Company NameElectra Kingsway Holdings Limited
Company StatusDissolved
Company Number02260549
CategoryPrivate Limited Company
Incorporation Date20 May 1988(35 years, 11 months ago)
Dissolution Date12 September 2020 (3 years, 7 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Daryl Ozin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2005(17 years, 2 months after company formation)
Appointment Duration15 years, 1 month (closed 12 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr James Alexander Kennedy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(25 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 12 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Michael Craig Stoddart
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompton House
Kinver
Stourbridge
West Midlands
DY7 5LY
Director NameRene De La Serre
Date of BirthMarch 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed15 February 1993(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1995)
RoleBanker
Correspondence Address26 Rue Barbert De Jouy
Paris 76007
France
Director NameHaruhiko Takenaka
Date of BirthDecember 1939 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed15 February 1993(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1995)
RoleBanker
Correspondence AddressFlat 21 Park St James
5 St James's Terrace
London
NW8 7LE
Director NameSir John Michael Pickard
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressMeadow House Meadow Walk
Walton-On-The-Hill
Tadworth
Surrey
KT20 7UF
Director NameBrian Kenneth Peppiatt
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 February 1994)
RoleInvestment Banker
Correspondence AddressAston Mullins Farm
Ford
Aylesbury
Bucks
HP17 8XG
Director NameLord Nigel Vinson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(4 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address34 Kynance Mews
London
SW7 4QR
Director NameKuek Chiang Koh
Date of BirthAugust 1951 (Born 72 years ago)
NationalitySingapore Citizen
StatusResigned
Appointed15 February 1993(4 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 March 1993)
RoleInvestment Manager
Correspondence AddressGovernment Of Singapoore Investment
250 N Bridge Road L33-00 Raffles Ci
Director NameLord  King
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1995)
RoleNon-Executive Director
Correspondence AddressDoncombe Mill House
Ford
Chippenham
Wiltshire
SN14 8RR
Director NameMr Hugh Anthony Lewis Holland Mumford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(4 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 12 June 2006)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Millington Road
Cambridge
Cambridgeshire
CB3 9HP
Director NameDale Franklin Frey
Date of BirthAugust 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 1993(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1995)
RoleVice President & Treasurer
Correspondence Address3003 Summer Street
Stamford
Connecticut 06904
United States
Director NameSir Christopher Stephen Wates
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 February 1994)
RoleChief Executive Of Building Company
Country of ResidenceUnited Kingdom
Correspondence AddressTufton Place
Tufton Lane Northiam
Rye
East Sussex
TN31 6HL
Director NameColin Hyndmarsh Black
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 February 1994)
RoleCompany Director
Correspondence Address15 Tudor Close
Fairmile Park Road
Cobham
Surrey
KT11 2PH
Director NameHareb Masood Al-Darmaki
Date of BirthDecember 1948 (Born 75 years ago)
NationalityArabian
StatusResigned
Appointed15 February 1993(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressPO Box 46309
Abu Dhabi
United Arab Emirates
Secretary NameMr Philip John Dyke
NationalityBritish
StatusResigned
Appointed15 February 1993(4 years, 9 months after company formation)
Appointment Duration21 years, 1 month (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameWai Kwong Seck
Date of BirthMay 1955 (Born 69 years ago)
NationalitySingaporean
StatusResigned
Appointed22 July 1993(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 July 1995)
RoleDirector Special Investments
Correspondence Address56 Greenleaf View
1027 Singapore
Director NameRonald Akers Armstrong
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address32 High Street
Barford
Warwick
Warwickshire
CV35 8BU
Director NameRonald Akers Armstrong
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address32 High Street
Barford
Warwick
Warwickshire
CV35 8BU
Director NameSir Robert Brian Williamson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1995)
RoleBanker
Correspondence Address23 Paultons Square
London
SW3 5AP
Director NameSir Robert Brian Williamson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 Paultons Square
London
SW3 5AP
Director NameMr Alfred Merton Vinton
Date of BirthMay 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1995(6 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 23 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPelham Cottage
24 Pelham Street
London
SW7 2NG
Director NameIain Ogilvy Swain Saunders
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(7 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 April 1999)
RoleMerchant Banker
Correspondence AddressPolebrook Hall Polebrook
Oundle
Peterborough
PE8 5LN
Director NameMr John Peter Williams
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 November 1999)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Egerton Crescent
London
SW3 2EB
Director NameWilliam Lawrence Banks
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(7 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 April 1999)
RoleMerchant Banker
Correspondence Address13 Abercorn Place
London
Nw8
Secretary NameGerard Absalom
NationalityBritish
StatusResigned
Appointed18 September 1996(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 1998)
RoleCS
Correspondence Address25 Cotland Acres
Pendleton Road
Redhill
Surrey
RH1 6JZ
Director NameMr Robert John Lewis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(11 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairstead Farmhouse
Spexhall
Halesworth
Suffolk
IP19 0RF
Director NameMr Philip John Dyke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(11 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 March 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB

Contact

Websiteelectrapartners.com
Email address[email protected]
Telephone020 78316464
Telephone regionLondon

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

12.1m at £0.01Electra Partners Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,968,181
Current Liabilities£97,368

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 June 2017Full accounts made up to 30 September 2016 (15 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
22 June 2016Full accounts made up to 30 September 2015 (13 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 120,900.04
(3 pages)
30 June 2015Full accounts made up to 30 September 2014 (14 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 120,900.04
(3 pages)
12 June 2014Full accounts made up to 30 September 2013 (13 pages)
2 May 2014Appointment of Mr James Alexander Kennedy as a director (2 pages)
29 April 2014Termination of appointment of Philip Dyke as a director (1 page)
28 April 2014Termination of appointment of Philip Dyke as a secretary (1 page)
20 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 120,900.04
(4 pages)
9 April 2013Full accounts made up to 30 September 2012 (13 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
1 May 2012Termination of appointment of Robert Lewis as a director (1 page)
6 March 2012Full accounts made up to 30 September 2011 (14 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
24 January 2011Full accounts made up to 30 September 2010 (15 pages)
5 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
21 January 2010Full accounts made up to 30 September 2009 (14 pages)
16 October 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages)
30 September 2009Appointment terminated director alfred vinton (1 page)
9 May 2009Full accounts made up to 30 September 2008 (15 pages)
9 March 2009Return made up to 15/02/09; full list of members (4 pages)
14 October 2008Resolutions
  • RES13 ‐ Section 175 26/09/2008
(1 page)
17 September 2008Director's change of particulars / stephen ozin / 07/08/2008 (1 page)
23 April 2008Full accounts made up to 30 September 2007 (16 pages)
13 March 2008Return made up to 15/02/08; full list of members (4 pages)
16 July 2007Full accounts made up to 30 September 2006 (17 pages)
23 February 2007Return made up to 15/02/07; full list of members (2 pages)
26 July 2006Director resigned (1 page)
13 March 2006Full accounts made up to 30 September 2005 (15 pages)
1 March 2006Return made up to 15/02/06; full list of members (3 pages)
14 September 2005New director appointed (5 pages)
25 June 2005Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page)
9 April 2005Full accounts made up to 30 September 2004 (16 pages)
18 February 2005Return made up to 15/02/05; full list of members (2 pages)
28 July 2004Full accounts made up to 30 September 2003 (16 pages)
25 February 2004Return made up to 15/02/04; full list of members (8 pages)
5 August 2003Full accounts made up to 30 September 2002 (16 pages)
1 March 2003Auditor's resignation (2 pages)
28 February 2003Return made up to 15/02/03; full list of members (8 pages)
1 November 2002Full accounts made up to 30 September 2001 (15 pages)
21 February 2002Return made up to 15/02/02; full list of members (7 pages)
4 September 2001Director's particulars changed (1 page)
27 July 2001Full accounts made up to 30 September 2000 (15 pages)
21 February 2001Return made up to 15/02/01; full list of members (7 pages)
13 September 2000Conve 07/09/00 (2 pages)
13 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
21 July 2000Full group accounts made up to 30 September 1999 (32 pages)
7 March 2000Return made up to 15/02/00; full list of members
  • 363(287) ‐ Registered office changed on 07/03/00
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 November 1999Director resigned (1 page)
21 November 1999Director resigned (1 page)
21 November 1999New director appointed (14 pages)
21 November 1999New director appointed (12 pages)
17 November 1999Declaration of assistance for shares acquisition (6 pages)
17 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
10 August 1999Company name changed electra fleming holdings LIMITED\certificate issued on 11/08/99 (2 pages)
26 July 1999Full group accounts made up to 30 September 1998 (29 pages)
29 March 1999Return made up to 15/02/99; full list of members (19 pages)
29 March 1999Director's particulars changed (1 page)
14 January 1999New director appointed (3 pages)
14 January 1999Director resigned (1 page)
8 December 1998Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
8 December 1998£ nc 1658160/120900 23/11/98 (1 page)
24 August 1998Director's particulars changed (3 pages)
11 August 1998Auditor's resignation (1 page)
20 July 1998Full group accounts made up to 30 September 1997 (28 pages)
9 June 1998Director's particulars changed (2 pages)
24 March 1998New director appointed (3 pages)
24 March 1998Return made up to 15/02/98; full list of members (15 pages)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director resigned (1 page)
20 January 1998Secretary resigned (1 page)
10 November 1997Director's particulars changed (2 pages)
23 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1997Full group accounts made up to 30 September 1996 (27 pages)
14 March 1997Return made up to 15/02/97; no change of members (9 pages)
6 March 1997Director's particulars changed (2 pages)
6 March 1997Director's particulars changed (2 pages)
16 January 1997Director resigned (1 page)
20 October 1996New director appointed (3 pages)
20 October 1996Director resigned (1 page)
27 September 1996New secretary appointed (3 pages)
5 August 1996Full group accounts made up to 30 September 1995 (29 pages)
12 March 1996Director's particulars changed (1 page)
12 March 1996Director's particulars changed (2 pages)
12 March 1996Director's particulars changed (1 page)
12 March 1996Secretary's particulars changed (2 pages)
12 March 1996Return made up to 15/02/96; full list of members (20 pages)
13 September 1995Ad 31/07/95--------- £ si [email protected]=23025 £ ic 97875/120900 (2 pages)
13 September 1995£ nc 1635135/3937639 31/07/95 (1 page)
7 September 1995Director resigned (4 pages)
7 September 1995Director resigned (4 pages)
7 September 1995Director resigned (4 pages)
7 September 1995Director resigned (4 pages)
7 September 1995Director resigned (4 pages)
7 September 1995Director resigned (4 pages)
7 September 1995Director resigned (4 pages)
7 September 1995Director resigned (4 pages)
7 September 1995Director resigned (4 pages)
6 September 1995S-div conve 31/07/95 (1 page)
6 September 1995£ ic 1597946/1597876 31/07/95 £ sr [email protected]=70 (1 page)
18 August 1995New director appointed (6 pages)
18 August 1995New director appointed (8 pages)
3 August 1995Company name changed electra kingsway managers holdin gs LIMITED\certificate issued on 03/08/95 (2 pages)
13 June 1995Director resigned (4 pages)
6 June 1995New director appointed (6 pages)
30 March 1995New director appointed (2 pages)
30 March 1995Full group accounts made up to 30 September 1994 (25 pages)
23 March 1995Return made up to 15/02/95; full list of members (48 pages)
27 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)