Elland
West Yorkshire
HX5 9DY
Director Name | Mr Richard John Pollard |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2002(11 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Byre Timberwood Grange Lane Thunderbridge Huddersfield West Yorkshire HD8 0PU |
Secretary Name | Peter Michael Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 07 January 1992) |
Role | Accountant |
Correspondence Address | Sandfield House Winn Moor Lane Shadwell Leeds LS17 8LT |
Director Name | Andre Chudnoff |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | Liechtenstein |
Status | Resigned |
Appointed | 04 November 1991(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 February 2002) |
Role | Management Consultant |
Correspondence Address | Flat 5 43 Lowndes Square London SW1X 9JL |
Director Name | Peter Michael Evans |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(1 year after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 July 2002) |
Role | Chartered Accountant |
Correspondence Address | Sandfield House Winn Moor Lane Shadwell Leeds LS17 8LT |
Director Name | Jean Christophe Francois George Pillois |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 July 2002(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Fernshaw Road London SW10 0TF |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1991(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Rb Directors Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1991(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1991(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Website | e-f-sgroup.co.uk |
---|
Registered Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Efs Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,986,164 |
Cash | £401,108 |
Current Liabilities | £70,588 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
1 September 1997 | Delivered 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 1992 | Delivered 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 |
9 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
5 September 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
15 September 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
10 January 2022 | Cessation of Efs Group Limited as a person with significant control on 10 January 2022 (1 page) |
10 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
10 January 2022 | Notification of Efs Property Holdings Limited as a person with significant control on 10 January 2022 (2 pages) |
21 September 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
11 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
17 July 2020 | Full accounts made up to 31 December 2019 (16 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
2 July 2019 | Full accounts made up to 31 December 2018 (16 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
18 May 2018 | Full accounts made up to 31 December 2017 (16 pages) |
16 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
11 January 2016 | Auditor's resignation (1 page) |
11 January 2016 | Auditor's resignation (1 page) |
4 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
18 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
22 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 April 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DS on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DS on 2 April 2013 (1 page) |
2 April 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DS on 2 April 2013 (1 page) |
5 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Termination of appointment of Jean Pillois as a director (1 page) |
3 January 2012 | Termination of appointment of Jean Pillois as a director (1 page) |
7 December 2011 | Auditor's resignation (3 pages) |
7 December 2011 | Auditor's resignation (3 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
23 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
23 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 February 2010 | Director's details changed for Jean Christophe Francois George Pillois on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Jean Christophe Francois George Pillois on 15 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Mr Richard John Pollard on 15 February 2010 (1 page) |
15 February 2010 | Director's details changed for Mr Richard John Pollard on 15 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Mr Richard John Pollard on 15 February 2010 (1 page) |
15 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Mr Richard John Pollard on 15 February 2010 (2 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
21 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
11 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
11 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
20 June 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
20 June 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
11 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
11 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
9 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
19 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
23 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
23 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
7 February 2003 | Auditor's resignation (1 page) |
7 February 2003 | Auditor's resignation (1 page) |
17 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
17 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
4 September 2002 | Company name changed nu-swift holborn LIMITED\certificate issued on 04/09/02 (2 pages) |
4 September 2002 | Company name changed nu-swift holborn LIMITED\certificate issued on 04/09/02 (2 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
6 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
6 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
7 May 2002 | New director appointed (3 pages) |
7 May 2002 | New director appointed (3 pages) |
22 April 2002 | Return made up to 10/01/02; full list of members
|
22 April 2002 | Return made up to 10/01/02; full list of members
|
18 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 February 2001 | Return made up to 10/01/01; full list of members (6 pages) |
19 February 2001 | Return made up to 10/01/01; full list of members (6 pages) |
15 December 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 December 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 February 2000 | Return made up to 10/01/00; full list of members (6 pages) |
3 February 2000 | Return made up to 10/01/00; full list of members (6 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 February 1999 | Return made up to 10/01/99; no change of members (6 pages) |
8 February 1999 | Return made up to 10/01/99; no change of members (6 pages) |
10 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1998 | Auditor's resignation (1 page) |
25 September 1998 | Auditor's resignation (1 page) |
15 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
15 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 February 1998 | Return made up to 10/01/98; full list of members
|
23 February 1998 | Return made up to 10/01/98; full list of members
|
8 September 1997 | Resolutions
|
8 September 1997 | Resolutions
|
3 September 1997 | Particulars of mortgage/charge (6 pages) |
3 September 1997 | Particulars of mortgage/charge (6 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
25 March 1997 | Return made up to 10/01/97; no change of members (4 pages) |
25 March 1997 | Return made up to 10/01/97; no change of members (4 pages) |
13 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
13 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 January 1996 | Return made up to 10/01/96; no change of members (4 pages) |
18 January 1996 | Return made up to 10/01/96; no change of members (4 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
21 May 1991 | Company name changed rbco 83 LIMITED\certificate issued on 22/05/91 (2 pages) |
21 May 1991 | Company name changed rbco 83 LIMITED\certificate issued on 22/05/91 (2 pages) |
29 January 1991 | Incorporation (12 pages) |
29 January 1991 | Incorporation (12 pages) |