Leeds
LS7 2AA
Director Name | Mr Justin Millroy Clements |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1998) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Portland Avenue New Malden Surrey KT3 6AX |
Director Name | Mr Stephen Gerard Crispin Dyer |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 September 2005) |
Role | Manager |
Correspondence Address | 13 Bowerdean Street Fulham London SW6 3TN |
Secretary Name | Diana Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 September 2005) |
Role | Company Director |
Correspondence Address | 13 Bowerdean Street London SW6 3TN |
Director Name | Erik Stefan Carlson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 September 2005) |
Role | Engineer |
Correspondence Address | 13 Melville Road Barnes London SW13 9RH |
Director Name | Anil Patel |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 September 2005) |
Role | Accountant |
Correspondence Address | 40 Dalmeny Avenue London SW16 4RT |
Director Name | Simon Joel Rowbottom |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2001) |
Role | Programmer Administrative |
Correspondence Address | 105 Mirabel Road London SW6 7EQ |
Director Name | Mr Alexander Marc Bligh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Elsynge Road London SW18 2HW |
Director Name | Mr Roger Keith Walker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Imperial Road Edgerton Huddersfield West Yorkshire HD3 3AF |
Director Name | Mr David James Richards |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Southfield Close Rufforth York YO23 3RE |
Secretary Name | Mr Gareth John Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Park Copse Horsforth Leeds West Yorkshire LS18 5UN |
Secretary Name | Mr Roger Keith Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(10 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Imperial Road Edgerton Huddersfield West Yorkshire HD3 3AF |
Director Name | Mr Gareth John Ratcliffe |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 April 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Park Copse Horsforth Leeds West Yorkshire LS18 5UN |
Director Name | Mr Dominic Anthony Marrocco |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcourt Cliffe Drive Rawdon Leeds West Yorkshire LS19 6LL |
Director Name | Mr Marco Marrocco |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 195 North Street Leeds LS7 2AA |
Director Name | Mrs Carol Jane Webster |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 195 North Street Leeds LS7 2AA |
Director Name | Ms Ibet Claudia Perez |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 31 August 2016(21 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 June 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 460 Killinghall Road Bradford BD2 4SL |
Director Name | Mr Jonathan Vincent Dudson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 June 2018(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 460 Killinghall Road Bradford BD2 4SL |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 April 2019) |
Correspondence Address | Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW |
Secretary Name | Vidgital Tech Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2020(25 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 April 2021) |
Correspondence Address | 460 Killinghall Road Bradford BD2 4SL |
Website | efhbroadband.com |
---|
Registered Address | 195 North Street Leeds LS7 2AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
268.9k at £0.9 | 186k LTD 90.00% Preference |
---|---|
268.9k at £0.1 | 186k LTD 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£137,911 |
Cash | £9,123 |
Current Liabilities | £59,501 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
12 September 2005 | Delivered on: 17 September 2005 Satisfied on: 26 November 2010 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
---|
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
---|---|
27 March 2017 | Registered office address changed from 195 North Street Leeds LS7 2AA to 460 Killinghall Road Bradford BD2 4SL on 27 March 2017 (1 page) |
5 December 2016 | Appointment of Ms Ibet Claudia Perez as a director on 31 August 2016 (2 pages) |
5 December 2016 | Termination of appointment of Marco Marrocco as a director on 31 August 2016 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
27 November 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
18 November 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
12 October 2016 | Termination of appointment of Carol Jane Webster as a director on 5 October 2016 (1 page) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
7 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
22 March 2015 | Appointment of Mrs Carol Jane Webster as a director on 9 March 2015 (2 pages) |
22 March 2015 | Appointment of Mr Marco Marrocco as a director on 9 March 2015 (2 pages) |
22 March 2015 | Termination of appointment of Dominic Anthony Marrocco as a director on 9 March 2015 (1 page) |
22 March 2015 | Termination of appointment of Dominic Anthony Marrocco as a director on 9 March 2015 (1 page) |
22 March 2015 | Appointment of Mr Marco Marrocco as a director on 9 March 2015 (2 pages) |
22 March 2015 | Appointment of Mrs Carol Jane Webster as a director on 9 March 2015 (2 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
15 October 2014 | Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014 (1 page) |
15 October 2014 | Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014 (1 page) |
3 October 2014 | Register(s) moved to registered inspection location Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
3 October 2014 | Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
9 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
23 January 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
6 January 2014 | Termination of appointment of David Richards as a director (1 page) |
7 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
20 March 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
5 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Director's details changed for Mr David James Richards on 6 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr David James Richards on 6 July 2012 (2 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
26 March 2012 | Accounts for a small company made up to 31 August 2010 (6 pages) |
27 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Director's details changed for Mr David James Richards on 12 July 2011 (2 pages) |
13 July 2011 | Director's details changed for David James Richards on 12 July 2011 (2 pages) |
28 March 2011 | Accounts for a small company made up to 31 August 2009 (7 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
14 September 2010 | Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages) |
14 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Register inspection address has been changed (1 page) |
14 September 2010 | Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for David James Richards on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for David James Richards on 1 October 2009 (2 pages) |
18 December 2009 | Appointment of Dominic Anthony Marrocco as a director (2 pages) |
9 September 2009 | Secretary's change of particulars / endeavour secretary LTD / 01/01/2009 (1 page) |
9 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
23 April 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
10 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
21 May 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
6 November 2007 | Return made up to 16/08/07; full list of members (2 pages) |
10 May 2007 | Secretary resigned;director resigned (1 page) |
10 May 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
8 May 2007 | New secretary appointed (1 page) |
8 January 2007 | Director resigned (1 page) |
3 October 2006 | Return made up to 16/08/06; full list of members (5 pages) |
11 January 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
5 December 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | New secretary appointed (2 pages) |
7 October 2005 | New secretary appointed;new director appointed (2 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
28 September 2005 | New director appointed (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: 17 hertford avenue london SW14 8EF (1 page) |
23 September 2005 | Nc inc already adjusted 12/09/05 (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Resolutions
|
23 September 2005 | Declaration of assistance for shares acquisition (6 pages) |
23 September 2005 | Auditor's resignation (1 page) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Resolutions
|
17 September 2005 | Particulars of mortgage/charge (5 pages) |
12 August 2005 | Return made up to 16/08/05; full list of members (9 pages) |
27 January 2005 | Full accounts made up to 31 August 2004 (12 pages) |
11 January 2005 | Resolutions
|
7 October 2004 | Return made up to 16/08/04; full list of members (8 pages) |
6 July 2004 | Full accounts made up to 31 August 2003 (10 pages) |
16 January 2004 | Director's particulars changed (1 page) |
11 November 2003 | S-div 17/10/03 (1 page) |
11 November 2003 | Resolutions
|
10 November 2003 | New director appointed (2 pages) |
29 August 2003 | Return made up to 16/08/03; full list of members (7 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (10 pages) |
30 August 2002 | Return made up to 16/08/02; full list of members (7 pages) |
10 January 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
22 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
7 July 2001 | Total exemption full accounts made up to 31 August 2000 (12 pages) |
2 May 2001 | Director resigned (1 page) |
17 August 2000 | Return made up to 16/08/00; full list of members (7 pages) |
25 July 2000 | Full accounts made up to 31 August 1999 (11 pages) |
23 November 1999 | £ nc 1000/100000 14/10/99 (1 page) |
23 November 1999 | Ad 01/11/99--------- £ si 18750@1=18750 £ ic 100/18850 (2 pages) |
23 November 1999 | Resolutions
|
14 October 1999 | Return made up to 16/08/99; full list of members (5 pages) |
7 April 1999 | Full accounts made up to 31 August 1998 (11 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
26 August 1998 | Return made up to 16/08/98; no change of members (5 pages) |
28 April 1998 | Director resigned (1 page) |
4 February 1998 | Full accounts made up to 31 August 1997 (10 pages) |
16 September 1997 | Return made up to 16/08/97; no change of members (5 pages) |
15 July 1997 | Full accounts made up to 31 August 1996 (9 pages) |
25 January 1997 | Ad 16/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 January 1997 | Return made up to 16/08/96; full list of members
|
18 October 1995 | Secretary resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New secretary appointed (2 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
16 August 1995 | Incorporation (22 pages) |