Sutton
Surrey
SM1 4LA
Director Name | Mrs Pauline Annette Troop |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2015(83 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Director Name | Mr Leslie Tillyer |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(59 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 06 January 2006) |
Role | General Manager |
Correspondence Address | Bedgebury 20 Highwold Chipstead Coulsdon Surrey CR5 3LG |
Secretary Name | Mr John Gavin Beynon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(59 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 6 Paddocks Close Orpington Kent BR5 4PP |
Secretary Name | Christopher William Miller Fcca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(59 years, 7 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 193 Garth Road Ind Centre Garth Road Morden Surrey SM4 4LZ |
Director Name | Brendan William McNeelance |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(73 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 December 2011) |
Role | Gen Manager |
Country of Residence | England |
Correspondence Address | Unit 5 193 Garth Road Ind Centre Garth Road Morden Surrey SM4 4LZ |
Director Name | Mr Christopher William Miller |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(73 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 193 Garth Road Ind Centre Garth Road Morden Surrey SM4 4LZ |
Website | electroref.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 32771090 |
Telephone region | London |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
27.5k at £1 | Ashley M. Troop 55.00% Ordinary |
---|---|
22.5k at £1 | Pauline A. Troop 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,067 |
Cash | £61,673 |
Current Liabilities | £155,827 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
20 October 1989 | Delivered on: 3 November 1989 Satisfied on: 11 January 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
20 October 1989 | Delivered on: 3 November 1989 Satisfied on: 11 January 2006 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all money lending leasing, rental, hire purchase or for letting or hiring of any chattel or chattels or credit sale agreements as are now or may from time to time be entered into by the company with its customers (see form 395 ref M201 for full details). Fully Satisfied |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
---|---|
26 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
16 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
29 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
24 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
21 August 2020 | Confirmation statement made on 23 June 2020 with updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
7 April 2020 | Termination of appointment of Christopher William Miller Fcca as a secretary on 31 March 2020 (1 page) |
17 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
2 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
9 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
7 July 2017 | Notification of Ashley Martin Troop as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Pauline Annette Troop as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Pauline Annette Troop as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Ashley Martin Troop as a person with significant control on 6 April 2016 (2 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
29 December 2015 | Appointment of Mrs Pauline Annette Troop as a director on 29 December 2015 (2 pages) |
29 December 2015 | Appointment of Mrs Pauline Annette Troop as a director on 29 December 2015 (2 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
20 April 2015 | Director's details changed for Mr Ashley Martin Troop on 2 March 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr Ashley Martin Troop on 2 March 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr Ashley Martin Troop on 2 March 2015 (2 pages) |
11 April 2015 | Secretary's details changed for Christopher William Miller on 11 April 2015 (1 page) |
11 April 2015 | Secretary's details changed for Christopher William Miller on 11 April 2015 (1 page) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 February 2014 | Termination of appointment of Christopher Miller as a director (1 page) |
28 February 2014 | Termination of appointment of Christopher Miller as a director (1 page) |
12 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 January 2013 | Appointment of Mr Ashley Martin Troop as a director (2 pages) |
16 January 2013 | Appointment of Mr Ashley Martin Troop as a director (2 pages) |
16 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 January 2012 | Termination of appointment of Brendan Mcneelance as a director (1 page) |
16 January 2012 | Termination of appointment of Brendan Mcneelance as a director (1 page) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Christopher William Miller on 1 October 2009 (2 pages) |
9 July 2010 | Secretary's details changed for Christopher William Miller on 1 October 2009 (1 page) |
9 July 2010 | Secretary's details changed for Christopher William Miller on 1 October 2009 (1 page) |
9 July 2010 | Director's details changed for Christopher William Miller on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Brendan William Mcneelance on 1 October 2009 (2 pages) |
9 July 2010 | Secretary's details changed for Christopher William Miller on 1 October 2009 (1 page) |
9 July 2010 | Director's details changed for Brendan William Mcneelance on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Christopher William Miller on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Brendan William Mcneelance on 1 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Solvency statement dated 14/10/09 (1 page) |
11 November 2009 | Solvency statement dated 14/10/09 (1 page) |
11 November 2009 | Statement of capital on 11 November 2009
|
11 November 2009 | Statement of capital on 11 November 2009
|
22 October 2009 | Resolutions
|
22 October 2009 | Resolutions
|
16 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
9 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
9 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
26 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
26 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
13 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
13 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: mulberry house aurelia road croydon surrey CR9 3AR (1 page) |
14 February 2006 | Location of register of members (1 page) |
14 February 2006 | Location of register of members (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: mulberry house aurelia road croydon surrey CR9 3AR (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 July 2005 | Return made up to 23/06/05; full list of members (2 pages) |
8 July 2005 | Return made up to 23/06/05; full list of members (2 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
6 July 2004 | Return made up to 23/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 23/06/04; full list of members (6 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
7 July 2003 | Return made up to 23/06/03; full list of members (6 pages) |
7 July 2003 | Return made up to 23/06/03; full list of members (6 pages) |
28 June 2002 | Return made up to 23/06/02; full list of members (6 pages) |
28 June 2002 | Return made up to 23/06/02; full list of members (6 pages) |
17 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
17 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 June 2000 | Return made up to 23/06/00; full list of members
|
26 June 2000 | Return made up to 23/06/00; full list of members
|
28 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
2 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
2 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
25 June 1998 | Return made up to 23/06/98; no change of members (4 pages) |
25 June 1998 | Return made up to 23/06/98; no change of members (4 pages) |
2 July 1997 | Return made up to 23/06/97; full list of members (6 pages) |
2 July 1997 | Return made up to 23/06/97; full list of members (6 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
27 June 1996 | Return made up to 23/06/96; no change of members (4 pages) |
27 June 1996 | Return made up to 23/06/96; no change of members (4 pages) |
8 August 1995 | Return made up to 23/06/95; no change of members
|
8 August 1995 | Return made up to 23/06/95; no change of members
|
18 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
16 June 1932 | Certificate of incorporation (1 page) |
16 June 1932 | Certificate of incorporation (1 page) |