Company NameEFCO International Limited
Company StatusActive
Company Number01806035
CategoryPrivate Limited Company
Incorporation Date4 April 1984(40 years, 1 month ago)
Previous NameSales Interglobe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Darren Francis Marks
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(36 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address415 Honeypot Lane
Queensbury Circle
Stanmore
Middx
HA7 1JJ
Director NameMrs Nicole Sarah Morris
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(36 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address415 Honeypot Lane
Queensbury Circle
Stanmore
Middx
HA7 1JJ
Director NameAmanda Wheatley
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(37 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address415 Honeypot Lane
Queensbury Circle
Stanmore
Middx
HA7 1JJ
Director NameMr Jonas Leonard Marks
Date of BirthMay 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(6 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 21 January 1992)
RoleHouse Furnishers
Correspondence Address15 Queens Avenue
Stanmore
Middlesex
HA7 2LE
Director NameMr Derek Samuel Marks
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(6 years, 10 months after company formation)
Appointment Duration31 years, 1 month (resigned 18 March 2022)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Park View
Hatch End
Pinner
Middlesex
HA5 4LL
Secretary NameMr Derek Samuel Marks
NationalityBritish
StatusResigned
Appointed28 January 1991(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Park View
Hatch End
Pinner
Middlesex
HA5 4LL
Secretary NameSandra Jean Marks
NationalityBritish
StatusResigned
Appointed21 March 1992(7 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 December 2000)
RoleCompany Director
Correspondence Address33 Park View
Hatch End
Pinner
Middlesex
HA5 4LL
Secretary NameAmanda Mirelle Wheatley
NationalityBritish
StatusResigned
Appointed17 December 2000(16 years, 8 months after company formation)
Appointment Duration23 years (resigned 22 December 2023)
RoleCompany Director
Correspondence Address33 Park View
Hatch End
Middlesex
HA5 4LL

Contact

Telephone020 82042122
Telephone regionLondon

Location

Registered Address415 Honeypot Lane
Queensbury Circle
Stanmore
Middx
HA7 1JJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Shareholders

325 at £1Darren Francis Marks
32.50%
Ordinary
325 at £1Mrs Amanda Mirelle Wheatley
32.50%
Ordinary
325 at £1Nicole Sarah Morris
32.50%
Ordinary
25 at £1Mr Derek Samuel Marks
2.50%
Ordinary

Financials

Year2014
Net Worth£69,678
Cash£20,042
Current Liabilities£462,243

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

16 March 1992Delivered on: 17 March 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a or being 401/415 honeypot lane stanmore middlesex. Title number NGL643626ASSIGNS the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
27 December 2023Termination of appointment of Amanda Mirelle Wheatley as a secretary on 22 December 2023 (1 page)
15 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
1 March 2023Withdrawal of a person with significant control statement on 1 March 2023 (2 pages)
1 March 2023Notification of Darren Francis Marks as a person with significant control on 26 February 2021 (2 pages)
1 March 2023Notification of Nicole Sarah Morris as a person with significant control on 26 February 2021 (2 pages)
1 March 2023Notification of Amanda Wheatley as a person with significant control on 25 October 2021 (2 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 June 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
10 June 2022Termination of appointment of Derek Samuel Marks as a director on 18 March 2022 (1 page)
31 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
22 November 2021Satisfaction of charge 1 in full (1 page)
28 October 2021Appointment of Amanda Wheatley as a director on 25 October 2021 (2 pages)
3 March 2021Appointment of Mr Darren Francis Marks as a director on 26 February 2021 (2 pages)
3 March 2021Appointment of Mrs Nicole Sarah Morris as a director on 26 February 2021 (2 pages)
18 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
6 January 2021Unaudited abridged accounts made up to 31 March 2020 (12 pages)
12 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
14 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
30 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (13 pages)
5 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(5 pages)
16 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
16 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(5 pages)
18 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(5 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
15 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
11 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
12 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
23 February 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
26 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mr Derek Samuel Marks on 28 January 2010 (2 pages)
26 March 2010Director's details changed for Mr Derek Samuel Marks on 28 January 2010 (2 pages)
26 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
24 March 2009Return made up to 28/01/09; full list of members (4 pages)
24 March 2009Return made up to 28/01/09; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
28 July 2008Return made up to 28/01/08; full list of members; amend (6 pages)
28 July 2008Return made up to 28/01/08; full list of members; amend (6 pages)
20 June 2008Return made up to 28/01/08; full list of members (4 pages)
20 June 2008Return made up to 28/01/08; full list of members (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
25 May 2007Return made up to 01/04/07; full list of members (6 pages)
25 May 2007Return made up to 01/04/07; full list of members (6 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
9 June 2006Return made up to 01/04/06; full list of members (7 pages)
9 June 2006Return made up to 01/04/06; full list of members (7 pages)
13 March 2006Return made up to 28/01/04; full list of members; amend (6 pages)
13 March 2006Return made up to 01/04/05; full list of members; amend (7 pages)
13 March 2006Return made up to 01/04/05; full list of members; amend (7 pages)
13 February 2006Return made up to 01/04/05; full list of members; amend (7 pages)
13 February 2006Return made up to 01/04/05; full list of members; amend (7 pages)
13 February 2006Return made up to 01/04/04; full list of members (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
29 April 2005Return made up to 01/04/05; full list of members (7 pages)
29 April 2005Return made up to 01/04/05; full list of members (7 pages)
14 March 2005Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 March 2005Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
19 April 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
2 March 2003Return made up to 28/01/03; full list of members (6 pages)
2 March 2003Return made up to 28/01/03; full list of members (6 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
4 March 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
4 March 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
1 February 2002Return made up to 28/01/02; full list of members (6 pages)
1 February 2002Return made up to 28/01/02; full list of members (6 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
30 April 2001Full accounts made up to 31 March 2000 (11 pages)
30 April 2001Full accounts made up to 31 March 2000 (11 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
8 February 2001Return made up to 28/01/01; full list of members (6 pages)
8 February 2001Return made up to 28/01/01; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
31 January 2000Return made up to 28/01/00; full list of members (6 pages)
31 January 2000Return made up to 28/01/00; full list of members (6 pages)
3 April 1999Return made up to 28/01/99; no change of members (4 pages)
3 April 1999Return made up to 28/01/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
1 April 1998Full accounts made up to 31 March 1997 (11 pages)
1 April 1998Full accounts made up to 31 March 1997 (11 pages)
23 June 1997Return made up to 28/01/97; no change of members (5 pages)
23 June 1997Return made up to 28/01/97; no change of members (5 pages)
29 April 1997Full accounts made up to 31 March 1996 (11 pages)
29 April 1997Full accounts made up to 31 March 1996 (11 pages)
2 April 1996Accounts for a small company made up to 31 March 1995 (11 pages)
2 April 1996Accounts for a small company made up to 31 March 1995 (11 pages)
8 March 1996Return made up to 28/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 March 1996Return made up to 28/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 April 1995Accounts for a small company made up to 31 March 1994 (3 pages)
10 April 1995Accounts for a small company made up to 31 March 1994 (3 pages)