Company NameEFEL Processing Limited
DirectorShlomo Lew
Company StatusActive
Company Number00949755
CategoryPrivate Limited Company
Incorporation Date12 March 1969(55 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Shlomo Lew
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1991(22 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Moresby Road
London
E5 9LF
Secretary NameMr Asher Zelig Lew
NationalityBritish
StatusCurrent
Appointed29 August 1991(22 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address3 Gilda Crescent
London
N16 6JT
Director NameShmaya Lew
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(22 years, 5 months after company formation)
Appointment Duration4 years (resigned 10 September 1995)
RoleCompany Director
Correspondence Address32 Jessam Avenue
London
E5 9DU
Secretary NameChaja Lew
NationalityBritish
StatusResigned
Appointed29 August 1991(22 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 19 January 2004)
RoleCompany Director
Correspondence Address27 Hadley Court
Cazenove Road
London
N16 6JU

Contact

Telephone01204 701741
Telephone regionBolton

Location

Registered Address6 Moresby Road
London
E5 9LF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Interdam LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,074,961
Cash£158,807
Current Liabilities£49,654

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

15 April 1986Delivered on: 18 April 1986
Satisfied on: 13 August 2003
Persons entitled: City Merchant Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises on ne side of roach road, poplar, london E3 (tn 21885). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 April 1986Delivered on: 18 April 1986
Persons entitled: City Merchant Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H 21-29 (odd) staniforth rd attercliffe, sheffield tn ywe 61268 floating security on all moveable plant machinery fixtures implements and utensils furniture and equipment.
Outstanding
15 April 1986Delivered on: 18 April 1986
Persons entitled: City Merchants Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land situate at yaxley huntingdon k/a the broadway shopping centre, malting square, yaxley, peterborough. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 April 1986Delivered on: 18 April 1986
Persons entitled: City Merchants Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H - 41-59 (odd) dovedale road, sunderland, T.n: ty 40662. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 May 1970Delivered on: 10 June 1970
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 166A - 178A (even only) glyn road, clapton, london.
Outstanding

Filing History

15 January 2024Registered office address changed from 11C Grosvenor Way London E5 9nd to 6 Moresby Road London E5 9LF on 15 January 2024 (1 page)
22 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
2 March 2023Micro company accounts made up to 31 May 2022 (5 pages)
20 October 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
21 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
7 January 2022Secretary's details changed for Mr Asher Zelig Lew on 7 January 2022 (1 page)
11 October 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 31 May 2020 (3 pages)
16 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
8 November 2019Micro company accounts made up to 31 May 2019 (3 pages)
25 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 31 May 2018 (4 pages)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
15 November 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
13 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
26 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 10,000
(4 pages)
26 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 10,000
(4 pages)
27 July 2015Total exemption full accounts made up to 31 May 2015 (6 pages)
27 July 2015Total exemption full accounts made up to 31 May 2015 (6 pages)
21 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10,000
(4 pages)
21 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10,000
(4 pages)
17 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page)
12 August 2014Total exemption full accounts made up to 31 May 2014 (6 pages)
12 August 2014Total exemption full accounts made up to 31 May 2014 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 10,000
(4 pages)
2 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 10,000
(4 pages)
30 January 2013Total exemption full accounts made up to 31 May 2012 (6 pages)
30 January 2013Total exemption full accounts made up to 31 May 2012 (6 pages)
12 November 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
12 January 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
11 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
21 February 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
20 January 2011Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 December 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
1 December 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
17 March 2009Compulsory strike-off action has been discontinued (1 page)
17 March 2009Compulsory strike-off action has been discontinued (1 page)
16 March 2009Return made up to 29/08/08; full list of members (3 pages)
16 March 2009Return made up to 29/08/08; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
1 July 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
6 December 2007Return made up to 29/08/07; full list of members (2 pages)
6 December 2007Return made up to 29/08/07; full list of members (2 pages)
11 November 2006Total exemption full accounts made up to 31 May 2006 (6 pages)
11 November 2006Total exemption full accounts made up to 31 May 2006 (6 pages)
6 October 2006Return made up to 29/08/06; full list of members (2 pages)
6 October 2006Return made up to 29/08/06; full list of members (2 pages)
14 November 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
14 November 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
3 October 2005Secretary resigned (1 page)
3 October 2005Return made up to 29/08/05; full list of members (3 pages)
3 October 2005Return made up to 29/08/05; full list of members (3 pages)
3 October 2005Secretary resigned (1 page)
27 May 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
27 May 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
11 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
11 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
27 October 2004Return made up to 29/08/04; full list of members (7 pages)
27 October 2004Return made up to 29/08/04; full list of members (7 pages)
7 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
7 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
15 October 2003Return made up to 29/08/03; full list of members (7 pages)
15 October 2003Return made up to 29/08/03; full list of members (7 pages)
13 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
21 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
23 September 2002Return made up to 29/08/02; full list of members (7 pages)
23 September 2002Return made up to 29/08/02; full list of members (7 pages)
21 July 2002Registered office changed on 21/07/02 from: room 406, triumph house 189 regent street london W1B 4AT (1 page)
21 July 2002Registered office changed on 21/07/02 from: room 406, triumph house 189 regent street london W1B 4AT (1 page)
5 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
15 November 2001Return made up to 29/08/01; full list of members (6 pages)
15 November 2001Return made up to 29/08/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
20 September 2000Return made up to 29/08/00; full list of members
  • 363(287) ‐ Registered office changed on 20/09/00
(6 pages)
20 September 2000Return made up to 29/08/00; full list of members
  • 363(287) ‐ Registered office changed on 20/09/00
(6 pages)
3 April 2000Full accounts made up to 30 June 1999 (9 pages)
3 April 2000Full accounts made up to 30 June 1999 (9 pages)
29 January 2000Secretary's particulars changed (1 page)
29 January 2000Secretary's particulars changed (1 page)
26 October 1999Return made up to 29/08/99; no change of members (5 pages)
26 October 1999Return made up to 29/08/99; no change of members (5 pages)
3 February 1999Full accounts made up to 30 June 1998 (8 pages)
3 February 1999Full accounts made up to 30 June 1998 (8 pages)
11 September 1998Return made up to 29/08/98; no change of members (5 pages)
11 September 1998Return made up to 29/08/98; no change of members (5 pages)
16 April 1998Full accounts made up to 30 June 1997 (8 pages)
16 April 1998Full accounts made up to 30 June 1997 (8 pages)
19 September 1997Return made up to 29/08/97; full list of members (7 pages)
19 September 1997Return made up to 29/08/97; full list of members (7 pages)
27 August 1997Full accounts made up to 30 June 1996 (11 pages)
27 August 1997Full accounts made up to 30 June 1996 (11 pages)
2 May 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
2 May 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
30 September 1996Return made up to 29/08/96; no change of members (5 pages)
30 September 1996Return made up to 29/08/96; no change of members (5 pages)
11 July 1996Full accounts made up to 30 June 1995 (8 pages)
11 July 1996Full accounts made up to 30 June 1995 (8 pages)
8 December 1995Director resigned (2 pages)
8 December 1995Director resigned (2 pages)
15 September 1995Return made up to 29/08/95; no change of members (4 pages)
15 September 1995Return made up to 29/08/95; no change of members (4 pages)
31 August 1995Accounts for a small company made up to 30 September 1994 (10 pages)
31 August 1995Accounts for a small company made up to 30 September 1994 (10 pages)
10 August 1995Accounting reference date shortened from 30/09 to 30/06 (1 page)
10 August 1995Accounting reference date shortened from 30/09 to 30/06 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)