Background WavePink WaveYellow Wave

EFS CHALFONT LIMITED (02931877)

EFS CHALFONT LIMITED (02931877) is an active UK company. incorporated on 18 May 1994. 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 CHALFONT LIMITED has been registered for 31 years. Current directors include POLLARD, Richard John, SIMMONDS, Joel Lawrence.

Company Number
02931877
Status
active
Type
ltd
Incorporated
18 May 1994
Age
31 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, SIMMONDS, Joel Lawrence
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EFS CHALFONT LIMITED

EFS CHALFONT LIMITED is an active company incorporated on 18 May 1994 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 CHALFONT LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

02931877

LTD Company

Age

31 Years

Incorporated 18 May 1994

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

7 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

NU-SWIFT CHALFONT LIMITED
From: 18 May 1994To: 4 September 2002
Contact
Address

Premier House 2 Jubilee Way Elland, HX5 9DY,

Previous Addresses

Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY England
From: 22 May 2013To: 22 May 2013
. Wistons Lane Elland West Yorkshire HX5 9DT England
From: 22 May 2012To: 22 May 2013
Wistons Lane Elland West Yorkshire HX5 9DS
From: 18 May 1994To: 22 May 2012
Timeline

5 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
May 94
Director Left
Jan 12
Director Left
Sept 20
Loan Cleared
Aug 24
Loan Cleared
Aug 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

POLLARD, Richard John

Active
2 Jubilee Way, EllandHX5 9DY
Secretary
Appointed 18 May 1994

POLLARD, Richard John

Active
2 Jubilee Way, EllandHX5 9DY
Born July 1963
Director
Appointed 18 May 1994

SIMMONDS, Joel Lawrence

Active
2 Jubilee Way, EllandHX5 9DY
Born May 1967
Director
Appointed 15 Jul 2002

RB SECRETARIAT LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate secretary
Appointed 18 May 1994
Resigned 18 May 1994

CHUDNOFF, Andre

Resigned
25 Lowndes Court, LondonSW1X 9JJ
Born May 1924
Director
Appointed 18 May 1994
Resigned 15 Mar 2002

EVANS, Peter Michael

Resigned
Sandfield House Winn Moor Lane, LeedsLS17 8LT
Born November 1954
Director
Appointed 18 May 1994
Resigned 05 Jul 2002

PILLOIS, Jean Christophe Francois George

Resigned
Wistons Lane, West YorkshireHX5 9DS
Born August 1956
Director
Appointed 15 Jul 2002
Resigned 21 Dec 2011

SEBAG, Emmanuel David Oliver Adrien

Resigned
2 Jubilee Way, EllandHX5 9DY
Born May 1968
Director
Appointed 15 Jul 2002
Resigned 23 Sept 2020

WATSON, Keith

Resigned
40 Vernon Drive, AscotSL5 8TW
Born July 1947
Director
Appointed 09 Jun 1995
Resigned 29 Dec 1999

RB DIRECTORS ONE LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate director
Appointed 18 May 1994
Resigned 18 May 1994

RB DIRECTORS TWO LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate director
Appointed 18 May 1994
Resigned 18 May 1994

Persons with significant control

1

Jubilee Way, EllandHX5 9DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jul 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 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
1 June 2015
AR01AR01
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 May 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
22 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Auditors Resignation Company
7 December 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Full
13 July 2007
AAAnnual Accounts
Resolution
29 June 2007
RESOLUTIONSResolutions
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Full
1 June 2006
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Full
9 June 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
20 March 2004
395Particulars of Mortgage or Charge
Legacy
17 December 2003
403aParticulars of Charge Subject to s859A
Legacy
17 December 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
25 June 2003
395Particulars of Mortgage or Charge
Legacy
24 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
7 February 2003
AUDAUD
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2002
AAAnnual Accounts
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
403aParticulars of Charge Subject to s859A
Legacy
14 June 2000
403aParticulars of Charge Subject to s859A
Legacy
1 June 2000
395Particulars of Mortgage or Charge
Legacy
1 June 2000
395Particulars of Mortgage or Charge
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
88(2)R88(2)R
Resolution
5 January 2000
RESOLUTIONSResolutions
Resolution
5 January 2000
RESOLUTIONSResolutions
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1999
AAAnnual Accounts
Auditors Resignation Company
25 September 1998
AUDAUD
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1997
AAAnnual Accounts
Legacy
30 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1996
AAAnnual Accounts
Legacy
16 June 1995
288288
Accounts With Accounts Type Full
9 June 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Resolution
19 April 1995
RESOLUTIONSResolutions
Resolution
19 April 1995
RESOLUTIONSResolutions
Resolution
19 April 1995
RESOLUTIONSResolutions
Legacy
20 January 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 August 1994
395Particulars of Mortgage or Charge
Legacy
9 August 1994
395Particulars of Mortgage or Charge
Legacy
4 July 1994
288288
Legacy
4 July 1994
288288
Legacy
29 June 1994
288288
Incorporation Company
18 May 1994
NEWINCIncorporation