Company NameElectronic Brains Limited
DirectorDuncan Clifford Barnes
Company StatusActive
Company Number01883658
CategoryPrivate Limited Company
Incorporation Date6 February 1985(39 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46431Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played
SIC 47630Retail sale of music and video recordings in specialised stores

Directors

Director NameDuncan Clifford Barnes
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1994(9 years, 6 months after company formation)
Appointment Duration29 years, 7 months
RoleRecord Wholesaler
Correspondence AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMr Barry Robert Cooper
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(5 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 November 2000)
RoleRetailer
Correspondence Address41 Patterson Road
Upper Norwood
London
SE19 2LE
Director NameMr Paul Groves
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(5 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 December 1995)
RoleRetailer
Correspondence Address67 Stanstead Crescent
Bexley
Kent
DA5 3BH
Secretary NameMr Barry Robert Cooper
NationalityBritish
StatusResigned
Appointed19 December 1990(5 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 November 2000)
RoleCompany Director
Correspondence Address41 Patterson Road
Upper Norwood
London
SE19 2LE
Secretary NameLynne Richman
NationalityBritish
StatusResigned
Appointed06 November 2000(15 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 07 January 2011)
RoleCompany Director
Correspondence AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA

Location

Registered AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mr Duncan Clifford Barnes
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,202
Current Liabilities£40,739

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return30 November 2023 (4 months ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

26 January 1996Delivered on: 1 February 1996
Satisfied on: 11 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

30 November 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
2 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
30 November 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
21 October 2022Micro company accounts made up to 28 February 2022 (4 pages)
13 December 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
15 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
16 February 2021Micro company accounts made up to 29 February 2020 (4 pages)
2 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
2 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
13 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
4 December 2018Micro company accounts made up to 28 February 2018 (4 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
2 January 2018Confirmation statement made on 30 November 2017 with updates (4 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
18 August 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
18 August 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
8 December 2016Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page)
8 December 2016Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page)
15 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
15 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 June 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 June 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 April 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
30 April 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
4 February 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
14 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
14 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 January 2011Termination of appointment of Lynne Richman as a secretary (2 pages)
14 January 2011Termination of appointment of Lynne Richman as a secretary (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
5 July 2010Registered office address changed from C/O Vantis, Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page)
5 July 2010Registered office address changed from C/O Vantis, Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page)
5 July 2010Registered office address changed from C/O Vantis, Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page)
19 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Duncan Clifford Barnes on 1 November 2009 (2 pages)
18 January 2010Director's details changed for Duncan Clifford Barnes on 1 November 2009 (2 pages)
18 January 2010Secretary's details changed for Lynne Richman on 1 November 2009 (1 page)
18 January 2010Secretary's details changed for Lynne Richman on 1 November 2009 (1 page)
18 January 2010Secretary's details changed for Lynne Richman on 1 November 2009 (1 page)
18 January 2010Director's details changed for Duncan Clifford Barnes on 1 November 2009 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Return made up to 30/11/08; full list of members (3 pages)
23 January 2009Return made up to 30/11/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Registered office changed on 10/01/08 from: c/o vantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA (1 page)
10 January 2008Registered office changed on 10/01/08 from: c/o vantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA (1 page)
8 January 2008Return made up to 30/11/07; full list of members (2 pages)
8 January 2008Return made up to 30/11/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 December 2006Return made up to 30/11/06; full list of members (2 pages)
14 December 2006Return made up to 30/11/06; full list of members (2 pages)
13 February 2006Return made up to 30/11/05; full list of members (2 pages)
13 February 2006Return made up to 30/11/05; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Return made up to 30/11/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
(6 pages)
25 January 2005Return made up to 30/11/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
(6 pages)
5 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2003Return made up to 30/11/03; full list of members (6 pages)
23 December 2003Return made up to 30/11/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 January 2003Return made up to 30/11/02; full list of members; amend (6 pages)
28 January 2003Return made up to 30/11/02; full list of members; amend (6 pages)
18 December 2002Return made up to 30/11/02; full list of members (6 pages)
18 December 2002Return made up to 30/11/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 December 2001Return made up to 30/11/01; full list of members (6 pages)
14 December 2001Return made up to 30/11/01; full list of members (6 pages)
11 December 2001Secretary resigned;director resigned (1 page)
11 December 2001Secretary resigned;director resigned (1 page)
11 December 2001New secretary appointed (3 pages)
11 December 2001New secretary appointed (3 pages)
5 June 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 June 2001Accounts for a small company made up to 31 March 2000 (6 pages)
14 December 2000Return made up to 30/11/00; full list of members (6 pages)
14 December 2000Return made up to 30/11/00; full list of members (6 pages)
11 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Return made up to 30/11/99; full list of members (6 pages)
17 December 1999Return made up to 30/11/99; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 November 1998Return made up to 30/11/98; full list of members (6 pages)
24 November 1998Return made up to 30/11/98; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 December 1997Return made up to 30/11/97; no change of members (4 pages)
5 December 1997Return made up to 30/11/97; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 December 1996Return made up to 30/11/96; no change of members (4 pages)
23 December 1996Return made up to 30/11/96; no change of members (4 pages)
21 March 1996Director resigned (1 page)
21 March 1996Director resigned (1 page)
1 February 1996Particulars of mortgage/charge (3 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
13 December 1995Return made up to 30/11/95; full list of members (6 pages)
13 December 1995Return made up to 30/11/95; full list of members (6 pages)
28 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 March 1985Memorandum and Articles of Association (12 pages)
14 March 1985Memorandum and Articles of Association (12 pages)