EFL ESOP LIMITED

Register to unlock more data on OkredoRegister

EFL ESOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05112494

Incorporation date

25/04/2004

Size

Dormant

Contacts

Registered address

Registered address

Riverbank Meadows Business Park, Blackwater, Camberley, Surrey GU17 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2004)
dot icon13/06/2016
Final Gazette dissolved via voluntary strike-off
dot icon28/04/2016
Termination of appointment of Alexandra Jane Laan as a director on 2016-04-29
dot icon28/04/2016
Appointment of Mr Daragh Patrick Feltrim Fagan as a director on 2016-04-29
dot icon28/03/2016
First Gazette notice for voluntary strike-off
dot icon20/03/2016
Application to strike the company off the register
dot icon28/07/2015
Director's details changed for Alexandra Jane Laan on 2015-07-29
dot icon20/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon17/08/2014
Secretary's details changed for Plant Nominees Limited on 2014-08-11
dot icon17/08/2014
Director's details changed for Plant Nominees Limited on 2014-08-11
dot icon17/08/2014
Director's details changed for Grayston Central Services Limited on 2014-08-11
dot icon13/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/08/2014
Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA to Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB on 2014-08-11
dot icon29/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon12/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon12/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon07/12/2011
Appointment of Plant Nominees Limited as a director
dot icon07/12/2011
Appointment of Plant Nominees Limited as a secretary
dot icon30/11/2011
Termination of appointment of Paul Griffiths as a director
dot icon30/11/2011
Termination of appointment of Alexandra Laan as a secretary
dot icon01/11/2011
Full accounts made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon05/05/2011
Appointment of Grayston Central Services Limited as a director
dot icon05/05/2011
Appointment of Paul Griffiths as a director
dot icon26/04/2011
Appointment of Alexandra Jane Laan as a director
dot icon16/03/2011
Termination of appointment of Ian Thompson as a director
dot icon06/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/06/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon06/04/2010
Termination of appointment of Jill Reid as a secretary
dot icon30/03/2010
Appointment of Alexandra Laan as a secretary
dot icon29/01/2010
Accounts for a dormant company made up to 2008-12-31
dot icon01/01/2010
Auditor's resignation
dot icon09/12/2009
Accounts for a dormant company made up to 2008-06-30
dot icon01/12/2009
Previous accounting period shortened from 2009-06-30 to 2008-12-31
dot icon22/06/2009
Return made up to 26/04/09; full list of members
dot icon06/05/2009
Registered office changed on 07/05/2009 from belgrave house 76 buckingham palace road london SW1W 9RF
dot icon09/02/2009
Director appointed ian william thompson
dot icon06/01/2009
Appointment terminated secretary paul griffiths
dot icon06/01/2009
Appointment terminated director paul griffiths
dot icon21/12/2008
Appointment terminated director mark gillespie
dot icon16/12/2008
Secretary appointed jill elizabeth reid
dot icon01/12/2008
Total exemption full accounts made up to 2007-06-30
dot icon09/11/2008
Director and secretary's change of particulars / paul griffiths / 01/11/2008
dot icon08/05/2008
Return made up to 26/04/08; full list of members
dot icon01/08/2007
Total exemption full accounts made up to 2006-06-30
dot icon01/08/2007
Amended accounts made up to 2005-06-30
dot icon12/07/2007
Return made up to 26/04/07; full list of members
dot icon02/06/2007
Registered office changed on 03/06/07 from: belgrave house 76 buckingham palace road london SW1W 9RF
dot icon13/05/2007
Registered office changed on 14/05/07 from: initial house 150 field end road eastcote middlesex HA5 1SD
dot icon17/01/2007
Director resigned
dot icon17/01/2007
Registered office changed on 18/01/07 from: c/o enviro-fresh LIMITED stratton house stratton street london W1J 8LA
dot icon17/01/2007
Secretary resigned
dot icon17/01/2007
Director resigned
dot icon17/01/2007
New secretary appointed;new director appointed
dot icon17/01/2007
New director appointed
dot icon30/05/2006
Return made up to 26/04/06; full list of members
dot icon07/12/2005
Accounts for a dormant company made up to 2005-06-30
dot icon15/05/2005
Return made up to 26/04/05; full list of members
dot icon03/05/2005
Accounting reference date extended from 30/04/05 to 30/06/05
dot icon25/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berman, Richard Andrew
Director
25/04/2004 - 21/12/2006
16
GRAYSTON CENTRAL SERVICES LIMITED
Corporate Director
28/10/2010 - Present
24
PLANT NOMINEES LTD
Corporate Secretary
28/11/2011 - Present
50
PLANT NOMINEES LTD
Corporate Director
28/11/2011 - Present
50
Thompson, Ian William
Director
11/11/2008 - 30/10/2010
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EFL ESOP LIMITED

EFL ESOP LIMITED is an(a) Dissolved company incorporated on 25/04/2004 with the registered office located at Riverbank Meadows Business Park, Blackwater, Camberley, Surrey GU17 9AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EFL ESOP LIMITED?

toggle

EFL ESOP LIMITED is currently Dissolved. It was registered on 25/04/2004 and dissolved on 13/06/2016.

Where is EFL ESOP LIMITED located?

toggle

EFL ESOP LIMITED is registered at Riverbank Meadows Business Park, Blackwater, Camberley, Surrey GU17 9AB.

What does EFL ESOP LIMITED do?

toggle

EFL ESOP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EFL ESOP LIMITED?

toggle

The latest filing was on 13/06/2016: Final Gazette dissolved via voluntary strike-off.