Company NameElectroline Limited
Company StatusActive
Company Number01452210
CategoryPrivate Limited Company
Incorporation Date4 October 1979(44 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr David Edward Pedder
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1991(11 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleAirline Pilot
Country of ResidenceEngland
Correspondence AddressElectroline House
15 Lion Road
Twickenham
Middlesex
TW1 4JH
Director NameMr Neil Simon Redston
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1991(11 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence AddressElectroline House 15 Lion Road
Twickenham
TW1 4JH
Secretary NameLee Patricia Redston
NationalityBritish
StatusCurrent
Appointed01 January 2006(26 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleFinancial Controller
Correspondence AddressElectroline House
15 Lion Road
Twickenham
Middlesex
TW1 4JH
Director NameMrs Lee Patricia Redston
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(36 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressElectroline House
15 Lion Road
Twickenham
Middlesex
TW1 4JH
Secretary NameSheila Lesley Redston
NationalityBritish
StatusResigned
Appointed25 January 1991(11 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address23 Alverstone Road
London
NW2 5JS

Contact

Websiteelectroline.co.uk
Telephone020 82881700
Telephone regionLondon

Location

Registered AddressElectroline House
15 Lion Road
Twickenham
Middlesex
TW1 4JH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25k at £1David Edward Pedder
50.00%
Ordinary B
25k at £1Mr Neil Simon Redston
50.00%
Ordinary A

Financials

Year2014
Net Worth£340,962
Cash£88,334
Current Liabilities£229,890

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

3 March 1998Delivered on: 14 March 1998
Satisfied on: 18 April 2013
Persons entitled: Girobank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 4 and 6 edwin road twickenham middlesex 15 lion road twickenham middlesex 21 lion road twickenha 23 & 25 lion road twickenham land at the rear of 19 lion road twickenham and 12-14 church lane teddington. 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 December 1994Delivered on: 11 January 1995
Satisfied on: 31 March 1999
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
12 August 1992Delivered on: 13 August 1992
Satisfied on: 5 August 1998
Persons entitled: Midland 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: F/H 12-14 church lane teddington richmond on thames.
Fully Satisfied
15 June 1989Delivered on: 3 July 1989
Satisfied on: 31 March 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and asse ts present and future including book debts uncalled capital.
Fully Satisfied
15 November 1983Delivered on: 22 November 1983
Satisfied on: 15 May 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all propery and assets present and future including bookdebts unalled capital (excluding those mentioned above).
Fully Satisfied

Filing History

31 August 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
31 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
1 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
3 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
31 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
31 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
15 September 2017Change of share class name or designation (2 pages)
15 September 2017Resolutions
  • RES13 ‐ Re: historic distribution of company share capital 06/09/2017
(1 page)
15 September 2017Resolutions
  • RES13 ‐ Re: historic distribution of company share capital 06/09/2017
(1 page)
15 September 2017Change of share class name or designation (2 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 February 2016Appointment of Mrs Lee Patricia Redston as a director on 18 February 2016 (2 pages)
24 February 2016Appointment of Mrs Lee Patricia Redston as a director on 18 February 2016 (2 pages)
9 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 50,000
(5 pages)
9 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 50,000
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 50,000
(5 pages)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 50,000
(5 pages)
9 January 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 July 2014Secretary's details changed for Lee Patricia Redston on 1 April 2014 (1 page)
21 July 2014Director's details changed for Mr Neil Simon Redston on 1 April 2014 (2 pages)
21 July 2014Director's details changed for Mr Neil Simon Redston on 1 April 2014 (2 pages)
21 July 2014Director's details changed for Mr Neil Simon Redston on 1 April 2014 (2 pages)
21 July 2014Secretary's details changed for Lee Patricia Redston on 1 April 2014 (1 page)
21 July 2014Secretary's details changed for Lee Patricia Redston on 1 April 2014 (1 page)
21 July 2014Director's details changed for Mr David Edward Pedder on 1 April 2014 (2 pages)
21 July 2014Director's details changed for Mr David Edward Pedder on 1 April 2014 (2 pages)
21 July 2014Director's details changed for Mr David Edward Pedder on 1 April 2014 (2 pages)
12 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 50,000
(6 pages)
12 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 50,000
(6 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 April 2013Satisfaction of charge 5 in full (4 pages)
18 April 2013Satisfaction of charge 5 in full (4 pages)
22 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
14 February 2010Director's details changed for Mr Neil Simon Redston on 10 February 2010 (2 pages)
14 February 2010Director's details changed for Mr Neil Simon Redston on 10 February 2010 (2 pages)
14 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
14 February 2010Director's details changed for Mr David Edward Pedder on 10 February 2010 (2 pages)
14 February 2010Director's details changed for Mr David Edward Pedder on 10 February 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 February 2009Return made up to 25/01/09; full list of members (4 pages)
18 February 2009Return made up to 25/01/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 February 2008Return made up to 25/01/08; full list of members (3 pages)
19 February 2008Return made up to 25/01/08; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
19 February 2007Return made up to 25/01/07; full list of members (3 pages)
19 February 2007Return made up to 25/01/07; full list of members (3 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Return made up to 25/01/06; full list of members (3 pages)
2 February 2006Return made up to 25/01/06; full list of members (3 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006New secretary appointed (1 page)
2 February 2006New secretary appointed (1 page)
2 February 2006Secretary resigned (1 page)
22 April 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
22 April 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
17 February 2005Return made up to 25/01/05; full list of members (7 pages)
17 February 2005Return made up to 25/01/05; full list of members (7 pages)
10 March 2004Return made up to 25/01/04; full list of members (7 pages)
10 March 2004Return made up to 25/01/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 March 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
5 March 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
8 February 2003Return made up to 25/01/03; full list of members (7 pages)
8 February 2003Return made up to 25/01/03; full list of members (7 pages)
5 March 2002Return made up to 25/01/02; full list of members (6 pages)
5 March 2002Return made up to 25/01/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 February 2001Return made up to 25/01/01; full list of members (6 pages)
9 February 2001Return made up to 25/01/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 February 2000Return made up to 25/12/99; full list of members (6 pages)
7 February 2000Return made up to 25/12/99; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
31 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
31 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
31 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
31 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 March 1999Return made up to 25/01/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1999Return made up to 25/01/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
5 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
31 March 1998Registered office changed on 31/03/98 from: 31 wick road teddington middlesex TW11 9DN (1 page)
31 March 1998Registered office changed on 31/03/98 from: 31 wick road teddington middlesex TW11 9DN (1 page)
14 March 1998Particulars of mortgage/charge (5 pages)
14 March 1998Particulars of mortgage/charge (5 pages)
5 February 1998Return made up to 25/01/98; no change of members (4 pages)
5 February 1998Return made up to 25/01/98; no change of members (4 pages)
22 January 1998Full accounts made up to 31 March 1997 (13 pages)
22 January 1998Full accounts made up to 31 March 1997 (13 pages)
13 February 1997Return made up to 25/01/97; no change of members (4 pages)
13 February 1997Return made up to 25/01/97; no change of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (13 pages)
28 January 1997Full accounts made up to 31 March 1996 (13 pages)
24 January 1996Return made up to 25/01/96; full list of members (6 pages)
24 January 1996Return made up to 25/01/96; full list of members (6 pages)
18 January 1996Full accounts made up to 31 March 1995 (13 pages)
18 January 1996Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)