Background WavePink WaveYellow Wave

E.F.R.J. INVESTMENT COMPANY LIMITED (00761102)

E.F.R.J. INVESTMENT COMPANY LIMITED (00761102) is an active UK company. incorporated on 16 May 1963. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. E.F.R.J. INVESTMENT COMPANY LIMITED has been registered for 62 years. Current directors include LEW, Sara.

Company Number
00761102
Status
active
Type
ltd
Incorporated
16 May 1963
Age
62 years
Address
923 Finchley Road, London, NW11 7PE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEW, Sara
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.F.R.J. INVESTMENT COMPANY LIMITED

E.F.R.J. INVESTMENT COMPANY LIMITED is an active company incorporated on 16 May 1963 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. E.F.R.J. INVESTMENT COMPANY LIMITED was registered 62 years ago.(SIC: 68100, 68209)

Status

active

Active since 62 years ago

Company No

00761102

LTD Company

Age

62 Years

Incorporated 16 May 1963

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

923 Finchley Road London, NW11 7PE,

Previous Addresses

76 Leeside Crescent London NW11 0LA
From: 16 May 1963To: 26 August 2010
Timeline

5 key events • 2011 - 2021

Funding Officers Ownership
Director Joined
Nov 11
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Owner Exit
Feb 21
Director Left
Feb 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LEW, Sara

Active
Finchley Road, LondonNW11 7PE
Born March 1957
Director
Appointed 16 Nov 2011

LOCK, Gabriel

Resigned
Finchley Road, LondonNW11 7PE
Secretary
Appointed 01 Feb 2007
Resigned 02 Feb 2010

ROTHFELD, Eve Freda

Resigned
25 Egerton Road, LondonN16 6UE
Secretary
Appointed N/A
Resigned 01 Feb 2007

ROTHFELD, Myer Bernard

Resigned
25 Egerton Road, LondonN16 6UE
Born June 1954
Director
Appointed 12 Dec 2003
Resigned 15 Mar 2006

SOBELMAN, Samuel

Resigned
Finchley Road, LondonNW11 7PE
Born July 1922
Director
Appointed N/A
Resigned 04 Apr 2020

Persons with significant control

2

1 Active
1 Ceased

Executors For The Late Samuel Sobelman

Active
Lingwood Road, LondonE5 9BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Apr 2020

Mr Samuel Sobelman

Ceased
Finchley Road, LondonNW11 7PE
Born July 1922

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 04 Apr 2020
Fundings
Financials
Latest Activities

Filing History

114

Gazette Filings Brought Up To Date
24 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
14 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Secretary Company With Change Date
4 March 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 March 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
7 March 2008
AAMDAAMD
Legacy
10 January 2008
363sAnnual Return (shuttle)
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2007
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
24 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
6 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
11 August 1997
88(2)R88(2)R
Legacy
3 February 1997
287Change of Registered Office
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
25 November 1996
363sAnnual Return (shuttle)
Resolution
25 November 1996
RESOLUTIONSResolutions
Legacy
25 November 1996
123Notice of Increase in Nominal Capital
Legacy
25 November 1996
88(2)R88(2)R
Accounts With Accounts Type Small
30 January 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Legacy
5 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Legacy
22 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Legacy
14 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1992
AAAnnual Accounts
Legacy
5 December 1991
363b363b
Accounts With Accounts Type Small
26 July 1991
AAAnnual Accounts
Legacy
7 December 1990
363363
Accounts With Accounts Type Small
12 October 1990
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 1990
AAAnnual Accounts
Legacy
3 January 1990
363363
Accounts With Accounts Type Full
15 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Legacy
7 March 1989
363363
Accounts With Accounts Type Full
7 August 1987
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 1987
AAAnnual Accounts
Legacy
7 August 1987
363363
Legacy
7 August 1987
363363
Legacy
12 May 1987
AC05AC05
Legacy
26 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 1986
AAAnnual Accounts
Legacy
30 June 1986
363363
Legacy
29 April 1986
AC05AC05