London
E2 7PR
Director Name | Mr Ian Robert Dickie |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2014(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10f Printing House Yard Hackney Road London E2 7PR |
Director Name | Mr Allan John Provins |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2014(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10f Printing House Yard Hackney Road London E2 7PR |
Director Name | Mr Rohit Champakbhai Mistry |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10f Printing House Yard Hackney Road London E2 7PR |
Director Name | Christina Dorothy Hatton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Role | Marketing Co-Ordinator |
Correspondence Address | 32 Belmont Rise Cheam Sutton Surrey SM2 6EQ |
Director Name | Paul Gordon Steele |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 November 1999) |
Role | Environmental Economist |
Correspondence Address | 57 Railway Avenue Nugegoda Sri Lanka Foreign |
Director Name | Alexandra Howarth |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(7 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 July 2008) |
Role | Consultant |
Correspondence Address | 1 Brynmaer House London SW11 4EP |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Correspondence Address | 17-25 Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE |
Website | eftec.co.uk |
---|
Registered Address | 10f Printing House Yard Hackney Road London E2 7PR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £0.01 | Zehra Ece Ozdemiroglu 76.00% Ordinary |
---|---|
1.6k at £0.01 | Allan John Provins 12.00% Ordinary |
1.6k at £0.01 | Ian Robert Dickie 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,720 |
Cash | £236,820 |
Current Liabilities | £340,434 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
4 October 2012 | Delivered on: 6 October 2012 Persons entitled: Mount Eden Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposited sum of £13,195 together with any other sums. Deposit interest. Outstanding |
---|---|
5 September 2007 | Delivered on: 7 September 2007 Persons entitled: Mount Eden Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Monies from time to time standing to the credit of a designated deposit account. See the mortgage charge document for full details. Outstanding |
3 June 1999 | Delivered on: 7 June 1999 Persons entitled: City & West End Property Investments S.A.R.L. Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee as contained in a lease of even date. Particulars: £3,052.08 together with any interest credited or moneys added to the bank account. Outstanding |
1 April 1996 | Delivered on: 3 April 1996 Persons entitled: Southend Property Management Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: The sum of £2,610. Outstanding |
23 February 2024 | Confirmation statement made on 23 February 2024 with no updates (3 pages) |
---|---|
6 September 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
15 May 2023 | Termination of appointment of Rohit Champakbhai Mistry as a director on 1 May 2023 (1 page) |
12 April 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
11 May 2022 | Registered office address changed from 3rd Floor 4 City Road London London EC1Y 2AA England to 10F Printing House Yard Hackney Road London E2 7PR on 11 May 2022 (1 page) |
11 May 2022 | Director's details changed for Mr Rohit Champakbhai Mistry on 10 May 2022 (2 pages) |
11 May 2022 | Director's details changed for Ms Zehra Ece Ozdemiroglu on 10 May 2022 (2 pages) |
11 May 2022 | Director's details changed for Mr Ian Robert Dickie on 10 May 2022 (2 pages) |
11 May 2022 | Director's details changed for Mr Allan John Provins on 10 May 2022 (2 pages) |
11 May 2022 | Change of details for Miss Zehra Ece Ozdemiroglu as a person with significant control on 10 May 2022 (2 pages) |
1 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
23 August 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
28 April 2021 | Director's details changed for Mr Allan John Provins on 28 April 2021 (2 pages) |
28 April 2021 | Director's details changed for Mr Ian Robert Dickie on 28 April 2021 (2 pages) |
11 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
11 March 2020 | Change of details for Miss Zehra Ece Ozdemiroglu as a person with significant control on 11 March 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
7 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
25 October 2017 | Satisfaction of charge 4 in full (1 page) |
25 October 2017 | Satisfaction of charge 4 in full (1 page) |
25 October 2017 | Satisfaction of charge 1 in full (1 page) |
25 October 2017 | Satisfaction of charge 3 in full (1 page) |
25 October 2017 | Satisfaction of charge 1 in full (1 page) |
25 October 2017 | Satisfaction of charge 2 in full (1 page) |
25 October 2017 | Satisfaction of charge 3 in full (1 page) |
25 October 2017 | Satisfaction of charge 2 in full (1 page) |
9 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
9 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
5 July 2017 | Change of details for Miss Zehra Ece Ozdemiroglu as a person with significant control on 4 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Rohit Champakbhai Mistry on 4 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Rohit Champakbhai Mistry on 4 July 2017 (2 pages) |
5 July 2017 | Change of details for Miss Zehra Ece Ozdemiroglu as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Registered office address changed from 73-75 Mortimer Street London W1W 7SQ to 3rd Floor 4 City Road London London EC1Y2AA on 4 July 2017 (1 page) |
4 July 2017 | Director's details changed for Miss Zehra Ece Ozdemiroglu on 4 July 2017 (2 pages) |
4 July 2017 | Registered office address changed from 73-75 Mortimer Street London W1W 7SQ to 3rd Floor 4 City Road London London EC1Y2AA on 4 July 2017 (1 page) |
4 July 2017 | Director's details changed for Miss Zehra Ece Ozdemiroglu on 4 July 2017 (2 pages) |
14 June 2017 | Appointment of Mr Rohit Champakbhai Mistry as a director on 1 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr Rohit Champakbhai Mistry as a director on 1 June 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
10 June 2016 | Director's details changed for Miss Zehra Ece Ozdemiroglu on 1 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Miss Zehra Ece Ozdemiroglu on 1 June 2016 (2 pages) |
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
26 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
11 September 2014 | Sub-division of shares on 12 August 2014 (5 pages) |
11 September 2014 | Resolutions
|
11 September 2014 | Statement of capital following an allotment of shares on 12 August 2014
|
11 September 2014 | Sub-division of shares on 12 August 2014 (5 pages) |
11 September 2014 | Statement of capital following an allotment of shares on 12 August 2014
|
4 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 August 2014 | Appointment of Mr Ian Robert Dickie as a director on 12 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Ian Robert Dickie as a director on 12 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Allan John Provins as a director on 12 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Allan John Provins as a director on 12 August 2014 (2 pages) |
17 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
10 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
25 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 May 2012 | Termination of appointment of Wsm Services Limited as a secretary (1 page) |
14 May 2012 | Termination of appointment of Wsm Services Limited as a secretary (1 page) |
14 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Director's details changed for Zehra Ece Ozdemiroglu on 23 June 2011 (2 pages) |
24 June 2011 | Secretary's details changed for Wsm Services Limited on 23 June 2011 (2 pages) |
24 June 2011 | Secretary's details changed for Wsm Services Limited on 23 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Zehra Ece Ozdemiroglu on 23 June 2011 (2 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 June 2010 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE on 28 June 2010 (1 page) |
26 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
20 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
1 August 2008 | Appointment terminated director alexandra howarth (1 page) |
1 August 2008 | Appointment terminated director alexandra howarth (1 page) |
21 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
14 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
29 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
29 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
26 May 2006 | Return made up to 12/04/06; full list of members (3 pages) |
26 May 2006 | Return made up to 12/04/06; full list of members (3 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page) |
22 April 2005 | Return made up to 12/04/05; full list of members (3 pages) |
22 April 2005 | Return made up to 12/04/05; full list of members (3 pages) |
19 October 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
19 October 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
29 June 2004 | Return made up to 12/04/04; full list of members (5 pages) |
29 June 2004 | Return made up to 12/04/04; full list of members (5 pages) |
6 August 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
6 August 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
8 May 2003 | £ nc 100/200 15/04/03 (1 page) |
8 May 2003 | Resolutions
|
8 May 2003 | Resolutions
|
8 May 2003 | S-div 15/04/03 (1 page) |
8 May 2003 | S-div 15/04/03 (1 page) |
8 May 2003 | £ nc 100/200 15/04/03 (1 page) |
15 April 2003 | Return made up to 12/04/03; full list of members (2 pages) |
15 April 2003 | Return made up to 12/04/03; full list of members (2 pages) |
8 September 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
8 September 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
17 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
20 December 2001 | Ad 21/03/01--------- £ si 98@1 (2 pages) |
20 December 2001 | Ad 21/03/01--------- £ si 98@1 (2 pages) |
21 August 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
21 August 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
11 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
14 August 2000 | Full accounts made up to 31 January 2000 (11 pages) |
14 August 2000 | Full accounts made up to 31 January 2000 (11 pages) |
17 April 2000 | Return made up to 12/04/00; full list of members
|
17 April 2000 | Return made up to 12/04/00; full list of members
|
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 January 1999 (10 pages) |
2 November 1999 | Full accounts made up to 31 January 1999 (10 pages) |
7 June 1999 | Particulars of mortgage/charge (3 pages) |
7 June 1999 | Particulars of mortgage/charge (3 pages) |
26 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
26 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
24 September 1998 | Full accounts made up to 31 January 1998 (10 pages) |
24 September 1998 | Full accounts made up to 31 January 1998 (10 pages) |
11 May 1998 | Return made up to 12/04/98; full list of members
|
11 May 1998 | Return made up to 12/04/98; full list of members
|
13 January 1998 | Registered office changed on 13/01/98 from: derwent house 35 south park road london SW19 8RR (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: derwent house 35 south park road london SW19 8RR (1 page) |
31 October 1997 | Full accounts made up to 31 January 1997 (10 pages) |
31 October 1997 | Full accounts made up to 31 January 1997 (10 pages) |
18 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
18 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
18 October 1996 | Full accounts made up to 31 January 1996 (10 pages) |
18 October 1996 | Full accounts made up to 31 January 1996 (10 pages) |
6 May 1996 | Return made up to 12/04/96; no change of members (4 pages) |
6 May 1996 | Return made up to 12/04/96; no change of members (4 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |
28 April 1995 | Return made up to 12/04/95; full list of members
|
28 April 1995 | Return made up to 12/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
28 June 1994 | Company name changed\certificate issued on 28/06/94 (2 pages) |
28 June 1994 | Company name changed\certificate issued on 28/06/94 (2 pages) |
23 May 1994 | Company name changed\certificate issued on 23/05/94 (2 pages) |
23 May 1994 | Company name changed\certificate issued on 23/05/94 (2 pages) |
12 April 1994 | Incorporation (19 pages) |
12 April 1994 | Incorporation (19 pages) |