Boscombe Road
Dunstable
Bedfordshire
LU5 4SB
Director Name | EFD Inc (Corporation) |
---|---|
Status | Current |
Appointed | 20 November 1998(10 years, 10 months after company formation) |
Appointment Duration | 25 years, 5 months |
Correspondence Address | Unit 14 Apex Business Centre, Boscombe Road Dunstable Bedfordshire LU5 4SB |
Director Name | The Magic Touch (GB) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 07 July 2009(21 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months |
Correspondence Address | Unit 4 Apex Business Centre Dunstable Bedfordshire LU5 4SB |
Director Name | Mr Bernard Greenwold |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 November 1995) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 10 The Woods Radlett Hertfordshire WD7 7HF |
Director Name | John Gordon Wicksey |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 September 1991) |
Role | Project Manager |
Correspondence Address | 20 Lammas Road Watton At Stone Hertford Hertfordshire SG14 3RH |
Secretary Name | Warren David Miskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 May 1995) |
Role | Company Director |
Correspondence Address | 2 Forest Close Snaresbrook London E11 1PY |
Secretary Name | Nicole Marie Greenwold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Woods Radlett Hertfordshire WD7 7HF |
Director Name | Mark Gunnar Bryant |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 1998) |
Role | Company Director |
Correspondence Address | Chestnut Farm Wood Lane Braunston Oakham Leicestershire LE15 8QZ |
Director Name | Michael Hicks |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 March 2007) |
Role | Chartered Tax Advisor |
Correspondence Address | 53 Lampton Road Hounslow Middlesex TW3 1JG |
Secretary Name | Mr Roger Kenneth Prater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(14 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 13 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Courtlands Drive Watford Hertfordshire WD17 4HU |
Director Name | Land And Urban Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1995(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 June 1997) |
Correspondence Address | 455 Green Lanes London N13 4BT |
Director Name | Glenmore Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1997(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 March 1999) |
Correspondence Address | 5 Stanmore Hill Stanmore Middlesex HA7 3DP |
Director Name | Herfurth UK Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1997(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 September 2002) |
Correspondence Address | Unit 2 Airport Executive Park President Way Luton LU2 9NY |
Secretary Name | Herfurth UK Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1997(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 September 2002) |
Correspondence Address | Unit 2 Airport Executive Park President Way Luton LU2 9NY |
Director Name | Avionic Systems (Heathrow) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2002(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 September 2005) |
Correspondence Address | Unit 6 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB |
Telephone | 01923 230937 |
---|---|
Telephone region | Watford |
Registered Address | 120 Cockfosters Road Barnet EN4 0DZ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Horizon Optical Company LTD 7.69% Ordinary |
---|---|
2 at £1 | Magic Touch (Gb) LTD 7.69% Ordinary |
1 at £1 | Alvabond LTD 3.85% Ordinary |
1 at £1 | B. Gerrard & P. Gerrard 3.85% Ordinary |
1 at £1 | Dental Services Direct Equipment Supplies LTD 3.85% Ordinary |
1 at £1 | Fletcher Way Garage LTD 3.85% Ordinary |
1 at £1 | Keybase Products LTD 3.85% Ordinary |
1 at £1 | Mandy T. Fisher & Shareholder Name Missing 3.85% Ordinary |
1 at £1 | Nordson Efd Llc 3.85% Ordinary |
1 at £1 | Sam Pan Frozen Foods (Milton Keynes) LTD 3.85% Ordinary |
1 at £1 | Stephen Loasby & Christopher Huber 3.85% Ordinary |
1 at £1 | Uk Implant Manfg.co.uk 3.85% Ordinary |
5 at £1 | Secretary Of State For Transport 19.23% Ordinary |
4 at £1 | M. Hicks & S.j. Lacey 15.38% Ordinary |
3 at £1 | Sam Pan Foods LTD 11.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26 |
Cash | £27,901 |
Current Liabilities | £36,322 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 April 2024 (overdue) |
3 July 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
11 April 2023 | Confirmation statement made on 19 March 2023 with updates (6 pages) |
18 November 2022 | Purchase of own shares. (3 pages) |
18 November 2022 | Statement of capital following an allotment of shares on 15 November 2022
|
16 November 2022 | Cancellation of shares. Statement of capital on 5 October 2022
|
21 June 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
30 March 2022 | Confirmation statement made on 19 March 2022 with updates (6 pages) |
7 February 2022 | Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to 120 Cockfosters Road Barnet EN4 0DZ on 7 February 2022 (1 page) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
8 June 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
24 May 2021 | Cessation of Alison Nicol as a person with significant control on 6 April 2016 (1 page) |
24 May 2021 | Notification of The Magic Touch (Gb) Ltd as a person with significant control on 6 April 2016 (2 pages) |
24 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
24 April 2020 | Confirmation statement made on 19 March 2020 with updates (6 pages) |
5 March 2020 | Director's details changed for Efd Inc on 1 January 2020 (1 page) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
19 June 2019 | Change of details for Mr Stewart James Auger as a person with significant control on 13 June 2019 (2 pages) |
18 June 2019 | Director's details changed for Mr Stewart Auger on 16 June 2019 (2 pages) |
18 June 2019 | Change of details for Mr Stewart James Auger as a person with significant control on 16 June 2019 (2 pages) |
19 March 2019 | Cessation of Roger Kenneth Prater as a person with significant control on 13 April 2018 (1 page) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (5 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
19 April 2018 | Termination of appointment of Roger Kenneth Prater as a secretary on 13 April 2018 (1 page) |
19 April 2018 | Registered office address changed from 47 Courtlands Drive Watford Hertfordshire WD17 4HU to Global House 303 Ballards Lane London N12 8NP on 19 April 2018 (1 page) |
11 April 2018 | Confirmation statement made on 30 March 2018 with updates (5 pages) |
25 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
25 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
6 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
8 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
25 October 2010 | Appointment of Mr Stewart Auger as a director (2 pages) |
25 October 2010 | Appointment of Mr Stewart Auger as a director (2 pages) |
12 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
12 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
9 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (10 pages) |
9 April 2010 | Director's details changed for The Magic Touch (Gb) Ltd on 30 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Efd Inc on 30 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Efd Inc on 30 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (10 pages) |
9 April 2010 | Director's details changed for The Magic Touch (Gb) Ltd on 30 March 2010 (2 pages) |
20 July 2009 | Director appointed the magic touch (GB) LTD (2 pages) |
20 July 2009 | Director appointed the magic touch (GB) LTD (2 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 April 2009 | Return made up to 30/03/09; full list of members (10 pages) |
16 April 2009 | Return made up to 30/03/09; full list of members (10 pages) |
21 May 2008 | Return made up to 30/03/08; change of members (6 pages) |
21 May 2008 | Return made up to 30/03/08; change of members (6 pages) |
28 April 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
28 April 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 April 2007 | Return made up to 30/03/07; full list of members (6 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Return made up to 30/03/07; full list of members (6 pages) |
2 April 2007 | Director resigned (1 page) |
1 March 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
1 March 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
13 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
13 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
9 May 2006 | Return made up to 30/03/06; full list of members
|
9 May 2006 | Return made up to 30/03/06; full list of members
|
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
25 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
25 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
14 April 2005 | Return made up to 30/03/05; change of members (8 pages) |
14 April 2005 | Return made up to 30/03/05; change of members (8 pages) |
4 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
4 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
21 April 2004 | Return made up to 30/03/04; no change of members (7 pages) |
21 April 2004 | Return made up to 30/03/04; no change of members (7 pages) |
21 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
21 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
18 April 2003 | Return made up to 30/03/03; full list of members
|
18 April 2003 | Return made up to 30/03/03; full list of members
|
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
21 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
21 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: middlesex house 29/45 high street edgware middlesex HA8 7LH (1 page) |
10 October 2002 | New secretary appointed (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: middlesex house 29/45 high street edgware middlesex HA8 7LH (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New secretary appointed (1 page) |
31 May 2002 | Return made up to 30/03/02; full list of members
|
31 May 2002 | Return made up to 30/03/02; full list of members
|
15 August 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
15 August 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
13 April 2001 | Return made up to 30/03/01; full list of members (13 pages) |
13 April 2001 | Return made up to 30/03/01; full list of members (13 pages) |
15 May 2000 | Return made up to 30/03/00; full list of members
|
15 May 2000 | Return made up to 30/03/00; full list of members
|
17 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
17 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
17 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
9 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
15 June 1998 | Return made up to 30/03/98; change of members (6 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Return made up to 30/03/98; change of members (6 pages) |
15 June 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New secretary appointed (2 pages) |
31 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | Secretary resigned (1 page) |
29 June 1997 | Ad 24/06/97--------- £ si 5@1=5 £ ic 21/26 (2 pages) |
29 June 1997 | Ad 24/06/97--------- £ si 5@1=5 £ ic 21/26 (2 pages) |
19 May 1997 | Return made up to 30/03/97; no change of members
|
19 May 1997 | Return made up to 30/03/97; no change of members
|
21 March 1997 | Full accounts made up to 31 December 1996 (5 pages) |
21 March 1997 | Full accounts made up to 31 December 1996 (5 pages) |
30 May 1996 | Return made up to 30/03/96; full list of members
|
30 May 1996 | Return made up to 30/03/96; full list of members
|
22 February 1996 | Full accounts made up to 31 December 1995 (6 pages) |
22 February 1996 | Full accounts made up to 31 December 1995 (6 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | Director resigned (2 pages) |
22 November 1995 | Resolutions
|
22 November 1995 | Resolutions
|
14 September 1995 | Resolutions
|
14 September 1995 | Resolutions
|
8 June 1995 | Registered office changed on 08/06/95 from: 1 the exchange brent cross gardens london NW4 3RJ (1 page) |
8 June 1995 | Registered office changed on 08/06/95 from: 1 the exchange brent cross gardens london NW4 3RJ (1 page) |
8 June 1995 | Secretary resigned (2 pages) |
8 June 1995 | New secretary appointed (2 pages) |
8 June 1995 | New secretary appointed (2 pages) |
8 June 1995 | Secretary resigned (2 pages) |
7 June 1995 | Return made up to 30/03/95; no change of members
|
7 June 1995 | Return made up to 30/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |