Company NameElectro-Rentals Limited
DirectorsAshley Martin Troop and Pauline Annette Troop
Company StatusLiquidation
Company Number00266221
CategoryPrivate Limited Company
Incorporation Date16 June 1932(91 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Ashley Martin Troop
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2013(80 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameMrs Pauline Annette Troop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2015(83 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameMr Leslie Tillyer
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(59 years after company formation)
Appointment Duration14 years, 6 months (resigned 06 January 2006)
RoleGeneral Manager
Correspondence AddressBedgebury 20 Highwold
Chipstead
Coulsdon
Surrey
CR5 3LG
Secretary NameMr John Gavin Beynon
NationalityBritish
StatusResigned
Appointed23 June 1991(59 years after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1991)
RoleCompany Director
Correspondence Address6 Paddocks Close
Orpington
Kent
BR5 4PP
Secretary NameChristopher William Miller Fcca
NationalityBritish
StatusResigned
Appointed31 December 1991(59 years, 7 months after company formation)
Appointment Duration28 years, 3 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 193 Garth Road Ind Centre
Garth Road
Morden
Surrey
SM4 4LZ
Director NameBrendan William McNeelance
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(73 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 December 2011)
RoleGen Manager
Country of ResidenceEngland
Correspondence AddressUnit 5 193 Garth Road Ind Centre
Garth Road
Morden
Surrey
SM4 4LZ
Director NameMr Christopher William Miller
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(73 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 193 Garth Road Ind Centre
Garth Road
Morden
Surrey
SM4 4LZ

Contact

Websiteelectroref.co.uk
Email address[email protected]
Telephone020 32771090
Telephone regionLondon

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

27.5k at £1Ashley M. Troop
55.00%
Ordinary
22.5k at £1Pauline A. Troop
45.00%
Ordinary

Financials

Year2014
Net Worth£67,067
Cash£61,673
Current Liabilities£155,827

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

20 October 1989Delivered 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 1989Delivered 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

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
26 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
29 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
24 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
21 August 2020Confirmation statement made on 23 June 2020 with updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
7 April 2020Termination of appointment of Christopher William Miller Fcca as a secretary on 31 March 2020 (1 page)
17 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
2 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
9 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 July 2017Notification of Ashley Martin Troop as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Pauline Annette Troop as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
7 July 2017Notification of Pauline Annette Troop as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
7 July 2017Notification of Ashley Martin Troop as a person with significant control on 6 April 2016 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 50,000
(6 pages)
6 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 50,000
(6 pages)
29 December 2015Appointment of Mrs Pauline Annette Troop as a director on 29 December 2015 (2 pages)
29 December 2015Appointment of Mrs Pauline Annette Troop as a director on 29 December 2015 (2 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 50,000
(3 pages)
14 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 50,000
(3 pages)
20 April 2015Director's details changed for Mr Ashley Martin Troop on 2 March 2015 (2 pages)
20 April 2015Director's details changed for Mr Ashley Martin Troop on 2 March 2015 (2 pages)
20 April 2015Director's details changed for Mr Ashley Martin Troop on 2 March 2015 (2 pages)
11 April 2015Secretary's details changed for Christopher William Miller on 11 April 2015 (1 page)
11 April 2015Secretary's details changed for Christopher William Miller on 11 April 2015 (1 page)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000
(3 pages)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000
(3 pages)
28 February 2014Termination of appointment of Christopher Miller as a director (1 page)
28 February 2014Termination of appointment of Christopher Miller as a director (1 page)
12 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 January 2013Appointment of Mr Ashley Martin Troop as a director (2 pages)
16 January 2013Appointment of Mr Ashley Martin Troop as a director (2 pages)
16 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 January 2012Termination of appointment of Brendan Mcneelance as a director (1 page)
16 January 2012Termination of appointment of Brendan Mcneelance as a director (1 page)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Christopher William Miller on 1 October 2009 (2 pages)
9 July 2010Secretary's details changed for Christopher William Miller on 1 October 2009 (1 page)
9 July 2010Secretary's details changed for Christopher William Miller on 1 October 2009 (1 page)
9 July 2010Director's details changed for Christopher William Miller on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Brendan William Mcneelance on 1 October 2009 (2 pages)
9 July 2010Secretary's details changed for Christopher William Miller on 1 October 2009 (1 page)
9 July 2010Director's details changed for Brendan William Mcneelance on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Christopher William Miller on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Brendan William Mcneelance on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
11 November 2009Solvency statement dated 14/10/09 (1 page)
11 November 2009Solvency statement dated 14/10/09 (1 page)
11 November 2009Statement of capital on 11 November 2009
  • GBP 50,000
(3 pages)
11 November 2009Statement of capital on 11 November 2009
  • GBP 50,000
(3 pages)
22 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 July 2009Return made up to 23/06/09; full list of members (3 pages)
9 July 2009Return made up to 23/06/09; full list of members (3 pages)
9 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 July 2008Return made up to 23/06/08; full list of members (3 pages)
1 July 2008Return made up to 23/06/08; full list of members (3 pages)
26 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
26 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 July 2007Return made up to 23/06/07; full list of members (2 pages)
19 July 2007Return made up to 23/06/07; full list of members (2 pages)
13 July 2006Return made up to 23/06/06; full list of members (3 pages)
13 July 2006Return made up to 23/06/06; full list of members (3 pages)
13 June 2006Full accounts made up to 31 December 2005 (15 pages)
13 June 2006Full accounts made up to 31 December 2005 (15 pages)
14 February 2006Registered office changed on 14/02/06 from: mulberry house aurelia road croydon surrey CR9 3AR (1 page)
14 February 2006Location of register of members (1 page)
14 February 2006Location of register of members (1 page)
14 February 2006Registered office changed on 14/02/06 from: mulberry house aurelia road croydon surrey CR9 3AR (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
11 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Full accounts made up to 31 December 2004 (13 pages)
31 August 2005Full accounts made up to 31 December 2004 (13 pages)
8 July 2005Return made up to 23/06/05; full list of members (2 pages)
8 July 2005Return made up to 23/06/05; full list of members (2 pages)
21 July 2004Full accounts made up to 31 December 2003 (13 pages)
21 July 2004Full accounts made up to 31 December 2003 (13 pages)
6 July 2004Return made up to 23/06/04; full list of members (6 pages)
6 July 2004Return made up to 23/06/04; full list of members (6 pages)
4 August 2003Full accounts made up to 31 December 2002 (13 pages)
4 August 2003Full accounts made up to 31 December 2002 (13 pages)
7 July 2003Return made up to 23/06/03; full list of members (6 pages)
7 July 2003Return made up to 23/06/03; full list of members (6 pages)
28 June 2002Return made up to 23/06/02; full list of members (6 pages)
28 June 2002Return made up to 23/06/02; full list of members (6 pages)
17 May 2002Full accounts made up to 31 December 2001 (12 pages)
17 May 2002Full accounts made up to 31 December 2001 (12 pages)
29 July 2001Full accounts made up to 31 December 2000 (15 pages)
29 July 2001Full accounts made up to 31 December 2000 (15 pages)
29 June 2001Return made up to 23/06/01; full list of members (6 pages)
29 June 2001Return made up to 23/06/01; full list of members (6 pages)
2 August 2000Full accounts made up to 31 December 1999 (14 pages)
2 August 2000Full accounts made up to 31 December 1999 (14 pages)
26 June 2000Return made up to 23/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 2000Return made up to 23/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 1999Full accounts made up to 31 December 1998 (16 pages)
28 July 1999Full accounts made up to 31 December 1998 (16 pages)
2 July 1999Return made up to 23/06/99; no change of members (4 pages)
2 July 1999Return made up to 23/06/99; no change of members (4 pages)
30 July 1998Full accounts made up to 31 December 1997 (15 pages)
30 July 1998Full accounts made up to 31 December 1997 (15 pages)
25 June 1998Return made up to 23/06/98; no change of members (4 pages)
25 June 1998Return made up to 23/06/98; no change of members (4 pages)
2 July 1997Return made up to 23/06/97; full list of members (6 pages)
2 July 1997Return made up to 23/06/97; full list of members (6 pages)
9 July 1996Full accounts made up to 31 December 1995 (17 pages)
9 July 1996Full accounts made up to 31 December 1995 (17 pages)
27 June 1996Return made up to 23/06/96; no change of members (4 pages)
27 June 1996Return made up to 23/06/96; no change of members (4 pages)
8 August 1995Return made up to 23/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 August 1995Return made up to 23/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 July 1995Full accounts made up to 31 December 1994 (16 pages)
18 July 1995Full accounts made up to 31 December 1994 (16 pages)
16 June 1932Certificate of incorporation (1 page)
16 June 1932Certificate of incorporation (1 page)