Company NameEft Associates Limited
DirectorParag Shah
Company StatusActive
Company Number02468846
CategoryPrivate Limited Company
Incorporation Date9 February 1990(34 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Parag Shah
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address7 Evelyn Drive
Pinner
Middlesex
HA5 4RL
Secretary NameReeya Parag Shah
StatusCurrent
Appointed03 August 2021(31 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressElthorne Gate 64 High Street
Pinner
Middlesex
HA5 5QA
Director NameMr Chris Chow
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(2 years after company formation)
Appointment Duration20 years, 1 month (resigned 12 March 2012)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address69 Third Avenue
Enfield
Middlesex
EN1 1BU
Director NameMr Bharat Ramanbhai Patel
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(2 years after company formation)
Appointment Duration20 years, 1 month (resigned 12 March 2012)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address24 Darcy Road
Ashtead
Surrey
KT21 1SL
Director NameMr Yogesh Teli
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(2 years after company formation)
Appointment Duration20 years, 1 month (resigned 12 March 2012)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address2 Elmsleigh Avenue
Kenton
Harrow
Middlesex
HA3 8HZ
Secretary NameMr Chris Chow
NationalityBritish
StatusResigned
Appointed09 February 1992(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Third Avenue
Enfield
Middlesex
EN1 1BU
Secretary NameMr Bharat Ramanbhai Patel
NationalityBritish
StatusResigned
Appointed30 December 1994(4 years, 10 months after company formation)
Appointment Duration17 years, 8 months (resigned 06 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Darcy Road
Ashtead
Surrey
KT21 1SL

Contact

Websiteeftassociates.com
Email address[email protected]
Telephone020 89521888
Telephone regionLondon

Location

Registered AddressElthorne Gate
64 High Street
Pinner
Middlesex
HA5 5QA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Parag Shah
50.00%
Ordinary
50 at £1Pragna Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£184,431
Cash£203,169
Current Liabilities£85,426

Accounts

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

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

27 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 September 2021Cessation of Pragna Shah as a person with significant control on 10 November 2020 (1 page)
7 September 2021Notification of Reeya Parag Shah as a person with significant control on 10 November 2020 (2 pages)
7 September 2021Confirmation statement made on 7 September 2021 with updates (5 pages)
7 September 2021Cessation of Parag Shah as a person with significant control on 10 November 2020 (1 page)
4 August 2021Appointment of Reeya Parag Shah as a secretary on 3 August 2021 (2 pages)
21 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
11 October 2018Notification of Pragna Shah as a person with significant control on 11 October 2018 (2 pages)
11 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
26 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
26 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 October 2015Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 7 October 2015 (1 page)
30 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
3 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
20 September 2012Termination of appointment of Bharat Patel as a secretary (1 page)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
20 September 2012Termination of appointment of Bharat Patel as a secretary (1 page)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
13 March 2012Termination of appointment of Chris Chow as a director (1 page)
13 March 2012Termination of appointment of Chris Chow as a director (1 page)
12 March 2012Termination of appointment of Yogesh Teli as a director (1 page)
12 March 2012Termination of appointment of Yogesh Teli as a director (1 page)
12 March 2012Termination of appointment of Bharat Patel as a director (1 page)
12 March 2012Termination of appointment of Bharat Patel as a director (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 May 2010Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5UT on 10 May 2010 (1 page)
10 May 2010Director's details changed for Mr Chris Chow on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Yogesh Teli on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Yogesh Teli on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Bharat Ramanbhai Patel on 10 May 2010 (2 pages)
10 May 2010Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5UT on 10 May 2010 (1 page)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Mr Chris Chow on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Bharat Ramanbhai Patel on 10 May 2010 (2 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2009Return made up to 25/03/09; full list of members (5 pages)
25 March 2009Return made up to 25/03/09; full list of members (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 June 2008Return made up to 09/02/08; full list of members (5 pages)
2 June 2008Return made up to 09/02/08; full list of members (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 March 2007Return made up to 09/02/07; full list of members (9 pages)
14 March 2007Return made up to 09/02/07; full list of members (9 pages)
9 December 2006Registered office changed on 09/12/06 from: unit B6 phoenix industrial estate rosslyn crescent harrow middlesex HA1 2SP (1 page)
9 December 2006Registered office changed on 09/12/06 from: unit B6 phoenix industrial estate rosslyn crescent harrow middlesex HA1 2SP (1 page)
25 April 2006Return made up to 09/02/06; full list of members (9 pages)
25 April 2006Return made up to 09/02/06; full list of members (9 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 April 2005Return made up to 09/02/05; full list of members (9 pages)
1 April 2005Return made up to 09/02/05; full list of members (9 pages)
1 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 February 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 February 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 July 2003Return made up to 09/02/03; full list of members (9 pages)
15 July 2003Return made up to 09/02/03; full list of members (9 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 February 2002Return made up to 09/02/02; full list of members (8 pages)
13 February 2002Return made up to 09/02/02; full list of members (8 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 April 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 February 2001Registered office changed on 16/02/01 from: 12/13 accomodation road golders green london NW11 8ED (1 page)
16 February 2001Registered office changed on 16/02/01 from: 12/13 accomodation road golders green london NW11 8ED (1 page)
7 April 2000Return made up to 09/02/00; full list of members (8 pages)
7 April 2000Return made up to 09/02/00; full list of members (8 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 March 1999Return made up to 09/02/99; no change of members (4 pages)
5 March 1999Return made up to 09/02/99; no change of members (4 pages)
9 February 1998Return made up to 09/02/98; no change of members (4 pages)
9 February 1998Return made up to 09/02/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 May 1997Return made up to 09/02/97; full list of members (6 pages)
14 May 1997Return made up to 09/02/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
11 February 1996Return made up to 09/02/96; no change of members (4 pages)
11 February 1996Return made up to 09/02/96; no change of members (4 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)