Company NameCo-Efficient (Cheam) Limited
DirectorsMark James Jeffrey and Phillip James Denne
Company StatusActive
Company Number06999705
CategoryPrivate Limited Company
Incorporation Date25 August 2009(14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark James Jeffrey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hart Lane Harvel Street
Meopham
Gravesend
DA13 0DS
Director NameMr Phillip James Denne
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(10 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Ewell Road
Sutton
Surrey
SM3 8DD
Secretary NameFairways Secretaries Ltd (Corporation)
StatusCurrent
Appointed17 December 2015(6 years, 3 months after company formation)
Appointment Duration8 years, 4 months
Correspondence AddressHighland House Albert Drive
Burgess Hill
West Sussex
RH15 9TN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Richard George Frank White
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Beaulieu Brookhill Road
Copthorne
Crawley
West Sussex
RH10 3PL
Secretary NameSally Ann Poirier
NationalityBritish
StatusResigned
Appointed25 August 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodcot 117 Three Bridges Road
Crawley
West Sussex
RH10 1JR
Director NameSally Ann Poirier
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(7 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcot 117 Three Bridges Road
Crawley
West Sussex
RH10 1JR
Secretary NameFairway Secretairies Limited (Corporation)
StatusResigned
Appointed01 May 2014(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 December 2015)
Correspondence AddressHighland House Albert Drive
Burgess Hill
West Sussex
RH15 9TN

Contact

Websiteberkeleyprojects.co.uk
Email address[email protected]
Telephone020 86431228
Telephone regionLondon

Location

Registered Address17 Ewell Road
Sutton
Surrey
SM3 8DD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

76.8k at £1Gillian Pamela White
25.50%
Ordinary
76.8k at £1Richard George Frank White
25.50%
Ordinary
73.8k at £1Alison Elizabeth Jeffrey
24.50%
Ordinary
73.8k at £1Mark James Jeffrey
24.50%
Ordinary

Financials

Year2014
Turnover£8,404,630
Gross Profit£1,517,248
Net Worth£1,822,999
Cash£2,248,061
Current Liabilities£2,124,929

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

1 April 2010Delivered on: 10 April 2010
Satisfied on: 1 July 2013
Persons entitled: Sally Ann Poirier and Graham Mcmillan Barrie

Classification: Share pledge
Secured details: £506,250 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 4,998 ordinary shares of £1.00 in the capital of co-efficient (GB) limited all dividends, see image for full details.
Fully Satisfied

Filing History

4 November 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
16 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
17 March 2020Cessation of Richard George Frank White as a person with significant control on 4 March 2020 (1 page)
17 March 2020Appointment of Mr Phillip James Denne as a director on 4 March 2020 (2 pages)
17 March 2020Termination of appointment of Richard George Frank White as a director on 4 March 2020 (1 page)
17 March 2020Cessation of Gillian Pamela White as a person with significant control on 4 March 2020 (1 page)
17 March 2020Notification of Red Ink Ltd as a person with significant control on 4 March 2020 (2 pages)
30 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
15 October 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
19 October 2017Notification of Gillian Pamela White as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Notification of Gillian Pamela White as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
20 June 2017Unaudited abridged accounts made up to 30 September 2016 (8 pages)
20 June 2017Unaudited abridged accounts made up to 30 September 2016 (8 pages)
13 October 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
13 October 2016Appointment of Fairways Secretaries Ltd as a secretary on 17 December 2015 (2 pages)
13 October 2016Appointment of Fairways Secretaries Ltd as a secretary on 17 December 2015 (2 pages)
13 October 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
13 October 2016Termination of appointment of Fairway Secretairies Limited as a secretary on 16 December 2015 (1 page)
13 October 2016Termination of appointment of Fairway Secretairies Limited as a secretary on 16 December 2015 (1 page)
23 June 2016Group of companies' accounts made up to 30 September 2015 (23 pages)
23 June 2016Group of companies' accounts made up to 30 September 2015 (23 pages)
6 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 301,102
(5 pages)
6 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 301,102
(5 pages)
18 June 2015Group of companies' accounts made up to 30 September 2014 (23 pages)
18 June 2015Group of companies' accounts made up to 30 September 2014 (23 pages)
14 November 2014Director's details changed for Richard George Frank White on 1 November 2014 (2 pages)
14 November 2014Director's details changed for Richard George Frank White on 1 November 2014 (2 pages)
14 November 2014Director's details changed for Richard George Frank White on 1 November 2014 (2 pages)
18 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 301,102
(5 pages)
18 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 301,102
(5 pages)
27 June 2014Group of companies' accounts made up to 30 September 2013 (23 pages)
27 June 2014Group of companies' accounts made up to 30 September 2013 (23 pages)
27 June 2014Purchase of own shares. (3 pages)
27 June 2014Purchase of own shares. (3 pages)
12 May 2014Termination of appointment of Sally Poirier as a director (1 page)
12 May 2014Termination of appointment of Sally Poirier as a secretary (1 page)
12 May 2014Appointment of Fairway Secretairies Limited as a secretary (2 pages)
12 May 2014Termination of appointment of Sally Poirier as a secretary (1 page)
12 May 2014Termination of appointment of Sally Poirier as a director (1 page)
12 May 2014Appointment of Fairway Secretairies Limited as a secretary (2 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 368,850
(6 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 368,850
(6 pages)
1 July 2013Satisfaction of charge 1 in full (1 page)
1 July 2013Satisfaction of charge 1 in full (1 page)
25 June 2013Group of companies' accounts made up to 30 September 2012 (21 pages)
25 June 2013Group of companies' accounts made up to 30 September 2012 (21 pages)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
25 May 2012Group of companies' accounts made up to 30 September 2011 (22 pages)
25 May 2012Group of companies' accounts made up to 30 September 2011 (22 pages)
26 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
29 March 2011Full accounts made up to 30 September 2010 (16 pages)
29 March 2011Full accounts made up to 30 September 2010 (16 pages)
25 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
14 April 2010Resolutions
  • RES13 ‐ Section 550 01/04/2010
(2 pages)
14 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 368,850
(4 pages)
14 April 2010Appointment of Sally Ann Poirier as a director (3 pages)
14 April 2010Resolutions
  • RES13 ‐ Section 550 01/04/2010
(2 pages)
14 April 2010Appointment of Sally Ann Poirier as a director (3 pages)
14 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 368,850
(4 pages)
14 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 368,850
(4 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 September 2009Accounting reference date extended from 31/08/2010 to 30/09/2010 (1 page)
23 September 2009Secretary appointed sally ann poirier (2 pages)
23 September 2009Registered office changed on 23/09/2009 from highland house albert drive burgess hill west sussex RH15 9TN (1 page)
23 September 2009Ad 16/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 September 2009Registered office changed on 23/09/2009 from highland house albert drive burgess hill west sussex RH15 9TN (1 page)
23 September 2009Accounting reference date extended from 31/08/2010 to 30/09/2010 (1 page)
23 September 2009Director appointed mark james jeffrey (2 pages)
23 September 2009Ad 16/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 September 2009Director appointed mark james jeffrey (2 pages)
23 September 2009Secretary appointed sally ann poirier (2 pages)
22 September 2009Director appointed richard george white (2 pages)
22 September 2009Director appointed richard george white (2 pages)
25 August 2009Appointment terminated director yomtov jacobs (1 page)
25 August 2009Incorporation (9 pages)
25 August 2009Appointment terminated director yomtov jacobs (1 page)
25 August 2009Incorporation (9 pages)