Company NameEffective Information Systems Limited
DirectorKetan Samani
Company StatusActive
Company Number02925117
CategoryPrivate Limited Company
Incorporation Date3 May 1994(30 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ketan Samani
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1994(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address47 Kewferry Road
Northwood
Middlesex
HA6 2PE
Secretary NameAlka Samani
NationalityBritish
StatusCurrent
Appointed03 May 1994(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Kewferry Road
Northwood
Middlesex
HA6 2PE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameAlka Samani
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Kewferry Road
Northwood
Middlesex
HA6 2PE
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address94 Orchard Gate
Greenford
Middlesex
UB6 0QP
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Ketan Samani
100.00%
Ordinary

Financials

Year2014
Net Worth£1,024,108
Cash£69,256
Current Liabilities£38,459

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

14 November 2014Delivered on: 19 November 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 510 harrow road london t/no. NGL685946.
Outstanding
14 November 2014Delivered on: 19 November 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 474 church road northolt and garage t/no. NGL557935.
Outstanding
14 November 2014Delivered on: 19 November 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 7 london road harleston t/no. NK106310.
Outstanding
14 November 2014Delivered on: 19 November 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
18 April 2013Delivered on: 2 May 2013
Persons entitled: Yorkshire Building Society Trading as Norwich and Peterborough Building Society

Classification: A registered charge
Particulars: L/H property k/a flat 4 frith grange 23 frithwood avenue northwood.
Outstanding
2 August 2002Delivered on: 12 April 2007
Persons entitled: Barclays Bank PLC T/a Woolwich PLC

Classification: Legal charge
Secured details: £400,000.00 due or to become due from the company to.
Particulars: 9 highfield crescent northwood middlesex.
Outstanding

Filing History

28 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
5 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
24 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
12 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (3 pages)
30 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
26 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
26 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
12 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
(4 pages)
12 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
14 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
19 November 2014Registration of charge 029251170003, created on 14 November 2014 (20 pages)
19 November 2014Registration of charge 029251170004, created on 14 November 2014 (16 pages)
19 November 2014Registration of charge 029251170003, created on 14 November 2014 (20 pages)
19 November 2014Registration of charge 029251170006, created on 14 November 2014 (16 pages)
19 November 2014Registration of charge 029251170005, created on 14 November 2014 (16 pages)
19 November 2014Registration of charge 029251170006, created on 14 November 2014 (16 pages)
19 November 2014Registration of charge 029251170004, created on 14 November 2014 (16 pages)
19 November 2014Registration of charge 029251170005, created on 14 November 2014 (16 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
26 February 2014Termination of appointment of Alka Samani as a director (1 page)
26 February 2014Termination of appointment of Alka Samani as a director (1 page)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
2 May 2013Registration of charge 029251170002 (8 pages)
2 May 2013Registration of charge 029251170002 (8 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
13 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
13 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Alka Samani on 3 May 2010 (2 pages)
4 June 2010Director's details changed for Alka Samani on 3 May 2010 (2 pages)
4 June 2010Director's details changed for Ketan Samani on 3 May 2010 (2 pages)
4 June 2010Director's details changed for Alka Samani on 3 May 2010 (2 pages)
4 June 2010Director's details changed for Ketan Samani on 3 May 2010 (2 pages)
4 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Ketan Samani on 3 May 2010 (2 pages)
4 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 June 2009Return made up to 03/05/09; full list of members (3 pages)
19 June 2009Return made up to 03/05/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 June 2008Return made up to 03/05/08; full list of members (4 pages)
12 June 2008Return made up to 03/05/08; full list of members (4 pages)
27 February 2008Return made up to 03/05/07; full list of members (7 pages)
27 February 2008Return made up to 03/05/07; full list of members (7 pages)
31 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
12 April 2007Particulars of mortgage/charge (5 pages)
12 April 2007Particulars of mortgage/charge (5 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
13 November 2006Return made up to 03/05/06; full list of members (7 pages)
13 November 2006Return made up to 03/05/06; full list of members (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 October 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
10 October 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
27 September 2005Return made up to 03/05/05; full list of members (7 pages)
27 September 2005Return made up to 03/05/05; full list of members (7 pages)
16 June 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
2 June 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
26 July 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 July 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
16 July 2003Return made up to 03/05/03; full list of members (7 pages)
16 July 2003Return made up to 03/05/03; full list of members (7 pages)
23 May 2002Return made up to 03/05/02; full list of members (7 pages)
23 May 2002Return made up to 03/05/02; full list of members (7 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
3 August 2001Return made up to 03/05/01; full list of members (6 pages)
3 August 2001Return made up to 03/05/01; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
6 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
18 July 2000Return made up to 03/05/00; full list of members (6 pages)
18 July 2000Return made up to 03/05/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
22 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
25 November 1999Registered office changed on 25/11/99 from: 203A uxbridge road ealing london W13 9AA (1 page)
25 November 1999Registered office changed on 25/11/99 from: 203A uxbridge road ealing london W13 9AA (1 page)
12 August 1999Return made up to 03/05/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1999Return made up to 03/05/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1998Director's particulars changed (1 page)
4 December 1998Secretary's particulars changed;director's particulars changed (1 page)
4 December 1998Director's particulars changed (1 page)
4 December 1998Secretary's particulars changed;director's particulars changed (1 page)
24 July 1998Accounts for a small company made up to 31 May 1998 (5 pages)
24 July 1998Accounts for a small company made up to 31 May 1998 (5 pages)
15 June 1998Return made up to 03/05/98; full list of members (6 pages)
15 June 1998Return made up to 03/05/98; full list of members (6 pages)
26 October 1997Full accounts made up to 31 May 1997 (13 pages)
26 October 1997Full accounts made up to 31 May 1997 (13 pages)
25 June 1997Return made up to 03/05/97; no change of members (4 pages)
25 June 1997Return made up to 03/05/97; no change of members (4 pages)
21 June 1996Full accounts made up to 31 May 1996 (12 pages)
21 June 1996Full accounts made up to 31 May 1996 (12 pages)
28 May 1996Return made up to 03/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 May 1996Return made up to 03/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 September 1995Full accounts made up to 31 May 1995 (12 pages)
20 September 1995Full accounts made up to 31 May 1995 (12 pages)
24 July 1995Return made up to 03/05/95; full list of members (8 pages)
24 July 1995Registered office changed on 24/07/95 from: 3 potter street northwood hills middlesex HA6 1QJ (1 page)
24 July 1995Return made up to 03/05/95; full list of members (8 pages)
24 July 1995Registered office changed on 24/07/95 from: 3 potter street northwood hills middlesex HA6 1QJ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
3 May 1994Incorporation (12 pages)
3 May 1994Incorporation (12 pages)