Company NameEfeso Consulting Limited
Company StatusDissolved
Company Number03379608
CategoryPrivate Limited Company
Incorporation Date28 May 1997(26 years, 10 months ago)
Dissolution Date11 December 2018 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Filippo Ugo Mantegazza
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityItalian
StatusClosed
Appointed01 April 2000(2 years, 10 months after company formation)
Appointment Duration18 years, 8 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Emanuele Filiberto 13
Milan
20149
Director NameAlessandra Faraone
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed13 December 2005(8 years, 6 months after company formation)
Appointment Duration13 years (closed 11 December 2018)
RoleConsultant
Correspondence AddressVia A Sangiorgio 12
Milan
20145
Foreign
Director NameMr Jean Veillon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed01 June 2009(12 years after company formation)
Appointment Duration9 years, 6 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address23 Rue L'Arcade
Paris
75008
Director NameGianpiero Caputo
Date of BirthDecember 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressVia G Castellini 6
Milan
20125
Director NameMr Stephen John Mills
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunridge
Summerhill Lane
Haywards Heath
West Sussex
RH16 1RW
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMr Stephen John Mills
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameAlan Meldrum Milne
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Wheeler Road
Maidenbower
Crawley
West Sussex
RH10 7UF

Contact

Websitesolvingefeso.com

Location

Registered AddressCharles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

10k at £1Efeso Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,053,006
Gross Profit-£146,436
Net Worth£606,456
Cash£77,247
Current Liabilities£707,839

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

7 July 1997Delivered on: 11 July 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

16 March 2016Auditor's resignation (1 page)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,000
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,000
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
3 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
4 April 2013Termination of appointment of Stephen Mills as a secretary (1 page)
5 November 2012Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR on 5 November 2012 (1 page)
18 September 2012Full accounts made up to 31 December 2011 (13 pages)
8 June 2012Particulars of variation of rights attached to shares (3 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Filippo Ugo Mantegazza on 8 February 2010 (2 pages)
15 July 2010Director's details changed for Filippo Ugo Mantegazza on 8 February 2010 (2 pages)
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
1 December 2009Secretary's details changed for Stephen John Mills on 1 October 2009 (1 page)
1 December 2009Secretary's details changed for Stephen John Mills on 1 October 2009 (1 page)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
27 July 2009Registered office changed on 27/07/2009 from 45-47 marylebone lane london W1U 2NT (1 page)
10 July 2009Director appointed jean veillon (4 pages)
29 May 2009Return made up to 28/05/09; full list of members (3 pages)
30 January 2009Full accounts made up to 31 December 2007 (13 pages)
30 May 2008Return made up to 28/05/08; full list of members (3 pages)
11 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 June 2007Return made up to 28/05/07; full list of members; amend (5 pages)
30 May 2007Return made up to 28/05/07; full list of members (2 pages)
16 January 2007Accounts for a small company made up to 31 December 2005 (5 pages)
3 July 2006Director's particulars changed (1 page)
2 June 2006Return made up to 28/05/06; full list of members (2 pages)
2 February 2006Accounts for a small company made up to 31 December 2004 (6 pages)
18 January 2006New director appointed (1 page)
9 January 2006Resolutions
  • RES13 ‐ Re dir app & dir res 13/12/05
(1 page)
13 December 2005Director resigned (1 page)
6 June 2005Return made up to 28/05/05; full list of members (2 pages)
12 May 2005Accounts for a small company made up to 31 December 2003 (5 pages)
20 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
8 June 2004Return made up to 28/05/04; full list of members (5 pages)
27 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 February 2004Accounts for a small company made up to 31 December 2002 (5 pages)
13 January 2004Registered office changed on 13/01/04 from: totara park house 34/36 grays inn road london WC1X 8NN (1 page)
27 August 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
24 June 2003Return made up to 28/05/03; full list of members (5 pages)
28 May 2003Director's particulars changed (1 page)
20 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 June 2002Return made up to 28/05/02; full list of members (5 pages)
24 September 2001Full accounts made up to 31 December 2000 (9 pages)
10 September 2001Secretary's particulars changed;director's particulars changed (1 page)
12 July 2001Director resigned (1 page)
4 July 2001Return made up to 28/05/01; full list of members (6 pages)
28 December 2000Secretary resigned (1 page)
19 October 2000Full accounts made up to 31 December 1999 (9 pages)
30 June 2000Director's particulars changed (1 page)
30 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2000Full accounts made up to 30 June 1999 (9 pages)
11 April 2000New director appointed (2 pages)
17 December 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
22 June 1999Return made up to 28/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
8 December 1998Accounts for a small company made up to 30 June 1998 (4 pages)
11 August 1998Return made up to 28/05/98; full list of members (7 pages)
4 June 1998Registered office changed on 04/06/98 from: 34 john street london WC1N 2AT (1 page)
11 July 1997Particulars of mortgage/charge (3 pages)
13 June 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
3 June 1997New secretary appointed (2 pages)
3 June 1997Secretary resigned (1 page)
28 May 1997Incorporation (17 pages)