Having been setup in 1950, Eflo International Ltd have registered office in Banbury, Oxfordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. Kaack, Steven, Al Shuha, Ahmad, Awad, Mohanned, Cartwright, Edward, Kaack, Steven, Storch, Barry, Storch, Jennifer Margaret are the current directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AL SHUHA, Ahmad | 03 September 2006 | 22 November 2013 | 1 |
AWAD, Mohanned | 01 November 2017 | 22 October 2018 | 1 |
CARTWRIGHT, Edward | N/A | 31 January 1993 | 1 |
KAACK, Steven | 01 April 1996 | 19 April 2002 | 1 |
STORCH, Barry | N/A | 31 December 1997 | 1 |
STORCH, Jennifer Margaret | N/A | 07 May 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KAACK, Steven | 01 November 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 November 2019 | |
AA - Annual Accounts | 06 September 2019 | |
CH01 - Change of particulars for director | 11 January 2019 | |
CH01 - Change of particulars for director | 11 January 2019 | |
TM01 - Termination of appointment of director | 11 January 2019 | |
AP01 - Appointment of director | 11 January 2019 | |
AP01 - Appointment of director | 11 January 2019 | |
AP01 - Appointment of director | 11 January 2019 | |
CS01 - N/A | 11 January 2019 | |
DS02 - Withdrawal of striking off application by a company | 11 January 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 06 November 2018 | |
DS01 - Striking off application by a company | 24 October 2018 | |
TM01 - Termination of appointment of director | 22 October 2018 | |
TM01 - Termination of appointment of director | 22 October 2018 | |
AA - Annual Accounts | 22 October 2018 | |
CS01 - N/A | 08 November 2017 | |
AP01 - Appointment of director | 06 November 2017 | |
AP01 - Appointment of director | 06 November 2017 | |
AP03 - Appointment of secretary | 06 November 2017 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 24 November 2016 | |
AA - Annual Accounts | 20 October 2016 | |
AR01 - Annual Return | 25 November 2015 | |
AA - Annual Accounts | 26 August 2015 | |
AR01 - Annual Return | 18 December 2014 | |
AA - Annual Accounts | 17 October 2014 | |
MR04 - N/A | 18 December 2013 | |
MR04 - N/A | 18 December 2013 | |
AR01 - Annual Return | 22 November 2013 | |
AP01 - Appointment of director | 22 November 2013 | |
TM01 - Termination of appointment of director | 22 November 2013 | |
TM02 - Termination of appointment of secretary | 22 November 2013 | |
TM01 - Termination of appointment of director | 22 November 2013 | |
AR01 - Annual Return | 31 July 2013 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 06 September 2012 | |
AA - Annual Accounts | 05 September 2012 | |
AD01 - Change of registered office address | 25 April 2012 | |
AR01 - Annual Return | 12 August 2011 | |
AA - Annual Accounts | 12 August 2011 | |
AR01 - Annual Return | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
AA - Annual Accounts | 06 September 2010 | |
CH03 - Change of particulars for secretary | 06 September 2010 | |
AD01 - Change of registered office address | 06 September 2010 | |
AA - Annual Accounts | 08 October 2009 | |
363a - Annual Return | 17 September 2009 | |
363a - Annual Return | 02 October 2008 | |
AA - Annual Accounts | 02 October 2008 | |
363s - Annual Return | 11 December 2007 | |
AA - Annual Accounts | 10 December 2007 | |
288a - Notice of appointment of directors or secretaries | 17 October 2006 | |
AA - Annual Accounts | 16 October 2006 | |
363s - Annual Return | 08 September 2006 | |
AA - Annual Accounts | 07 October 2005 | |
363s - Annual Return | 08 September 2005 | |
AA - Annual Accounts | 05 November 2004 | |
363s - Annual Return | 27 July 2004 | |
AA - Annual Accounts | 30 October 2003 | |
363s - Annual Return | 23 September 2003 | |
AA - Annual Accounts | 17 October 2002 | |
363s - Annual Return | 16 September 2002 | |
288a - Notice of appointment of directors or secretaries | 23 May 2002 | |
288a - Notice of appointment of directors or secretaries | 25 April 2002 | |
288b - Notice of resignation of directors or secretaries | 25 April 2002 | |
AAMD - Amended Accounts | 14 January 2002 | |
363s - Annual Return | 02 October 2001 | |
DISS40 - Notice of striking-off action discontinued | 18 September 2001 | |
288b - Notice of resignation of directors or secretaries | 18 September 2001 | |
AA - Annual Accounts | 14 September 2001 | |
652C - Withdrawal of application for striking off | 14 September 2001 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 July 2001 | |
652a - Application for striking off | 08 June 2001 | |
AA - Annual Accounts | 15 December 2000 | |
363s - Annual Return | 28 September 2000 | |
363s - Annual Return | 05 November 1999 | |
AA - Annual Accounts | 25 October 1999 | |
DISS40 - Notice of striking-off action discontinued | 10 August 1999 | |
652C - Withdrawal of application for striking off | 06 August 1999 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 15 June 1999 | |
652a - Application for striking off | 05 May 1999 | |
363s - Annual Return | 30 September 1998 | |
AA - Annual Accounts | 18 September 1998 | |
288b - Notice of resignation of directors or secretaries | 21 August 1998 | |
288b - Notice of resignation of directors or secretaries | 07 August 1998 | |
AA - Annual Accounts | 03 November 1997 | |
363s - Annual Return | 12 August 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 1997 | |
395 - Particulars of a mortgage or charge | 25 November 1996 | |
363s - Annual Return | 16 October 1996 | |
288 - N/A | 23 August 1996 | |
AA - Annual Accounts | 17 July 1996 | |
RESOLUTIONS - N/A | 07 December 1995 | |
RESOLUTIONS - N/A | 07 December 1995 | |
AA - Annual Accounts | 03 November 1995 | |
363s - Annual Return | 01 August 1995 | |
287 - Change in situation or address of Registered Office | 01 August 1995 | |
AUD - Auditor's letter of resignation | 10 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 03 November 1994 | |
363s - Annual Return | 06 September 1994 | |
AA - Annual Accounts | 10 November 1993 | |
AUD - Auditor's letter of resignation | 22 September 1993 | |
363s - Annual Return | 05 September 1993 | |
288 - N/A | 30 March 1993 | |
AA - Annual Accounts | 25 September 1992 | |
363s - Annual Return | 28 August 1992 | |
363b - Annual Return | 09 September 1991 | |
AA - Annual Accounts | 02 September 1991 | |
288 - N/A | 13 August 1991 | |
AA - Annual Accounts | 12 November 1990 | |
363 - Annual Return | 20 August 1990 | |
AA - Annual Accounts | 05 December 1989 | |
363 - Annual Return | 07 September 1989 | |
287 - Change in situation or address of Registered Office | 11 May 1989 | |
363 - Annual Return | 21 October 1988 | |
AA - Annual Accounts | 01 September 1988 | |
363 - Annual Return | 18 September 1987 | |
AA - Annual Accounts | 02 September 1987 | |
AA - Annual Accounts | 06 November 1986 | |
363 - Annual Return | 18 June 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit agreement to secure own liabilities | 12 November 1996 | Fully Satisfied |
N/A |
Single debenture | 29 December 1981 | Fully Satisfied |
N/A |
Legal charge | 16 February 1979 | Fully Satisfied |
N/A |
Revolving fixed charge | 05 February 1979 | Fully Satisfied |
N/A |
Single debenture | 27 September 1978 | Fully Satisfied |
N/A |
Mortgage | 25 November 1977 | Fully Satisfied |
N/A |
Mortgage | 25 November 1977 | Fully Satisfied |
N/A |