Company NameEFE International Limited
DirectorCarole Georgian
Company StatusActive
Company Number02929230
CategoryPrivate Limited Company
Incorporation Date16 May 1994(29 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Carole Georgian
Date of BirthMay 1960 (Born 64 years ago)
NationalityAustrian
StatusCurrent
Appointed16 May 1994(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 501
223 Regent Street
London
W1B 2QD
Secretary NameRobert Rein Pas
NationalityBritish
StatusCurrent
Appointed07 June 2000(6 years after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence AddressSuite 501
223 Regent Street
London
W1B 2QD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NamePaul Henry Giles
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address37 Kensington Heights
Campden Hill Road
London
W8 7BD
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameCharles Julian Edward Rickett
NationalityBritish
StatusResigned
Appointed12 June 1995(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 10 June 1997)
RoleCompany Director
Correspondence Address40 Tyneham Road
London
SW11 5XP
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed10 June 1997(3 years after company formation)
Appointment Duration3 years (resigned 15 June 2000)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Telephone020 73683381
Telephone regionLondon

Location

Registered AddressInternational House 6th Floor
223 Regent Street
London
W1B 2QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Dr Carole Georgian
100.00%
Ordinary

Financials

Year2014
Net Worth£12,215
Current Liabilities£7,379

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 4 days from now)

Filing History

17 January 2024Micro company accounts made up to 30 April 2023 (8 pages)
2 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (8 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 30 April 2021 (8 pages)
3 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
22 January 2021Micro company accounts made up to 30 April 2020 (8 pages)
19 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
28 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
28 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
17 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
26 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
26 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
13 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
13 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
13 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
13 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
3 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 June 2014Registered office address changed from Suite 501 International House 223 Regent Street London W1B 2QD on 5 June 2014 (1 page)
5 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Registered office address changed from Suite 501 International House 223 Regent Street London W1B 2QD on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Suite 501 International House 223 Regent Street London W1B 2QD on 5 June 2014 (1 page)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
27 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 May 2009Return made up to 16/05/09; full list of members (3 pages)
28 May 2009Return made up to 16/05/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 June 2008Return made up to 16/05/08; full list of members (3 pages)
6 June 2008Return made up to 16/05/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 June 2007Return made up to 16/05/07; full list of members (2 pages)
4 June 2007Return made up to 16/05/07; full list of members (2 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 June 2006Return made up to 16/05/06; full list of members (2 pages)
1 June 2006Return made up to 16/05/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
21 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
21 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
23 September 2004Registered office changed on 23/09/04 from: 7-11 kensington high street london W8 5NP (1 page)
23 September 2004Registered office changed on 23/09/04 from: 7-11 kensington high street london W8 5NP (1 page)
10 June 2004Return made up to 16/05/04; full list of members (6 pages)
10 June 2004Return made up to 16/05/04; full list of members (6 pages)
22 October 2003Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
22 October 2003Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
20 June 2003Return made up to 16/05/03; full list of members (6 pages)
20 June 2003Return made up to 16/05/03; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
4 July 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 July 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
22 May 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
14 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
11 July 2000Return made up to 16/05/00; full list of members (6 pages)
11 July 2000Return made up to 16/05/00; full list of members (6 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
25 June 1999Return made up to 16/05/99; no change of members (4 pages)
25 June 1999Return made up to 16/05/99; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
18 June 1998Return made up to 16/05/98; no change of members (4 pages)
18 June 1998Return made up to 16/05/98; no change of members (4 pages)
29 August 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 15/08/97
(1 page)
29 August 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 15/08/97
(1 page)
29 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 June 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1996Director's particulars changed (1 page)
11 April 1996Director's particulars changed (1 page)
20 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
20 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
14 June 1995Return made up to 16/05/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 June 1995Return made up to 16/05/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 June 1995New secretary appointed (2 pages)
14 June 1995New secretary appointed (2 pages)
31 May 1995Accounting reference date extended from 31/05 to 31/10 (1 page)
31 May 1995Accounting reference date extended from 31/05 to 31/10 (1 page)
16 May 1994Incorporation (15 pages)
16 May 1994Incorporation (15 pages)
16 May 1994Incorporation (15 pages)