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

EEF CHARITY TRUSTEES LIMITED

BROADWAY HOUSE, TOTHILL STREET, LONDON, SW1H 9NQ,
Company Registration Number
04357836
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Eef Charity Trustees Ltd
EEF CHARITY TRUSTEES LIMITED was founded on 2002-01-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Eef Charity Trustees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EEF CHARITY TRUSTEES LIMITED
 
Legal Registered Office
BROADWAY HOUSE
TOTHILL STREET
LONDON
SW1H 9NQ
Other companies in SW1H
 
Filing Information
Company Number 04357836
Company ID Number 04357836
Date formed 2002-01-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts DORMANT
Last Datalog update: 2020-08-11 07:54:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EEF CHARITY TRUSTEES 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 EEF CHARITY TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
PAUL RUSSELL JENNINGS
Company Secretary 2010-08-31
PAUL RUSSELL JENNINGS
Director 2010-08-31
STEPHEN PHIPSON
Director 2017-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY CHARLES SCUOLER
Director 2010-06-03 2017-12-20
MARTIN JOHN TEMPLE
Director 2002-01-22 2016-03-31
ANNE PATRICIA BENNETT
Director 2010-03-16 2013-06-13
PETER RONALD BINKS
Director 2003-01-22 2013-06-13
SANDRA ADILE BLAKE
Director 2008-02-13 2013-06-13
GRAHAM CROMPTON
Director 2010-06-03 2013-06-13
PATRICIA ANNE GILBERT
Director 2010-03-16 2013-06-13
PETER GRAHAM SCHOFIELD
Company Secretary 2010-07-13 2010-08-31
PETER GRAHAM SCHOFIELD
Director 2010-07-13 2010-08-31
SIMON ROBERT CHARLICK
Company Secretary 2006-06-14 2010-06-02
SIMON ROBERT CHARLICK
Director 2006-06-14 2010-06-02
GRAHAM CROMPTON
Director 2002-01-22 2008-02-13
ROY STEWART MATHIESON
Director 2002-01-22 2007-02-14
DAVID NELSON
Company Secretary 2004-05-01 2006-06-14
DAVID NELSON
Director 2004-05-01 2006-06-14
DAVID ROBERT LING
Company Secretary 2002-01-22 2004-05-01
DAVID ROBERT LING
Director 2002-01-22 2004-05-01
EDWARD GILMOUR JONES
Director 2002-01-22 2003-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RUSSELL JENNINGS NORTHERN DEFENCE INDUSTRIES LIMITED Director 2014-11-06 CURRENT 2001-04-06 Active
PAUL RUSSELL JENNINGS COLLINGWOOD HEALTH LTD Director 2011-10-01 CURRENT 2011-07-25 Active
PAUL RUSSELL JENNINGS EEF LIMITED Director 2011-06-29 CURRENT 2006-09-28 Active
PAUL RUSSELL JENNINGS NDI UK LIMITED Director 2010-06-03 CURRENT 2009-05-08 Active
PAUL RUSSELL JENNINGS VANILLA ESSENCE LIMITED Director 2009-12-23 CURRENT 2009-12-23 Active
STEPHEN PHIPSON E.E.F. TRUSTEES LIMITED Director 2017-12-20 CURRENT 1962-06-19 Active - Proposal to Strike off
STEPHEN PHIPSON EEF INSURANCE SERVICES LIMITED Director 2017-12-20 CURRENT 2007-04-19 Active - Proposal to Strike off
STEPHEN PHIPSON EMPLOYERS FEDERATION LIMITED Director 2017-12-20 CURRENT 2007-10-11 Active - Proposal to Strike off
STEPHEN PHIPSON NDI UK LIMITED Director 2017-12-20 CURRENT 2009-05-08 Active
STEPHEN PHIPSON NORTHERN DEFENCE INDUSTRIES LIMITED Director 2017-12-20 CURRENT 2001-04-06 Active
STEPHEN PHIPSON EMPLOYERS ORGANISATION LIMITED Director 2017-12-20 CURRENT 2007-09-13 Active - Proposal to Strike off
STEPHEN PHIPSON EEF LIMITED Director 2017-12-01 CURRENT 2006-09-28 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
2020-07-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-24DS01Application to strike the company off the register
2020-04-30AP03Appointment of Mr Richard Ian Greenway as company secretary on 2020-04-01
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RUSSELL JENNINGS
2020-04-30TM02Termination of appointment of Paul Russell Jennings on 2020-04-01
2020-04-30AP01DIRECTOR APPOINTED MR RICHARD IAN GREENWAY
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2020-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-12-21AP01DIRECTOR APPOINTED MR STEPHEN PHIPSON
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR TERRY CHARLES SCUOLER
2017-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN TEMPLE
2016-01-22AR0122/01/16 ANNUAL RETURN FULL LIST
2015-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-22AR0122/01/15 ANNUAL RETURN FULL LIST
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-04AR0122/01/14 ANNUAL RETURN FULL LIST
2013-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CROMPTON
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA GILBERT
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA BLAKE
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BENNETT
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER BINKS
2013-02-05AR0122/01/13 ANNUAL RETURN FULL LIST
2012-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-02AR0122/01/12 ANNUAL RETURN FULL LIST
2011-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-02-28AR0122/01/11 NO MEMBER LIST
2010-11-18AP01DIRECTOR APPOINTED MR PAUL RUSSELL JENNINGS
2010-09-22AP03SECRETARY APPOINTED MR PAUL RUSSELL JENNINGS
2010-09-22TM02APPOINTMENT TERMINATED, SECRETARY PETER SCHOFIELD
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCHOFIELD
2010-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLICK
2010-08-24TM02APPOINTMENT TERMINATED, SECRETARY SIMON CHARLICK
2010-08-12AP01DIRECTOR APPOINTED GRAHAM CROMPTON
2010-08-06AP03SECRETARY APPOINTED MR PETER GRAHAM SCHOFIELD
2010-08-06AP01DIRECTOR APPOINTED MR PETER GRAHAM SCHOFIELD
2010-07-27AP01DIRECTOR APPOINTED PATRICIA ANNE GILBERT
2010-07-27AP01DIRECTOR APPOINTED TERRY CHARLES SCUOLER
2010-07-27AP01DIRECTOR APPOINTED ANNE PATRICIA BENNETT
2010-04-19RES01ADOPT ARTICLES 16/03/2010
2010-03-16AR0122/01/10 NO MEMBER LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN TEMPLE / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ADILE BLAKE / 16/03/2010
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-24363aANNUAL RETURN MADE UP TO 22/01/09
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-25288aDIRECTOR APPOINTED SANDRA ADILE BLAKE
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM CROMPTON
2008-02-27363aANNUAL RETURN MADE UP TO 22/01/08
2007-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-07363aANNUAL RETURN MADE UP TO 22/01/07
2007-03-07288bDIRECTOR RESIGNED
2006-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-11-03RES03EXEMPTION FROM APPOINTING AUDITORS
2006-07-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-13363sANNUAL RETURN MADE UP TO 22/01/06
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-15363sANNUAL RETURN MADE UP TO 22/01/05
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-08363sANNUAL RETURN MADE UP TO 22/01/04
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-09363sANNUAL RETURN MADE UP TO 22/01/03
2003-02-09288bDIRECTOR RESIGNED
2003-02-09288aNEW DIRECTOR APPOINTED
2002-11-16225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02
2002-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EEF CHARITY TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EEF CHARITY TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EEF CHARITY TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 EEF CHARITY TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of EEF CHARITY TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EEF CHARITY TRUSTEES LIMITED
Trademarks
We have not found any records of EEF CHARITY TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EEF CHARITY TRUSTEES 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 (82990 - Other business support service activities n.e.c.) as EEF CHARITY TRUSTEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EEF CHARITY TRUSTEES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EEF CHARITY TRUSTEES 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 EEF CHARITY TRUSTEES 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.