About

Registered Number: 00857848
Date of Incorporation: 31/08/1965 (58 years and 7 months ago)
Company Status: Active
Registered Address: Churchgate, Church Gate Off Sutton Road, Cookham, Berkshire, SL6 9SN

 

Having been setup in 1965, Efd Total System Consultants Ltd are based in Cookham, Berkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 7 directors listed for Efd Total System Consultants Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Ian N/A 30 June 1999 1
SMITH, Alfred Victor Stanley N/A 17 November 1992 1
THOMPSON, Stephen Martin N/A 03 April 1998 1
TOULL, Geoffrey Richard N/A 09 June 2006 1
WINTON, Geoffrey Roy 29 October 1991 31 October 1996 1
Secretary Name Appointed Resigned Total Appointments
CRANLEY CONSULTING LTD 02 September 2005 25 June 2008 1
SADLER, George Richard N/A 14 February 1994 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
CS01 - N/A 08 September 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 17 September 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 28 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 03 August 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 25 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 11 August 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 16 August 2007
287 - Change in situation or address of Registered Office 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
AA - Annual Accounts 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
363a - Annual Return 13 September 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
AA - Annual Accounts 08 November 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
363a - Annual Return 16 September 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 27 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 22 September 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 30 August 2002
225 - Change of Accounting Reference Date 27 February 2002
225 - Change of Accounting Reference Date 31 December 2001
AA - Annual Accounts 28 December 2001
363s - Annual Return 10 August 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 04 September 2000
363b - Annual Return 22 November 1999
363(353) - N/A 22 November 1999
363(190) - N/A 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
AA - Annual Accounts 03 November 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 21 September 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
AA - Annual Accounts 23 December 1997
225 - Change of Accounting Reference Date 01 October 1997
363s - Annual Return 03 August 1997
288b - Notice of resignation of directors or secretaries 06 November 1996
363s - Annual Return 02 August 1996
AA - Annual Accounts 29 May 1996
AA - Annual Accounts 29 May 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 20 December 1995
363s - Annual Return 05 September 1994
CERTNM - Change of name certificate 27 May 1994
288 - N/A 08 March 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 05 September 1993
AA - Annual Accounts 02 February 1993
288 - N/A 02 December 1992
363s - Annual Return 24 August 1992
395 - Particulars of a mortgage or charge 03 March 1992
288 - N/A 20 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 September 1991
AA - Annual Accounts 31 July 1991
363a - Annual Return 30 July 1991
AA - Annual Accounts 07 November 1990
288 - N/A 07 November 1990
363 - Annual Return 07 November 1990
RESOLUTIONS - N/A 19 April 1990
288 - N/A 19 April 1990
288 - N/A 19 April 1990
395 - Particulars of a mortgage or charge 06 October 1989
395 - Particulars of a mortgage or charge 06 October 1989
395 - Particulars of a mortgage or charge 06 October 1989
AA - Annual Accounts 03 July 1989
288 - N/A 22 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1989
363 - Annual Return 07 June 1989
288 - N/A 07 April 1989
288 - N/A 09 March 1989
288 - N/A 09 March 1989
RESOLUTIONS - N/A 11 November 1988
RESOLUTIONS - N/A 11 November 1988
128(4) - Notice of assignment of name or new name to any class of shares 11 November 1988
128(3) - Statement of particulars of variation of rights attached to shares 11 November 1988
128(1) - Statement of rights attached to allotted shares 11 November 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 November 1988
RESOLUTIONS - N/A 18 October 1988
RESOLUTIONS - N/A 18 October 1988
RESOLUTIONS - N/A 18 October 1988
123 - Notice of increase in nominal capital 18 October 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 October 1988
AA - Annual Accounts 03 October 1988
288 - N/A 03 October 1988
363 - Annual Return 03 October 1988
288 - N/A 25 August 1988
288 - N/A 25 August 1988
288 - N/A 25 August 1988
AA - Annual Accounts 12 November 1987
363 - Annual Return 12 October 1987
287 - Change in situation or address of Registered Office 12 October 1987
AUD - Auditor's letter of resignation 22 July 1987
363 - Annual Return 29 August 1986
AA - Annual Accounts 25 July 1986
363 - Annual Return 25 July 1986
288 - N/A 04 July 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 24 February 1992 Fully Satisfied

N/A

Rent deposit deed. 03 October 1989 Outstanding

N/A

Rent deposit deed. 03 October 1989 Outstanding

N/A

Rent deposit deed. 03 October 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.