London
EC4A 2EA
Secretary Name | Ivan Jennings |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2008(7 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Correspondence Address | 4th Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mr Ivan Jennings |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2010(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mr Vuk Hamovic |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Yugoslav |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Wadham Gardens London NW3 3DN |
Secretary Name | Mr Vuk Hamovic |
---|---|
Nationality | Yugoslav |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Wadham Gardens London NW3 3DN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | eft-group.net |
---|
Registered Address | Fourth Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
494.8k at £1 | Eft International Investments Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £562,665 |
Cash | £688 |
Current Liabilities | £1,844 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
28 February 2001 | Delivered on: 13 March 2001 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|
23 October 2020 | Full accounts made up to 31 December 2019 (14 pages) |
---|---|
10 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
6 November 2019 | Registered office address changed from Bury House Ground Floor 31 Bury Street London EC3A 5AR to Fourth Floor 167 Fleet Street London EC4A 2EA on 6 November 2019 (1 page) |
15 August 2019 | Full accounts made up to 31 December 2018 (16 pages) |
8 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
4 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
8 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
7 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
29 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
26 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House Ground Floor 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House Ground Floor 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page) |
6 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
23 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
8 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
27 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
23 February 2010 | Appointment of Mr Ivan Jennings as a director (2 pages) |
23 February 2010 | Appointment of Mr Ivan Jennings as a director (2 pages) |
16 February 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 16 February 2010 (1 page) |
19 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for James Gregor David Nye on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for James Gregor David Nye on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for James Gregor David Nye on 1 October 2009 (2 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
18 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
18 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
31 July 2008 | Appointment terminate, director and secretary vuk hamovic logged form (1 page) |
31 July 2008 | Appointment terminate, director and secretary vuk hamovic logged form (1 page) |
30 July 2008 | Secretary appointed ivan jennings (2 pages) |
30 July 2008 | Secretary appointed ivan jennings (2 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
15 November 2007 | £ sr 505180@1 20/08/07 (1 page) |
15 November 2007 | £ sr 505180@1 20/08/07 (1 page) |
12 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
20 July 2007 | Declaration of shares redemption:auditor's report (5 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Declaration of shares redemption:auditor's report (5 pages) |
20 July 2007 | Resolutions
|
16 February 2007 | Resolutions
|
16 February 2007 | Resolutions
|
30 November 2006 | Return made up to 13/10/06; full list of members
|
30 November 2006 | Return made up to 13/10/06; full list of members
|
17 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page) |
15 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
15 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
20 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
21 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
21 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
15 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
15 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
19 November 2002 | Return made up to 13/10/02; full list of members (7 pages) |
19 November 2002 | Return made up to 13/10/02; full list of members (7 pages) |
25 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
25 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
9 January 2002 | Return made up to 13/10/01; full list of members (6 pages) |
9 January 2002 | Return made up to 13/10/01; full list of members (6 pages) |
2 January 2002 | Particulars of contract relating to shares (4 pages) |
2 January 2002 | Ad 17/09/01--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
2 January 2002 | Ad 17/09/01--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
2 January 2002 | Particulars of contract relating to shares (4 pages) |
30 October 2001 | Director's particulars changed (1 page) |
30 October 2001 | Director's particulars changed (1 page) |
13 March 2001 | Particulars of mortgage/charge (5 pages) |
13 March 2001 | Particulars of mortgage/charge (5 pages) |
27 November 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
27 November 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New secretary appointed;new director appointed (2 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | New secretary appointed;new director appointed (2 pages) |
13 October 2000 | Incorporation (21 pages) |
13 October 2000 | Incorporation (21 pages) |