Background WavePink WaveYellow Wave

EFEL PROCESSING LIMITED (00949755)

EFEL PROCESSING LIMITED (00949755) is an active UK company. incorporated on 12 March 1969. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EFEL PROCESSING LIMITED has been registered for 57 years. Current directors include LEW, Shlomo.

Company Number
00949755
Status
active
Type
ltd
Incorporated
12 March 1969
Age
57 years
Address
6 Moresby Road, London, E5 9LF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEW, Shlomo
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EFEL PROCESSING LIMITED

EFEL PROCESSING LIMITED is an active company incorporated on 12 March 1969 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EFEL PROCESSING LIMITED was registered 57 years ago.(SIC: 68209)

Status

active

Active since 57 years ago

Company No

00949755

LTD Company

Age

57 Years

Incorporated 12 March 1969

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

6 Moresby Road London, E5 9LF,

Previous Addresses

11C Grosvenor Way London E5 9nd
From: 17 September 2014To: 15 January 2024
2L Cara House 339 Seven Sisters Road London N15 6RD
From: 12 March 1969To: 17 September 2014
Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

LEW, Asher Zelig

Active
Gilda Crescent, LondonN16 6JT
Secretary
Appointed N/A

LEW, Shlomo

Active
6 Moresby Road, LondonE5 9LF
Born February 1953
Director
Appointed N/A

LEW, Chaja

Resigned
27 Hadley Court, LondonN16 6JU
Secretary
Appointed N/A
Resigned 19 Jan 2004

LEW, Shmaya

Resigned
32 Jessam Avenue, LondonE5 9DU
Born November 1922
Director
Appointed N/A
Resigned 10 Sept 1995

Persons with significant control

1

Moresby Road, LondonE5 9LF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 January 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 February 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
16 March 2009
363aAnnual Return
Gazette Notice Compulsary
17 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 July 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 November 2006
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 November 2005
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 April 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 April 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
13 August 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
21 May 2003
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Legacy
21 July 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 May 2002
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2000
AAAnnual Accounts
Legacy
29 January 2000
288cChange of Particulars
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
11 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
2 May 1997
244244
Legacy
30 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1996
AAAnnual Accounts
Legacy
8 December 1995
288288
Legacy
15 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1995
AAAnnual Accounts
Legacy
10 August 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1994
AAAnnual Accounts
Legacy
10 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 1992
AAAnnual Accounts
Legacy
23 October 1991
363b363b
Legacy
23 October 1991
363(287)363(287)
Accounts With Accounts Type Full
17 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 1991
AAAnnual Accounts
Legacy
7 March 1991
363363
Legacy
9 July 1990
363363
Accounts With Accounts Type Full
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Legacy
18 February 1988
403aParticulars of Charge Subject to s859A
Legacy
17 February 1988
288288
Legacy
17 December 1987
363363
Legacy
14 August 1987
225(1)225(1)
Accounts With Made Up Date
11 June 1987
AAAnnual Accounts
Legacy
11 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87