Company NameIndependent Evaluation & Facilitation Service (Iefs) Ltd
DirectorsRhiannon Jones and Andrew Peter Fletcher
Company StatusActive
Company Number08686638
CategoryPrivate Limited Company
Incorporation Date11 September 2013(10 years, 7 months ago)
Previous Name2Shepherds Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMs Rhiannon Jones
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatherton Manor Andlem Rd
Hatherton
Nantwich
Cheshire
CW5 7PH
Director NameMr Andrew Peter Fletcher
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Court 25 Southampton Buildings
Southampton Buildings
London
WC2A 1AL
Director NameMr Peter Freeman
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Court, 25 Southampton Buildings Southampto
London
WC2A 1AL
Director NameMr Andrew Peter Fletcher
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(4 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 09 October 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCentral Court, 25 Southampton Buildings Southampto
London
WC2A 1AL

Contact

Websiteroyalmail.com

Location

Registered AddressCentral Court, 25 Southampton Buildings
Southampton Buildings
London
WC2A 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

60 at £1Peter Freeman
60.00%
Ordinary
40 at £1Rhiannon Jones
40.00%
Ordinary

Financials

Year2014
Net Worth-£4,129
Cash£3,011
Current Liabilities£2,903

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Filing History

2 December 2020Confirmation statement made on 2 December 2020 with updates (4 pages)
1 December 2020Notification of Andrew Peter Fletcher as a person with significant control on 18 November 2020 (2 pages)
30 November 2020Withdrawal of a person with significant control statement on 30 November 2020 (2 pages)
30 September 2020Confirmation statement made on 11 September 2020 with updates (5 pages)
10 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
28 July 2020Notification of a person with significant control statement (2 pages)
28 July 2020Cessation of Peter Mark Freeman as a person with significant control on 21 July 2020 (1 page)
23 July 2020Appointment of Mr Andrew Peter Fletcher as a director on 21 July 2020 (2 pages)
11 September 2019Confirmation statement made on 11 September 2019 with updates (5 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
21 January 2019Termination of appointment of Peter Freeman as a director on 21 January 2019 (1 page)
19 October 2018Termination of appointment of Andrew Peter Fletcher as a director on 9 October 2018 (1 page)
13 September 2018Change of details for Mr Peter Mark Freeman as a person with significant control on 11 September 2016 (2 pages)
13 September 2018Confirmation statement made on 11 September 2018 with updates (5 pages)
25 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
27 September 2017Registered office address changed from 9 Aldburgh Mews London W1U 1BT England to Central Court, 25 Southampton Buildings Southampton Buildings London WC2A 1AL on 27 September 2017 (1 page)
27 September 2017Registered office address changed from 9 Aldburgh Mews London W1U 1BT England to Central Court, 25 Southampton Buildings Southampton Buildings London WC2A 1AL on 27 September 2017 (1 page)
20 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 April 2016Amended total exemption small company accounts made up to 30 September 2014 (5 pages)
1 April 2016Amended total exemption small company accounts made up to 30 September 2014 (5 pages)
10 January 2016Registered office address changed from 2 Shepherd's Place Mayfair London W1K 6ED to 9 Aldburgh Mews London W1U 1BT on 10 January 2016 (1 page)
10 January 2016Registered office address changed from 2 Shepherd's Place Mayfair London W1K 6ED to 9 Aldburgh Mews London W1U 1BT on 10 January 2016 (1 page)
17 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
8 September 2014Company name changed 2SHEPHERDS LTD\certificate issued on 08/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
8 September 2014Company name changed 2SHEPHERDS LTD\certificate issued on 08/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-04
(3 pages)
23 January 2014Appointment of Mr Andrew Peter Fletcher as a director (2 pages)
23 January 2014Appointment of Mr Andrew Peter Fletcher as a director (2 pages)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)