Company NameEFM Property Investments Limited
DirectorJane Fiona Milton
Company StatusActive
Company Number04270156
CategoryPrivate Limited Company
Incorporation Date14 August 2001(22 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jane Fiona Milton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWishing Well Cottage
Alwincle Road
Thorpe Waterville
Northamptonshire
NN14 3ED
Secretary NameMrs Jane Fiona Milton
NationalityBritish
StatusCurrent
Appointed14 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWishing Well Cottage
Alwincle Road
Thorpe Waterville
Northamptonshire
NN14 3ED
Director NameMr Ian Edward Milton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWishing Well Cottage
Alwincle Road
Thorpe Waterville
Northamptonshire
NN14 3ED
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Jane Milton & Ian Milton
100.00%
Ordinary

Financials

Year2014
Net Worth£251,932
Cash£1,695
Current Liabilities£62,498

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

11 February 2002Delivered on: 12 February 2002
Persons entitled: Halifax PLC

Classification: Deed of fixed and floating charge
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
11 February 2002Delivered on: 12 February 2002
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: £185,500 due or to become due from the company to the chargee.
Particulars: Unit 1 robinson way telford industrial estate kettering northants. See the mortgage charge document for full details.
Outstanding

Filing History

14 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
15 November 2022Confirmation statement made on 12 November 2022 with updates (4 pages)
21 October 2022Total exemption full accounts made up to 31 August 2022 (7 pages)
3 October 2022Registered office address changed from C/O Citroen Wells & Partners Devonshire House 1 Devonshire Street London W1W 5DR to Devonshire House 1 Devonshire Street London W1W 5DR on 3 October 2022 (1 page)
21 November 2021Total exemption full accounts made up to 31 August 2021 (8 pages)
15 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
13 November 2020Confirmation statement made on 12 November 2020 with updates (5 pages)
7 October 2020Change of details for Mrs Jane Fiona Milton as a person with significant control on 16 January 2020 (2 pages)
7 October 2020Cessation of Ian Edward Milton as a person with significant control on 16 January 2020 (1 page)
21 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 31 August 2019 (6 pages)
20 August 2019Satisfaction of charge 2 in full (2 pages)
20 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
20 August 2019Satisfaction of charge 1 in full (1 page)
5 July 2019Termination of appointment of Ian Edward Milton as a director on 24 February 2019 (1 page)
20 November 2018Total exemption full accounts made up to 31 August 2018 (6 pages)
17 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
24 November 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
17 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
7 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(5 pages)
21 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
20 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 August 2010Director's details changed for Jane Fiona Milton on 14 August 2010 (2 pages)
24 August 2010Director's details changed for Ian Edward Milton on 14 August 2010 (2 pages)
24 August 2010Director's details changed for Ian Edward Milton on 14 August 2010 (2 pages)
24 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Jane Fiona Milton on 14 August 2010 (2 pages)
24 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 August 2009Return made up to 14/08/09; full list of members (4 pages)
25 August 2009Return made up to 14/08/09; full list of members (4 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 September 2008Return made up to 14/08/08; full list of members (4 pages)
22 September 2008Return made up to 14/08/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 August 2007Return made up to 14/08/07; no change of members (7 pages)
23 August 2007Return made up to 14/08/07; no change of members (7 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 September 2006Return made up to 14/08/06; full list of members (7 pages)
11 September 2006Return made up to 14/08/06; full list of members (7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 September 2005Return made up to 14/08/05; full list of members (7 pages)
20 September 2005Return made up to 14/08/05; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 August 2004Return made up to 14/08/04; no change of members (7 pages)
20 August 2004Return made up to 14/08/04; no change of members (7 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 February 2004Director's particulars changed (1 page)
19 February 2004Director's particulars changed (1 page)
19 February 2004Secretary's particulars changed;director's particulars changed (1 page)
19 February 2004Secretary's particulars changed;director's particulars changed (1 page)
1 September 2003Return made up to 14/08/03; no change of members (7 pages)
1 September 2003Return made up to 14/08/03; no change of members (7 pages)
10 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
10 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
2 September 2002Return made up to 14/08/02; full list of members (7 pages)
2 September 2002Return made up to 14/08/02; full list of members (7 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001Director resigned (1 page)
22 August 2001Secretary resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001New secretary appointed;new director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001New secretary appointed;new director appointed (2 pages)
14 August 2001Incorporation (20 pages)
14 August 2001Incorporation (20 pages)