Efferre Properties Limited LONDON


Efferre Properties started in year 1999 as Private Limited Company with registration number 03734230. The Efferre Properties company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 10 London Mews. Postal code: W2 1HY. Since 2004/04/15 Efferre Properties Limited is no longer carrying the name Efferre Consulting.

The firm has 2 directors, namely Silvio P., Tiffany P.. Of them, Tiffany P. has been with the company the longest, being appointed on 29 March 2004 and Silvio P. has been with the company for the least time - from 9 December 2005. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Efferre Properties Limited Address / Contact

Office Address 10 London Mews
Town London
Post code W2 1HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03734230
Date of Incorporation Wed, 17th Mar 1999
Industry Development of building projects
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (35 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Silvio P.

Position: Director

Appointed: 09 December 2005

Tiffany P.

Position: Director

Appointed: 29 March 2004

Brian H.

Position: Secretary

Appointed: 11 June 2008

Resigned: 07 July 2015

Martin S.

Position: Director

Appointed: 02 January 2002

Resigned: 29 March 2004

Justine P.

Position: Secretary

Appointed: 17 March 1999

Resigned: 17 March 1999

John T.

Position: Director

Appointed: 17 March 1999

Resigned: 02 January 2002

Hector R.

Position: Secretary

Appointed: 17 March 1999

Resigned: 11 June 2008

Ian S.

Position: Director

Appointed: 17 March 1999

Resigned: 17 March 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Tiffaney P. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Silvio P. This PSC .

Tiffaney P.

Notified on 17 April 2018
Nature of control: 25-50% shares

Silvio P.

Notified on 6 April 2016
Ceased on 17 April 2018
Nature of control: right to appoint and remove directors

Company previous names

Efferre Consulting April 15, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth1 287 5301 323 4771 374 6361 424 783      
Balance Sheet
Cash Bank In Hand13 1593 7876 4368 129      
Cash Bank On Hand   8 12937 9085 52223 606175 74840 71619 147
Current Assets    37 9083 140 8253 191 3872 986 9842 914 9892 851 238
Debtors     3 135 3033 167 7812 811 2362 874 2732 832 091
Net Assets Liabilities   1 259 7831 333 2781 406 3681 499 2351 011 6551 067 6611 287 130
Net Assets Liabilities Including Pension Asset Liability1 287 5301 323 4771 374 6361 424 783      
Other Debtors     4 90312 3416 3656 682 
Tangible Fixed Assets2 425 5342 436 0852 436 0852 944 085      
Reserves/Capital
Called Up Share Capital775 000775 000775 000775 000      
Profit Loss Account Reserve-477 970-442 023-390 864-340 717      
Shareholder Funds1 287 5301 323 4771 374 6361 424 783      
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model    450 296  1 760 700  
Amounts Owed By Associates     240 000240 00090 00090 00090 000
Amounts Owed By Group Undertakings     2 890 4002 915 4402 714 8712 777 5912 742 091
Average Number Employees During Period    211111
Bank Borrowings   12 305      
Bank Borrowings Overdrafts   12 305      
Creditors   4 012 4905 344 7407 615 5837 591 5337 535 6607 407 6597 401 945
Creditors Due After One Year4 038 6663 590 8553 527 4714 012 490      
Creditors Due Within One Year22 18423 99024 40318 091      
Fixed Assets5 335 2214 934 5354 920 0745 447 2356 823 5719 194 7816 064 3815 725 3315 725 3316 067 931
Investment Property   2 944 0853 394 3813 394 3813 394 3815 155 0815 155 0815 497 681
Investment Property Fair Value Model   2 944 0853 394 3813 394 3813 394 3815 155 0815 155 0815 497 681
Investments   2 503 1503 429 190     
Investments Fixed Assets2 909 6872 498 4502 483 9892 503 1503 429 1905 800 4002 670 000570 250570 250570 250
Investments In Associates Joint Ventures Participating Interests   27 250539 790     
Investments In Group Undertakings   8 00018 0002 117 7502 117 75018 00018 00018 000
Investments In Joint Ventures   27 250539 790552 250552 250552 250552 250552 250
Loans To Associates   90 00090 000     
Loans To Associates Joint Ventures Participating Interests   90 00090 000     
Loans To Group Undertakings   2 377 9002 781 400     
Loans To Related Parties   2 467 9002 871 400     
Net Current Assets Liabilities-9 025-20 203-17 967-9 96219 447-7 830-4 400 146-4 548 676-4 492 670-4 550 707
Number Shares Allotted 500 000500 000500 000      
Other Creditors   4 012 4905 344 7407 615 5837 591 5337 531 4997 404 2757 397 542
Par Value Share 222      
Provisions For Liabilities Balance Sheet Subtotal   165 000165 000165 000165 000165 000165 000230 094
Revaluation Reserve825 000825 000825 000825 000      
Secured Debts80 54058 82136 09212 305      
Share Capital Allotted Called Up Paid775 000775 000775 000775 000      
Share Premium Account165 500165 500165 500165 500      
Tangible Fixed Assets Additions 10 551 508 000      
Tangible Fixed Assets Cost Or Valuation2 425 5342 436 0852 436 0852 944 085      
Total Assets Less Current Liabilities5 326 1964 914 3324 902 1075 437 2736 843 0181 571 3681 664 2351 176 6551 232 6611 517 224
Trade Creditors Trade Payables     4 268 4 1613 3844 403
Profit Loss       -487 58056 006219 469

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 30th, June 2023
Free Download (9 pages)

Company search