Company NameEF Managers Limited
Company StatusDissolved
Company Number01624489
CategoryPrivate Limited Company
Incorporation Date24 March 1982(42 years, 1 month ago)
Dissolution Date7 June 2019 (4 years, 10 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Daryl Ozin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2005(23 years, 4 months after company formation)
Appointment Duration13 years, 10 months (closed 07 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr James Alexander Kennedy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(32 years after company formation)
Appointment Duration5 years, 2 months (closed 07 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameJames Richard Brown
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressThe Oast House
Dale Hill Ticehurst
East Sussex
TN5 7DG
Director NamePeter Andrew Carnwath
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 1992)
RoleDirector Of Companies
Correspondence Address17 New End
Hampstead
London
NW3 1JD
Director NameMr Hugh Anthony Lewis Holland Mumford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(8 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 12 June 2006)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Millington Road
Cambridge
Cambridgeshire
CB3 9HP
Director NameMr Robert John Lewis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(8 years, 10 months after company formation)
Appointment Duration21 years, 2 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairstead Farmhouse
Spexhall
Halesworth
Suffolk
IP19 0RF
Director NameRobert Glyn Morris
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 1992)
RoleInvestment Manager
Correspondence Address13 Agates Lane
Ashtead
Surrey
KT21 2NG
Director NameDavid Francis Osbourne
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 1992)
RoleCompany Director
Correspondence AddressMayflower Cottage
Lower Assendon
Henley On Thames
Oxfordshire
RG9 6AH
Director NameMr Michael Craig Stoddart
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(8 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompton House
Kinver
Stourbridge
West Midlands
DY7 5LY
Director NameDavid Warwick Symondson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 1992)
RoleInvestment Director
Correspondence Address10 Prebend Gardens
Chiswick
London
W4 1TW
Director NameAlbert Clive Taylor-Clague
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 1992)
RoleCompany Director
Correspondence AddressSwindon Hall Swindon Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HR
Secretary NameMr Philip John Dyke
NationalityBritish
StatusResigned
Appointed22 January 1991(8 years, 10 months after company formation)
Appointment Duration23 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Alfred Merton Vinton
Date of BirthMay 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1995(13 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 23 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPelham Cottage
24 Pelham Street
London
SW7 2NG
Director NameMr Philip John Dyke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1996(14 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 March 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameGerard Absalom
NationalityBritish
StatusResigned
Appointed30 September 1996(14 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 1998)
RoleCompany Director
Correspondence Address25 Cotland Acres
Pendleton Road
Redhill
Surrey
RH1 6JZ

Contact

Websiteelectrapartners.com
Telephone020 72144200
Telephone regionLondon

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2.6m at £1Electra Kingsway Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,220,071

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

13 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2,567,430
(3 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,567,430
(3 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 May 2014Appointment of Mr James Alexander Kennedy as a director (2 pages)
29 April 2014Termination of appointment of Philip Dyke as a director (1 page)
28 April 2014Termination of appointment of Philip Dyke as a secretary (1 page)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2,567,430
(4 pages)
5 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 May 2012Termination of appointment of Robert Lewis as a director (1 page)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 March 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
22 February 2010Annual return made up to 22 January 2010 (17 pages)
16 October 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages)
30 September 2009Appointment terminated director alfred vinton (1 page)
9 May 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
9 February 2009Return made up to 22/01/09; full list of members (4 pages)
14 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
17 September 2008Director's change of particulars / stephen ozin / 07/08/2008 (1 page)
7 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
8 February 2008Return made up to 22/01/08; full list of members (3 pages)
12 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
12 February 2007Return made up to 22/01/07; full list of members (3 pages)
26 July 2006Director resigned (1 page)
13 March 2006Accounts for a dormant company made up to 30 September 2005 (8 pages)
25 January 2006Return made up to 22/01/06; full list of members (3 pages)
14 September 2005New director appointed (5 pages)
25 June 2005Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page)
9 April 2005Accounts for a dormant company made up to 30 September 2004 (8 pages)
28 January 2005Return made up to 22/01/05; full list of members (3 pages)
26 March 2004Full accounts made up to 30 September 2003 (10 pages)
29 January 2004Return made up to 22/01/04; full list of members (8 pages)
5 August 2003Full accounts made up to 30 September 2002 (12 pages)
1 March 2003Auditor's resignation (2 pages)
30 January 2003Return made up to 22/01/03; full list of members (8 pages)
1 November 2002Full accounts made up to 30 September 2001 (10 pages)
30 January 2002Return made up to 22/01/02; full list of members (7 pages)
2 November 2001Full accounts made up to 30 September 2000 (10 pages)
4 September 2001Director's particulars changed (1 page)
24 January 2001Return made up to 22/01/01; full list of members (7 pages)
30 March 2000Full accounts made up to 30 September 1999 (11 pages)
28 January 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/00
(7 pages)
27 July 1999Company name changed electra fleming managers LIMITED\certificate issued on 28/07/99 (2 pages)
14 May 1999Full accounts made up to 30 September 1998 (10 pages)
1 February 1999Return made up to 22/01/99; full list of members (10 pages)
11 August 1998Auditor's resignation (1 page)
9 June 1998Director's particulars changed (2 pages)
13 February 1998Return made up to 22/01/98; full list of members (9 pages)
2 February 1998Director's particulars changed (1 page)
22 January 1998Full accounts made up to 30 September 1997 (10 pages)
20 January 1998Secretary resigned (1 page)
28 October 1997Company name changed electra management services limi ted\certificate issued on 28/10/97 (2 pages)
9 June 1997Full accounts made up to 30 September 1996 (10 pages)
6 March 1997Secretary's particulars changed;director's particulars changed (2 pages)
6 March 1997Director's particulars changed (2 pages)
6 March 1997Director's particulars changed (2 pages)
17 February 1997Return made up to 22/01/97; full list of members (11 pages)
15 October 1996New secretary appointed (2 pages)
8 September 1996New director appointed (3 pages)
5 August 1996Full accounts made up to 30 September 1995 (12 pages)
19 February 1996Return made up to 22/01/96; no change of members (7 pages)
6 June 1995New director appointed (4 pages)
6 June 1995Director resigned (6 pages)
13 March 1995Return made up to 22/01/95; no change of members (8 pages)
24 March 1982Certificate of incorporation (1 page)