Company NameEfpep Syndications Limited
Company StatusDissolved
Company Number03239754
CategoryPrivate Limited Company
Incorporation Date14 August 1996(27 years, 8 months ago)
Dissolution Date16 November 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Gavin Maxwell Manson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(20 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 16 November 2019)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameFrostrow Capital Llp (Corporation)
StatusClosed
Appointed29 June 2017(20 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 16 November 2019)
Correspondence Address19 Heathmans Road
London
SW6 4TJ
Director NameStephen Daryl Ozin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(same day as company formation)
RoleAccountant
Correspondence AddressFlat 5
32 Cross Street
London
N1 2BG
Director NameMr Robert John Lewis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairstead Farmhouse
Spexhall
Halesworth
Suffolk
IP19 0RF
Director NameKalvin Bret Booth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(same day as company formation)
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
Appointed14 August 1996(same day as company formation)
RoleChartered Secretary
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
Appointed14 August 1996(same day as company formation)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address10 Elthiron Road
London
SW6 4BN
Secretary NameGerard Absalom
NationalityBritish
StatusResigned
Appointed14 August 1996(same day as company formation)
RoleSecretary
Correspondence Address25 Cotland Acres
Pendleton Road
Redhill
Surrey
RH1 6JZ
Secretary NameGerard Absalom
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(same day as company formation)
RoleSecretary
Correspondence Address25 Cotland Acres
Pendleton Road
Redhill
Surrey
RH1 6JZ
Director NameKalvin Bret Booth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed30 August 1996(2 weeks, 2 days after company formation)
Appointment Duration5 years, 6 months (resigned 08 March 2002)
RoleAccountant
Correspondence Address104 The Avenue
Bengeo
Hertford
Hertfordshire
SG14 3DU
Director NameMr Stephen Daryl Ozin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(2 weeks, 2 days after company formation)
Appointment Duration20 years, 9 months (resigned 31 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor 50 Grosvenor Hill
London
W1K 3QT
Secretary NameMr Philip John Dyke
NationalityBritish
StatusResigned
Appointed11 November 1996(2 months, 4 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Declan Doyle
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(17 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaternoster House 65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Edward John Michael Bramson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(20 years, 9 months after company formation)
Appointment Duration9 months (resigned 02 March 2018)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressFirst Floor 50 Grosvenor Hill
London
W1K 3QT
Director NameAndrew Richard Grimditch
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(21 years, 6 months after company formation)
Appointment Duration12 months (resigned 26 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 72144200
Telephone regionLondon

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Kingsway Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 July 2017Appointment of Frostrow Capital Llp as a secretary on 29 June 2017 (2 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
13 June 2017Appointment of Edward John Michael Bramson as a director on 1 June 2017 (2 pages)
12 June 2017Appointment of Mr Gavin Maxwell Manson as a director on 1 June 2017 (2 pages)
12 June 2017Termination of appointment of Stephen Daryl Ozin as a director on 31 May 2017 (1 page)
12 June 2017Termination of appointment of Declan Doyle as a director on 31 May 2017 (1 page)
9 June 2017Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB to First Floor 50 Grosvenor Hill London W1K 3QT on 9 June 2017 (1 page)
25 October 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 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)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
4 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
1 May 2012Termination of appointment of Robert Lewis as a director (1 page)
27 October 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
8 March 2010Total exemption full accounts made up to 30 September 2009 (6 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 2009Director's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Director's details changed for 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 2009Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages)
8 September 2009Return made up to 14/08/09; full list of members (4 pages)
26 May 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
13 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
17 September 2008Director's change of particulars / stephen ozin / 07/08/2008 (1 page)
8 September 2008Return made up to 14/08/08; full list of members (4 pages)
8 September 2008Director's change of particulars / stephen ozin / 07/08/2008 (1 page)
30 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
29 August 2007Return made up to 14/08/07; full list of members (3 pages)
12 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
6 September 2006Return made up to 14/08/06; full list of members (3 pages)
21 April 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
19 August 2005Return made up to 14/08/05; full list of members (3 pages)
3 August 2005Director resigned (1 page)
25 June 2005Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page)
14 April 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
1 September 2004Return made up to 14/08/04; full list of members (8 pages)
6 July 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
29 August 2003Return made up to 14/08/03; full list of members (8 pages)
11 August 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
23 August 2002Return made up to 14/08/02; full list of members (8 pages)
9 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
28 March 2002Director resigned (1 page)
17 August 2001Return made up to 14/08/01; full list of members (7 pages)
9 February 2001Full accounts made up to 30 September 2000 (9 pages)
15 December 2000Director's particulars changed (1 page)
10 October 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2000Full accounts made up to 30 September 1999 (9 pages)
9 September 1999Return made up to 14/08/99; full list of members (14 pages)
8 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 1999Amended full accounts made up to 30 September 1998 (7 pages)
22 January 1999Full accounts made up to 30 September 1998 (7 pages)
21 December 1998Director's particulars changed (1 page)
29 September 1998Full accounts made up to 30 September 1997 (7 pages)
11 September 1998New director appointed (1 page)
11 September 1998Return made up to 14/08/98; full list of members (13 pages)
11 August 1998Auditor's resignation (1 page)
4 August 1998Director's particulars changed (1 page)
2 April 1998Director's particulars changed (3 pages)
2 February 1998Director's particulars changed (1 page)
20 January 1998Secretary resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997Return made up to 14/08/97; full list of members (12 pages)
12 November 1997New director appointed (2 pages)
6 March 1997Secretary's particulars changed;director's particulars changed (2 pages)
26 November 1996Secretary resigned (1 page)
26 November 1996New secretary appointed (2 pages)
26 November 1996New secretary appointed (2 pages)
27 September 1996New director appointed (5 pages)
19 September 1996New director appointed (3 pages)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
19 September 1996New director appointed (9 pages)
19 September 1996New director appointed (4 pages)
17 September 1996Director resigned (1 page)
17 September 1996Secretary resigned (1 page)
17 September 1996Memorandum and Articles of Association (14 pages)
28 August 1996Ad 19/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 August 1996New director appointed (1 page)
28 August 1996New director appointed (2 pages)
28 August 1996Registered office changed on 28/08/96 from: 222 grays inn road london WC1X 8HB (1 page)
28 August 1996New secretary appointed (2 pages)
28 August 1996Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
28 August 1996New director appointed (2 pages)
22 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 August 1996Incorporation (16 pages)