Company NameEesiflo Limited
DirectorLee John Hughes
Company StatusActive
Company Number04683262
CategoryPrivate Limited Company
Incorporation Date2 March 2003(21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lee John Hughes
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2008(5 years, 1 month after company formation)
Appointment Duration16 years
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence Address109 The Greenway
London
NW9 5AR
Secretary NameMrs Rogayah Hughes
StatusCurrent
Appointed30 March 2012(9 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address109 Greenway
Colindale
London
NW9 5AR
Director NameDavid Michael Hughes
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address109 The Greenway
Colindale
London
NW9 5AR
Director NameGwendoline Yu Ping Hughes
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBlock 12 Apt 06-05
Kensington Park Drive
Kensington Park
557325
Singapore
Director NamePhillip Ting Lee Hughes
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleBusinessman
Correspondence Address109 The Greenway
Colindale
London
NW9 5AR
Secretary NamePhillip Ting Lee Hughes
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleBusinessman
Correspondence Address109 The Greenway
Colindale
London
NW9 5AR
Secretary NameMr Lee John Hughes
NationalityBritish
StatusResigned
Appointed23 April 2008(5 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2012)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence Address109 The Greenway
London
NW9 5AR
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed02 March 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Contact

Websiteeesiflo.com

Location

Registered Address109 Greenway
Colindale
London
NW9 5AR
RegionLondon
ConstituencyHendon
CountyGreater London
WardBurnt Oak
Built Up AreaGreater London

Shareholders

50 at £1Lee John Hughes
50.00%
Ordinary
48 at £1Philip Ting Lee Hughes
48.00%
Ordinary
1 at £1David Michael Hughes
1.00%
Ordinary
1 at £1Gwendoline Yu Ping Hughes
1.00%
Ordinary

Financials

Year2014
Net Worth£39,804
Cash£179,811
Current Liabilities£148,807

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 1 week from now)

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
3 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
12 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
2 March 2022Confirmation statement made on 29 March 2021 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
29 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
4 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
26 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
12 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
10 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
30 March 2012Termination of appointment of David Hughes as a director (1 page)
30 March 2012Appointment of Mrs Rogayah Hughes as a secretary (1 page)
30 March 2012Termination of appointment of Lee Hughes as a secretary (1 page)
30 March 2012Termination of appointment of David Hughes as a director (1 page)
30 March 2012Termination of appointment of Lee Hughes as a secretary (1 page)
30 March 2012Appointment of Mrs Rogayah Hughes as a secretary (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 March 2010Director's details changed for Lee John Hughes on 2 October 2009 (2 pages)
29 March 2010Director's details changed for David Michael Hughes on 2 October 2009 (2 pages)
29 March 2010Director's details changed for David Michael Hughes on 2 October 2009 (2 pages)
29 March 2010Director's details changed for Lee John Hughes on 2 October 2009 (2 pages)
29 March 2010Director's details changed for Lee John Hughes on 2 October 2009 (2 pages)
29 March 2010Director's details changed for David Michael Hughes on 2 October 2009 (2 pages)
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 July 2009Return made up to 02/03/09; full list of members (4 pages)
9 July 2009Return made up to 02/03/09; full list of members (4 pages)
20 April 2009Return made up to 02/03/08; full list of members (4 pages)
20 April 2009Return made up to 02/03/08; full list of members (4 pages)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
4 August 2008Director and secretary appointed lee john hughes (2 pages)
4 August 2008Director and secretary appointed lee john hughes (2 pages)
6 June 2008Registered office changed on 06/06/2008 from formations house 42 crosby road north liverpool merseyside L22 4QQ (1 page)
6 June 2008Registered office changed on 06/06/2008 from formations house 42 crosby road north liverpool merseyside L22 4QQ (1 page)
27 May 2008Appointment terminated director and secretary phillip hughes (1 page)
27 May 2008Appointment terminated director and secretary phillip hughes (1 page)
27 May 2008Appointment terminated director gwendoline hughes (1 page)
27 May 2008Appointment terminated director gwendoline hughes (1 page)
28 June 2007Return made up to 02/03/07; full list of members (3 pages)
28 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 June 2007Return made up to 02/03/07; full list of members (3 pages)
28 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 June 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 June 2007Return made up to 02/03/06; full list of members (3 pages)
21 June 2007Return made up to 02/03/06; full list of members (3 pages)
21 June 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
2 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
15 August 2005Return made up to 02/03/05; full list of members (3 pages)
15 August 2005Return made up to 02/03/05; full list of members (3 pages)
7 June 2004Return made up to 02/03/04; full list of members (7 pages)
7 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 June 2004Return made up to 02/03/04; full list of members (7 pages)
21 August 2003Ad 02/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2003Ad 02/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New secretary appointed;new director appointed (2 pages)
31 July 2003New secretary appointed;new director appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
9 March 2003Registered office changed on 09/03/03 from: formations house 43 crosby road north liverpool merseyside L22 4QQ (1 page)
9 March 2003Registered office changed on 09/03/03 from: formations house 43 crosby road north liverpool merseyside L22 4QQ (1 page)
2 March 2003Incorporation (12 pages)
2 March 2003Incorporation (12 pages)