EFM PROPERTY INVESTMENTS LIMITED
1 DEVONSHIRE STREET

Hellopages » Greater London » Westminster » W1W 5DR

Company number 04270156
Status Active
Incorporation Date 14 August 2001
Company Type Private Limited Company
Address C/O CITROEN WELLS & PARTNERS, DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET, LONDON, W1W 5DR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 2 . The most likely internet sites of EFM PROPERTY INVESTMENTS LIMITED are www.efmpropertyinvestments.co.uk, and www.efm-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Efm Property Investments Limited is a Private Limited Company. The company registration number is 04270156. Efm Property Investments Limited has been working since 14 August 2001. The present status of the company is Active. The registered address of Efm Property Investments Limited is C O Citroen Wells Partners Devonshire House 1 Devonshire Street London W1w 5dr. . MILTON, Jane Fiona is a Secretary of the company. MILTON, Ian Edward is a Director of the company. MILTON, Jane Fiona is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MILTON, Jane Fiona
Appointed Date: 14 August 2001

Director
MILTON, Ian Edward
Appointed Date: 14 August 2001
71 years old

Director
MILTON, Jane Fiona
Appointed Date: 14 August 2001
65 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 August 2001
Appointed Date: 14 August 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 August 2001
Appointed Date: 14 August 2001

Persons With Significant Control

Mrs Jane Fiona Milton
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Edward Milton
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EFM PROPERTY INVESTMENTS LIMITED Events

16 Aug 2016
Confirmation statement made on 14 August 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 31 August 2015
07 Oct 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2

11 May 2015
Total exemption small company accounts made up to 31 August 2014
21 Aug 2014
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2

...
... and 30 more events
22 Aug 2001
New secretary appointed;new director appointed
22 Aug 2001
New director appointed
22 Aug 2001
Director resigned
22 Aug 2001
Secretary resigned
14 Aug 2001
Incorporation

EFM PROPERTY INVESTMENTS LIMITED Charges

11 February 2002
Deed of fixed and floating charge
Delivered: 12 February 2002
Status: Outstanding
Persons entitled: Halifax PLC
Description: .. fixed and floating charges over the undertaking and all…
11 February 2002
Legal charge
Delivered: 12 February 2002
Status: Outstanding
Persons entitled: Halifax PLC
Description: Unit 1 robinson way telford industrial estate kettering…