London
SE1 2AF
Director Name | Mr James Alexander Kennedy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(32 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 07 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | James Richard Brown |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | The Oast House Dale Hill Ticehurst East Sussex TN5 7DG |
Director Name | Peter Andrew Carnwath |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 June 1992) |
Role | Director Of Companies |
Correspondence Address | 17 New End Hampstead London NW3 1JD |
Director Name | Mr Hugh Anthony Lewis Holland Mumford |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(8 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 12 June 2006) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Millington Road Cambridge Cambridgeshire CB3 9HP |
Director Name | Mr Robert John Lewis |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(8 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fairstead Farmhouse Spexhall Halesworth Suffolk IP19 0RF |
Director Name | Robert Glyn Morris |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 June 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 | 22 January 1991(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 June 1992) |
Role | Company Director |
Correspondence Address | Mayflower Cottage Lower Assendon Henley On Thames Oxfordshire RG9 6AH |
Director Name | Mr Michael Craig Stoddart |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compton House Kinver Stourbridge West Midlands DY7 5LY |
Director Name | David Warwick Symondson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 June 1992) |
Role | Investment Director |
Correspondence Address | 10 Prebend Gardens Chiswick London W4 1TW |
Director Name | Albert Clive Taylor-Clague |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 June 1992) |
Role | Company Director |
Correspondence Address | Swindon Hall Swindon Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HR |
Secretary Name | Mr Philip John Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(8 years, 10 months after company formation) |
Appointment Duration | 23 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 Alfred Merton Vinton |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1995(13 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 23 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pelham Cottage 24 Pelham Street London SW7 2NG |
Director Name | Mr Philip John Dyke |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1996(14 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 |
Secretary Name | Gerard Absalom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(14 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 |
Website | electrapartners.com |
---|---|
Telephone | 020 72144200 |
Telephone region | London |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2.6m at £1 | Electra Kingsway Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,220,071 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
---|---|
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
18 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 May 2014 | Appointment of Mr James Alexander Kennedy as a director (2 pages) |
29 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) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
5 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 May 2012 | Termination of appointment of Robert Lewis as a director (1 page) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
22 February 2010 | Annual return made up to 22 January 2010 (17 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 | 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) |
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) |
30 September 2009 | Appointment terminated director alfred vinton (1 page) |
9 May 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
9 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
14 October 2008 | Resolutions
|
17 September 2008 | Director's change of particulars / stephen ozin / 07/08/2008 (1 page) |
7 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
8 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
12 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
12 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
26 July 2006 | Director resigned (1 page) |
13 March 2006 | Accounts for a dormant company made up to 30 September 2005 (8 pages) |
25 January 2006 | Return made up to 22/01/06; full list of members (3 pages) |
14 September 2005 | New director appointed (5 pages) |
25 June 2005 | Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page) |
9 April 2005 | Accounts for a dormant company made up to 30 September 2004 (8 pages) |
28 January 2005 | Return made up to 22/01/05; full list of members (3 pages) |
26 March 2004 | Full accounts made up to 30 September 2003 (10 pages) |
29 January 2004 | Return made up to 22/01/04; full list of members (8 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
1 March 2003 | Auditor's resignation (2 pages) |
30 January 2003 | Return made up to 22/01/03; full list of members (8 pages) |
1 November 2002 | Full accounts made up to 30 September 2001 (10 pages) |
30 January 2002 | Return made up to 22/01/02; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 30 September 2000 (10 pages) |
4 September 2001 | Director's particulars changed (1 page) |
24 January 2001 | Return made up to 22/01/01; full list of members (7 pages) |
30 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
28 January 2000 | Return made up to 22/01/00; full list of members
|
27 July 1999 | Company name changed electra fleming managers LIMITED\certificate issued on 28/07/99 (2 pages) |
14 May 1999 | Full accounts made up to 30 September 1998 (10 pages) |
1 February 1999 | Return made up to 22/01/99; full list of members (10 pages) |
11 August 1998 | Auditor's resignation (1 page) |
9 June 1998 | Director's particulars changed (2 pages) |
13 February 1998 | Return made up to 22/01/98; full list of members (9 pages) |
2 February 1998 | Director's particulars changed (1 page) |
22 January 1998 | Full accounts made up to 30 September 1997 (10 pages) |
20 January 1998 | Secretary resigned (1 page) |
28 October 1997 | Company name changed electra management services limi ted\certificate issued on 28/10/97 (2 pages) |
9 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
6 March 1997 | Secretary's particulars changed;director's particulars changed (2 pages) |
6 March 1997 | Director's particulars changed (2 pages) |
6 March 1997 | Director's particulars changed (2 pages) |
17 February 1997 | Return made up to 22/01/97; full list of members (11 pages) |
15 October 1996 | New secretary appointed (2 pages) |
8 September 1996 | New director appointed (3 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (12 pages) |
19 February 1996 | Return made up to 22/01/96; no change of members (7 pages) |
6 June 1995 | New director appointed (4 pages) |
6 June 1995 | Director resigned (6 pages) |
13 March 1995 | Return made up to 22/01/95; no change of members (8 pages) |
24 March 1982 | Certificate of incorporation (1 page) |