London
W10 4AE
Secretary Name | Lorraine Rose Droy |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(7 years, 1 month after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 31 - 33 Kilburn Lane London W10 4AE |
Director Name | Steven Droy |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2008(22 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 31 - 33 Kilburn Lane London W10 4AE |
Website | westminsterelectrical.com |
---|---|
Email address | [email protected] |
Telephone | 020 89605269 |
Telephone region | London |
Registered Address | Higgison House 381-383 City Road London EC1V 1NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £453,664 |
Cash | £180,746 |
Current Liabilities | £723,639 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
31 October 2016 | Delivered on: 3 November 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
13 November 2003 | Delivered on: 22 November 2003 Persons entitled: Haab Development Limited Classification: Rent deposit deed Secured details: £2,625 due or to become due from the company to the chargee. Particulars: A rent deposit of £2,625. Outstanding |
4 February 1994 | Delivered on: 24 February 1994 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from aragon electrical distributors limited to the chargee on any account whatsoever provided that the total sum recoverable under the deed of charge shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon. Particulars: Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being business premium account designated barclays bank PLC re westminster electrical wholesalers limited account number : 80829978. see the mortgage charge document for full details. Outstanding |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
12 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
18 December 2022 | Satisfaction of charge 019626470003 in full (1 page) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
2 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
27 August 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
26 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
5 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
3 November 2016 | Registration of charge 019626470003, created on 31 October 2016 (23 pages) |
3 November 2016 | Registration of charge 019626470003, created on 31 October 2016 (23 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Michael Robert Droy on 31 December 2015 (2 pages) |
6 January 2016 | Director's details changed for Steven Droy on 31 December 2015 (2 pages) |
6 January 2016 | Director's details changed for Michael Robert Droy on 31 December 2015 (2 pages) |
6 January 2016 | Director's details changed for Steven Droy on 31 December 2015 (2 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
5 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Secretary's details changed for Lorraine Rose Droy on 1 December 2009 (1 page) |
11 February 2010 | Secretary's details changed for Lorraine Rose Droy on 1 December 2009 (1 page) |
11 February 2010 | Director's details changed for Michael Robert Droy on 1 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Steven Droy on 1 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Steven Droy on 1 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Michael Robert Droy on 1 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Steven Droy on 1 December 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Lorraine Rose Droy on 1 December 2009 (1 page) |
11 February 2010 | Director's details changed for Michael Robert Droy on 1 December 2009 (2 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 October 2008 | Director appointed steven droy (1 page) |
30 October 2008 | Director appointed steven droy (1 page) |
17 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
31 October 2007 | Return made up to 31/12/06; full list of members (3 pages) |
31 October 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
16 September 2005 | Accounting reference date extended from 30/09/05 to 30/11/05 (1 page) |
16 September 2005 | Accounting reference date extended from 30/09/05 to 30/11/05 (1 page) |
14 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
14 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
28 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
28 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
10 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
10 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
3 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
10 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
10 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
3 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
3 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
4 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
7 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (5 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (5 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
24 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
24 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
12 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
12 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
14 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
14 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
21 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
21 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
25 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
13 March 1995 | Return made up to 31/12/94; no change of members (8 pages) |
13 March 1995 | Return made up to 31/12/94; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |