Company NameEFS Chalfont Limited
DirectorsRichard John Pollard and Joel Lawrence Simmonds
Company StatusActive
Company Number02931877
CategoryPrivate Limited Company
Incorporation Date18 May 1994(29 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Richard John Pollard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Secretary NameMr Richard John Pollard
NationalityBritish
StatusCurrent
Appointed18 May 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameJoel Lawrence Simmonds
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2002(8 years, 2 months after company formation)
Appointment Duration21 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameAndre Chudnoff
Date of BirthMay 1924 (Born 100 years ago)
NationalityLiechtenstein
StatusResigned
Appointed18 May 1994(same day as company formation)
RoleManagement Consultant
Correspondence Address25 Lowndes Court
33 Lowndes Square
London
SW1X 9JJ
Director NamePeter Michael Evans
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressSandfield House Winn Moor Lane
Shadwell
Leeds
LS17 8LT
Director NameMr Keith Watson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 29 December 1999)
RoleChartered Surveyor
Correspondence Address40 Vernon Drive
Ascot
Berkshire
SL5 8TW
Director NameJean Christophe Francois George Pillois
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed15 July 2002(8 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWistons Lane
Elland
West Yorkshire
HX5 9DS
Director NameMr Emmanuel David Oliver Adrien Sebag
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(8 years, 2 months after company formation)
Appointment Duration18 years, 2 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameRb Directors One Limited (Corporation)
Date of BirthFebruary 1988 (Born 36 years ago)
StatusResigned
Appointed18 May 1994(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed18 May 1994(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed18 May 1994(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

4 at £1Efs Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£272,563
Gross Profit£269,178
Net Worth£2,157,670
Cash£120,182
Current Liabilities£306,816

Accounts

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

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

4 March 2004Delivered on: 20 March 2004
Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details.
Outstanding
19 June 2003Delivered on: 25 June 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Chalfont office centre chalfont way lower earley reading t/n's BK263376 & BK219396. 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. See the mortgage charge document for full details.
Outstanding
25 May 2000Delivered on: 1 June 2000
Satisfied on: 17 December 2003
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a chalfont office centre, chalfont way, lower earley reading t/n BK263376 BK219396. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Fully Satisfied
25 May 2000Delivered on: 1 June 2000
Satisfied on: 17 December 2003
Persons entitled: Bristol & West PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a chalfont office centre, chalfont way, lower earley, reading. 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.
Fully Satisfied
2 August 1994Delivered on: 9 August 1994
Satisfied on: 14 June 2000
Persons entitled: Bristol and West Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee and/or a receiver under or by virtue of the offer letter (as defined in the deed) and all other monies due on any account whatsoever.
Particulars: Land situated to the south west of elm lane (known as chalfont court)wokingham.t/no.BK219396 together with all buildings structures and fixtures including trade fixtures and fixed plant and machinery.fixed charge all moveable plant machinery implements utensils stock furniture equipment vehicles and other chattels.floating charge all other the undertaking and assets of the borrower whatsoever and wheresoever both present and future.
Fully Satisfied
2 August 1994Delivered on: 9 August 1994
Satisfied on: 14 June 2000
Persons entitled: Bristol and West Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or a receiver under or by virtue of the offer letter (as defined in the debenture) and all other monies due 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 September 2023Accounts for a small company made up to 31 December 2022 (18 pages)
20 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
15 September 2022Accounts for a small company made up to 31 December 2021 (19 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
21 September 2021Accounts for a small company made up to 31 December 2020 (18 pages)
18 May 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
28 September 2020Termination of appointment of Emmanuel David Oliver Adrien Sebag as a director on 23 September 2020 (1 page)
17 July 2020Full accounts made up to 31 December 2019 (18 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
2 July 2019Full accounts made up to 31 December 2018 (18 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
21 November 2018Director's details changed for Mr Emmanuel David Oliver Adrien Sebag on 21 November 2018 (2 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
17 May 2018Full accounts made up to 31 December 2017 (18 pages)
21 July 2017Full accounts made up to 31 December 2016 (17 pages)
21 July 2017Full accounts made up to 31 December 2016 (17 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
21 September 2016Full accounts made up to 31 December 2015 (17 pages)
21 September 2016Full accounts made up to 31 December 2015 (17 pages)
31 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4
(4 pages)
31 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4
(4 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 (16 pages)
4 June 2015Full accounts made up to 31 December 2014 (16 pages)
1 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(4 pages)
1 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(4 pages)
18 June 2014Full accounts made up to 31 December 2013 (16 pages)
18 June 2014Full accounts made up to 31 December 2013 (16 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4
(4 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4
(4 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
22 May 2013Full accounts made up to 31 December 2012 (15 pages)
22 May 2013Registered office address changed from Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY England on 22 May 2013 (1 page)
22 May 2013Registered office address changed from . Wistons Lane Elland West Yorkshire HX5 9DT England on 22 May 2013 (1 page)
22 May 2013Registered office address changed from Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY England on 22 May 2013 (1 page)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
22 May 2013Full accounts made up to 31 December 2012 (15 pages)
22 May 2013Registered office address changed from . Wistons Lane Elland West Yorkshire HX5 9DT England on 22 May 2013 (1 page)
5 September 2012Full accounts made up to 31 December 2011 (16 pages)
5 September 2012Full accounts made up to 31 December 2011 (16 pages)
22 May 2012Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DS on 22 May 2012 (1 page)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
22 May 2012Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DS on 22 May 2012 (1 page)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 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)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 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)
3 August 2010Full accounts made up to 31 December 2009 (15 pages)
3 August 2010Full accounts made up to 31 December 2009 (15 pages)
14 July 2010Director's details changed for Mr Emmanuel David Oliver Adrien Sebag on 18 May 2010 (2 pages)
14 July 2010Director's details changed for Jean Christophe Francois George Pillois on 18 May 2010 (2 pages)
14 July 2010Secretary's details changed for Mr Richard John Pollard on 18 May 2010 (1 page)
14 July 2010Director's details changed for Joel Lawrence Simmonds on 18 May 2010 (2 pages)
14 July 2010Secretary's details changed for Mr Richard John Pollard on 18 May 2010 (1 page)
14 July 2010Director's details changed for Mr Richard John Pollard on 18 May 2010 (2 pages)
14 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Mr Richard John Pollard on 18 May 2010 (2 pages)
14 July 2010Director's details changed for Joel Lawrence Simmonds on 18 May 2010 (2 pages)
14 July 2010Director's details changed for Jean Christophe Francois George Pillois on 18 May 2010 (2 pages)
14 July 2010Director's details changed for Mr Emmanuel David Oliver Adrien Sebag on 18 May 2010 (2 pages)
26 September 2009Full accounts made up to 31 December 2008 (16 pages)
26 September 2009Full accounts made up to 31 December 2008 (16 pages)
21 May 2009Return made up to 18/05/09; full list of members (4 pages)
21 May 2009Return made up to 18/05/09; full list of members (4 pages)
11 August 2008Full accounts made up to 31 December 2007 (15 pages)
11 August 2008Full accounts made up to 31 December 2007 (15 pages)
21 May 2008Return made up to 18/05/08; full list of members (4 pages)
21 May 2008Return made up to 18/05/08; full list of members (4 pages)
13 July 2007Full accounts made up to 31 December 2006 (14 pages)
13 July 2007Full accounts made up to 31 December 2006 (14 pages)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 May 2007Return made up to 18/05/07; full list of members (3 pages)
18 May 2007Return made up to 18/05/07; full list of members (3 pages)
1 June 2006Full accounts made up to 31 December 2005 (18 pages)
1 June 2006Full accounts made up to 31 December 2005 (18 pages)
19 May 2006Return made up to 18/05/06; full list of members (3 pages)
19 May 2006Return made up to 18/05/06; full list of members (3 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)
8 June 2005Return made up to 18/05/05; full list of members (3 pages)
8 June 2005Return made up to 18/05/05; full list of members (3 pages)
8 June 2004Full accounts made up to 31 December 2003 (14 pages)
8 June 2004Full accounts made up to 31 December 2003 (14 pages)
25 May 2004Return made up to 18/05/04; full list of members (8 pages)
25 May 2004Return made up to 18/05/04; full list of members (8 pages)
20 March 2004Particulars of mortgage/charge (7 pages)
20 March 2004Particulars of mortgage/charge (7 pages)
17 December 2003Declaration of satisfaction of mortgage/charge (1 page)
17 December 2003Declaration of satisfaction of mortgage/charge (1 page)
17 December 2003Declaration of satisfaction of mortgage/charge (1 page)
17 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 September 2003Full accounts made up to 31 December 2002 (14 pages)
23 September 2003Full accounts made up to 31 December 2002 (14 pages)
25 June 2003Particulars of mortgage/charge (7 pages)
25 June 2003Particulars of mortgage/charge (7 pages)
24 May 2003Return made up to 18/05/03; full list of members (8 pages)
24 May 2003Return made up to 18/05/03; full list of members (8 pages)
7 February 2003Auditor's resignation (1 page)
7 February 2003Auditor's resignation (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
18 September 2002Return made up to 18/05/02; full list of members (7 pages)
18 September 2002Return made up to 18/05/02; full list of members (7 pages)
4 September 2002Company name changed nu-swift chalfont LIMITED\certificate issued on 04/09/02 (2 pages)
4 September 2002Company name changed nu-swift chalfont LIMITED\certificate issued on 04/09/02 (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
6 July 2002Full accounts made up to 31 December 2001 (12 pages)
6 July 2002Full accounts made up to 31 December 2001 (12 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
3 July 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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)
11 December 2000Full accounts made up to 31 December 1999 (13 pages)
11 December 2000Full accounts made up to 31 December 1999 (13 pages)
5 July 2000Return made up to 18/05/00; change of members (7 pages)
5 July 2000Return made up to 18/05/00; change of members (7 pages)
14 June 2000Declaration of satisfaction of mortgage/charge (1 page)
14 June 2000Declaration of satisfaction of mortgage/charge (1 page)
14 June 2000Declaration of satisfaction of mortgage/charge (1 page)
14 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Particulars of mortgage/charge (5 pages)
1 June 2000Particulars of mortgage/charge (4 pages)
1 June 2000Particulars of mortgage/charge (4 pages)
1 June 2000Particulars of mortgage/charge (5 pages)
5 January 2000Ad 29/12/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
5 January 2000Ad 29/12/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 January 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
25 May 1999Return made up to 18/05/99; no change of members (6 pages)
25 May 1999Return made up to 18/05/99; no change of members (6 pages)
25 April 1999Full accounts made up to 31 December 1998 (13 pages)
25 April 1999Full accounts made up to 31 December 1998 (13 pages)
25 September 1998Auditor's resignation (1 page)
25 September 1998Auditor's resignation (1 page)
20 May 1998Return made up to 18/05/98; full list of members (6 pages)
20 May 1998Return made up to 18/05/98; full list of members (6 pages)
15 May 1998Full accounts made up to 31 December 1997 (13 pages)
15 May 1998Full accounts made up to 31 December 1997 (13 pages)
27 May 1997Return made up to 18/05/97; no change of members (4 pages)
27 May 1997Return made up to 18/05/97; no change of members (4 pages)
16 April 1997Full accounts made up to 31 December 1996 (13 pages)
16 April 1997Full accounts made up to 31 December 1996 (13 pages)
30 May 1996Return made up to 18/05/96; no change of members (4 pages)
30 May 1996Return made up to 18/05/96; no change of members (4 pages)
8 May 1996Full accounts made up to 31 December 1995 (12 pages)
8 May 1996Full accounts made up to 31 December 1995 (12 pages)
16 June 1995New director appointed (2 pages)
16 June 1995New director appointed (2 pages)
9 June 1995Full accounts made up to 29 December 1994 (12 pages)
9 June 1995Full accounts made up to 29 December 1994 (12 pages)
9 June 1995Return made up to 18/05/95; full list of members (24 pages)
9 June 1995Return made up to 18/05/95; full list of members (24 pages)
19 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
4 July 1994Director resigned;new director appointed (2 pages)
4 July 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
4 July 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
4 July 1994Director resigned;new director appointed (2 pages)
29 June 1994Director resigned;new director appointed (2 pages)
29 June 1994Director resigned;new director appointed (2 pages)
18 May 1994Incorporation (17 pages)
18 May 1994Incorporation (17 pages)