityBritish
StatusResigned
Appointed14 December 1991(26 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 1993)
RoleCompany Director
Correspondence AddressSwiss House
Rowberrow
Winscombe
Avon
BS25 1QP
Director NameMiss Carol Jane Bolsover
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(27 years, 11 months after company formation)
Appointment Duration9 years (resigned 27 March 2002)
RoleCompany Director
Correspondence Address6 The Wharf
Taplow
Maidenhead
Berkshire
SL6 0AD
Secretary NameMiss Carol Jane Bolsover
NationalityBritish
StatusResigned
Appointed05 March 1993(27 years, 11 months after company formation)
Appointment Duration9 years (resigned 27 March 2002)
RoleCompany Director
Correspondence Address6 The Wharf
Taplow
Maidenhead
Berkshire
SL6 0AD
Secretary NameMary Haigh Bolsover
NationalityBritish
StatusResigned
Appointed27 March 2002(37 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressSwiss House
Rowberrow
Winscombe
Avon
BS25 1QP
Secretary NameMary Haigh Bolsover
NationalityBritish
StatusResigned
Appointed27 March 2002(37 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressSwiss House
Rowberrow
Winscombe
Avon
BS25 1QP

Contact

Websiteefrecruitment.co.uk

Location

Registered AddressBelgrave House
39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Christine Anne Bolsover
50.00%
Ordinary
50 at £1David Jonathan Bolsover
50.00%
Ordinary

Financials

Year2014
Net Worth£998
Cash£2,300
Current Liabilities£10,658

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

14 May 2018Delivered on: 18 May 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
28 March 2008Delivered on: 4 April 2008
Persons entitled: Blandy Properties Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sums deposited from time to time under the terms of the rent deposit deed.
Outstanding

Filing History

2 January 2024Confirmation statement made on 19 December 2023 with no updates (3 pages)
26 October 2023Micro company accounts made up to 30 April 2023 (4 pages)
26 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
30 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
5 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
31 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
17 February 2021Satisfaction of charge 008441670002 in full (4 pages)
29 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
17 December 2020Micro company accounts made up to 30 April 2020 (4 pages)
9 January 2020Confirmation statement made on 19 December 2019 with updates (5 pages)
6 January 2020Resolutions
  • RES13 ‐ Creation of ordinary a shares 27/11/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
5 January 2020Change of share class name or designation (2 pages)
5 January 2020Particulars of variation of rights attached to shares (2 pages)
2 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
27 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
2 June 2018Satisfaction of charge 1 in full (4 pages)
18 May 2018Registration of charge 008441670002, created on 14 May 2018 (25 pages)
15 May 2018All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
27 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
4 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
15 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
19 December 2013Secretary's details changed for Christine Anne Bolsover on 1 March 2013 (1 page)
19 December 2013Secretary's details changed for Christine Anne Bolsover on 1 March 2013 (1 page)
19 December 2013Director's details changed for Mr David Jonathan Bolsover on 1 March 2013 (2 pages)
19 December 2013Director's details changed for Mr David Jonathan Bolsover on 1 March 2013 (2 pages)
19 December 2013Secretary's details changed for Christine Anne Bolsover on 1 March 2013 (1 page)
19 December 2013Director's details changed for Mr David Jonathan Bolsover on 1 March 2013 (2 pages)
28 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 (1 page)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 February 2010Director's details changed for Mr David Jonathan Bolsover on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr David Jonathan Bolsover on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr David Jonathan Bolsover on 1 October 2009 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 January 2009Return made up to 14/12/08; full list of members (3 pages)
13 January 2009Return made up to 14/12/08; full list of members (3 pages)
19 June 2008Registered office changed on 19/06/2008 from 43-45 high street weybridge surrey KT13 8BB (1 page)
19 June 2008Registered office changed on 19/06/2008 from 43-45 high street weybridge surrey KT13 8BB (1 page)
4 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
24 January 2008Return made up to 14/12/07; full list of members (2 pages)
24 January 2008Return made up to 14/12/07; full list of members (2 pages)
15 May 2007Return made up to 14/12/06; full list of members (2 pages)
15 May 2007Return made up to 14/12/06; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
21 March 2006Return made up to 14/12/05; full list of members (3 pages)
21 March 2006Return made up to 14/12/05; full list of members (3 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 May 2005Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
10 May 2005Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
4 January 2005Return made up to 14/12/04; full list of members (6 pages)
4 January 2005Return made up to 14/12/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 May 2004Return made up to 14/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/05/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
26 May 2004New secretary appointed (2 pages)
26 May 2004Return made up to 14/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/05/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
26 May 2004New secretary appointed (2 pages)
2 September 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
2 September 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
8 January 2003Return made up to 14/12/02; full list of members (6 pages)
8 January 2003Return made up to 14/12/02; full list of members (6 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
7 May 2002Secretary resigned;director resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned;director resigned (1 page)
7 January 2002Return made up to 14/12/01; full list of members (6 pages)
7 January 2002Return made up to 14/12/01; full list of members (6 pages)
30 July 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
30 July 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
5 January 2001Return made up to 14/12/00; full list of members (6 pages)
5 January 2001Return made up to 14/12/00; full list of members (6 pages)
22 August 2000Full accounts made up to 31 October 1999 (10 pages)
22 August 2000Full accounts made up to 31 October 1999 (10 pages)
13 January 2000Return made up to 14/12/99; full list of members (6 pages)
13 January 2000Return made up to 14/12/99; full list of members (6 pages)
25 August 1999Full accounts made up to 31 October 1998 (10 pages)
25 August 1999Full accounts made up to 31 October 1998 (10 pages)
15 January 1999Return made up to 14/12/98; no change of members (4 pages)
15 January 1999Return made up to 14/12/98; no change of members (4 pages)
26 August 1998Full accounts made up to 31 October 1997 (11 pages)
26 August 1998Full accounts made up to 31 October 1997 (11 pages)
8 January 1998Return made up to 14/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1998Return made up to 14/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 August 1997Full accounts made up to 31 October 1996 (11 pages)
26 August 1997Full accounts made up to 31 October 1996 (11 pages)
13 January 1997Return made up to 14/12/96; full list of members (6 pages)
13 January 1997Return made up to 14/12/96; full list of members (6 pages)
22 August 1996Full accounts made up to 31 October 1995 (11 pages)
22 August 1996Full accounts made up to 31 October 1995 (11 pages)
9 January 1996Return made up to 14/12/95; no change of members (4 pages)
9 January 1996Return made up to 14/12/95; no change of members (4 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (10 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (10 pages)
2 April 1965Incorporation (14 pages)
2 April 1965Incorporation (14 pages)
2 April 1965Certificate of incorporation (1 page)
2 April 1965Certificate of incorporation (1 page)