E F I (LOUGHTON) LIMITED
Status | ACTIVE |
Company No. | 04068299 |
Category | Private Limited Company |
Incorporated | 08 Sep 2000 |
Age | 23 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
E F I (LOUGHTON) LIMITED is an active private limited company with number 04068299. It was incorporated 23 years, 8 months, 29 days ago, on 08 September 2000. The company address is The Octagon Suite E2, 2nd Floor The Octagon Suite E2, 2nd Floor, Colchester, CO1 1TG, Essex, England.
Company Fillings
Confirmation statement with updates
Date: 08 Jan 2024
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Gazette filings brought up to date
Date: 12 Dec 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 04 Apr 2023
Action Date: 04 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Boam
Change date: 2023-04-04
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2023
Action Date: 04 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-04
Old address: Swan House 9 Queens Road Brentwood Essex CM14 4HE England
New address: The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 08 Nov 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Termination director company with name termination date
Date: 06 Jun 2022
Action Date: 13 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-13
Officer name: Gerald Fred Clarke
Documents
Cessation of a person with significant control
Date: 06 Jun 2022
Action Date: 13 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gerald Fred Clarke
Cessation date: 2022-05-13
Documents
Accounts with accounts type small
Date: 15 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Accounts with accounts type small
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Address
Type: AD01
New address: Swan House 9 Queens Road Brentwood Essex CM14 4HE
Change date: 2020-10-27
Old address: 11 Queens Road Brentwood Essex CM14 4HE England
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Confirmation statement with updates
Date: 11 Oct 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Cessation of a person with significant control
Date: 09 Oct 2019
Action Date: 09 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-09
Psc name: Richard Phillip Wells
Documents
Accounts with accounts type small
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage satisfy charge full
Date: 06 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 06 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 06 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Appoint person director company with name date
Date: 13 Mar 2019
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-08
Officer name: Mr Peter Boam
Documents
Accounts with accounts type small
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Termination director company with name termination date
Date: 11 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-09
Officer name: Richard Phillip Wells
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Accounts with accounts type small
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Address
Type: AD01
Old address: The Seedbed Centre Langston Road Loughton Essex IG10 3TQ
Change date: 2016-01-11
New address: 11 Queens Road Brentwood Essex CM14 4HE
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Second filing of form with form type made up date
Date: 19 Nov 2014
Action Date: 08 Sep 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-09-08
Form type: AR01
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Court order
Date: 16 Jul 2014
Category: Miscellaneous
Type: OC
Description: Section 125
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mingay
Documents
Change person director company with change date
Date: 20 Feb 2013
Action Date: 14 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Phillip Wells
Change date: 2013-02-14
Documents
Change person director company with change date
Date: 14 Feb 2013
Action Date: 14 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-14
Officer name: Mr Richard Phillip Wells
Documents
Accounts with accounts type small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Termination director company with name
Date: 13 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Bass
Documents
Termination secretary company with name
Date: 13 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Bass
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Accounts with accounts type small
Date: 25 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Accounts with accounts type small
Date: 26 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-17
Officer name: Richard Phillip Wells
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-17
Officer name: Gerald Fred Clarke
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David James Mingay
Change date: 2009-11-17
Documents
Change person secretary company with change date
Date: 25 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Peter John Bass
Change date: 2009-11-17
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter John Bass
Change date: 2009-11-17
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Dixon
Change date: 2009-11-17
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/09; full list of members
Documents
Accounts with accounts type small
Date: 26 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mark dixon
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/08; full list of members
Documents
Accounts with accounts type small
Date: 30 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/07; full list of members
Documents
Accounts with accounts type small
Date: 13 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 12 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/07 to 31/12/07
Documents
Legacy
Date: 24 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/06; full list of members
Documents
Accounts with accounts type small
Date: 09 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 14 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/05; full list of members
Documents
Accounts with accounts type small
Date: 10 Feb 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/04; full list of members
Documents
Accounts with accounts type small
Date: 10 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 14 Feb 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 12/02/04 from: c/o price bailey, 500 larkshall road, highams park, london E4 9HH
Documents
Legacy
Date: 10 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 13 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/02; full list of members
Documents
Legacy
Date: 21 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 21/06/02 from: 59A station road, chingford, london, E4 7BJ
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 13 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/01; full list of members
Documents
Legacy
Date: 23 May 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 20/02/01--------- £ si 100@1=100 £ ic 500/600
Documents
Legacy
Date: 03 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/12/00-18/12/00 £ si 498@1=498 £ ic 2/500
Documents
Legacy
Date: 24 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 18/09/00 from: the studio, saint nicholas close, elstree, borehamwood, hertfordshire WD6 3EW
Documents
Legacy
Date: 15 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
119 THE HUB,LONDON,W10 5BE
Number: | 07806064 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRENTWOOD MEDICAL SERVICES LIMITED
5 RUSHDENE ROAD,BRENTWOOD,CM15 9ES
Number: | 06590346 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHERRIES THE BYEWAY,CHICHESTER,PO20 8LJ
Number: | 06625587 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ASHLEY ROAD,BOURNEMOUTH,BH1 4LQ
Number: | 10977098 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDWAYS 60 GOREFIELD ROAD,WISBECH,PE13 5AT
Number: | 10080880 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DRYDEN AQUA LTD.,BONNYRIGG,EH19 3JQ
Number: | SC178699 |
Status: | ACTIVE |
Category: | Private Limited Company |