Company NameEftec Aero Limited
DirectorJohn Richard Webber
Company StatusActive
Company Number06937302
CategoryPrivate Limited Company
Incorporation Date18 June 2009(14 years, 10 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr John Richard Webber
StatusCurrent
Appointed01 June 2016(6 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressUnit Fc 830-1 Salisbury House 6th Floor
London Wall
London
EC2M 5SQ
Director NameMr John Richard Webber
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2017(8 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMr John Richard Webber
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 New Caledonian Wharf
6 Odessa Street
London
SE16 7TN
Director NameMr Pavel Igorevich Provotorov
Date of BirthNovember 1987 (Born 36 years ago)
NationalityRussian
StatusResigned
Appointed27 August 2013(4 years, 2 months after company formation)
Appointment Duration4 years (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address38-45 Karl Marks
Voronezh
Voronezh Oblast
394036
Director NameMr Mikhail Volin
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityRussian
StatusResigned
Appointed05 May 2014(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address14 Ryabinovaya Street
Moscow
121471

Contact

Websiteeftecgmbh.com

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

550 at £1Rimma Ulanova
55.00%
Ordinary
150 at £1Konstantin Mekhonoshin
15.00%
Ordinary
100 at £1Mikhail Volin
10.00%
Ordinary
100 at £1Pavel Provotorov
10.00%
Ordinary
100 at £1Vadim Bogucharov
10.00%
Ordinary

Financials

Year2014
Net Worth£2,321
Cash£4,592
Current Liabilities£25,792

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (overdue)

Filing History

30 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
6 April 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
19 April 2022Change of details for Mr Nikolay Ulanov as a person with significant control on 19 April 2022 (2 pages)
30 March 2022Change of details for Mr Nikolay Ulanov as a person with significant control on 23 March 2022 (2 pages)
30 March 2022Change of details for Mr Nikolay Ulanov as a person with significant control on 23 March 2022 (2 pages)
29 March 2022Second filing of Confirmation Statement dated 23 March 2022 (3 pages)
24 March 2022Confirmation statement made on 23 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 29/03/2022
(6 pages)
24 March 2022Company name changed fastair aero LIMITED\certificate issued on 24/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-23
(3 pages)
23 March 2022Secretary's details changed for Mr John Richard Webber on 27 January 2022 (1 page)
25 January 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
26 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-02
(3 pages)
21 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-01
(3 pages)
24 May 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
12 February 2021Change of details for Mr Nikolay Ulanov as a person with significant control on 12 February 2021 (2 pages)
2 February 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
11 February 2020Confirmation statement made on 17 January 2020 with updates (5 pages)
12 December 2019Notification of Nikolay Ulanov as a person with significant control on 20 November 2019 (2 pages)
10 December 2019Cessation of Rimma Ulanova as a person with significant control on 20 November 2019 (1 page)
21 November 2019Registered office address changed from Unit Fc.571 Salisbury House 3rd Floor London Wall London EC2M 5SQ England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 21 November 2019 (1 page)
14 October 2019Secretary's details changed for Mr John Richard Webber on 11 October 2019 (1 page)
14 October 2019Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to Unit Fc.571 Salisbury House 3rd Floor London Wall London EC2M 5SQ on 14 October 2019 (1 page)
17 July 2019Confirmation statement made on 18 June 2019 with updates (5 pages)
27 June 2019Amended total exemption full accounts made up to 30 June 2017 (7 pages)
22 June 2019Compulsory strike-off action has been discontinued (1 page)
21 June 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
27 May 2019Director's details changed for Mr John Richard Webber on 1 January 2019 (2 pages)
19 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
14 February 2018Termination of appointment of Mikhail Volin as a director on 15 September 2017 (1 page)
27 September 2017Termination of appointment of Pavel Igorevich Provotorov as a director on 15 September 2017 (1 page)
27 September 2017Appointment of Mr John Richard Webber as a director on 15 September 2017 (2 pages)
27 September 2017Termination of appointment of Pavel Igorevich Provotorov as a director on 15 September 2017 (1 page)
27 September 2017Appointment of Mr John Richard Webber as a director on 15 September 2017 (2 pages)
30 June 2017Notification of Rimma Ulanova as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
30 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
30 June 2017Notification of Rimma Ulanova as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 October 2016Appointment of Mr John Richard Webber as a secretary on 1 June 2016 (2 pages)
12 October 2016Appointment of Mr John Richard Webber as a secretary on 1 June 2016 (2 pages)
1 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1,000
(6 pages)
1 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1,000
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(5 pages)
15 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(5 pages)
2 February 2015Termination of appointment of John Richard Webber as a director on 30 June 2014 (1 page)
2 February 2015Termination of appointment of John Richard Webber as a director on 30 June 2014 (1 page)
19 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 August 2014Appointment of Mr Mikhail Volin as a director on 5 May 2014 (2 pages)
28 August 2014Appointment of Mr Mikhail Volin as a director on 5 May 2014 (2 pages)
28 August 2014Appointment of Mr Mikhail Volin as a director on 5 May 2014 (2 pages)
15 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(5 pages)
15 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(5 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 November 2013Director's details changed for Mr Rimma Igorevich Provotorov on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Mr Rimma Igorevich Provotorov on 13 November 2013 (2 pages)
30 August 2013Company name changed demeter london LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-26
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2013Company name changed demeter london LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 August 2013Appointment of Mr Rimma Igorevich Provotorov as a director (2 pages)
27 August 2013Appointment of Mr Rimma Igorevich Provotorov as a director (2 pages)
2 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
30 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
18 June 2009Incorporation (19 pages)
18 June 2009Incorporation (19 pages)