London
E14 5GL
Secretary Name | Frostrow Capital Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 29 June 2017(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 26 October 2019) |
Correspondence Address | 19 Heathmans Road London SW6 4TJ |
Director Name | James Richard Brown |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(10 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | The Oast House Dale Hill Ticehurst East Sussex TN5 7DG |
Director Name | Robert Glyn Morris |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(10 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 1992) |
Role | Investment Manager |
Correspondence Address | 13 Agates Lane Ashtead Surrey KT21 2NG |
Director Name | David Francis Osbourne |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Mayflower Cottage Lower Assendon Henley On Thames Oxfordshire RG9 6AH |
Secretary Name | Mr Philip John Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(10 years, 10 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Hugh Anthony Lewis Holland Mumford |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(11 years, 2 months after company formation) |
Appointment Duration | 24 years, 12 months (resigned 31 May 2017) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 50 Grosvenor Hill London W1K 3QT |
Director Name | Kalvin Bret Booth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 August 1996(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 March 2002) |
Role | Accountant |
Correspondence Address | 104 The Avenue Bengeo Hertford Hertfordshire SG14 3DU |
Director Name | Mr Philip John Dyke |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1996(15 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 March 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Robert John Lewis |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1996(15 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fairstead Farmhouse Spexhall Halesworth Suffolk IP19 0RF |
Director Name | Mr Alfred Merton Vinton |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 1996(15 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 23 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pelham Cottage 24 Pelham Street London SW7 2NG |
Director Name | Mr Stephen Daryl Ozin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1996(15 years, 4 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | First Floor 50 Grosvenor Hill London W1K 3QT |
Secretary Name | Gerard Absalom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 January 1998) |
Role | Company Director |
Correspondence Address | 25 Cotland Acres Pendleton Road Redhill Surrey RH1 6JZ |
Director Name | Mr Declan Doyle |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(33 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Edward John Michael Bramson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(36 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 02 March 2018) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | First Floor 50 Grosvenor Hill London W1K 3QT |
Director Name | Andrew Richard Grimditch |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2018(36 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 26 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Website | electratrust.com |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100k at £1 | Electra Private Equity PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,000,000 |
Net Worth | £631,151 |
Current Liabilities | £440,307 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 July 2017 | Appointment of Frostrow Capital Llp as a secretary on 29 June 2017 (2 pages) |
---|---|
13 June 2017 | Appointment of Edward John Michael Bramson as a director on 1 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of Hugh Anthony Lewis Holland Mumford as a director on 31 May 2017 (1 page) |
12 June 2017 | Appointment of Mr Gavin Maxwell Manson as a director on 1 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of Declan Doyle as a director on 31 May 2017 (1 page) |
12 June 2017 | Termination of appointment of Stephen Daryl Ozin as a director on 31 May 2017 (1 page) |
9 June 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (11 pages) |
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
12 May 2014 | Appointment of Declan Doyle as a director (3 pages) |
28 April 2014 | Termination of appointment of Philip Dyke as a director (1 page) |
28 April 2014 | Termination of appointment of Philip Dyke as a secretary (1 page) |
20 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
5 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 May 2012 | Termination of appointment of Robert Lewis as a director (1 page) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
4 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (18 pages) |
4 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (18 pages) |
17 February 2010 | Director's details changed for Mr Hugh Anthony Lewis Holland Mumford on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Hugh Anthony Lewis Holland Mumford on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Philip John Dyke on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Philip John Dyke on 1 October 2009 (3 pages) |
30 September 2009 | Appointment terminated director alfred vinton (1 page) |
24 June 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
17 February 2009 | Return made up to 02/02/09; full list of members (5 pages) |
14 October 2008 | Resolutions
|
17 September 2008 | Director's change of particulars / stephen ozin / 07/08/2008 (1 page) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
15 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
23 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
17 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
20 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (10 pages) |
25 June 2005 | Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page) |
5 April 2005 | Full accounts made up to 30 September 2003 (10 pages) |
21 February 2005 | Return made up to 02/02/05; full list of members (3 pages) |
11 February 2004 | Return made up to 02/02/04; full list of members (8 pages) |
18 May 2003 | Full accounts made up to 30 September 2002 (11 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
9 February 2003 | Return made up to 02/02/03; full list of members (8 pages) |
28 March 2002 | Director resigned (1 page) |
25 February 2002 | Full accounts made up to 30 September 2001 (11 pages) |
11 February 2002 | Return made up to 02/02/02; full list of members (8 pages) |
4 September 2001 | Director's particulars changed (1 page) |
31 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
9 February 2001 | Return made up to 02/02/01; full list of members (8 pages) |
15 December 2000 | Director's particulars changed (1 page) |
21 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
9 February 2000 | Return made up to 02/02/00; full list of members
|
23 February 1999 | Return made up to 02/02/99; full list of members (17 pages) |
21 December 1998 | Director's particulars changed (1 page) |
17 December 1998 | Full accounts made up to 30 September 1998 (11 pages) |
29 September 1998 | Full accounts made up to 30 September 1997 (11 pages) |
11 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Director's particulars changed (1 page) |
9 June 1998 | Director's particulars changed (2 pages) |
2 April 1998 | Director's particulars changed (5 pages) |
13 February 1998 | Return made up to 02/02/98; full list of members (13 pages) |
2 February 1998 | Director's particulars changed (1 page) |
20 January 1998 | Secretary resigned (1 page) |
31 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
6 March 1997 | Director's particulars changed (2 pages) |
6 March 1997 | Secretary's particulars changed;director's particulars changed (2 pages) |
6 March 1997 | Director's particulars changed (2 pages) |
5 March 1997 | Return made up to 02/02/97; full list of members (11 pages) |
16 January 1997 | Director resigned (1 page) |
15 October 1996 | New secretary appointed (2 pages) |
8 September 1996 | New director appointed (3 pages) |
8 September 1996 | New director appointed (4 pages) |
8 September 1996 | New director appointed (3 pages) |
8 September 1996 | New director appointed (4 pages) |
8 September 1996 | New director appointed (3 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
24 March 1996 | Return made up to 02/02/96; no change of members (6 pages) |
4 March 1996 | Secretary's particulars changed (1 page) |
4 March 1996 | Director's particulars changed (1 page) |