Background WavePink WaveYellow Wave

EFS HOLBORN LIMITED (02577972)

EFS HOLBORN LIMITED (02577972) is an active UK company. incorporated on 29 January 1991. with registered office in Elland. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EFS HOLBORN LIMITED has been registered for 35 years. Current directors include POLLARD, Richard John.

Company Number
02577972
Status
active
Type
ltd
Incorporated
29 January 1991
Age
35 years
Address
Premier House, Elland, HX5 9DY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
POLLARD, Richard John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EFS HOLBORN LIMITED

EFS HOLBORN LIMITED is an active company incorporated on 29 January 1991 with the registered office located in Elland. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EFS HOLBORN LIMITED was registered 35 years ago.(SIC: 68209)

Status

active

Active since 35 years ago

Company No

02577972

LTD Company

Age

35 Years

Incorporated 29 January 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

NU-SWIFT HOLBORN LIMITED
From: 22 May 1991To: 4 September 2002
RBCO 83 LIMITED
From: 29 January 1991To: 22 May 1991
Contact
Address

Premier House 2 Jubilee Way Elland, HX5 9DY,

Previous Addresses

Wistons Lane Elland West Yorkshire HX5 9DS
From: 29 January 1991To: 2 April 2013
Timeline

4 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Jan 12
Owner Exit
Jan 22
Loan Cleared
Jul 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

POLLARD, Richard John

Active
2 Jubilee Way, EllandHX5 9DY
Secretary
Appointed 07 Jan 1992

POLLARD, Richard John

Active
The Old Byre Timberwood Grange Lane, HuddersfieldHD8 0PU
Born July 1963
Director
Appointed 15 Mar 2002

EVANS, Peter Michael

Resigned
Sandfield House Winn Moor Lane, LeedsLS17 8LT
Secretary
Appointed 14 May 1991
Resigned 07 Jan 1992

RB SECRETARIAT LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee secretary
Appointed 29 Jan 1991
Resigned 14 May 1991

CHUDNOFF, Andre

Resigned
Flat 5, LondonSW1X 9JL
Born May 1924
Director
Appointed 04 Nov 1991
Resigned 06 Feb 2002

EVANS, Peter Michael

Resigned
Sandfield House Winn Moor Lane, LeedsLS17 8LT
Born November 1954
Director
Appointed N/A
Resigned 05 Jul 2002

PILLOIS, Jean Christophe Francois George

Resigned
16 Fernshaw Road, LondonSW10 0TF
Born August 1956
Director
Appointed 05 Jul 2002
Resigned 21 Dec 2011

RB DIRECTORS ONE LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee director
Appointed 29 Jan 1991
Resigned 14 May 1991

RB DIRECTORS TWO LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee director
Appointed 29 Jan 1991
Resigned 14 May 1991

Persons with significant control

2

1 Active
1 Ceased
2 Jubilee Way, EllandHX5 9DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2022
Jubilee Way, EllandHX5 9DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Jan 2022
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Auditors Resignation Company
11 January 2016
AUDAUD
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Auditors Resignation Company
7 December 2011
AUDAUD
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Full
13 July 2007
AAAnnual Accounts
Resolution
2 July 2007
RESOLUTIONSResolutions
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 June 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Accounts With Accounts Type Full
9 June 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Auditors Resignation Company
7 February 2003
AUDAUD
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
20 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2002
AAAnnual Accounts
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Legacy
10 December 1998
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
25 September 1998
AUDAUD
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Resolution
8 September 1997
RESOLUTIONSResolutions
Resolution
8 September 1997
RESOLUTIONSResolutions
Legacy
3 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 April 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1994
AAAnnual Accounts
Resolution
18 May 1993
RESOLUTIONSResolutions
Resolution
18 May 1993
RESOLUTIONSResolutions
Resolution
18 May 1993
RESOLUTIONSResolutions
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1992
AAAnnual Accounts
Legacy
26 March 1992
363b363b
Legacy
21 February 1992
395Particulars of Mortgage or Charge
Legacy
16 February 1992
288288
Legacy
16 February 1992
288288
Legacy
24 January 1992
225(1)225(1)
Legacy
23 January 1992
288288
Legacy
16 January 1992
287Change of Registered Office
Legacy
10 January 1992
288288
Certificate Change Of Name Company
21 May 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 January 1991
NEWINCIncorporation