Company NameEfort London Ltd
DirectorGuy Bernardot
Company StatusActive
Company Number05423488
CategoryPrivate Limited Company
Incorporation Date13 April 2005(19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Guy Bernardot
Date of BirthApril 1942 (Born 82 years ago)
NationalityFrench
StatusCurrent
Appointed13 April 2005(same day as company formation)
RoleBusinessman
Country of ResidenceLuxembourg
Correspondence Address14 Rue D'Epernay
Luxembourg
L-1490
Secretary NameCBC Company Secretary Ltd (Corporation)
StatusCurrent
Appointed27 January 2012(6 years, 9 months after company formation)
Appointment Duration12 years, 3 months
Correspondence Address126 Aldersgate Street
London
EC1A 4JQ
Secretary NameChaplin Benedicte & Company Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address126 Aldersgate Street
London
EC1A 4JQ

Location

Registered AddressMit Barn Coptfold Hall Farm Writtle Road
Margaretting
Ingatestone
Essex
CM4 0EL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMargaretting
WardSouth Hanningfield, Stock and Margaretting
Address Matches2 other UK companies use this postal address

Shareholders

96 at €40Guy Bernardot
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,374
Cash£36,958

Accounts

Latest Accounts29 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End29 April

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

15 January 2024Accounts for a dormant company made up to 29 April 2023 (2 pages)
29 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
13 March 2023Termination of appointment of Cbc Company Secretary Ltd as a secretary on 1 March 2023 (1 page)
16 January 2023Accounts for a dormant company made up to 29 April 2022 (2 pages)
29 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
26 January 2022Accounts for a dormant company made up to 29 April 2021 (2 pages)
4 August 2021Registered office address changed from Unit 126 5, Spur Road Isleworth Middlesex TW7 5BD England to Mit Barn Coptfold Hall Farm Writtle Road Margaretting Ingatestone Essex CM4 0EL on 4 August 2021 (2 pages)
8 June 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
30 April 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 29 April 2019 (2 pages)
3 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
31 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
20 November 2019Withdrawal of a person with significant control statement on 20 November 2019 (2 pages)
24 April 2019Micro company accounts made up to 30 April 2018 (4 pages)
20 April 2019Compulsory strike-off action has been discontinued (1 page)
18 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 April 2017 (5 pages)
27 March 2018Notification of Guy Marcel Bernardot as a person with significant control on 19 March 2018 (2 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • EUR 3,840
(4 pages)
6 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • EUR 3,840
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 August 2015Registered office address changed from Cbc Suite at Vernon House Sicilian Avenue London WC1A 2QS to Unit 126 5, Spur Road Isleworth Middlesex TW7 5BD on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Cbc Suite at Vernon House Sicilian Avenue London WC1A 2QS to Unit 126 5, Spur Road Isleworth Middlesex TW7 5BD on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Cbc Suite at Vernon House Sicilian Avenue London WC1A 2QS to Unit 126 5, Spur Road Isleworth Middlesex TW7 5BD on 5 August 2015 (1 page)
18 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • EUR 3,840
(4 pages)
18 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • EUR 3,840
(4 pages)
23 March 2015Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • EUR 3,840
(4 pages)
23 March 2015Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • EUR 3,840
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 July 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • EUR 3,840
(4 pages)
3 July 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • EUR 3,840
(4 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
26 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
19 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
27 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 January 2012Termination of appointment of Chaplin Benedicte & Company Limited as a secretary (1 page)
29 January 2012Appointment of Cbc Company Secretary Ltd as a secretary (2 pages)
29 January 2012Termination of appointment of Chaplin Benedicte & Company Limited as a secretary (1 page)
29 January 2012Appointment of Cbc Company Secretary Ltd as a secretary (2 pages)
20 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
21 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
12 October 2010Compulsory strike-off action has been discontinued (1 page)
12 October 2010Compulsory strike-off action has been discontinued (1 page)
9 October 2010Secretary's details changed for Chaplin Benedicte & Company Limited on 13 April 2010 (1 page)
9 October 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
9 October 2010Secretary's details changed for Chaplin Benedicte & Company Limited on 13 April 2010 (1 page)
9 October 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
25 March 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
25 March 2010Total exemption full accounts made up to 30 April 2008 (9 pages)
25 March 2010Total exemption full accounts made up to 30 April 2008 (9 pages)
25 March 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
3 August 2009Return made up to 13/04/09; full list of members (3 pages)
3 August 2009Return made up to 13/04/09; full list of members (3 pages)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
21 May 2009Registered office changed on 21/05/2009 from CBC suite 4 59-60 russel square london WC1B 4AP (1 page)
21 May 2009Registered office changed on 21/05/2009 from CBC suite 4 59-60 russel square london WC1B 4AP (1 page)
16 March 2009Total exemption full accounts made up to 30 April 2007 (9 pages)
16 March 2009Total exemption full accounts made up to 30 April 2007 (9 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
19 December 2008Compulsory strike-off action has been discontinued (1 page)
19 December 2008Compulsory strike-off action has been discontinued (1 page)
18 December 2008Return made up to 13/04/08; full list of members (3 pages)
18 December 2008Return made up to 13/04/08; full list of members (3 pages)
17 December 2008Director's change of particulars / guy bernardot / 14/06/2008 (1 page)
17 December 2008Director's change of particulars / guy bernardot / 14/06/2008 (1 page)
21 May 2007Return made up to 13/04/07; full list of members (2 pages)
21 May 2007Return made up to 13/04/07; full list of members (2 pages)
28 April 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 April 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 August 2006Return made up to 13/04/06; full list of members (6 pages)
25 August 2006Return made up to 13/04/06; full list of members (6 pages)
13 April 2005Incorporation (15 pages)
13 April 2005Incorporation (15 pages)