UKBizDB.co.uk

E.F.T. & S. TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E.f.t. & S. Trustees Limited. The company was founded 56 years ago and was given the registration number 00909165. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:E.F.T. & S. TRUSTEES LIMITED
Company Number:00909165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1967
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director30 April 2020Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary-Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Corporate Secretary27 November 1995Active
Hilbre House, Lower Station Road, Newick Lewes, BN8 4HT

Director-Active
15 The Court, Bury Fields, Guildford, GU2 5BA

Director-Active
36 Wilmington Avenue, London, W4 3HA

Director-Active
Invermark Uvedale Road, Oxted, RH8 0EJ

Director-Active
Downshire Lodge, 7 Downshire Square, Reading, RG1 6NJ

Director01 May 2000Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director13 November 2002Active
14 Fortis Green, London, N2 9EL

Director09 February 1999Active
22 Storeys Way, Cambridge, CB3 0DT

Director-Active
76 Portobello Road, London, W11 3DL

Director29 September 1994Active
High Camilla Camilla Drive, Westhumble, Dorking, RH5 6BU

Director-Active
Little Orchard, Stratfield Saye, Reading, RG7 2DP

Director13 November 2002Active
Fair City 25b Ravensdale Avenue, London, N12 9HP

Director-Active
Clare Oak, Cranley Road Burwood Park, Walton On Thames, KT12 5BS

Director-Active
125, London Wall, London, England, EC2Y 5AL

Corporate Director10 November 2004Active

People with Significant Control

Cms Cameron Mckenna Nabarro Olswang Llp
Notified on:01 May 2017
Status:Active
Country of residence:England
Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Nature of control:
  • Significant influence or control
Nabarro Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:125, London Wall, London, England, EC2Y 5AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-04-03Dissolution

Dissolution application strike off company.

Download
2023-01-30Accounts

Accounts with accounts type dormant.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Officers

Termination secretary company with name termination date.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-01-25Accounts

Accounts with accounts type dormant.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type dormant.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Address

Change sail address company with old address new address.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-01-21Accounts

Accounts with accounts type dormant.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type dormant.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Accounts

Accounts with accounts type dormant.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Address

Change sail address company with old address new address.

Download
2017-11-28Officers

Change corporate secretary company with change date.

Download
2017-09-05Persons with significant control

Notification of a person with significant control.

Download
2017-09-04Persons with significant control

Cessation of a person with significant control.

Download
2017-04-28Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.