Elland
West Yorkshire
HX5 9DY
Secretary Name | Mr Richard John Pollard |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 1994(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Joel Lawrence Simmonds |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2002(8 years, 2 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Andre Chudnoff |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | Liechtenstein |
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 25 Lowndes Court 33 Lowndes Square London SW1X 9JJ |
Director Name | Peter Michael Evans |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Sandfield House Winn Moor Lane Shadwell Leeds LS17 8LT |
Director Name | Mr Keith Watson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 December 1999) |
Role | Chartered Surveyor |
Correspondence Address | 40 Vernon Drive Ascot Berkshire SL5 8TW |
Director Name | Jean Christophe Francois George Pillois |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 July 2002(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wistons Lane Elland West Yorkshire HX5 9DS |
Director Name | Mr Emmanuel David Oliver Adrien Sebag |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(8 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 18 May 1994(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 | 18 May 1994(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 | 18 May 1994(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 |
4 at £1 | Efs Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £272,563 |
Gross Profit | £269,178 |
Net Worth | £2,157,670 |
Cash | £120,182 |
Current Liabilities | £306,816 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
4 March 2004 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 |
5 September 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
---|---|
20 June 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
15 September 2022 | Accounts for a small company made up to 31 December 2021 (19 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
21 September 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with updates (4 pages) |
28 September 2020 | Termination of appointment of Emmanuel David Oliver Adrien Sebag as a director on 23 September 2020 (1 page) |
17 July 2020 | Full accounts made up to 31 December 2019 (18 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
2 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
21 November 2018 | Director's details changed for Mr Emmanuel David Oliver Adrien Sebag on 21 November 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
17 May 2018 | Full accounts made up to 31 December 2017 (18 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
31 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
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 (16 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
18 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
22 May 2013 | Registered office address changed from Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY England on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from . Wistons Lane Elland West Yorkshire HX5 9DT England on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY England on 22 May 2013 (1 page) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
22 May 2013 | Registered office address changed from . Wistons Lane Elland West Yorkshire HX5 9DT England on 22 May 2013 (1 page) |
5 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
22 May 2012 | Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DS on 22 May 2012 (1 page) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DS on 22 May 2012 (1 page) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 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) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 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) |
3 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 July 2010 | Director's details changed for Mr Emmanuel David Oliver Adrien Sebag on 18 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Jean Christophe Francois George Pillois on 18 May 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Mr Richard John Pollard on 18 May 2010 (1 page) |
14 July 2010 | Director's details changed for Joel Lawrence Simmonds on 18 May 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Mr Richard John Pollard on 18 May 2010 (1 page) |
14 July 2010 | Director's details changed for Mr Richard John Pollard on 18 May 2010 (2 pages) |
14 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Mr Richard John Pollard on 18 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Joel Lawrence Simmonds on 18 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Jean Christophe Francois George Pillois on 18 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Emmanuel David Oliver Adrien Sebag on 18 May 2010 (2 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
21 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
21 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
29 June 2007 | Resolutions
|
29 June 2007 | Resolutions
|
18 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
1 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
1 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
19 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
19 May 2006 | Return made up to 18/05/06; full list of members (3 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) |
8 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
8 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
25 May 2004 | Return made up to 18/05/04; full list of members (8 pages) |
25 May 2004 | Return made up to 18/05/04; full list of members (8 pages) |
20 March 2004 | Particulars of mortgage/charge (7 pages) |
20 March 2004 | Particulars of mortgage/charge (7 pages) |
17 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
25 June 2003 | Particulars of mortgage/charge (7 pages) |
25 June 2003 | Particulars of mortgage/charge (7 pages) |
24 May 2003 | Return made up to 18/05/03; full list of members (8 pages) |
24 May 2003 | Return made up to 18/05/03; full list of members (8 pages) |
7 February 2003 | Auditor's resignation (1 page) |
7 February 2003 | Auditor's resignation (1 page) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
18 September 2002 | Return made up to 18/05/02; full list of members (7 pages) |
18 September 2002 | Return made up to 18/05/02; full list of members (7 pages) |
4 September 2002 | Company name changed nu-swift chalfont LIMITED\certificate issued on 04/09/02 (2 pages) |
4 September 2002 | Company name changed nu-swift chalfont LIMITED\certificate issued on 04/09/02 (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (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 (12 pages) |
6 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
3 July 2001 | Return made up to 18/05/01; full list of members
|
3 July 2001 | Return made up to 18/05/01; 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) |
11 December 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 December 2000 | Full accounts made up to 31 December 1999 (13 pages) |
5 July 2000 | Return made up to 18/05/00; change of members (7 pages) |
5 July 2000 | Return made up to 18/05/00; change of members (7 pages) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Particulars of mortgage/charge (5 pages) |
1 June 2000 | Particulars of mortgage/charge (4 pages) |
1 June 2000 | Particulars of mortgage/charge (4 pages) |
1 June 2000 | Particulars of mortgage/charge (5 pages) |
5 January 2000 | Ad 29/12/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Resolutions
|
5 January 2000 | Ad 29/12/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 January 2000 | Resolutions
|
25 May 1999 | Return made up to 18/05/99; no change of members (6 pages) |
25 May 1999 | Return made up to 18/05/99; no change of members (6 pages) |
25 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
25 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
25 September 1998 | Auditor's resignation (1 page) |
25 September 1998 | Auditor's resignation (1 page) |
20 May 1998 | Return made up to 18/05/98; full list of members (6 pages) |
20 May 1998 | Return made up to 18/05/98; full list of members (6 pages) |
15 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
27 May 1997 | Return made up to 18/05/97; no change of members (4 pages) |
27 May 1997 | Return made up to 18/05/97; no change of members (4 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 May 1996 | Return made up to 18/05/96; no change of members (4 pages) |
30 May 1996 | Return made up to 18/05/96; no change of members (4 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | New director appointed (2 pages) |
9 June 1995 | Full accounts made up to 29 December 1994 (12 pages) |
9 June 1995 | Full accounts made up to 29 December 1994 (12 pages) |
9 June 1995 | Return made up to 18/05/95; full list of members (24 pages) |
9 June 1995 | Return made up to 18/05/95; full list of members (24 pages) |
19 April 1995 | Resolutions
|
19 April 1995 | Resolutions
|
19 April 1995 | Resolutions
|
19 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
4 July 1994 | Director resigned;new director appointed (2 pages) |
4 July 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
4 July 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
4 July 1994 | Director resigned;new director appointed (2 pages) |
29 June 1994 | Director resigned;new director appointed (2 pages) |
29 June 1994 | Director resigned;new director appointed (2 pages) |
18 May 1994 | Incorporation (17 pages) |
18 May 1994 | Incorporation (17 pages) |