Company NameEfurnace Limited
Company StatusDissolved
Company Number04042816
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 9 months ago)
Dissolution Date30 May 2023 (11 months ago)
Previous NameTempleco 482 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Timothy David Trotman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2002(2 years, 4 months after company formation)
Appointment Duration20 years, 5 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-29 White Lion Street
London
N1 9PD
Director NameRoss Jason Webb
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(5 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 18 December 2002)
RoleCompany Director
Correspondence Address178a Battersea Park Road
London
SW11 4ND
Secretary NameMr Geoffrey Harry Balleine Broadhurst
NationalityBritish
StatusResigned
Appointed19 January 2001(5 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Connaught Gardens
Muswell Hill
London
N10 3LD
Director NameAlan Perestrello
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed06 September 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2002)
RoleGeneral Manager
Correspondence Address8d Goldhurst Terrace
London
NW6 3HU
Director NameMr Geoffrey Harry Balleine Broadhurst
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(2 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Connaught Gardens
Muswell Hill
London
N10 3LD
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websitetangiblebenefit.com
Email address[email protected]
Telephone020 78377737
Telephone regionLondon

Location

Registered Address28-29 White Lion Street
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Shareholders

10k at £1Tangible Benefit LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 September 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
11 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
11 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
30 April 2019Notification of Timothy David Trotman as a person with significant control on 11 April 2019 (2 pages)
9 April 2019Cessation of Brendan Francis Deary as a person with significant control on 8 April 2019 (1 page)
21 June 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
21 July 2017Director's details changed for Mr Timothy David Trotman on 14 July 2017 (2 pages)
21 July 2017Director's details changed for Mr Timothy David Trotman on 14 July 2017 (2 pages)
9 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
3 May 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
3 May 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10,000
(3 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10,000
(3 pages)
3 May 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
3 May 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10,000
(3 pages)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10,000
(3 pages)
24 April 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
24 April 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,000
(3 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,000
(3 pages)
23 April 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
23 April 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
17 May 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
17 May 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
15 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
15 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
31 October 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
31 October 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
28 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
22 June 2010Director's details changed for Timothy David Trotman on 16 June 2010 (2 pages)
22 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Timothy David Trotman on 16 June 2010 (2 pages)
22 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
30 October 2009Termination of appointment of Geoffrey Broadhurst as a director (1 page)
30 October 2009Termination of appointment of Geoffrey Broadhurst as a director (1 page)
30 October 2009Termination of appointment of Geoffrey Broadhurst as a secretary (1 page)
30 October 2009Termination of appointment of Geoffrey Broadhurst as a secretary (1 page)
27 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
27 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
28 July 2009Return made up to 16/06/09; full list of members (3 pages)
28 July 2009Return made up to 16/06/09; full list of members (3 pages)
18 July 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
18 July 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
16 June 2008Return made up to 16/06/08; full list of members (3 pages)
16 June 2008Return made up to 16/06/08; full list of members (3 pages)
16 August 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
16 August 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
10 July 2007Return made up to 16/06/07; full list of members (2 pages)
10 July 2007Return made up to 16/06/07; full list of members (2 pages)
4 September 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
4 September 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
16 June 2006Return made up to 16/06/06; full list of members (2 pages)
16 June 2006Return made up to 16/06/06; full list of members (2 pages)
17 October 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
17 October 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
16 June 2005Return made up to 16/06/05; full list of members (2 pages)
16 June 2005Return made up to 16/06/05; full list of members (2 pages)
6 July 2004Return made up to 29/06/04; full list of members (7 pages)
6 July 2004Return made up to 29/06/04; full list of members (7 pages)
23 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
23 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
8 December 2003Director's particulars changed (1 page)
8 December 2003Director's particulars changed (1 page)
22 September 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 September 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
28 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
3 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
3 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
29 August 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
10 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
10 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
23 July 2001Return made up to 17/07/01; full list of members (6 pages)
23 July 2001Return made up to 17/07/01; full list of members (6 pages)
16 February 2001Director resigned (1 page)
16 February 2001Ad 19/01/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001Ad 19/01/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 February 2001Secretary resigned (1 page)
7 February 2001Registered office changed on 07/02/01 from: 16 old bailey london EC4M 7EG (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
7 February 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
7 February 2001Registered office changed on 07/02/01 from: 16 old bailey london EC4M 7EG (1 page)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
24 January 2001Secretary's particulars changed (1 page)
24 January 2001Secretary's particulars changed (1 page)
5 January 2001Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DW (1 page)
5 January 2001Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DW (1 page)
21 September 2000Company name changed templeco 482 LIMITED\certificate issued on 22/09/00 (2 pages)
21 September 2000Company name changed templeco 482 LIMITED\certificate issued on 22/09/00 (2 pages)
28 July 2000Incorporation (20 pages)
28 July 2000Incorporation (20 pages)