Company NameEFS Holborn Limited
DirectorRichard John Pollard
Company StatusActive
Company Number02577972
CategoryPrivate Limited Company
Incorporation Date29 January 1991(33 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Richard John Pollard
NationalityBritish
StatusCurrent
Appointed07 January 1992(11 months, 1 week after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr Richard John Pollard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2002(11 years, 1 month after company formation)
Appointment Duration22 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Byre Timberwood Grange Lane
Thunderbridge
Huddersfield
West Yorkshire
HD8 0PU
Secretary NamePeter Michael Evans
NationalityBritish
StatusResigned
Appointed14 May 1991(3 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 07 January 1992)
RoleAccountant
Correspondence AddressSandfield House Winn Moor Lane
Shadwell
Leeds
LS17 8LT
Director NameAndre Chudnoff
Date of BirthMay 1924 (Born 100 years ago)
NationalityLiechtenstein
StatusResigned
Appointed04 November 1991(9 months, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 06 February 2002)
RoleManagement Consultant
Correspondence AddressFlat 5
43 Lowndes Square
London
SW1X 9JL
Director NamePeter Michael Evans
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(1 year after company formation)
Appointment Duration10 years, 5 months (resigned 05 July 2002)
RoleChartered Accountant
Correspondence AddressSandfield House Winn Moor Lane
Shadwell
Leeds
LS17 8LT
Director NameJean Christophe Francois George Pillois
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed05 July 2002(11 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Fernshaw Road
London
SW10 0TF
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed29 January 1991(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed29 January 1991(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed29 January 1991(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Contact

Websitee-f-sgroup.co.uk

Location

Registered AddressPremier House
2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Efs Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,986,164
Cash£401,108
Current Liabilities£70,588

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

1 September 1997Delivered on: 3 September 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 February 1992Delivered on: 21 February 1992
Satisfied on: 10 December 1998
Persons entitled: Banque Indosuez

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement dated the 14TH february 1992 and this debenture.
Particulars: All the company's right title and interest (please see doc 395 tc ref M47C for full details).
Fully Satisfied

Filing History

9 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
5 September 2023Accounts for a small company made up to 31 December 2022 (17 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
15 September 2022Accounts for a small company made up to 31 December 2021 (17 pages)
10 January 2022Cessation of Efs Group Limited as a person with significant control on 10 January 2022 (1 page)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
10 January 2022Notification of Efs Property Holdings Limited as a person with significant control on 10 January 2022 (2 pages)
21 September 2021Accounts for a small company made up to 31 December 2020 (16 pages)
11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
17 July 2020Full accounts made up to 31 December 2019 (16 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
2 July 2019Full accounts made up to 31 December 2018 (16 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
18 May 2018Full accounts made up to 31 December 2017 (16 pages)
16 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
21 July 2017Full accounts made up to 31 December 2016 (15 pages)
21 July 2017Full accounts made up to 31 December 2016 (15 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
20 September 2016Full accounts made up to 31 December 2015 (15 pages)
20 September 2016Full accounts made up to 31 December 2015 (15 pages)
13 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
11 January 2016Auditor's resignation (1 page)
11 January 2016Auditor's resignation (1 page)
4 June 2015Full accounts made up to 31 December 2014 (14 pages)
4 June 2015Full accounts made up to 31 December 2014 (14 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
18 June 2014Full accounts made up to 31 December 2013 (14 pages)
18 June 2014Full accounts made up to 31 December 2013 (14 pages)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
22 May 2013Full accounts made up to 31 December 2012 (14 pages)
22 May 2013Full accounts made up to 31 December 2012 (14 pages)
2 April 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
2 April 2013Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DS on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DS on 2 April 2013 (1 page)
2 April 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
2 April 2013Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DS on 2 April 2013 (1 page)
5 September 2012Full accounts made up to 31 December 2011 (14 pages)
5 September 2012Full accounts made up to 31 December 2011 (14 pages)
18 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
3 January 2012Termination of appointment of Jean Pillois as a director (1 page)
3 January 2012Termination of appointment of Jean Pillois as a director (1 page)
7 December 2011Auditor's resignation (3 pages)
7 December 2011Auditor's resignation (3 pages)
18 May 2011Full accounts made up to 31 December 2010 (15 pages)
18 May 2011Full accounts made up to 31 December 2010 (15 pages)
21 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
23 July 2010Full accounts made up to 31 December 2009 (15 pages)
23 July 2010Full accounts made up to 31 December 2009 (15 pages)
15 February 2010Director's details changed for Jean Christophe Francois George Pillois on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Jean Christophe Francois George Pillois on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Mr Richard John Pollard on 15 February 2010 (1 page)
15 February 2010Director's details changed for Mr Richard John Pollard on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Mr Richard John Pollard on 15 February 2010 (1 page)
15 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Mr Richard John Pollard on 15 February 2010 (2 pages)
26 September 2009Full accounts made up to 31 December 2008 (15 pages)
26 September 2009Full accounts made up to 31 December 2008 (15 pages)
21 January 2009Return made up to 10/01/09; full list of members (3 pages)
21 January 2009Return made up to 10/01/09; full list of members (3 pages)
11 August 2008Full accounts made up to 31 December 2007 (14 pages)
11 August 2008Full accounts made up to 31 December 2007 (14 pages)
14 January 2008Return made up to 10/01/08; full list of members (2 pages)
14 January 2008Return made up to 10/01/08; full list of members (2 pages)
13 July 2007Full accounts made up to 31 December 2006 (13 pages)
13 July 2007Full accounts made up to 31 December 2006 (13 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 January 2007Return made up to 10/01/07; full list of members (2 pages)
11 January 2007Return made up to 10/01/07; full list of members (2 pages)
20 June 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
20 June 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
11 January 2006Return made up to 10/01/06; full list of members (2 pages)
11 January 2006Return made up to 10/01/06; full list of members (2 pages)
9 June 2005Full accounts made up to 31 December 2004 (14 pages)
9 June 2005Full accounts made up to 31 December 2004 (14 pages)
19 January 2005Return made up to 10/01/05; full list of members (7 pages)
19 January 2005Return made up to 10/01/05; full list of members (7 pages)
23 August 2004Full accounts made up to 31 December 2003 (13 pages)
23 August 2004Full accounts made up to 31 December 2003 (13 pages)
19 January 2004Return made up to 10/01/04; full list of members (7 pages)
19 January 2004Return made up to 10/01/04; full list of members (7 pages)
23 September 2003Full accounts made up to 31 December 2002 (13 pages)
23 September 2003Full accounts made up to 31 December 2002 (13 pages)
7 February 2003Auditor's resignation (1 page)
7 February 2003Auditor's resignation (1 page)
17 January 2003Return made up to 10/01/03; full list of members (7 pages)
17 January 2003Return made up to 10/01/03; full list of members (7 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
4 September 2002Company name changed nu-swift holborn LIMITED\certificate issued on 04/09/02 (2 pages)
4 September 2002Company name changed nu-swift holborn LIMITED\certificate issued on 04/09/02 (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
6 July 2002Full accounts made up to 31 December 2001 (11 pages)
6 July 2002Full accounts made up to 31 December 2001 (11 pages)
7 May 2002New director appointed (3 pages)
7 May 2002New director appointed (3 pages)
22 April 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 April 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 June 2001Full accounts made up to 31 December 2000 (12 pages)
18 June 2001Full accounts made up to 31 December 2000 (12 pages)
19 February 2001Return made up to 10/01/01; full list of members (6 pages)
19 February 2001Return made up to 10/01/01; full list of members (6 pages)
15 December 2000Full accounts made up to 31 December 1999 (11 pages)
15 December 2000Full accounts made up to 31 December 1999 (11 pages)
3 February 2000Return made up to 10/01/00; full list of members (6 pages)
3 February 2000Return made up to 10/01/00; full list of members (6 pages)
13 May 1999Full accounts made up to 31 December 1998 (11 pages)
13 May 1999Full accounts made up to 31 December 1998 (11 pages)
8 February 1999Return made up to 10/01/99; no change of members (6 pages)
8 February 1999Return made up to 10/01/99; no change of members (6 pages)
10 December 1998Declaration of satisfaction of mortgage/charge (1 page)
10 December 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1998Auditor's resignation (1 page)
25 September 1998Auditor's resignation (1 page)
15 May 1998Full accounts made up to 31 December 1997 (11 pages)
15 May 1998Full accounts made up to 31 December 1997 (11 pages)
23 February 1998Return made up to 10/01/98; full list of members
  • 363(287) ‐ Registered office changed on 23/02/98
(6 pages)
23 February 1998Return made up to 10/01/98; full list of members
  • 363(287) ‐ Registered office changed on 23/02/98
(6 pages)
8 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 September 1997Particulars of mortgage/charge (6 pages)
3 September 1997Particulars of mortgage/charge (6 pages)
16 April 1997Full accounts made up to 31 December 1996 (11 pages)
16 April 1997Full accounts made up to 31 December 1996 (11 pages)
25 March 1997Return made up to 10/01/97; no change of members (4 pages)
25 March 1997Return made up to 10/01/97; no change of members (4 pages)
13 June 1996Full accounts made up to 31 December 1995 (12 pages)
13 June 1996Full accounts made up to 31 December 1995 (12 pages)
18 January 1996Return made up to 10/01/96; no change of members (4 pages)
18 January 1996Return made up to 10/01/96; no change of members (4 pages)
12 June 1995Full accounts made up to 31 December 1994 (14 pages)
12 June 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
21 May 1991Company name changed rbco 83 LIMITED\certificate issued on 22/05/91 (2 pages)
21 May 1991Company name changed rbco 83 LIMITED\certificate issued on 22/05/91 (2 pages)
29 January 1991Incorporation (12 pages)
29 January 1991Incorporation (12 pages)