Company NameEland Cables Limited
Company StatusActive
Company Number01229226
CategoryPrivate Limited Company
Incorporation Date9 October 1975(48 years, 7 months ago)
Previous NameEland Electrical Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Philip Brown
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(22 years, 12 months after company formation)
Appointment Duration25 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Director NameMr Jean Sebastien Pelland
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed14 May 2008(32 years, 7 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Director NameMr Kevin Chapman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(39 years after company formation)
Appointment Duration9 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address120 Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Secretary NameMr Jean Sebastien Pelland
StatusCurrent
Appointed18 September 2019(43 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address120 Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Director NameMr Roland Gaston Klein
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(15 years, 8 months after company formation)
Appointment Duration20 years, 1 month (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Garth
Holden Road
London
N12 7DL
Director NameMr Stefan Steiner
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(15 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Wood Lane
Highgate
London
N6 5UB
Director NameMr Stephen Robert Shelter
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(15 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Branches Close
Bewdley
Worcestershire
DY12 2HD
Director NameColin Kenneth Goldbart
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(15 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Tudor Lodge 49 Holden Road
London
N12 7EJ
Secretary NameMr Roland Gaston Klein
NationalityBritish
StatusResigned
Appointed08 June 1991(15 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Garth
Holden Road
London
N12 7DL
Director NameMr Peter Gray
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed10 February 1997(21 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 June 1997)
RoleAccountant
Country of ResidenceIreland
Correspondence Address10 Brennanstown Vale
Foxrock
Dublin
18
Director NameJohn Paul Larchet
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed10 February 1997(21 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 May 2003)
RoleEngineer
Correspondence Address12 St Mary's Road Ballsbridge
Dublin 4
Ireland
Director NamePaul Michael Duggan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed10 February 1997(21 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 May 2003)
RoleCompany Director
Correspondence Address73 Highfield Road
Rathgar
Dublin 6
Ireland
Director NameKevin Joseph Gallen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed27 June 1997(21 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 January 2006)
RoleAccountant
Correspondence Address69 Churchfields
Milltown
Dublin 14
Ireland
Director NameJohn Hayes
Date of BirthApril 1934 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed30 May 2003(27 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 January 2006)
RoleAccountant
Correspondence Address10 The Elms Grove House
Milltown Road
Dublin 6
Ireland
Director NameMr Darren James Mountain
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(28 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address53 Henniker Gate
Chelmsford
Essex
CM2 6SD
Secretary NameMr Darren James Mountain
NationalityBritish
StatusResigned
Appointed18 January 2005(29 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 Henniker Gate
Chelmsford
Essex
CM2 6SD
Director NameMr Barry Howard Alexander
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(30 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Ravenscroft Avenue
London
NW11 0SA
Secretary NameMr Jean Sebastien Pelland
NationalityBritish,Canadian
StatusResigned
Appointed14 May 2008(32 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Director NameMr Michael George White
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(43 years, 2 months after company formation)
Appointment Duration9 months (resigned 18 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address120 Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Secretary NameMr Michael George White
StatusResigned
Appointed17 December 2018(43 years, 2 months after company formation)
Appointment Duration9 months (resigned 18 September 2019)
RoleCompany Director
Correspondence Address120 Highgate Studios
53-79 Highgate Road
London
NW5 1TL

Contact

Websitewww.elandcables.co.uk
Email address[email protected]
Telephone020 72418787
Telephone regionLondon

Location

Registered Address10 Jamestown Road
London
NW1 7HW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2m at £1Eland Electrical LTD
100.00%
Ordinary

Financials

Year2014
Turnover£69,036,385
Gross Profit£11,445,486
Net Worth£8,489,866
Cash£592,422
Current Liabilities£23,118,141

Accounts

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

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

28 February 1994Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1991Delivered 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 1988Delivered 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 1985Delivered 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 1984Delivered 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 2013Delivered 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 2011Delivered 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 2006Delivered 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 2006Delivered 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 2003Delivered 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 2002Delivered 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 2001Delivered 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 1983Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered on: 10 February 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
25 January 2021Delivered 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 2021Delivered 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 2014Delivered 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 2014Delivered on: 5 June 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
5 June 2014Delivered on: 5 June 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
22 May 2008Delivered 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

Filing History

1 March 2024Registration of charge 012292260026, created on 29 February 2024 (14 pages)
18 August 2023Full accounts made up to 31 December 2022 (30 pages)
30 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
29 March 2023Registered 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 2022Full accounts made up to 31 December 2021 (30 pages)
4 July 2022Satisfaction of charge 15 in full (1 page)
6 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
30 November 2021Registration of charge 012292260025, created on 22 November 2021 (5 pages)
2 November 2021Registration of charge 012292260024, created on 25 October 2021 (5 pages)
15 September 2021Full accounts made up to 31 December 2020 (26 pages)
1 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
10 February 2021Registration of charge 012292260023, created on 3 February 2021 (14 pages)
26 January 2021Registration of charge 012292260021, created on 19 January 2021 (7 pages)
26 January 2021Registration of charge 012292260022, created on 25 January 2021 (6 pages)
14 September 2020Full accounts made up to 31 December 2019 (26 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (22 pages)
18 September 2019Termination of appointment of Michael George White as a secretary on 18 September 2019 (1 page)
18 September 2019Appointment of Mr Jean Sebastien Pelland as a secretary on 18 September 2019 (2 pages)
18 September 2019Termination of appointment of Michael George White as a director on 18 September 2019 (1 page)
3 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
17 December 2018Termination of appointment of Jean Sebastien Pelland as a secretary on 17 December 2018 (1 page)
17 December 2018Appointment of Mr Michael George White as a secretary on 17 December 2018 (2 pages)
17 December 2018Appointment of Mr Michael George White as a director on 17 December 2018 (2 pages)
28 August 2018Full accounts made up to 31 December 2017 (22 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (22 pages)
28 September 2017Full accounts made up to 31 December 2016 (22 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
27 September 2016Full accounts made up to 31 December 2015 (23 pages)
27 September 2016Full accounts made up to 31 December 2015 (23 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,012,500
(4 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,012,500
(4 pages)
23 September 2015Full accounts made up to 31 December 2014 (19 pages)
23 September 2015Full accounts made up to 31 December 2014 (19 pages)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,012,500
(4 pages)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,012,500
(4 pages)
14 November 2014Appointment of Mr Kevin Chapman as a director on 17 October 2014 (2 pages)
14 November 2014Appointment of Mr Kevin Chapman as a director on 17 October 2014 (2 pages)
16 September 2014Full accounts made up to 31 December 2013 (19 pages)
16 September 2014Full accounts made up to 31 December 2013 (19 pages)
13 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2,012,500
(4 pages)
13 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2,012,500
(4 pages)
12 June 2014Satisfaction of charge 14 in full (1 page)
12 June 2014Satisfaction of charge 14 in full (1 page)
12 June 2014Satisfaction of charge 16 in full (1 page)
12 June 2014Satisfaction of charge 16 in full (1 page)
12 June 2014Satisfaction of charge 17 in full (1 page)
12 June 2014Satisfaction of charge 17 in full (1 page)
9 June 2014Registration of charge 012292260020 (47 pages)
9 June 2014Registration of charge 012292260020 (47 pages)
5 June 2014Registration of charge 012292260018
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
5 June 2014Registration of charge 012292260019
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(19 pages)
5 June 2014Registration of charge 012292260018
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
5 June 2014Registration of charge 012292260019
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(19 pages)
18 September 2013Full accounts made up to 31 December 2012 (18 pages)
18 September 2013Full accounts made up to 31 December 2012 (18 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 17 (5 pages)
9 April 2013Satisfaction of charge 13 in full (3 pages)
9 April 2013Satisfaction of charge 13 in full (3 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 17 (5 pages)
12 September 2012Full accounts made up to 31 December 2011 (17 pages)
12 September 2012Full accounts made up to 31 December 2011 (17 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
20 September 2011Full accounts made up to 31 December 2010 (18 pages)
20 September 2011Full accounts made up to 31 December 2010 (18 pages)
11 August 2011Termination of appointment of Roland Klein as a director (1 page)
11 August 2011Termination of appointment of Roland Klein as a director (1 page)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
31 January 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
31 January 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
17 June 2010Director's details changed for Jean Sebastien Pelland on 30 May 2010 (2 pages)
17 June 2010Director's details changed for Jean Sebastien Pelland on 30 May 2010 (2 pages)
17 June 2010Secretary's details changed for Jean Sebastien Pelland on 29 May 2010 (1 page)
17 June 2010Director's details changed for Philip Brown on 30 May 2010 (2 pages)
17 June 2010Secretary's details changed for Jean Sebastien Pelland on 29 May 2010 (1 page)
17 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Philip Brown on 30 May 2010 (2 pages)
6 July 2009Full accounts made up to 31 December 2008 (18 pages)
6 July 2009Full accounts made up to 31 December 2008 (18 pages)
3 June 2009Return made up to 30/05/09; full list of members (4 pages)
3 June 2009Return made up to 30/05/09; full list of members (4 pages)
3 June 2009Director's change of particulars / philip brown / 30/05/2009 (1 page)
3 June 2009Director's change of particulars / philip brown / 30/05/2009 (1 page)
8 December 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
8 December 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
21 July 2008Full accounts made up to 30 September 2007 (19 pages)
21 July 2008Full accounts made up to 30 September 2007 (19 pages)
4 June 2008Return made up to 30/05/08; full list of members (4 pages)
4 June 2008Return made up to 30/05/08; full list of members (4 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
20 May 2008Appointment terminated secretary darren mountain (1 page)
20 May 2008Appointment terminated director darren mountain (1 page)
20 May 2008Director appointed jean sebastien pelland (2 pages)
20 May 2008Secretary appointed jean sebastien pelland (2 pages)
20 May 2008Director's change of particulars / philip brown / 14/05/2008 (1 page)
20 May 2008Director's change of particulars / philip brown / 14/05/2008 (1 page)
20 May 2008Director appointed jean sebastien pelland (2 pages)
20 May 2008Appointment terminated secretary darren mountain (1 page)
20 May 2008Secretary appointed jean sebastien pelland (2 pages)
20 May 2008Appointment terminated director darren mountain (1 page)
1 August 2007Full accounts made up to 30 September 2006 (19 pages)
1 August 2007Full accounts made up to 30 September 2006 (19 pages)
1 June 2007Return made up to 30/05/07; full list of members (2 pages)
1 June 2007Return made up to 30/05/07; full list of members (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
17 July 2006Registered office changed on 17/07/06 from: 77 muswell hill london N10 3PJ (1 page)
17 July 2006Registered office changed on 17/07/06 from: 77 muswell hill london N10 3PJ (1 page)
9 June 2006Return made up to 30/05/06; full list of members (3 pages)
9 June 2006Return made up to 30/05/06; full list of members (3 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (1 page)
9 March 2006Declaration of satisfaction of mortgage/charge (1 page)
26 January 2006New director appointed (1 page)
26 January 2006New director appointed (1 page)
18 January 2006Full accounts made up to 30 September 2005 (19 pages)
18 January 2006Full accounts made up to 30 September 2005 (19 pages)
11 January 2006Particulars of mortgage/charge (9 pages)
11 January 2006Declaration of assistance for shares acquisition (15 pages)
11 January 2006Declaration of assistance for shares acquisition (15 pages)
11 January 2006Particulars of mortgage/charge (9 pages)
11 January 2006Particulars of mortgage/charge (9 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 January 2006Particulars of mortgage/charge (9 pages)
11 January 2006Director resigned (1 page)
11 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
6 June 2005Return made up to 30/05/05; full list of members (3 pages)
6 June 2005Return made up to 30/05/05; full list of members (3 pages)
27 April 2005Company name changed eland electrical LIMITED\certificate issued on 27/04/05 (2 pages)
27 April 2005Company name changed eland electrical LIMITED\certificate issued on 27/04/05 (2 pages)
19 January 2005New secretary appointed (1 page)
19 January 2005Secretary resigned (1 page)
19 January 2005New secretary appointed (1 page)
19 January 2005Secretary resigned (1 page)
8 December 2004Full accounts made up to 30 September 2004 (17 pages)
8 December 2004Full accounts made up to 30 September 2004 (17 pages)
3 June 2004Return made up to 30/05/04; full list of members (3 pages)
3 June 2004Return made up to 30/05/04; full list of members (3 pages)
31 March 2004New director appointed (2 pages)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 December 2003Full accounts made up to 30 September 2003 (17 pages)
19 December 2003Full accounts made up to 30 September 2003 (17 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
14 July 2003Nc inc already adjusted 30/06/03 (1 page)
14 July 2003Ad 30/06/03--------- £ si 2000000@1=2000000 £ ic 12500/2012500 (4 pages)
14 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 July 2003Nc inc already adjusted 30/06/03 (1 page)
14 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 July 2003Ad 30/06/03--------- £ si 2000000@1=2000000 £ ic 12500/2012500 (4 pages)
27 June 2003Return made up to 30/05/03; full list of members (8 pages)
27 June 2003Return made up to 30/05/03; full list of members (8 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
19 June 2003New director appointed (1 page)
19 June 2003New director appointed (1 page)
3 April 2003Full accounts made up to 30 September 2002 (18 pages)
3 April 2003Full accounts made up to 30 September 2002 (18 pages)
28 January 2003Resolutions
  • RES13 ‐ Guarantee & charge 20/12/02
(2 pages)
28 January 2003Resolutions
  • RES13 ‐ Guarantee & charge 20/12/02
(2 pages)
14 January 2003Particulars of mortgage/charge (17 pages)
14 January 2003Particulars of mortgage/charge (17 pages)
23 July 2002Full accounts made up to 30 September 2001 (18 pages)
23 July 2002Full accounts made up to 30 September 2001 (18 pages)
12 June 2002Return made up to 30/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 June 2002Return made up to 30/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 December 2001Particulars of mortgage/charge (23 pages)
13 December 2001Particulars of mortgage/charge (23 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
7 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 May 2001Full accounts made up to 30 September 2000 (18 pages)
29 May 2001Full accounts made up to 30 September 2000 (18 pages)
27 April 2001Registered office changed on 27/04/01 from: eland house 29 commercial road london N18 1TT (1 page)
27 April 2001Registered office changed on 27/04/01 from: eland house 29 commercial road london N18 1TT (1 page)
8 June 2000Return made up to 30/05/00; full list of members (8 pages)
8 June 2000Return made up to 30/05/00; full list of members (8 pages)
7 June 2000Full accounts made up to 30 September 1999 (18 pages)
7 June 2000Full accounts made up to 30 September 1999 (18 pages)
5 July 1999Return made up to 30/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 1999Return made up to 30/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 1999Full accounts made up to 30 September 1998 (18 pages)
5 July 1999Full accounts made up to 30 September 1998 (18 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
23 July 1998Full accounts made up to 30 September 1997 (18 pages)
23 July 1998Full accounts made up to 30 September 1997 (18 pages)
21 July 1998Return made up to 30/05/98; no change of members (7 pages)
21 July 1998Return made up to 30/05/98; no change of members (7 pages)
13 May 1998Declaration of satisfaction of mortgage/charge (1 page)
13 May 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998Recon 29/09/97 (1 page)
4 March 1998Recon 29/09/97 (1 page)
1 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
1 August 1997Declaration of satisfaction of mortgage/charge (1 page)
1 August 1997Declaration of satisfaction of mortgage/charge (1 page)
1 August 1997Declaration of satisfaction of mortgage/charge (3 pages)
1 August 1997Declaration of satisfaction of mortgage/charge (1 page)
1 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
1 August 1997Declaration of satisfaction of mortgage/charge (1 page)
1 August 1997Declaration of satisfaction of mortgage/charge (1 page)
1 August 1997Declaration of satisfaction of mortgage/charge (1 page)
1 August 1997Declaration of satisfaction of mortgage/charge (3 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
16 July 1997Return made up to 30/05/97; full list of members (7 pages)
16 July 1997Return made up to 30/05/97; full list of members (7 pages)
18 March 1997Declaration of satisfaction of mortgage/charge (1 page)
18 March 1997Declaration of satisfaction of mortgage/charge (1 page)
4 March 1997Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
4 March 1997Full group accounts made up to 30 September 1996 (24 pages)
4 March 1997Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
4 March 1997Full group accounts made up to 30 September 1996 (24 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
19 February 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
19 February 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
28 January 1997Declaration of satisfaction of mortgage/charge (1 page)
28 January 1997Declaration of satisfaction of mortgage/charge (1 page)
27 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1996Return made up to 30/05/96; full list of members (6 pages)
29 July 1996Return made up to 30/05/96; full list of members (6 pages)
12 May 1996Full group accounts made up to 31 December 1995 (22 pages)
12 May 1996Full group accounts made up to 31 December 1995 (22 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Director resigned (2 pages)
6 June 1995Full group accounts made up to 31 December 1994 (22 pages)
6 June 1995Return made up to 30/05/95; no change of members (4 pages)
6 June 1995Full group accounts made up to 31 December 1994 (22 pages)
6 June 1995Return made up to 30/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (141 pages)
29 January 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
29 January 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
4 June 1987Memorandum and Articles of Association (30 pages)
4 June 1987Memorandum and Articles of Association (30 pages)
28 April 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 April 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 October 1975Incorporation (15 pages)
9 October 1975Certificate of incorporation (1 page)
9 October 1975Certificate of incorporation (1 page)
9 October 1975Incorporation (15 pages)