Company NameEfkay Chemicals Limited
DirectorPeter Robert Anthony Karsten
Company StatusActive
Company Number01292969
CategoryPrivate Limited Company
Incorporation Date31 December 1976(47 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Peter Robert Anthony Karsten
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(14 years after company formation)
Appointment Duration33 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressS17 Allen House The Maltings
Station Road
Sawbridgeworth
Hertfordshire
CM21 9JX
Secretary NameMr Peter Robert Anthony Karsten
NationalityBritish
StatusCurrent
Appointed31 December 1990(14 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressS17 Allen House The Maltings
Station Road
Sawbridgeworth
Hertfordshire
CM21 9JX
Director NameStephen John Andrew Biddlecombe
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1977(4 days after company formation)
Appointment Duration32 years, 4 months (resigned 30 April 2009)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressGrange House
Bigods Lane
Great Dunmow
Essex
CM6 3BE
Director NameMrs Daniela Roxana Biddlecombe
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years after company formation)
Appointment Duration20 years, 8 months (resigned 12 September 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House
Bigods
Great Dunmow
Essex
CM6 3BE
Director NameMr Frederick Joseph Karsten
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years after company formation)
Appointment Duration15 years, 3 months (resigned 21 April 2006)
RoleCompany Director
Correspondence AddressChestnut Cottage Barnet Lane
London
N20 8AP
Director NameMrs Jaroslava Marie Karsten
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years after company formation)
Appointment Duration21 years, 2 months (resigned 03 March 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Cottage Hunsdonbury
Hunsdon
Ware
Hertfordshire
SG12 8PW

Contact

Websiteefkay.com

Location

Registered AddressS17 Allen House The Maltings
Station Road
Sawbridgeworth
Hertfordshire
CM21 9JX
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London

Shareholders

4.5k at £1Mr Peter Robert Anthony Karsten
45.00%
Ordinary
4.5k at £1Daniela Roxana Biddlecombe
44.99%
Ordinary
1000 at £1Mrs Jaroslava Marie Karsten
10.00%
Ordinary
1 at £1Mr Steven John Andrew Biddlecombe
0.01%
Ordinary

Financials

Year2014
Net Worth-£14,939
Cash£582
Current Liabilities£147,150

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

13 November 1984Delivered on: 22 November 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M23). 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.
Outstanding

Filing History

24 October 2023Confirmation statement made on 24 October 2023 with updates (4 pages)
24 October 2023Change of details for Mr Peter Robert Anthony Karsten as a person with significant control on 24 September 2023 (2 pages)
17 August 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
2 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
27 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
21 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
3 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 December 2017Director's details changed for Mr Peter Robert Anthony Karsten on 17 November 2017 (2 pages)
29 December 2017Secretary's details changed for Mr Peter Robert Anthony Karsten on 17 November 2017 (1 page)
28 December 2017Change of details for Mr Peter Robert Anthony Karsten as a person with significant control on 17 November 2017 (2 pages)
10 October 2017Micro company accounts made up to 30 April 2017 (4 pages)
10 October 2017Micro company accounts made up to 30 April 2017 (4 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(4 pages)
3 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(4 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10,000
(4 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10,000
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 July 2012Termination of appointment of Jaroslava Karsten as a director (1 page)
24 July 2012Termination of appointment of Jaroslava Karsten as a director (1 page)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 September 2011Termination of appointment of Daniela Biddlecombe as a director (2 pages)
15 September 2011Registered office address changed from Grange House Bigods Great Dunmow Essex CM6 3BE on 15 September 2011 (2 pages)
15 September 2011Termination of appointment of Daniela Biddlecombe as a director (2 pages)
15 September 2011Registered office address changed from Grange House Bigods Great Dunmow Essex CM6 3BE on 15 September 2011 (2 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mrs Jaroslava Marie Karsten on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Mrs Jaroslava Marie Karsten on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Mrs Daniela Roxana Biddlecombe on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Mrs Daniela Roxana Biddlecombe on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 May 2009Appointment terminated director stephen biddlecombe (1 page)
22 May 2009Appointment terminated director stephen biddlecombe (1 page)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
20 January 2009Director's change of particulars / jaroslava karsten / 31/12/2008 (1 page)
20 January 2009Director's change of particulars / jaroslava karsten / 31/12/2008 (1 page)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 January 2008Return made up to 31/12/07; full list of members (4 pages)
10 January 2008Return made up to 31/12/07; full list of members (4 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 February 2007Return made up to 31/12/06; full list of members (9 pages)
2 February 2007Return made up to 31/12/06; full list of members (9 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 January 2006Return made up to 31/12/05; full list of members (9 pages)
19 January 2006Return made up to 31/12/05; full list of members (9 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 January 2005Return made up to 31/12/04; full list of members (9 pages)
19 January 2005Return made up to 31/12/04; full list of members (9 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 January 2004Return made up to 31/12/03; full list of members (9 pages)
25 January 2004Return made up to 31/12/03; full list of members (9 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
16 January 2003Return made up to 31/12/02; full list of members (9 pages)
16 January 2003Return made up to 31/12/02; full list of members (9 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
11 February 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 February 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
(8 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
(8 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 February 2000Return made up to 31/12/99; full list of members (8 pages)
2 February 2000Return made up to 31/12/99; full list of members (8 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
31 January 1999Return made up to 31/12/98; full list of members (8 pages)
31 January 1999Return made up to 31/12/98; full list of members (8 pages)
26 January 1998Return made up to 31/12/97; no change of members (6 pages)
26 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
26 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
26 January 1998Return made up to 31/12/97; no change of members (6 pages)
12 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
12 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
31 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
1 February 1996Return made up to 31/12/95; full list of members (5 pages)
1 February 1996Return made up to 31/12/95; full list of members (5 pages)