London
EC2V 5BT
Director Name | Ms Anna Shih-Li Long |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2018(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 12/14 Masons Avenue London EC2V 5BT |
Director Name | Mr Stephen Richard Page |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 66 Canterbury Avenue Sidcup Kent DA15 9AS |
Director Name | Tracey Lee Page |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 66 Canterbury Avenue Sidcup Kent DA15 9AS |
Director Name | Mr Richard Tozer |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Secretary Name | Tracey Lee Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 66 Canterbury Avenue Sidcup Kent DA15 9AS |
Secretary Name | Aliaksandr Shyla |
---|---|
Nationality | Belarusian |
Status | Resigned |
Appointed | 25 July 2006(2 years, 12 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 8 Ashfield Close Beckenham Kent BR3 1SN |
Director Name | Paul David Stuart Moyes |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 March 2009) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 22 Seabee Lane Discovery Bay Lantau Island Hong Kong |
Director Name | Mr Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 March 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Stephen John Martin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 10 June 2022) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Michael John Conroy |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 2012(8 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Mr Ruairi Laughlin-McCann |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 2012(8 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 52-54 Gracechurch Street London England And Wales EC3V 0EH |
Secretary Name | Stephen John Martin |
---|---|
Status | Resigned |
Appointed | 08 February 2012(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 10 June 2022) |
Role | Company Director |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Graham Kenneth Urquhart |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2020) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Philip Roy Martin |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 March 2020(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 July 2022) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Website | efserv.org |
---|
Registered Address | First Floor 12/14 Masons Avenue London EC2V 5BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Aldbridge Corporate Advisory Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
14 January 2021 | Termination of appointment of Graham Kenneth Urquhart as a director on 31 December 2020 (1 page) |
---|---|
10 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
10 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
21 April 2020 | Appointment of Mr Philip Roy Martin as a director on 11 March 2020 (2 pages) |
3 December 2019 | Termination of appointment of Richard Tozer as a director on 3 December 2019 (1 page) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
1 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
21 November 2018 | Appointment of Ms Anna Shih-Li Long as a director on 20 November 2018 (2 pages) |
17 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
14 April 2016 | Appointment of Mr John Edward Rowe as a director on 12 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr John Edward Rowe as a director on 12 April 2016 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 August 2015 | Director's details changed for Mr Richard Tozer on 1 July 2015 (2 pages) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Director's details changed for Mr Richard Tozer on 1 July 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Richard Tozer on 1 July 2015 (2 pages) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
11 September 2014 | Appointment of Mr Graham Kenneth Urquhart as a director on 1 April 2014 (2 pages) |
11 September 2014 | Appointment of Mr Graham Kenneth Urquhart as a director on 1 April 2014 (2 pages) |
11 September 2014 | Appointment of Mr Graham Kenneth Urquhart as a director on 1 April 2014 (2 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
1 April 2014 | Termination of appointment of Poh Lai as a director (1 page) |
1 April 2014 | Termination of appointment of Poh Lai as a director (1 page) |
31 January 2014 | Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages) |
31 January 2014 | Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages) |
22 January 2014 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 22 January 2014 (1 page) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
17 October 2012 | Termination of appointment of Ruairi Laughlin-Mccann as a director (1 page) |
17 October 2012 | Termination of appointment of Stephen Page as a director (1 page) |
17 October 2012 | Termination of appointment of Ruairi Laughlin-Mccann as a director (1 page) |
17 October 2012 | Termination of appointment of Michael Conroy as a director (1 page) |
17 October 2012 | Termination of appointment of Stephen Page as a director (1 page) |
17 October 2012 | Termination of appointment of Michael Conroy as a director (1 page) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 August 2012 | Director's details changed for Mr Ruairi Laughlin-Mccann on 24 July 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr Ruairi Laughlin-Mccann on 24 July 2012 (2 pages) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
29 June 2012 | Director's details changed for Mr Stephen Richard Page on 22 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Mr Stephen Richard Page on 22 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Ruairi Laughlin-Mccann on 22 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Ruairi Laughlin-Mccann on 22 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages) |
16 February 2012 | Appointment of Stephen John Martin as a secretary (1 page) |
16 February 2012 | Termination of appointment of Tracey Page as a secretary (1 page) |
16 February 2012 | Appointment of Mr Ruairi Laughlin-Mccann as a director (2 pages) |
16 February 2012 | Termination of appointment of Tracey Page as a secretary (1 page) |
16 February 2012 | Appointment of Stephen John Martin as a secretary (1 page) |
16 February 2012 | Appointment of Mr Michael John Conroy as a director (2 pages) |
16 February 2012 | Appointment of Mr Ruairi Laughlin-Mccann as a director (2 pages) |
16 February 2012 | Appointment of Mr Michael John Conroy as a director (2 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
11 December 2009 | Appointment of Mr Poh Lim Lai as a director (2 pages) |
11 December 2009 | Appointment of Stephen John Martin as a director (2 pages) |
11 December 2009 | Appointment of Stephen John Martin as a director (2 pages) |
11 December 2009 | Appointment of Mr Poh Lim Lai as a director (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 September 2009 | Location of debenture register (1 page) |
1 September 2009 | Location of register of members (1 page) |
1 September 2009 | Location of debenture register (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from 7TH floor 52-54 gracechurch street london EC3V 0EH (1 page) |
1 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
1 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from 7TH floor 52-54 gracechurch street london EC3V 0EH (1 page) |
1 September 2009 | Location of register of members (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 52-54 gracechurch street london EC3V 0EH (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from tricor aldbridge LLP 7TH floor 52-54 gracechurch street london EC3V 0EH (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from tricor aldbridge LLP 7TH floor 52-54 gracechurch street london EC3V 0EH (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 52-54 gracechurch street london EC3V 0EH (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from northumberland house aldbridge suite 230 high street, bromley kent BR1 1PQ (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from northumberland house aldbridge suite 230 high street, bromley kent BR1 1PQ (1 page) |
23 March 2009 | Appointment terminated director paul moyes (1 page) |
23 March 2009 | Appointment terminated director paul moyes (1 page) |
15 January 2009 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
14 October 2008 | Accounting reference date shortened from 31/12/2008 to 31/12/2007 (1 page) |
14 October 2008 | Accounting reference date shortened from 31/12/2008 to 31/12/2007 (1 page) |
29 September 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
29 September 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
1 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
1 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
26 March 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
26 March 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
17 March 2008 | Director appointed paul david stuart moyes (1 page) |
17 March 2008 | Director appointed paul david stuart moyes (1 page) |
1 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | New secretary appointed (1 page) |
1 August 2006 | Location of register of members (1 page) |
1 August 2006 | Location of debenture register (1 page) |
1 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
1 August 2006 | Location of debenture register (1 page) |
1 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
1 August 2006 | Location of register of members (1 page) |
5 July 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
5 July 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: berkeley house, 18 elmfield road bromley kent BR1 1LR (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: berkeley house, 18 elmfield road bromley kent BR1 1LR (1 page) |
4 August 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
4 August 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
3 August 2005 | Location of register of members (1 page) |
3 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
3 August 2005 | Location of register of members (1 page) |
3 August 2005 | Location of debenture register (1 page) |
3 August 2005 | Location of debenture register (1 page) |
3 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
3 May 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
3 May 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
14 September 2004 | Return made up to 31/07/04; full list of members
|
14 September 2004 | Return made up to 31/07/04; full list of members
|
26 August 2004 | Registered office changed on 26/08/04 from: berkley house 18 elmfield road bromley kent BR1 1LR (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: berkley house 18 elmfield road bromley kent BR1 1LR (1 page) |
13 May 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
13 May 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
21 April 2004 | Resolutions
|
21 April 2004 | Resolutions
|
7 October 2003 | Registered office changed on 07/10/03 from: 66 canterbury avenue sidcup kent DA15 9AS (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 66 canterbury avenue sidcup kent DA15 9AS (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
31 July 2003 | Incorporation (18 pages) |
31 July 2003 | Incorporation (18 pages) |