Company NameEducational Facilities Management Partnership Limited
DirectorsStephen Bernard Clyne and Marc Brendon Matza
Company StatusActive
Company Number02502450
CategoryPrivate Limited Company
Incorporation Date16 May 1990(33 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Bernard Clyne
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address1 Wellesley Road
Harrow
Middlesex
HA1 1QL
Director NameMr Marc Brendon Matza
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address1 Townshend Terrace
Richmond
Surrey
TW9 1XJ
Secretary NameMr Marc Brendon Matza
NationalityBritish
StatusCurrent
Appointed05 July 1994(4 years, 1 month after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Townshend Terrace
Richmond
Surrey
TW9 1XJ
Secretary NameCompany Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 05 July 1994)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN

Contact

Telephone020 84240839
Telephone regionLondon

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Mrs Sarah Jane Wood
9.52%
Ordinary
50 at £1Marc Brendon Matza
47.62%
Ordinary
5 at £1Jan Edward Kinsman
4.76%
Ordinary
40 at £1Stephen Bernard Clyne
38.10%
Ordinary

Financials

Year2014
Net Worth£7,328
Cash£77,369
Current Liabilities£224,096

Accounts

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

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Charges

3 February 1992Delivered on: 11 February 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And patents. 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

Filing History

11 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
10 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
16 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
11 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 June 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
24 March 2017Secretary's details changed for Mr Marc Brendon Matza on 30 July 2015 (1 page)
24 March 2017Director's details changed for Mr Marc Brendon Matza on 30 July 2015 (2 pages)
24 March 2017Secretary's details changed for Mr Marc Brendon Matza on 30 July 2015 (1 page)
24 March 2017Director's details changed for Mr Marc Brendon Matza on 30 July 2015 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 105
(5 pages)
24 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 105
(5 pages)
26 January 2016Director's details changed for Mr Marc Brendon Matza on 14 January 2016 (3 pages)
26 January 2016Director's details changed for Mr Marc Brendon Matza on 14 January 2016 (3 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Statement of capital following an allotment of shares on 1 June 2014
  • GBP 105
(3 pages)
14 December 2015Statement of capital following an allotment of shares on 1 June 2014
  • GBP 105
(3 pages)
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 105
(5 pages)
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 105
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 November 2014Registered office address changed from 8Th Floor Tlp Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 8Th Floor Tlp Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 11 November 2014 (1 page)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
15 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
20 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
1 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
29 July 2009Return made up to 16/05/09; full list of members (4 pages)
29 July 2009Return made up to 16/05/09; full list of members (4 pages)
1 April 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
1 April 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
18 March 2009Return made up to 16/05/08; full list of members (4 pages)
18 March 2009Return made up to 16/05/08; full list of members (4 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
12 November 2007Return made up to 16/05/07; change of members (7 pages)
12 November 2007Return made up to 16/05/07; change of members (7 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
25 May 2006Return made up to 16/05/06; full list of members (3 pages)
25 May 2006Return made up to 16/05/06; full list of members (3 pages)
8 February 2006Registered office changed on 08/02/06 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
8 February 2006Registered office changed on 08/02/06 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
23 May 2005Return made up to 16/05/05; full list of members (8 pages)
23 May 2005Return made up to 16/05/05; full list of members (8 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
21 May 2004Return made up to 16/05/04; full list of members (8 pages)
21 May 2004Return made up to 16/05/04; full list of members (8 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
20 May 2003Return made up to 16/05/03; full list of members (8 pages)
20 May 2003Return made up to 16/05/03; full list of members (8 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
21 July 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/07/02
(7 pages)
21 July 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/07/02
(7 pages)
1 July 2002Ad 11/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 July 2002Ad 11/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
6 June 2001Return made up to 16/05/01; full list of members (6 pages)
6 June 2001Return made up to 16/05/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
1 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2000Full accounts made up to 31 March 1999 (8 pages)
21 March 2000Full accounts made up to 31 March 1999 (8 pages)
10 September 1999Return made up to 16/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 1999Return made up to 16/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
26 May 1998Return made up to 16/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 May 1998Return made up to 16/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
31 January 1997Full accounts made up to 31 March 1996 (5 pages)
31 January 1997Full accounts made up to 31 March 1996 (5 pages)
23 May 1996Return made up to 16/05/96; full list of members (7 pages)
23 May 1996Return made up to 16/05/96; full list of members (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
7 June 1995Return made up to 16/05/95; no change of members
  • 363(287) ‐ Registered office changed on 07/06/95
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
7 June 1995Return made up to 16/05/95; no change of members
  • 363(287) ‐ Registered office changed on 07/06/95
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)