Company NameElectra Securities Limited
Company StatusDissolved
Company Number01552598
CategoryPrivate Limited Company
Incorporation Date24 March 1981(43 years, 1 month ago)
Dissolution Date26 October 2019 (4 years, 6 months ago)
Previous NameBrownlead Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gavin Maxwell Manson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(36 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 26 October 2019)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameFrostrow Capital Llp (Corporation)
StatusClosed
Appointed29 June 2017(36 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 26 October 2019)
Correspondence Address19 Heathmans Road
London
SW6 4TJ
Director NameJames Richard Brown
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(10 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressThe Oast House
Dale Hill Ticehurst
East Sussex
TN5 7DG
Director NameRobert Glyn Morris
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(10 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 December 1992)
RoleInvestment Manager
Correspondence Address13 Agates Lane
Ashtead
Surrey
KT21 2NG
Director NameDavid Francis Osbourne
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(10 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressMayflower Cottage
Lower Assendon
Henley On Thames
Oxfordshire
RG9 6AH
Secretary NameMr Philip John Dyke
NationalityBritish
StatusResigned
Appointed02 February 1992(10 years, 10 months after company formation)
Appointment Duration22 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Hugh Anthony Lewis Holland Mumford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(11 years, 2 months after company formation)
Appointment Duration24 years, 12 months (resigned 31 May 2017)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 50 Grosvenor Hill
London
W1K 3QT
Director NameKalvin Bret Booth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed04 August 1996(15 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 March 2002)
RoleAccountant
Correspondence Address104 The Avenue
Bengeo
Hertford
Hertfordshire
SG14 3DU
Director NameMr Philip John Dyke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1996(15 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 March 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Robert John Lewis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1996(15 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairstead Farmhouse
Spexhall
Halesworth
Suffolk
IP19 0RF
Director NameMr Alfred Merton Vinton
Date of BirthMay 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 1996(15 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 23 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPelham Cottage
24 Pelham Street
London
SW7 2NG
Director NameMr Stephen Daryl Ozin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1996(15 years, 4 months after company formation)
Appointment Duration20 years, 10 months (resigned 31 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor 50 Grosvenor Hill
London
W1K 3QT
Secretary NameGerard Absalom
NationalityBritish
StatusResigned
Appointed30 September 1996(15 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 1998)
RoleCompany Director
Correspondence Address25 Cotland Acres
Pendleton Road
Redhill
Surrey
RH1 6JZ
Director NameMr Declan Doyle
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(33 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaternoster House 65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Edward John Michael Bramson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(36 years, 2 months after company formation)
Appointment Duration9 months (resigned 02 March 2018)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressFirst Floor 50 Grosvenor Hill
London
W1K 3QT
Director NameAndrew Richard Grimditch
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(36 years, 11 months after company formation)
Appointment Duration12 months (resigned 26 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL

Contact

Websiteelectratrust.com

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £1Electra Private Equity PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,000,000
Net Worth£631,151
Current Liabilities£440,307

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 July 2017Appointment of Frostrow Capital Llp as a secretary on 29 June 2017 (2 pages)
13 June 2017Appointment of Edward John Michael Bramson as a director on 1 June 2017 (2 pages)
12 June 2017Termination of appointment of Hugh Anthony Lewis Holland Mumford as a director on 31 May 2017 (1 page)
12 June 2017Appointment of Mr Gavin Maxwell Manson as a director on 1 June 2017 (2 pages)
12 June 2017Termination of appointment of Declan Doyle as a director on 31 May 2017 (1 page)
12 June 2017Termination of appointment of Stephen Daryl Ozin as a director on 31 May 2017 (1 page)
9 June 2017Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB to First Floor 50 Grosvenor Hill London W1K 3QT on 9 June 2017 (1 page)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100,000
(4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (11 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100,000
(4 pages)
12 May 2014Appointment of Declan Doyle as a director (3 pages)
28 April 2014Termination of appointment of Philip Dyke as a director (1 page)
28 April 2014Termination of appointment of Philip Dyke as a secretary (1 page)
20 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100,000
(4 pages)
5 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 May 2012Termination of appointment of Robert Lewis as a director (1 page)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
6 April 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
4 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (18 pages)
4 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (18 pages)
17 February 2010Director's details changed for Mr Hugh Anthony Lewis Holland Mumford on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Hugh Anthony Lewis Holland Mumford on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Philip John Dyke on 1 October 2009 (3 pages)
30 September 2009Appointment terminated director alfred vinton (1 page)
24 June 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
17 February 2009Return made up to 02/02/09; full list of members (5 pages)
14 October 2008Resolutions
  • RES13 ‐ Section 175 26/09/2008
(1 page)
17 September 2008Director's change of particulars / stephen ozin / 07/08/2008 (1 page)
30 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
15 February 2008Return made up to 02/02/08; full list of members (3 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
23 February 2007Return made up to 02/02/07; full list of members (3 pages)
17 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
20 February 2006Return made up to 02/02/06; full list of members (3 pages)
2 August 2005Full accounts made up to 30 September 2004 (10 pages)
25 June 2005Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page)
5 April 2005Full accounts made up to 30 September 2003 (10 pages)
21 February 2005Return made up to 02/02/05; full list of members (3 pages)
11 February 2004Return made up to 02/02/04; full list of members (8 pages)
18 May 2003Full accounts made up to 30 September 2002 (11 pages)
27 March 2003Auditor's resignation (2 pages)
9 February 2003Return made up to 02/02/03; full list of members (8 pages)
28 March 2002Director resigned (1 page)
25 February 2002Full accounts made up to 30 September 2001 (11 pages)
11 February 2002Return made up to 02/02/02; full list of members (8 pages)
4 September 2001Director's particulars changed (1 page)
31 July 2001Full accounts made up to 30 September 2000 (11 pages)
9 February 2001Return made up to 02/02/01; full list of members (8 pages)
15 December 2000Director's particulars changed (1 page)
21 April 2000Full accounts made up to 30 September 1999 (11 pages)
9 February 2000Return made up to 02/02/00; full list of members
  • 363(287) ‐ Registered office changed on 09/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 February 1999Return made up to 02/02/99; full list of members (17 pages)
21 December 1998Director's particulars changed (1 page)
17 December 1998Full accounts made up to 30 September 1998 (11 pages)
29 September 1998Full accounts made up to 30 September 1997 (11 pages)
11 August 1998Auditor's resignation (1 page)
4 August 1998Director's particulars changed (1 page)
9 June 1998Director's particulars changed (2 pages)
2 April 1998Director's particulars changed (5 pages)
13 February 1998Return made up to 02/02/98; full list of members (13 pages)
2 February 1998Director's particulars changed (1 page)
20 January 1998Secretary resigned (1 page)
31 July 1997Full accounts made up to 30 September 1996 (11 pages)
6 March 1997Director's particulars changed (2 pages)
6 March 1997Secretary's particulars changed;director's particulars changed (2 pages)
6 March 1997Director's particulars changed (2 pages)
5 March 1997Return made up to 02/02/97; full list of members (11 pages)
16 January 1997Director resigned (1 page)
15 October 1996New secretary appointed (2 pages)
8 September 1996New director appointed (3 pages)
8 September 1996New director appointed (4 pages)
8 September 1996New director appointed (3 pages)
8 September 1996New director appointed (4 pages)
8 September 1996New director appointed (3 pages)
5 August 1996Full accounts made up to 30 September 1995 (11 pages)
24 March 1996Return made up to 02/02/96; no change of members (6 pages)
4 March 1996Secretary's particulars changed (1 page)
4 March 1996Director's particulars changed (1 page)