Company NameE L F Associates Limited
Company StatusDissolved
Company Number01957023
CategoryPrivate Limited Company
Incorporation Date11 November 1985(38 years, 5 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)
Previous NameSwift 1025 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Henry Jonathan Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(29 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 29 October 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6YN
Director NameDr Karen Anita Prins
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySouth African
StatusClosed
Appointed01 October 2017(31 years, 11 months after company formation)
Appointment Duration2 years (closed 29 October 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6YN
Director NameMr Barrie Cyril Edwards
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(5 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address38 Blundell Road
Hightown
Liverpool
Merseyside
L38 9EQ
Director NameMrs Gaylyn Jamieson Edwards
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(5 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 January 2002)
RoleCompany Director
Correspondence Address38 Blundell Road
Hightown
Liverpool
Merseyside
L38 9EQ
Secretary NameMr Barrie Cyril Edwards
NationalityBritish
StatusResigned
Appointed03 November 1991(5 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 January 2002)
RoleCompany Director
Correspondence Address38 Blundell Road
Hightown
Liverpool
Merseyside
L38 9EQ
Director NameMrs Fiona Marie Buckley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(16 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrowning House
14 Barry Rise
Bowdon
Cheshire
WA14 3JS
Director NameEric Rodney Hemming
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(16 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 June 2002)
RoleCompany Director
Correspondence AddressThe Elms
4 Clifton Drive
Lytham St. Annes
Lancashire
FY8 5PP
Secretary NameMrs Fiona Marie Buckley
NationalityBritish
StatusResigned
Appointed22 January 2002(16 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrowning House
14 Barry Rise
Bowdon
Cheshire
WA14 3JS
Director NameDr Magdy Adib Ishak Hanna
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(16 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEliot House
40 Bishops Avenue Hampstead
London
N2 0BA
Director NameJames Ramsay
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(16 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressThe Old Post Office
Village Road Dorney
Windsor
Berkshire
SL4 6QW
Director NameMr Ian Ashley Richardson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(16 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonkswell
The Ridgeway
Northaw
Hertfordshire
EN6 4BH
Secretary NameMr Ian Ashley Richardson
NationalityBritish
StatusResigned
Appointed17 June 2002(16 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonkswell
The Ridgeway
Northaw
Hertfordshire
EN6 4BH
Secretary NameJonathan Day
NationalityBritish
StatusResigned
Appointed10 May 2007(21 years, 6 months after company formation)
Appointment Duration3 years (resigned 28 May 2010)
RoleSolicitor
Correspondence Address19 Kenwood Road
Highgate
London
N6 4EA
Director NameMr Nigel Mark Inches Robertson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(22 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWookeys Barn Sopworth
Chippenham
Wiltshire
SN14 6PT
Director NameMr Harvey Bertenshaw Ainley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(22 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrchard House Priory Road
Ascot
Berkshire
SL5 8EB
Director NameMr Phil Wieland
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(24 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameMr Stephen John Collier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(24 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House
3 Paris Garden
London
SE1 8ND
Secretary NameCatherine Mary Jane Vickery
StatusResigned
Appointed01 November 2010(24 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressBmi Healthcare House
3 Paris Garden
London
SE1 8ND
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(26 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House
3 Paris Garden
London
SE1 8ND
Director NameMs Jill Margaret Watts
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(29 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2017)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House
3 Paris Garden
London
SE1 8ND
Director NameMs Catherine Mary Jane Vickery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(29 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2018)
RoleGeneral Counsel & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House
3 Paris Garden
London
SE1 8ND

Contact

Websitebmihealthcare.co.uk

Location

Registered Address1st Floor 30 Cannon Street
London
EC4M 6YN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Shareholders

1 at £1Abbey Hospitals (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

14 April 2005Delivered on: 29 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland ) as Security Trustee for the Secured Parties)(In Such Capacity the "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from any group company to the security trustee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 June 2002Delivered on: 5 July 2002
Satisfied on: 5 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 June 2002Delivered on: 27 June 2002
Satisfied on: 5 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Guys cliffe kenilworth road crosby and wildecroft blundellsands road east crosby t/n's MS247067 & MS251697. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
24 January 2002Delivered on: 1 February 2002
Satisfied on: 19 June 2002
Persons entitled: Fortis Bank S.A./N.V.

Classification: Debenture
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: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 October 1991Delivered on: 8 October 1991
Satisfied on: 13 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 March 1989Delivered on: 9 March 1989
Satisfied on: 13 March 2002
Persons entitled: The Royal Bank of Scotland PLC

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 guyscliffe kenilworth road, crosby sefton merseyside title no. Ms 247067 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 October 1986Delivered on: 22 October 1986
Satisfied on: 13 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings k/a wildecroft blundellsands road east, blundellsands sefton merseyside fixed charge over plant machinery and fixtures/fittings furniture equipment implements and utensils.
Fully Satisfied

Filing History

27 October 2017Confirmation statement made on 23 September 2017 with updates (3 pages)
27 October 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
27 October 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
2 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
9 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
23 September 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
23 September 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
18 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
18 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
18 August 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
7 January 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
7 January 2015Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
7 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
25 October 2013Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
25 October 2013Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
25 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(4 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (4 pages)
24 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
23 October 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 23 October 2012 (1 page)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
21 May 2012Appointment of Mr Craig Barry Lovelace as a director (2 pages)
20 January 2012Termination of appointment of Phil Wieland as a director (1 page)
30 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
26 October 2011Accounts made up to 30 September 2010 (12 pages)
15 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
15 November 2010Director's details changed for Mr Phil Wieland on 28 May 2010 (2 pages)
12 November 2010Appointment of Catherine Mary Jane Vickery as a secretary (1 page)
12 November 2010Director's details changed for Mr Stephen John Collier on 28 May 2010 (2 pages)
19 July 2010Termination of appointment of Jonathan Day as a secretary (2 pages)
19 July 2010Termination of appointment of Harvey Ainley as a director (2 pages)
19 July 2010Termination of appointment of Nigel Robertson as a director (2 pages)
15 July 2010Resolutions
  • RES13 ‐ Sanctioned/authorise to distribute dividends 28/05/2010
(1 page)
15 July 2010Resolutions
  • RES13 ‐ Sanctioned/authorise to distribute diviends 28/05/2010
(2 pages)
6 July 2010Appointment of Mr Phil Wieland as a director (3 pages)
6 July 2010Registered office address changed from 1St Floor Havell House 62 - 66 Queens Road Reading RG1 4AP England on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from 1St Floor Havell House 62 - 66 Queens Road Reading RG1 4AP England on 6 July 2010 (2 pages)
6 July 2010Appointment of Mr Stephen John Collier as a director (3 pages)
27 May 2010Statement by directors (1 page)
27 May 2010Statement of capital on 27 May 2010
  • GBP 1
(4 pages)
27 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 May 2010Solvency statement dated 27/05/10 (1 page)
15 April 2010Accounts made up to 30 September 2009 (14 pages)
23 November 2009Director's details changed for Mr Harvey Bertenshaw Ainley on 19 November 2009 (2 pages)
16 October 2009Registered office address changed from 3Rd Floor Station House 8-13 Swiss Terrace London NW6 4RR on 16 October 2009 (1 page)
24 September 2009Return made up to 23/09/09; full list of members (3 pages)
8 June 2009Accounts made up to 30 September 2008 (14 pages)
8 April 2009Return made up to 23/09/08; full list of members (3 pages)
11 February 2009Accounts made up to 30 September 2007 (14 pages)
6 January 2009Director's change of particulars / nigel robertson / 17/12/2008 (1 page)
29 October 2008Director appointed mr harvey bertenshaw ainley (1 page)
25 July 2008Director's change of particulars / nigel robertson / 25/07/2008 (1 page)
9 June 2008Director appointed mr nigel robertson (1 page)
4 June 2008Appointment terminated director magdy ishak hanna (1 page)
1 April 2008Appointment terminated director james ramsay (1 page)
2 October 2007Return made up to 23/09/07; full list of members (2 pages)
2 August 2007Accounts made up to 30 September 2006 (11 pages)
8 June 2007Director resigned (1 page)
8 June 2007New secretary appointed (1 page)
8 June 2007Secretary resigned (1 page)
23 January 2007Registered office changed on 23/01/07 from: c/o covenant healthcare 72 lingfield avenue kingston upon thames KT1 2TN (1 page)
15 November 2006Return made up to 23/09/06; full list of members
  • 363(287) ‐ Registered office changed on 15/11/06
(7 pages)
14 September 2006Accounts made up to 30 September 2005 (10 pages)
1 February 2006Ad 14/04/05--------- £ si 400000@1 (2 pages)
1 February 2006Nc inc already adjusted 14/04/05 (1 page)
1 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
28 July 2005Accounts made up to 30 September 2004 (11 pages)
5 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2005Particulars of mortgage/charge (20 pages)
29 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 April 2005Declaration of assistance for shares acquisition (12 pages)
16 November 2004Registered office changed on 16/11/04 from: monkswell the ridgeway northaw hertfordshire EN6 4BN (1 page)
1 October 2004Return made up to 23/09/04; full list of members (7 pages)
2 June 2004Accounts made up to 30 September 2003 (12 pages)
22 October 2003Accounts for a small company made up to 30 September 2002 (7 pages)
8 October 2003Return made up to 23/09/03; full list of members (7 pages)
12 November 2002Return made up to 03/11/02; full list of members (7 pages)
2 August 2002Director resigned (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002Director resigned (1 page)
24 July 2002Registered office changed on 24/07/02 from: the boathouse navigation way preston lancashire PR2 2YP (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002New director appointed (3 pages)
12 July 2002New director appointed (3 pages)
12 July 2002New director appointed (3 pages)
5 July 2002Particulars of mortgage/charge (5 pages)
28 June 2002Auditor's resignation (1 page)
27 June 2002Particulars of mortgage/charge (4 pages)
25 June 2002Declaration of assistance for shares acquisition (9 pages)
25 June 2002Declaration of assistance for shares acquisition (9 pages)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 March 2002Return made up to 03/11/01; full list of members (6 pages)
13 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 February 2002Nc inc already adjusted 24/01/02 (1 page)
14 February 2002Ad 24/01/02--------- £ si 400000@1=400000 £ ic 100/400100 (2 pages)
13 February 2002Memorandum and Articles of Association (10 pages)
8 February 2002Registered office changed on 08/02/02 from: the croft rest home 10 blundellsands road east crosby liverpool L23 8SE (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002Declaration of assistance for shares acquisition (6 pages)
8 February 2002Declaration of assistance for shares acquisition (6 pages)
8 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002New secretary appointed;new director appointed (2 pages)
8 February 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 February 2002Particulars of mortgage/charge (11 pages)
24 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 December 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 February 2000Return made up to 03/11/99; full list of members (6 pages)
26 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
14 January 1999Return made up to 03/11/98; no change of members (4 pages)
19 December 1997Return made up to 03/11/97; full list of members (6 pages)
23 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 December 1995Return made up to 03/11/95; no change of members (4 pages)
7 December 1995Accounts made up to 31 March 1995 (17 pages)
9 November 1989Return made up to 03/11/89; no change of members (4 pages)
21 July 1988Wd 13/06/88 pd 21/07/86--------- premium £ si 2@1 (1 page)
21 July 1988Wd 13/06/88 ad 11/09/86-09/06/87 premium £ si 98@1=98 £ ic 2/100 (2 pages)
26 May 1988Director resigned;new director appointed (2 pages)
26 May 1988Director resigned (2 pages)
26 May 1988Director's particulars changed (2 pages)
29 July 1986Company name changed\certificate issued on 29/07/86 (2 pages)
24 July 1986Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 July 1986Director resigned;new director appointed (2 pages)
11 November 1985Certificate of incorporation (1 page)