Company NameElectrocoin Sales Limited
DirectorJohn Stergides
Company StatusActive
Company Number01567398
CategoryPrivate Limited Company
Incorporation Date11 June 1981(42 years, 11 months ago)
Previous NameLightning Leisure Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr John Stergides
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1992(10 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47 Witley Court
Coram Street
London
WC1 1HD
Secretary NameMs Christina Emmanuella Stergides
StatusCurrent
Appointed03 June 2020(39 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address122 St Pancras Way
London
NW1 9NB
Director NameMr John Joseph Collinson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(10 years, 11 months after company formation)
Appointment Duration29 years (resigned 15 June 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Lodge
Clevisfield Avenue Newton
Porthcawl
Mid Glamorgan
CF36 5NU
Wales
Secretary NameMr John Stergides
NationalityBritish
StatusResigned
Appointed29 May 1992(10 years, 11 months after company formation)
Appointment Duration28 years (resigned 03 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Witley Court
Coram Street
London
WC1 1HD

Contact

Websitebar-x.com

Location

Registered Address122 St Pancras Way
London
NW1 9NB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Mr John Joseph Collinson
50.00%
Ordinary
5k at £1Mr John Stergides
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,920,105
Cash£39,120
Current Liabilities£1,657,379

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

22 January 2003Delivered on: 31 January 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from S.C. circuits limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Barclays bank PLC re electrocoin sales limited business premium account, account number 20393584. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
5 June 1998Delivered on: 17 June 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account number 30024716. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
7 March 1994Delivered on: 23 March 1994
Persons entitled: Barclays Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposit(s) being all sums of money in any currency (a) deposited or paid by the company to the credit of the account(s) with the bank re: electrocoin sales limited business premium account no. 60552933 and/or any additional and/or substitute account(s) opened with the bank for the deposit or holding of all or part of the money or interest and (b) representing the renewal or replacement of or for any sums deposited or paid or held as aforesaid, together with all interest accruing thereon. See the mortgage charge document for full details.
Outstanding

Filing History

13 December 2023Micro company accounts made up to 30 April 2023 (3 pages)
5 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
24 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
6 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
7 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
18 June 2021Termination of appointment of John Joseph Collinson as a director on 15 June 2021 (1 page)
26 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
4 June 2020Appointment of Ms Christina Emmanuella Stergides as a secretary on 3 June 2020 (2 pages)
4 June 2020Termination of appointment of John Stergides as a secretary on 3 June 2020 (1 page)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
4 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
29 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
30 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
26 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10,000
(5 pages)
3 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10,000
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,000
(5 pages)
29 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,000
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10,000
(5 pages)
11 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10,000
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 June 2009Return made up to 29/05/09; full list of members (4 pages)
2 June 2009Return made up to 29/05/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 June 2008Return made up to 29/05/08; no change of members (7 pages)
17 June 2008Return made up to 29/05/08; no change of members (7 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 October 2007Registered office changed on 11/10/07 from: 249 grays inn road london WC1X 8JR (1 page)
11 October 2007Registered office changed on 11/10/07 from: 249 grays inn road london WC1X 8JR (1 page)
18 June 2007Return made up to 29/05/07; full list of members (7 pages)
18 June 2007Return made up to 29/05/07; full list of members (7 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 June 2006Return made up to 29/05/06; full list of members (7 pages)
14 June 2006Return made up to 29/05/06; full list of members (7 pages)
23 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
23 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
9 June 2005Return made up to 29/05/05; full list of members (7 pages)
9 June 2005Return made up to 29/05/05; full list of members (7 pages)
14 February 2005Full accounts made up to 30 April 2004 (10 pages)
14 February 2005Full accounts made up to 30 April 2004 (10 pages)
11 June 2004Return made up to 29/05/04; full list of members (7 pages)
11 June 2004Return made up to 29/05/04; full list of members (7 pages)
3 February 2004Full accounts made up to 30 April 2003 (10 pages)
3 February 2004Full accounts made up to 30 April 2003 (10 pages)
2 December 2003Return made up to 29/05/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 2003Return made up to 29/05/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2003Return made up to 29/05/03; full list of members (7 pages)
7 June 2003Return made up to 29/05/03; full list of members (7 pages)
31 January 2003Particulars of mortgage/charge (5 pages)
31 January 2003Full accounts made up to 30 April 2002 (10 pages)
31 January 2003Particulars of mortgage/charge (5 pages)
31 January 2003Full accounts made up to 30 April 2002 (10 pages)
7 June 2002Return made up to 29/05/02; full list of members (7 pages)
7 June 2002Return made up to 29/05/02; full list of members (7 pages)
27 December 2001Full accounts made up to 30 April 2001 (12 pages)
27 December 2001Full accounts made up to 30 April 2001 (12 pages)
11 June 2001Return made up to 29/05/01; full list of members (6 pages)
11 June 2001Return made up to 29/05/01; full list of members (6 pages)
16 November 2000Full accounts made up to 30 April 2000 (12 pages)
16 November 2000Full accounts made up to 30 April 2000 (12 pages)
7 June 2000Return made up to 29/05/00; full list of members (6 pages)
7 June 2000Return made up to 29/05/00; full list of members (6 pages)
22 December 1999Full accounts made up to 30 April 1999 (12 pages)
22 December 1999Full accounts made up to 30 April 1999 (12 pages)
15 July 1999Return made up to 29/05/99; full list of members (6 pages)
15 July 1999Return made up to 29/05/99; full list of members (6 pages)
14 December 1998Full accounts made up to 30 April 1998 (12 pages)
14 December 1998Full accounts made up to 30 April 1998 (12 pages)
17 June 1998Particulars of mortgage/charge (4 pages)
17 June 1998Particulars of mortgage/charge (4 pages)
16 June 1998Return made up to 29/05/98; no change of members (4 pages)
16 June 1998Return made up to 29/05/98; no change of members (4 pages)
28 October 1997Full accounts made up to 30 April 1997 (12 pages)
28 October 1997Full accounts made up to 30 April 1997 (12 pages)
13 July 1997Return made up to 29/05/97; no change of members (4 pages)
13 July 1997Return made up to 29/05/97; no change of members (4 pages)
3 October 1996Full accounts made up to 30 April 1996 (12 pages)
3 October 1996Full accounts made up to 30 April 1996 (12 pages)
21 July 1996Return made up to 29/05/96; full list of members (6 pages)
21 July 1996Return made up to 29/05/96; full list of members (6 pages)
5 December 1995Full accounts made up to 30 April 1995 (14 pages)
5 December 1995Full accounts made up to 30 April 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
20 January 1987Company name changed lightning leisure LIMITED\certificate issued on 20/01/87 (2 pages)
20 January 1987Company name changed lightning leisure LIMITED\certificate issued on 20/01/87 (2 pages)
11 June 1981Incorporation (18 pages)
11 June 1981Incorporation (18 pages)