Company NameE.F. Nominees Limited
Company StatusDissolved
Company Number03053560
CategoryPrivate Limited Company
Incorporation Date5 May 1995(28 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameTrushelfco (N0.2090) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Daryl Ozin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1996(1 year, 3 months after company formation)
Appointment Duration24 years, 1 month (closed 22 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressForum St Pauls 33 Gutter Lane
London
EC2V 8AS
Director NameMr Hugh Anthony Lewis Holland Mumford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2010(14 years, 12 months after company formation)
Appointment Duration10 years, 5 months (closed 22 September 2020)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressForum St Pauls 33 Gutter Lane
London
EC2V 8AS
Director NameMr Declan Doyle
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(18 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForum St Pauls 33 Gutter Lane
London
EC2V 8AS
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameKalvin Bret Booth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(2 months, 3 weeks after company formation)
Appointment Duration3 days (resigned 31 July 1995)
RoleAccountant
Correspondence Address2 Matthias Court
119 Church Road
Richmond
Surrey
TW10 6LL
Director NameMr Philip John Dyke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(2 months, 3 weeks after company formation)
Appointment Duration18 years, 8 months (resigned 31 March 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Hugh Anthony Lewis Holland Mumford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(2 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 12 June 2006)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Millington Road
Cambridge
Cambridgeshire
CB3 9HP
Director NameMr Robert John Lewis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(2 months, 3 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairstead Farmhouse
Spexhall
Halesworth
Suffolk
IP19 0RF
Secretary NameMr Philip John Dyke
NationalityBritish
StatusResigned
Appointed28 July 1995(2 months, 3 weeks after company formation)
Appointment Duration18 years, 8 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Julian David Knott
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1996(1 year, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 July 2005)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address10 Elthiron Road
London
SW6 4BN
Secretary NameGerard Absalom
NationalityBritish
StatusResigned
Appointed30 September 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 1998)
RoleCompany Director
Correspondence Address25 Cotland Acres
Pendleton Road
Redhill
Surrey
RH1 6JZ
Director NameKalvin Bret Booth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed24 August 1998(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 March 2002)
RoleAccountant
Correspondence Address104 The Avenue
Bengeo
Hertford
Hertfordshire
SG14 3DU
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websiteelectrapartners.com
Email address[email protected]

Location

Registered AddressForum St Pauls
33 Gutter Lane
London
EC2V 8AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Electra Partners LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

25 October 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
12 May 2014Appointment of Declan Doyle as a director (3 pages)
29 April 2014Termination of appointment of Philip Dyke as a director (1 page)
28 April 2014Termination of appointment of Philip Dyke as a secretary (1 page)
5 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
4 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
1 May 2012Termination of appointment of Robert Lewis as a director (1 page)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
24 January 2011Full accounts made up to 30 September 2010 (9 pages)
4 May 2010Appointment of Mr Hugh Anthony Lewis Holland Mumford as a director (3 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
15 February 2010Full accounts made up to 30 September 2009 (9 pages)
16 October 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages)
18 May 2009Return made up to 05/05/09; full list of members (4 pages)
9 May 2009Full accounts made up to 30 September 2008 (10 pages)
14 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
17 September 2008Director's change of particulars / stephen ozin / 07/08/2008 (1 page)
7 July 2008Full accounts made up to 30 September 2007 (10 pages)
23 May 2008Return made up to 05/05/08; full list of members (4 pages)
16 July 2007Full accounts made up to 30 September 2006 (10 pages)
25 May 2007Return made up to 05/05/07; full list of members (3 pages)
26 July 2006Director resigned (1 page)
12 July 2006Full accounts made up to 30 September 2005 (8 pages)
11 May 2006Return made up to 05/05/06; full list of members (3 pages)
3 August 2005Full accounts made up to 30 September 2004 (8 pages)
1 August 2005Director resigned (1 page)
25 June 2005Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page)
12 May 2005Return made up to 05/05/05; full list of members (3 pages)
11 August 2004Full accounts made up to 30 September 2003 (8 pages)
11 May 2004Return made up to 05/05/04; full list of members (8 pages)
1 July 2003Full accounts made up to 30 September 2002 (8 pages)
15 May 2003Return made up to 05/05/03; full list of members (8 pages)
1 March 2003Auditor's resignation (2 pages)
8 August 2002Full accounts made up to 30 September 2001 (8 pages)
14 May 2002Return made up to 05/05/02; full list of members (8 pages)
28 March 2002Director resigned (1 page)
21 August 2001Full accounts made up to 30 September 2000 (8 pages)
15 May 2001Return made up to 05/05/01; full list of members (8 pages)
26 March 2001Full accounts made up to 30 September 1999 (9 pages)
23 March 2001Full accounts made up to 30 September 1998 (8 pages)
15 December 2000Director's particulars changed (1 page)
22 May 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 1999Return made up to 05/05/99; full list of members (12 pages)
21 December 1998Director's particulars changed (1 page)
27 August 1998New director appointed (3 pages)
11 August 1998Auditor's resignation (1 page)
14 May 1998Return made up to 05/05/98; full list of members (11 pages)
2 April 1998Director's particulars changed (3 pages)
2 February 1998Director's particulars changed (1 page)
22 January 1998Full accounts made up to 30 September 1997 (8 pages)
20 January 1998Secretary resigned (1 page)
16 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1997Full accounts made up to 30 September 1996 (7 pages)
6 June 1997Return made up to 05/05/97; full list of members (13 pages)
6 March 1997Director's particulars changed (2 pages)
6 March 1997Secretary's particulars changed;director's particulars changed (2 pages)
15 October 1996New secretary appointed (2 pages)
8 September 1996New director appointed (5 pages)
8 September 1996New director appointed (4 pages)
22 May 1996Return made up to 05/05/96; full list of members (9 pages)
4 October 1995Director resigned (4 pages)
4 October 1995New director appointed (6 pages)
4 October 1995New director appointed (6 pages)
9 August 1995New director appointed (6 pages)
2 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 August 1995Memorandum and Articles of Association (13 pages)
2 August 1995Secretary resigned;new secretary appointed (2 pages)
2 August 1995Director resigned;new director appointed (2 pages)
2 August 1995Director resigned;new director appointed (2 pages)
2 August 1995£ nc 100/1000 28/07/95 (1 page)
1 August 1995Accounting reference date notified as 30/09 (1 page)
1 August 1995Registered office changed on 01/08/95 from: 34 basinghall street london EC2V 5DB (1 page)
28 July 1995Company name changed trushelfco (N0.2090) LIMITED\certificate issued on 28/07/95 (6 pages)
5 May 1995Incorporation (36 pages)