53-79 Highgate Road
London
NW5 1TL
Director Name | Mr Jean Sebastien Pelland |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 14 May 2008(32 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Highgate Studios 53-79 Highgate Road London NW5 1TL |
Director Name | Mr Kevin Chapman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2014(39 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 120 Highgate Studios 53-79 Highgate Road London NW5 1TL |
Secretary Name | Mr Jean Sebastien Pelland |
---|---|
Status | Current |
Appointed | 18 September 2019(43 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 120 Highgate Studios 53-79 Highgate Road London NW5 1TL |
Director Name | Mr Roland Gaston Klein |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(15 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Garth Holden Road London N12 7DL |
Director Name | Mr Stefan Steiner |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Wood Lane Highgate London N6 5UB |
Director Name | Mr Stephen Robert Shelter |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(15 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Branches Close Bewdley Worcestershire DY12 2HD |
Director Name | Colin Kenneth Goldbart |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Tudor Lodge 49 Holden Road London N12 7EJ |
Secretary Name | Mr Roland Gaston Klein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(15 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 18 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Garth Holden Road London N12 7DL |
Director Name | Mr Peter Gray |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 February 1997(21 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 June 1997) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 10 Brennanstown Vale Foxrock Dublin 18 |
Director Name | John Paul Larchet |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 February 1997(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 May 2003) |
Role | Engineer |
Correspondence Address | 12 St Mary's Road Ballsbridge Dublin 4 Ireland |
Director Name | Paul Michael Duggan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 February 1997(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | 73 Highfield Road Rathgar Dublin 6 Ireland |
Director Name | Kevin Joseph Gallen |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 1997(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 January 2006) |
Role | Accountant |
Correspondence Address | 69 Churchfields Milltown Dublin 14 Ireland |
Director Name | John Hayes |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 2003(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 January 2006) |
Role | Accountant |
Correspondence Address | 10 The Elms Grove House Milltown Road Dublin 6 Ireland |
Director Name | Mr Darren James Mountain |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 53 Henniker Gate Chelmsford Essex CM2 6SD |
Secretary Name | Mr Darren James Mountain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 May 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 53 Henniker Gate Chelmsford Essex CM2 6SD |
Director Name | Mr Barry Howard Alexander |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Ravenscroft Avenue London NW11 0SA |
Secretary Name | Mr Jean Sebastien Pelland |
---|---|
Nationality | British,Canadian |
Status | Resigned |
Appointed | 14 May 2008(32 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Highgate Studios 53-79 Highgate Road London NW5 1TL |
Director Name | Mr Michael George White |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(43 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 18 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 120 Highgate Studios 53-79 Highgate Road London NW5 1TL |
Secretary Name | Mr Michael George White |
---|---|
Status | Resigned |
Appointed | 17 December 2018(43 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 18 September 2019) |
Role | Company Director |
Correspondence Address | 120 Highgate Studios 53-79 Highgate Road London NW5 1TL |
Website | www.elandcables.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72418787 |
Telephone region | London |
Registered Address | 10 Jamestown Road London NW1 7HW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2m at £1 | Eland Electrical LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £69,036,385 |
Gross Profit | £11,445,486 |
Net Worth | £8,489,866 |
Cash | £592,422 |
Current Liabilities | £23,118,141 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
28 February 1994 | Delivered on: 10 March 1994 Satisfied on: 1 August 1997 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a debenture dated 24 may 1983. Particulars: All right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 1 november 1993. see the mortgage charge document for full details. Fully Satisfied |
---|---|
3 November 1993 | Delivered on: 12 November 1993 Satisfied on: 13 May 1998 Persons entitled: Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts of the company present and future. Fully Satisfied |
2 February 1993 | Delivered on: 6 February 1993 Satisfied on: 28 January 1997 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £36622.89 due from the company to the chargee under the agreement. Particulars: All right title and interest payable under the insurances. Fully Satisfied |
19 January 1993 | Delivered on: 5 February 1993 Satisfied on: 1 August 1997 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 16/11/92. Particulars: The goods or chattels and the benefit of all contracts and all logbooks and the benefit of all insurances. Fully Satisfied |
25 June 1991 | Delivered on: 2 July 1991 Satisfied on: 18 March 1997 Persons entitled: Ibexo (U.K.) Limited Pension Fund Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 March 1988 | Delivered on: 7 April 1988 Satisfied on: 1 August 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Eland house (formerly k/a gemini house) 29 commercial road edmonton l/b of enfield t/no egl 175056. Fully Satisfied |
23 December 1985 | Delivered on: 23 December 1985 Satisfied on: 27 November 1996 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all present and future f/h and l/h property of the company including all that l/h property k/a 29 commercial road, london N18 1TT t/n- P26854 together with all buildings & fixtures (including trade fixtures) and fixed plant and machinery, goodwill uncalled capital, book debts and othher debts. Floating charge - stock-in-trade work-in-progress, pre-payments investments quoted on a recognised stock exchangecash & book debts undertaking and all property and assets present and future. Fully Satisfied |
27 November 1984 | Delivered on: 6 December 1984 Satisfied on: 1 August 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 commercial roadd, london N18 1TT. Fully Satisfied |
21 March 2013 | Delivered on: 9 April 2013 Satisfied on: 12 June 2014 Persons entitled: Bank of Ireland (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking rights and all property including goodwill contracts cash stock-in-trade plant and machinery. Fully Satisfied |
17 January 2011 | Delivered on: 31 January 2011 Satisfied on: 12 June 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Charge on deposit Secured details: All monies due or to become due from any one or more of such parties to each of the secured parties on any account whatsoever. Particulars: Account number 22830240 opened in the name of eland cables limited with the bank and all rights of eland cables limited in relation to such account. Fully Satisfied |
3 January 2006 | Delivered on: 11 January 2006 Satisfied on: 12 June 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 January 2006 | Delivered on: 11 January 2006 Satisfied on: 9 April 2013 Persons entitled: Enterprise Finance Europe (UK) Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 September 2003 | Delivered on: 23 September 2003 Satisfied on: 9 March 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 December 2002 | Delivered on: 14 January 2003 Satisfied on: 31 March 2004 Persons entitled: Ulster Bank Ireland Limited as Trustee for Itself and National Westminster Bank PLC (Securedparties) Classification: Debenture Secured details: All moneys due or to become due from the company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the shares the derivative assets all dividends interest and other income. See the mortgage charge document for full details. Fully Satisfied |
3 December 2001 | Delivered on: 13 December 2001 Satisfied on: 31 March 2004 Persons entitled: Ulster Bank Ireland Limited as Security Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 May 1983 | Delivered on: 1 June 1983 Satisfied on: 1 August 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 November 2021 | Delivered on: 30 November 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as prime formulations, coalpit road, denaby main industrial estate, denaby main, doncaster. Hm land registry title number(s) SYK655908. Outstanding |
25 October 2021 | Delivered on: 2 November 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as prime formulations, coalpit road, denaby main industrial estate, denaby main, doncaster. Hm land registry title number(s) SYK655908. Outstanding |
3 February 2021 | Delivered on: 10 February 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
25 January 2021 | Delivered on: 26 January 2021 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Phase 1 and land lying to the south of eland road, denaby main, doncaster. Hm land registry title number(s) SYK606135 and SYK606136. Outstanding |
19 January 2021 | Delivered on: 26 January 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Phase 1 and land lying to the south of eland road, denaby main, doncaster. Hm land registry title number(s) SYK606135 and SYK606136. Outstanding |
4 June 2014 | Delivered on: 9 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land. All of the rights which the company now has and all of the rights which it obtains at any time in the future in land and in any rights from or otherwise connected with them. For specific details of the land which the company now has, please refer to schedule 2 of the debenture. Outstanding |
5 June 2014 | Delivered on: 5 June 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
5 June 2014 | Delivered on: 5 June 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
22 May 2008 | Delivered on: 24 May 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The long under leasehold interest granted out of s superior reversionary interest comprised in and registered under title number SYK420787 and land at phase 2 on the south of coalpit road, denaby t/no SYK421167 see image for full details. Outstanding |
1 March 2024 | Registration of charge 012292260026, created on 29 February 2024 (14 pages) |
---|---|
18 August 2023 | Full accounts made up to 31 December 2022 (30 pages) |
30 May 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
29 March 2023 | Registered office address changed from 120 Highgate Studios 53-79 Highgate Road London NW5 1TL to 10 Jamestown Road London NW1 7HW on 29 March 2023 (1 page) |
11 August 2022 | Full accounts made up to 31 December 2021 (30 pages) |
4 July 2022 | Satisfaction of charge 15 in full (1 page) |
6 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
30 November 2021 | Registration of charge 012292260025, created on 22 November 2021 (5 pages) |
2 November 2021 | Registration of charge 012292260024, created on 25 October 2021 (5 pages) |
15 September 2021 | Full accounts made up to 31 December 2020 (26 pages) |
1 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
10 February 2021 | Registration of charge 012292260023, created on 3 February 2021 (14 pages) |
26 January 2021 | Registration of charge 012292260021, created on 19 January 2021 (7 pages) |
26 January 2021 | Registration of charge 012292260022, created on 25 January 2021 (6 pages) |
14 September 2020 | Full accounts made up to 31 December 2019 (26 pages) |
29 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
18 September 2019 | Termination of appointment of Michael George White as a secretary on 18 September 2019 (1 page) |
18 September 2019 | Appointment of Mr Jean Sebastien Pelland as a secretary on 18 September 2019 (2 pages) |
18 September 2019 | Termination of appointment of Michael George White as a director on 18 September 2019 (1 page) |
3 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
17 December 2018 | Termination of appointment of Jean Sebastien Pelland as a secretary on 17 December 2018 (1 page) |
17 December 2018 | Appointment of Mr Michael George White as a secretary on 17 December 2018 (2 pages) |
17 December 2018 | Appointment of Mr Michael George White as a director on 17 December 2018 (2 pages) |
28 August 2018 | Full accounts made up to 31 December 2017 (22 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
23 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
14 November 2014 | Appointment of Mr Kevin Chapman as a director on 17 October 2014 (2 pages) |
14 November 2014 | Appointment of Mr Kevin Chapman as a director on 17 October 2014 (2 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
13 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
12 June 2014 | Satisfaction of charge 14 in full (1 page) |
12 June 2014 | Satisfaction of charge 14 in full (1 page) |
12 June 2014 | Satisfaction of charge 16 in full (1 page) |
12 June 2014 | Satisfaction of charge 16 in full (1 page) |
12 June 2014 | Satisfaction of charge 17 in full (1 page) |
12 June 2014 | Satisfaction of charge 17 in full (1 page) |
9 June 2014 | Registration of charge 012292260020 (47 pages) |
9 June 2014 | Registration of charge 012292260020 (47 pages) |
5 June 2014 | Registration of charge 012292260018
|
5 June 2014 | Registration of charge 012292260019
|
5 June 2014 | Registration of charge 012292260018
|
5 June 2014 | Registration of charge 012292260019
|
18 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
5 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
9 April 2013 | Satisfaction of charge 13 in full (3 pages) |
9 April 2013 | Satisfaction of charge 13 in full (3 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
11 August 2011 | Termination of appointment of Roland Klein as a director (1 page) |
11 August 2011 | Termination of appointment of Roland Klein as a director (1 page) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
31 January 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
17 June 2010 | Director's details changed for Jean Sebastien Pelland on 30 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Jean Sebastien Pelland on 30 May 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Jean Sebastien Pelland on 29 May 2010 (1 page) |
17 June 2010 | Director's details changed for Philip Brown on 30 May 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Jean Sebastien Pelland on 29 May 2010 (1 page) |
17 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Philip Brown on 30 May 2010 (2 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
3 June 2009 | Director's change of particulars / philip brown / 30/05/2009 (1 page) |
3 June 2009 | Director's change of particulars / philip brown / 30/05/2009 (1 page) |
8 December 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
8 December 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
21 July 2008 | Full accounts made up to 30 September 2007 (19 pages) |
21 July 2008 | Full accounts made up to 30 September 2007 (19 pages) |
4 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
20 May 2008 | Appointment terminated secretary darren mountain (1 page) |
20 May 2008 | Appointment terminated director darren mountain (1 page) |
20 May 2008 | Director appointed jean sebastien pelland (2 pages) |
20 May 2008 | Secretary appointed jean sebastien pelland (2 pages) |
20 May 2008 | Director's change of particulars / philip brown / 14/05/2008 (1 page) |
20 May 2008 | Director's change of particulars / philip brown / 14/05/2008 (1 page) |
20 May 2008 | Director appointed jean sebastien pelland (2 pages) |
20 May 2008 | Appointment terminated secretary darren mountain (1 page) |
20 May 2008 | Secretary appointed jean sebastien pelland (2 pages) |
20 May 2008 | Appointment terminated director darren mountain (1 page) |
1 August 2007 | Full accounts made up to 30 September 2006 (19 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (19 pages) |
1 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: 77 muswell hill london N10 3PJ (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: 77 muswell hill london N10 3PJ (1 page) |
9 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
9 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2006 | New director appointed (1 page) |
26 January 2006 | New director appointed (1 page) |
18 January 2006 | Full accounts made up to 30 September 2005 (19 pages) |
18 January 2006 | Full accounts made up to 30 September 2005 (19 pages) |
11 January 2006 | Particulars of mortgage/charge (9 pages) |
11 January 2006 | Declaration of assistance for shares acquisition (15 pages) |
11 January 2006 | Declaration of assistance for shares acquisition (15 pages) |
11 January 2006 | Particulars of mortgage/charge (9 pages) |
11 January 2006 | Particulars of mortgage/charge (9 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Resolutions
|
11 January 2006 | Particulars of mortgage/charge (9 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Resolutions
|
6 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
6 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
27 April 2005 | Company name changed eland electrical LIMITED\certificate issued on 27/04/05 (2 pages) |
27 April 2005 | Company name changed eland electrical LIMITED\certificate issued on 27/04/05 (2 pages) |
19 January 2005 | New secretary appointed (1 page) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | New secretary appointed (1 page) |
19 January 2005 | Secretary resigned (1 page) |
8 December 2004 | Full accounts made up to 30 September 2004 (17 pages) |
8 December 2004 | Full accounts made up to 30 September 2004 (17 pages) |
3 June 2004 | Return made up to 30/05/04; full list of members (3 pages) |
3 June 2004 | Return made up to 30/05/04; full list of members (3 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2003 | Full accounts made up to 30 September 2003 (17 pages) |
19 December 2003 | Full accounts made up to 30 September 2003 (17 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
14 July 2003 | Nc inc already adjusted 30/06/03 (1 page) |
14 July 2003 | Ad 30/06/03--------- £ si 2000000@1=2000000 £ ic 12500/2012500 (4 pages) |
14 July 2003 | Resolutions
|
14 July 2003 | Nc inc already adjusted 30/06/03 (1 page) |
14 July 2003 | Resolutions
|
14 July 2003 | Ad 30/06/03--------- £ si 2000000@1=2000000 £ ic 12500/2012500 (4 pages) |
27 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
27 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (1 page) |
19 June 2003 | New director appointed (1 page) |
3 April 2003 | Full accounts made up to 30 September 2002 (18 pages) |
3 April 2003 | Full accounts made up to 30 September 2002 (18 pages) |
28 January 2003 | Resolutions
|
28 January 2003 | Resolutions
|
14 January 2003 | Particulars of mortgage/charge (17 pages) |
14 January 2003 | Particulars of mortgage/charge (17 pages) |
23 July 2002 | Full accounts made up to 30 September 2001 (18 pages) |
23 July 2002 | Full accounts made up to 30 September 2001 (18 pages) |
12 June 2002 | Return made up to 30/05/02; full list of members
|
12 June 2002 | Return made up to 30/05/02; full list of members
|
6 February 2002 | Resolutions
|
6 February 2002 | Resolutions
|
13 December 2001 | Particulars of mortgage/charge (23 pages) |
13 December 2001 | Particulars of mortgage/charge (23 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
7 June 2001 | Return made up to 30/05/01; full list of members
|
7 June 2001 | Return made up to 30/05/01; full list of members
|
29 May 2001 | Full accounts made up to 30 September 2000 (18 pages) |
29 May 2001 | Full accounts made up to 30 September 2000 (18 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: eland house 29 commercial road london N18 1TT (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: eland house 29 commercial road london N18 1TT (1 page) |
8 June 2000 | Return made up to 30/05/00; full list of members (8 pages) |
8 June 2000 | Return made up to 30/05/00; full list of members (8 pages) |
7 June 2000 | Full accounts made up to 30 September 1999 (18 pages) |
7 June 2000 | Full accounts made up to 30 September 1999 (18 pages) |
5 July 1999 | Return made up to 30/05/99; no change of members
|
5 July 1999 | Return made up to 30/05/99; no change of members
|
5 July 1999 | Full accounts made up to 30 September 1998 (18 pages) |
5 July 1999 | Full accounts made up to 30 September 1998 (18 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
23 July 1998 | Full accounts made up to 30 September 1997 (18 pages) |
23 July 1998 | Full accounts made up to 30 September 1997 (18 pages) |
21 July 1998 | Return made up to 30/05/98; no change of members (7 pages) |
21 July 1998 | Return made up to 30/05/98; no change of members (7 pages) |
13 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1998 | Recon 29/09/97 (1 page) |
4 March 1998 | Recon 29/09/97 (1 page) |
1 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
16 July 1997 | Return made up to 30/05/97; full list of members (7 pages) |
16 July 1997 | Return made up to 30/05/97; full list of members (7 pages) |
18 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1997 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
4 March 1997 | Full group accounts made up to 30 September 1996 (24 pages) |
4 March 1997 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
4 March 1997 | Full group accounts made up to 30 September 1996 (24 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
19 February 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
19 February 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
28 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1996 | Return made up to 30/05/96; full list of members (6 pages) |
29 July 1996 | Return made up to 30/05/96; full list of members (6 pages) |
12 May 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
12 May 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Director resigned (2 pages) |
6 June 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
6 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
6 June 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
6 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (141 pages) |
29 January 1992 | Resolutions
|
29 January 1992 | Resolutions
|
4 June 1987 | Memorandum and Articles of Association (30 pages) |
4 June 1987 | Memorandum and Articles of Association (30 pages) |
28 April 1987 | Resolutions
|
28 April 1987 | Resolutions
|
9 October 1975 | Incorporation (15 pages) |
9 October 1975 | Certificate of incorporation (1 page) |
9 October 1975 | Certificate of incorporation (1 page) |
9 October 1975 | Incorporation (15 pages) |