Pinner
Middlesex
HA5 4RL
Secretary Name | Reeya Parag Shah |
---|---|
Status | Current |
Appointed | 03 August 2021(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA |
Director Name | Mr Chris Chow |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(2 years after company formation) |
Appointment Duration | 20 years, 1 month (resigned 12 March 2012) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Third Avenue Enfield Middlesex EN1 1BU |
Director Name | Mr Bharat Ramanbhai Patel |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(2 years after company formation) |
Appointment Duration | 20 years, 1 month (resigned 12 March 2012) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 24 Darcy Road Ashtead Surrey KT21 1SL |
Director Name | Mr Yogesh Teli |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(2 years after company formation) |
Appointment Duration | 20 years, 1 month (resigned 12 March 2012) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 2 Elmsleigh Avenue Kenton Harrow Middlesex HA3 8HZ |
Secretary Name | Mr Chris Chow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Third Avenue Enfield Middlesex EN1 1BU |
Secretary Name | Mr Bharat Ramanbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(4 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 06 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Darcy Road Ashtead Surrey KT21 1SL |
Website | eftassociates.com |
---|---|
Email address | [email protected] |
Telephone | 020 89521888 |
Telephone region | London |
Registered Address | Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Parag Shah 50.00% Ordinary |
---|---|
50 at £1 | Pragna Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £184,431 |
Cash | £203,169 |
Current Liabilities | £85,426 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
27 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
20 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
29 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
19 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 September 2021 | Cessation of Pragna Shah as a person with significant control on 10 November 2020 (1 page) |
7 September 2021 | Notification of Reeya Parag Shah as a person with significant control on 10 November 2020 (2 pages) |
7 September 2021 | Confirmation statement made on 7 September 2021 with updates (5 pages) |
7 September 2021 | Cessation of Parag Shah as a person with significant control on 10 November 2020 (1 page) |
4 August 2021 | Appointment of Reeya Parag Shah as a secretary on 3 August 2021 (2 pages) |
21 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
11 October 2018 | Notification of Pragna Shah as a person with significant control on 11 October 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
26 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
26 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
26 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Termination of appointment of Bharat Patel as a secretary (1 page) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Termination of appointment of Bharat Patel as a secretary (1 page) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Termination of appointment of Chris Chow as a director (1 page) |
13 March 2012 | Termination of appointment of Chris Chow as a director (1 page) |
12 March 2012 | Termination of appointment of Yogesh Teli as a director (1 page) |
12 March 2012 | Termination of appointment of Yogesh Teli as a director (1 page) |
12 March 2012 | Termination of appointment of Bharat Patel as a director (1 page) |
12 March 2012 | Termination of appointment of Bharat Patel as a director (1 page) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 May 2010 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5UT on 10 May 2010 (1 page) |
10 May 2010 | Director's details changed for Mr Chris Chow on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Yogesh Teli on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Yogesh Teli on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Bharat Ramanbhai Patel on 10 May 2010 (2 pages) |
10 May 2010 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5UT on 10 May 2010 (1 page) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Mr Chris Chow on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Bharat Ramanbhai Patel on 10 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 March 2009 | Return made up to 25/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 25/03/09; full list of members (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 June 2008 | Return made up to 09/02/08; full list of members (5 pages) |
2 June 2008 | Return made up to 09/02/08; full list of members (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 March 2007 | Return made up to 09/02/07; full list of members (9 pages) |
14 March 2007 | Return made up to 09/02/07; full list of members (9 pages) |
9 December 2006 | Registered office changed on 09/12/06 from: unit B6 phoenix industrial estate rosslyn crescent harrow middlesex HA1 2SP (1 page) |
9 December 2006 | Registered office changed on 09/12/06 from: unit B6 phoenix industrial estate rosslyn crescent harrow middlesex HA1 2SP (1 page) |
25 April 2006 | Return made up to 09/02/06; full list of members (9 pages) |
25 April 2006 | Return made up to 09/02/06; full list of members (9 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 April 2005 | Return made up to 09/02/05; full list of members (9 pages) |
1 April 2005 | Return made up to 09/02/05; full list of members (9 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 February 2004 | Return made up to 09/02/04; full list of members
|
18 February 2004 | Return made up to 09/02/04; full list of members
|
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 July 2003 | Return made up to 09/02/03; full list of members (9 pages) |
15 July 2003 | Return made up to 09/02/03; full list of members (9 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 February 2002 | Return made up to 09/02/02; full list of members (8 pages) |
13 February 2002 | Return made up to 09/02/02; full list of members (8 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 April 2001 | Return made up to 09/02/01; full list of members
|
30 April 2001 | Return made up to 09/02/01; full list of members
|
3 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: 12/13 accomodation road golders green london NW11 8ED (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 12/13 accomodation road golders green london NW11 8ED (1 page) |
7 April 2000 | Return made up to 09/02/00; full list of members (8 pages) |
7 April 2000 | Return made up to 09/02/00; full list of members (8 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 March 1999 | Return made up to 09/02/99; no change of members (4 pages) |
5 March 1999 | Return made up to 09/02/99; no change of members (4 pages) |
9 February 1998 | Return made up to 09/02/98; no change of members (4 pages) |
9 February 1998 | Return made up to 09/02/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 May 1997 | Return made up to 09/02/97; full list of members (6 pages) |
14 May 1997 | Return made up to 09/02/97; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 February 1996 | Return made up to 09/02/96; no change of members (4 pages) |
11 February 1996 | Return made up to 09/02/96; no change of members (4 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |