Company NameE.F.S. Investments Limited
Company StatusDissolved
Company Number02754734
CategoryPrivate Limited Company
Incorporation Date9 October 1992(31 years, 6 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gavin Le Fleming Shepherd
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1992(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Hamilton Road
Ealing
London
W5 2EQ
Secretary NameMr Gavin Le Fleming Shepherd
NationalityBritish
StatusClosed
Appointed09 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hamilton Road
Ealing
London
W5 2EQ
Director NameMr Ben Leach
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1992(1 month, 1 week after company formation)
Appointment Duration25 years, 7 months (closed 12 June 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Belgravia Close
Barnet
Hertfordshire
EN5 5XA
Director NameMr Struan Robertson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1992(1 month, 1 week after company formation)
Appointment Duration25 years, 7 months (closed 12 June 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Ruscombe Road
Twyford
Reading
Berkshire
RG10 9JL
Director NameAlfred John Morris
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(same day as company formation)
RoleSolicitor
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2NN
Director NameStuart Will Alexander Fitzpatrick
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 1996)
RoleSolicitor
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2NN
Director NameMichael Charles Foster
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 1996)
RoleSolicitor
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2NN
Director NameRobert Edmund Gaisford
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 24 March 1997)
RoleSolicitor
Correspondence AddressBramdean Stonegate
Wadhurst
East Sussex
TN5 7EP
Director NameGregory Francis O Neill
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 30 October 1996)
RoleSolicitor
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2NN
Director NameRobin John Slade
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 11 August 1995)
RoleSolicitor
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2NN
Director NameSimon John Taylor
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 28 December 1998)
RoleSolicitor
Correspondence Address37 Quentin Road
London
SE13 5DQ
Director NameHarvey Goodall Williams
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 1999)
RoleSolicitor
Correspondence AddressMerryoak The Drive
Godalming
Surrey
GU7 1PH

Location

Registered Address1 Finsbury Circus
London
EC2M 7SH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1B. Leach
9.09%
Ordinary
1 at £1S. Robertson
9.09%
Ordinary
9 at £1G. Le Fleming Shepherd
81.82%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
5 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
25 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 11
(6 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 11
(6 pages)
15 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 11
(6 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 11
(6 pages)
24 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 11
(6 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 11
(6 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 April 2011Registered office address changed from Stephenson Harwood One St Pauls Churchyard London EC4M 8SH on 19 April 2011 (2 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
20 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 October 2009Director's details changed for Mr Ben Leach on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Struan Robertson on 9 October 2009 (2 pages)
13 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Mr Gavin Le Fleming Shepherd on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Struan Robertson on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Gavin Le Fleming Shepherd on 9 October 2009 (2 pages)
13 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Mr Ben Leach on 9 October 2009 (2 pages)
21 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 October 2008Return made up to 09/10/08; full list of members (4 pages)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 October 2007Return made up to 09/10/07; full list of members (7 pages)
23 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 October 2006Return made up to 09/10/06; full list of members (7 pages)
5 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 October 2005Return made up to 09/10/05; full list of members (7 pages)
24 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 October 2004Return made up to 09/10/04; full list of members (7 pages)
14 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 October 2003Return made up to 09/10/03; full list of members (7 pages)
20 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2002Registered office changed on 07/08/02 from: sinclair roche & temperley royex house 5 aldermanbury sq london EC2V 7LE (1 page)
19 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
15 October 2001Return made up to 09/10/01; full list of members (8 pages)
28 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 October 2000Return made up to 09/10/00; full list of members (8 pages)
7 June 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
7 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
28 May 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
14 October 1998Return made up to 09/10/98; full list of members (8 pages)
8 September 1998Registered office changed on 08/09/98 from: royex house 5 aldermanbury square london EC2V 7LE (1 page)
8 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
6 February 1998Return made up to 09/10/97; change of members (8 pages)
9 July 1997Full accounts made up to 31 December 1996 (8 pages)
12 May 1997Director resigned (1 page)
16 January 1997Director's particulars changed (1 page)
16 January 1997Director's particulars changed (1 page)
16 January 1997Director's particulars changed (1 page)
16 January 1997Director's particulars changed (1 page)
16 January 1997Director's particulars changed (1 page)
16 January 1997Director's particulars changed (1 page)
16 January 1997Director's particulars changed (1 page)
16 January 1997Director's particulars changed (1 page)
16 January 1997Director's particulars changed (1 page)
13 January 1997Return made up to 09/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
2 October 1996Director resigned (1 page)
19 August 1996Registered office changed on 19/08/96 from: broadwalk house 5 appold street london EC2A 2NN (1 page)
13 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(12 pages)
13 August 1996Memorandum and Articles of Association (19 pages)
13 October 1995Return made up to 09/10/95; no change of members (6 pages)
14 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
24 June 1994Accounts for a dormant company made up to 31 December 1993 (3 pages)