About

Registered Number: 02606466
Date of Incorporation: 30/04/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Suite F12 Eden House, Enterprise Way, Edenbridge, Kent, TN8 6HF

 

Effra Court Ltd was setup in 1991, it's status is listed as "Active". Mccilroy, Patrick, Sullivan, Mark, Armagon, Richard Owen, Barnett, James John, Eacott, Jean Amy, Hodge, Duncan Andrew, Oneill, Sarah-jane, Vincent, Anthony Richard are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCILROY, Patrick 01 July 2012 - 1
SULLIVAN, Mark 01 July 2012 - 1
ARMAGON, Richard Owen 18 November 2003 30 March 2007 1
BARNETT, James John 22 March 2002 26 July 2002 1
EACOTT, Jean Amy 22 August 1995 01 July 2000 1
HODGE, Duncan Andrew 24 June 2009 17 May 2011 1
ONEILL, Sarah-Jane 30 April 1991 03 November 1994 1
VINCENT, Anthony Richard 30 April 1991 31 December 1995 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 02 April 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 01 April 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 22 April 2014
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 01 May 2013
AP01 - Appointment of director 03 July 2012
AP01 - Appointment of director 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 17 April 2012
TM01 - Termination of appointment of director 27 May 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH04 - Change of particulars for corporate secretary 30 April 2010
AA - Annual Accounts 04 August 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
363a - Annual Return 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
287 - Change in situation or address of Registered Office 12 May 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 22 May 2008
287 - Change in situation or address of Registered Office 04 April 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
363s - Annual Return 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
AA - Annual Accounts 16 August 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
287 - Change in situation or address of Registered Office 08 June 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 12 May 2004
288a - Notice of appointment of directors or secretaries 10 December 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 11 May 2003
AA - Annual Accounts 31 October 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
363s - Annual Return 28 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 05 September 2001
AA - Annual Accounts 17 July 2001
363s - Annual Return 19 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 04 May 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 02 May 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 13 July 1998
AA - Annual Accounts 29 June 1998
363s - Annual Return 08 July 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 09 May 1996
287 - Change in situation or address of Registered Office 22 December 1995
288 - N/A 17 November 1995
288 - N/A 12 October 1995
288 - N/A 12 October 1995
288 - N/A 26 April 1995
363s - Annual Return 26 April 1995
AA - Annual Accounts 10 April 1995
288 - N/A 27 February 1995
288 - N/A 17 February 1995
288 - N/A 22 November 1994
288 - N/A 15 August 1994
287 - Change in situation or address of Registered Office 15 August 1994
AA - Annual Accounts 27 June 1994
363s - Annual Return 27 June 1994
AA - Annual Accounts 23 June 1993
363b - Annual Return 23 June 1993
AA - Annual Accounts 05 July 1992
363b - Annual Return 05 July 1992
RESOLUTIONS - N/A 16 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 December 1991
NEWINC - New incorporation documents 30 April 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.