Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EFEL PROCESSING LIMITED
Company Information for

EFEL PROCESSING LIMITED

6 MORESBY ROAD, LONDON, E5 9LF,
Company Registration Number
00949755
Private Limited Company
Active

Company Overview

About Efel Processing Ltd
EFEL PROCESSING LIMITED was founded on 1969-03-12 and has its registered office in London. The organisation's status is listed as "Active". Efel Processing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EFEL PROCESSING LIMITED
 
Legal Registered Office
6 MORESBY ROAD
LONDON
E5 9LF
Other companies in E5
 
Filing Information
Company Number 00949755
Company ID Number 00949755
Date formed 1969-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 10:22:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EFEL PROCESSING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EFEL PROCESSING LIMITED

Current Directors
Officer Role Date Appointed
ASHER ZELIG LEW
Company Secretary 1991-08-29
SHLOMO LEW
Director 1991-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHAJA LEW
Company Secretary 1991-08-29 2004-01-19
SHMAYA LEW
Director 1991-08-29 1995-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHLOMO LEW HANWORTH PROPERTIES LTD Director 2018-02-07 CURRENT 2018-02-07 Active
SHLOMO LEW LOWSTAR LTD Director 2017-11-15 CURRENT 2017-11-15 Active
SHLOMO LEW BANKSHIRE ESTATES LTD Director 2017-03-28 CURRENT 2006-05-23 Active
SHLOMO LEW DAVADAR LTD Director 2016-09-29 CURRENT 2015-02-17 Active
SHLOMO LEW WEST GREEN PROPERTIES LTD Director 2016-06-02 CURRENT 2016-06-02 Active
SHLOMO LEW STREDA ESTATES LTD Director 2015-11-12 CURRENT 2015-11-12 Active
SHLOMO LEW TIFERES YOSEF Director 2014-10-23 CURRENT 2014-10-23 Active
SHLOMO LEW DEAL PROPERTY LTD Director 2012-08-24 CURRENT 2012-08-24 Active
SHLOMO LEW UMAN INVESTMENTS LIMITED Director 2011-02-21 CURRENT 2011-02-21 Active
SHLOMO LEW SLABODKA PROPERTY LTD Director 2006-04-04 CURRENT 2006-02-27 Active
SHLOMO LEW INTERDAM LIMITED Director 1998-03-26 CURRENT 1998-03-25 Active
SHLOMO LEW DEWTON LIMITED Director 1996-03-14 CURRENT 1987-09-17 Active
SHLOMO LEW WELLSFORD INVESTMENTS LIMITED Director 1995-10-31 CURRENT 1961-05-29 Active - Proposal to Strike off
SHLOMO LEW MAVPORT LIMITED Director 1992-01-23 CURRENT 1986-07-15 Active
SHLOMO LEW WILBOW LIMITED Director 1991-10-10 CURRENT 1988-04-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-09-22CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-03-02MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-01-07SECRETARY'S DETAILS CHNAGED FOR MR ASHER ZELIG LEW on 2022-01-07
2022-01-07CH03SECRETARY'S DETAILS CHNAGED FOR MR ASHER ZELIG LEW on 2022-01-07
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2019-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2017-11-15AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-26AR0129/08/15 ANNUAL RETURN FULL LIST
2015-07-27AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-21AR0129/08/14 ANNUAL RETURN FULL LIST
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/14 FROM 2L Cara House 339 Seven Sisters Road London N15 6RD
2014-08-12AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-24AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-02AR0129/08/13 ANNUAL RETURN FULL LIST
2013-01-30AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-12AR0129/08/12 ANNUAL RETURN FULL LIST
2012-01-12AA31/05/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-11AR0129/08/11 ANNUAL RETURN FULL LIST
2011-02-21AA31/05/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-24DISS40Compulsory strike-off action has been discontinued
2011-01-20AR0129/08/10 ANNUAL RETURN FULL LIST
2011-01-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-03-30AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-01AR0129/08/09 ANNUAL RETURN FULL LIST
2009-04-02AA31/05/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-03-17DISS40Compulsory strike-off action has been discontinued
2009-03-16363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2009-02-17GAZ1FIRST GAZETTE
2008-07-01AA31/05/07 TOTAL EXEMPTION FULL
2007-12-06363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2006-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-10-06363aRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2005-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-10-03363aRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-10-03288bSECRETARY RESIGNED
2005-05-27225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05
2005-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-10-27363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-10-15363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-09-23363sRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-07-21287REGISTERED OFFICE CHANGED ON 21/07/02 FROM: ROOM 406, TRIUMPH HOUSE 189 REGENT STREET LONDON W1B 4AT
2002-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-11-15363sRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-09-20363(287)REGISTERED OFFICE CHANGED ON 20/09/00
2000-09-20363sRETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS
2000-04-03AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-29288cSECRETARY'S PARTICULARS CHANGED
1999-10-26363sRETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS
1999-02-03AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-09-11363sRETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS
1998-04-16AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-09-19363sRETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS
1997-08-27AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-05-02244DELIVERY EXT'D 3 MTH 30/06/96
1996-09-30363sRETURN MADE UP TO 29/08/96; NO CHANGE OF MEMBERS
1996-07-11AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-12-08288DIRECTOR RESIGNED
1995-09-15363sRETURN MADE UP TO 29/08/95; NO CHANGE OF MEMBERS
1995-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-08-10225(1)ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06
1994-09-05363(288)SECRETARY'S PARTICULARS CHANGED
1994-09-05363sRETURN MADE UP TO 29/08/94; FULL LIST OF MEMBERS
1994-06-16AAFULL ACCOUNTS MADE UP TO 30/09/93
1993-09-10363sRETURN MADE UP TO 29/08/93; NO CHANGE OF MEMBERS
1993-07-30AAFULL ACCOUNTS MADE UP TO 30/09/92
1992-11-10363(287)REGISTERED OFFICE CHANGED ON 10/11/92
1992-11-10363sRETURN MADE UP TO 29/08/92; NO CHANGE OF MEMBERS
1992-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
1992-06-15AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-01-21AAFULL ACCOUNTS MADE UP TO 30/09/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EFEL PROCESSING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-11
Proposal to Strike Off2009-02-17
Fines / Sanctions
No fines or sanctions have been issued against EFEL PROCESSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-04-18 Outstanding CITY MERCHANTS BANK LIMITED
LEGAL CHARGE 1986-04-18 Outstanding CITY MERCHANTS BANK LIMITED
LEGAL CHARGE 1986-04-18 Outstanding CITY MERCHANT BANK LIMITED
LEGAL CHARGE 1986-04-15 Satisfied CITY MERCHANT BANK LIMITED
LEGAL CHARGE 1970-06-10 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EFEL PROCESSING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 10,000
Called Up Share Capital 2012-05-31 £ 10,000
Cash Bank In Hand 2013-05-31 £ 157,617
Cash Bank In Hand 2012-05-31 £ 156,982
Current Assets 2013-05-31 £ 1,123,410
Current Assets 2012-05-31 £ 1,131,018
Debtors 2013-05-31 £ 965,793
Debtors 2012-05-31 £ 974,036
Shareholder Funds 2013-05-31 £ 1,075,045
Shareholder Funds 2012-05-31 £ 1,074,986

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EFEL PROCESSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EFEL PROCESSING LIMITED
Trademarks
We have not found any records of EFEL PROCESSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EFEL PROCESSING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EFEL PROCESSING LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EFEL PROCESSING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEFEL PROCESSING LIMITEDEvent Date2011-01-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyEFEL PROCESSING LIMITEDEvent Date2009-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EFEL PROCESSING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EFEL PROCESSING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.