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(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 29 January 2020) |
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(6 years, 8 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 | Mr Robert John Lewis |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(6 years, 8 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 | Peter Eric Rowledge |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1993) |
Role | Company Director/Industrial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge Stratford-St-Mary Colchester Essex CO7 6JS |
Director Name | Mr Michael Craig Stoddart |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(6 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 21 August 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compton House Kinver Stourbridge West Midlands DY7 5LY |
Secretary Name | Mr Philip John Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(6 years, 8 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 | Kalvin Bret Booth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 June 1997) |
Role | Accountant |
Correspondence Address | 2 Matthias Court 119 Church Road Richmond Surrey TW10 6LL |
Secretary Name | Gerard Absalom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 January 1998) |
Role | Company Director |
Correspondence Address | 25 Cotland Acres Pendleton Road Redhill Surrey RH1 6JZ |
Director Name | Mr Philip John Dyke |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(13 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 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 Hugh Anthony Lewis Holland Mumford |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 June 2006) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Millington Road Cambridge Cambridgeshire CB3 9HP |
Director Name | Steven O'Keefe |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 September 2005) |
Role | Tax Manager |
Correspondence Address | 16 Smythe Road Billericay Essex CM11 1SE |
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 |
200 at £1 | Electra Kingsway Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£246 |
Current Liabilities | £246 |
Latest Accounts | 30 September 2017 (6 years, 7 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) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 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) |
11 January 2013 | 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) |
27 October 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 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 | Director's details changed for Mr 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 Mr 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) |
26 May 2009 | Total exemption full accounts 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) |
28 April 2008 | Total exemption small company 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) |
26 June 2007 | Total exemption full accounts 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) |
12 July 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
25 January 2006 | Return made up to 22/01/06; full list of members (3 pages) |
13 September 2005 | Director resigned (1 page) |
31 August 2005 | New director appointed (3 pages) |
25 June 2005 | Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page) |
9 April 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
28 January 2005 | Return made up to 22/01/05; full list of members (3 pages) |
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (7 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 (9 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) |
21 May 2002 | Full accounts made up to 30 September 2001 (8 pages) |
30 January 2002 | Return made up to 22/01/02; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 30 September 2000 (9 pages) |
24 January 2001 | Return made up to 22/01/01; full list of members (7 pages) |
23 May 2000 | Full accounts made up to 30 September 1999 (10 pages) |
28 January 2000 | Return made up to 22/01/00; full list of members
|
1 February 1999 | Return made up to 22/01/99; full list of members (9 pages) |
13 November 1998 | Full accounts made up to 30 September 1998 (9 pages) |
11 August 1998 | Auditor's resignation (1 page) |
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 (7 pages) |
20 January 1998 | Secretary resigned (1 page) |
8 October 1997 | Nc inc already adjusted 30/09/97 (1 page) |
8 October 1997 | Resolutions
|
8 October 1997 | Memorandum and Articles of Association (14 pages) |
8 October 1997 | Ad 30/09/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (4 pages) |
2 July 1997 | New director appointed (3 pages) |
9 June 1997 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
17 February 1997 | Return made up to 22/01/97; no change of members (6 pages) |
14 November 1996 | New secretary appointed (2 pages) |
23 May 1996 | Accounts for a dormant company made up to 30 September 1995 (7 pages) |
25 February 1996 | Return made up to 22/01/96; no change of members (5 pages) |
13 March 1995 | Return made up to 22/01/95; full list of members (14 pages) |
13 March 1995 | New director appointed (2 pages) |