Weybridge
Surrey
KT13 8AH
Director Name | Mr Dylan Owen |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(10 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Mr Alan John Cartwright |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2019(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Group Cfo |
Country of Residence | Scotland |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Mr Gary Morter |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(14 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Mr Robert Patrick Burlinson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Secretary Name | Mr Robert Patrick Burlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Mr Gary Morter |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Mrs Lisa Caroline Moss |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Website | efm-worldwide.com |
---|---|
Telephone | 024 15654092 |
Telephone region | Coventry |
Registered Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100k at £1 | Michael Llewellyn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,255,230 |
Gross Profit | £4,806,115 |
Net Worth | -£56,872 |
Cash | £944,917 |
Current Liabilities | £2,805,898 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
11 June 2020 | Delivered on: 16 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
17 January 2024 | Confirmation statement made on 16 January 2024 with updates (4 pages) |
---|---|
10 January 2024 | Appointment of Mr Gary Morter as a director on 2 January 2024 (2 pages) |
26 May 2023 | Termination of appointment of Lisa Caroline Moss as a director on 26 May 2023 (1 page) |
28 March 2023 | Group of companies' accounts made up to 31 December 2022 (36 pages) |
23 January 2023 | Confirmation statement made on 16 January 2023 with updates (4 pages) |
23 January 2023 | Director's details changed for Mr Alan John Cartwright on 2 December 2022 (2 pages) |
11 March 2022 | Group of companies' accounts made up to 31 December 2021 (37 pages) |
25 January 2022 | Director's details changed for Mr Alan John Cartwright on 15 January 2022 (2 pages) |
25 January 2022 | Confirmation statement made on 16 January 2022 with updates (4 pages) |
24 December 2021 | Group of companies' accounts made up to 31 December 2020 (39 pages) |
21 July 2021 | Change of details for Mr Michael Lewis Llewellyn as a person with significant control on 6 April 2016 (2 pages) |
13 July 2021 | Change of details for Mr Michael Lewis Llewellyn as a person with significant control on 24 January 2017 (2 pages) |
26 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
19 January 2021 | Termination of appointment of Gary Morter as a director on 19 January 2021 (1 page) |
16 June 2020 | Registration of charge 067935450001, created on 11 June 2020 (9 pages) |
4 March 2020 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
28 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
12 September 2019 | Appointment of Mr Alan John Cartwright as a director on 13 June 2019 (2 pages) |
27 June 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
2 April 2019 | Appointment of Mrs Lisa Caroline Moss as a director on 1 April 2019 (2 pages) |
2 April 2019 | Appointment of Mr Dylan Owen as a director on 1 April 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
5 October 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
15 August 2018 | Termination of appointment of Robert Patrick Burlinson as a director on 31 July 2018 (1 page) |
15 August 2018 | Appointment of Mr Gary Morter as a director on 31 July 2018 (2 pages) |
15 August 2018 | Termination of appointment of Robert Patrick Burlinson as a secretary on 31 July 2018 (1 page) |
22 May 2018 | Registered office address changed from Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 22 May 2018 (1 page) |
18 May 2018 | Registered office address changed from C/O Lawford Business Services Ltd the Old Station Lower Ground Floor Moor Lane Staines-upon-Thames Middlesex TW18 4BB to Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH on 18 May 2018 (1 page) |
26 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
3 October 2017 | Amended group of companies' accounts made up to 31 December 2016 (31 pages) |
3 October 2017 | Amended group of companies' accounts made up to 31 December 2016 (31 pages) |
14 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
14 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
24 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
9 September 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
9 September 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
2 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Secretary's details changed for Mr Robert Patrick Burlinson on 16 January 2014 (1 page) |
16 January 2014 | Director's details changed for Mr Michael Lewis Llewellyn on 16 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr Robert Patrick Burlinson on 16 January 2014 (2 pages) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Secretary's details changed for Mr Robert Patrick Burlinson on 16 January 2014 (1 page) |
16 January 2014 | Director's details changed for Mr Michael Lewis Llewellyn on 16 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr Robert Patrick Burlinson on 16 January 2014 (2 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
31 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
6 November 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
9 October 2012 | Registered office address changed from Lawford House Leacroft Staines TW18 4NN on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Lawford House Leacroft Staines TW18 4NN on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Lawford House Leacroft Staines TW18 4NN on 9 October 2012 (1 page) |
29 August 2012 | Resolutions
|
29 August 2012 | Resolutions
|
29 August 2012 | Statement of company's objects (2 pages) |
29 August 2012 | Statement of company's objects (2 pages) |
21 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Statement of capital following an allotment of shares on 13 December 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 13 December 2011
|
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
6 July 2009 | Director's change of particulars / michael llewellyn / 26/06/2009 (2 pages) |
6 July 2009 | Director's change of particulars / michael llewellyn / 26/06/2009 (2 pages) |
18 February 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
18 February 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
28 January 2009 | Resolutions
|
28 January 2009 | Resolutions
|
28 January 2009 | Memorandum and Articles of Association (15 pages) |
28 January 2009 | Memorandum and Articles of Association (15 pages) |
16 January 2009 | Incorporation (18 pages) |
16 January 2009 | Incorporation (18 pages) |