London
W1K 1QT
Director Name | Mr Neil Anthony Johnson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2019(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Old Park Lane London W1K 1QT |
Secretary Name | Frostrow Capital Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 29 June 2017(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 29 September 2020) |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
Director Name | Mr Robert John Lewis |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fairstead Farmhouse Spexhall Halesworth Suffolk IP19 0RF |
Director Name | Mr Michel Marie Savey |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 January 1993) |
Role | Company Director |
Correspondence Address | 23 Parkside Knightsbridge London SW1X 7JW |
Director Name | Mr Martin Alan Train |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | North Drive Lodge North Drive Wentworth Virginia Water Surrey GU25 4NL |
Director Name | Mr Hugh Anthony Lewis Holland Mumford |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 31 May 2017) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 50 Grosvenor Hill London W1K 3QT |
Secretary Name | Mr Philip John Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 22 years, 11 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 Benjamin Carter |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 1994) |
Role | Company Director |
Correspondence Address | Flat 6 107 Church Road Richmond Surrey TW10 6LS |
Director Name | Simon Hope Frost |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 October 1998) |
Role | Managing Director |
Correspondence Address | High Orchard Mark Way Godalming Surrey GU7 2BB |
Director Name | Michael John Garland |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(6 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | Glen Cottage Fielden Lane Crowborough East Sussex TN6 1TL |
Director Name | Mr Stephen Daryl Ozin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(16 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | First Floor 50 Grosvenor Hill London W1K 3QT |
Director Name | Mr Edward John Michael Bramson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(28 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 02 March 2018) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | First Floor 50 Grosvenor Hill London W1K 3QT |
Director Name | Andrew Richard Grimditch |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2018(29 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 01 March 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 50 Grosvenor Hill London W1K 3QT |
Website | electratrust.com |
---|
Registered Address | 17 Old Park Lane London W1K 1QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Electra Private Equity PLC 50.00% Ordinary A |
---|---|
1 at £1 | Electra Private Equity PLC 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£3,162,236 |
Current Liabilities | £3,164,243 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
25 October 2017 | Resolutions
|
---|---|
14 July 2017 | Appointment of Frostrow Capital Llp as a secretary on 29 June 2017 (2 pages) |
13 June 2017 | Appointment of Edward John Michael Bramson as a director on 1 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of Hugh Anthony Lewis Holland Mumford as a director on 31 May 2017 (1 page) |
12 June 2017 | Appointment of Mr Gavin Maxwell Manson as a director on 1 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of Stephen Daryl Ozin as a director on 31 May 2017 (1 page) |
9 June 2017 | Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB to First Floor 50 Grosvenor Hill London W1K 3QT on 9 June 2017 (1 page) |
24 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
18 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 April 2014 | Termination of appointment of Philip Dyke as a secretary (1 page) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
5 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Termination of appointment of Robert Lewis as a director (1 page) |
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 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
3 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
17 February 2010 | Director's details changed for Mr Hugh Anthony Lewis Holland Mumford on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Hugh Anthony Lewis Holland Mumford on 1 October 2009 (2 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 | Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages) |
11 June 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
7 May 2009 | Return made up to 17/04/09; 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 (8 pages) |
12 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
12 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
4 May 2007 | Return made up to 17/04/07; full list of members (3 pages) |
23 June 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
8 May 2006 | Return made up to 17/04/06; full list of members (3 pages) |
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) |
21 April 2005 | Return made up to 17/04/05; full list of members (2 pages) |
12 April 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
22 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
1 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
8 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
16 October 2002 | Full accounts made up to 30 September 2001 (9 pages) |
23 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
2 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
23 May 2000 | Full accounts made up to 30 September 1999 (10 pages) |
12 May 2000 | Return made up to 17/04/00; full list of members
|
26 April 1999 | Return made up to 17/04/99; full list of members (9 pages) |
17 December 1998 | Full accounts made up to 30 September 1998 (11 pages) |
9 November 1998 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 30 September 1997 (8 pages) |
11 August 1998 | Auditor's resignation (1 page) |
23 April 1998 | Return made up to 17/04/98; full list of members (9 pages) |
23 April 1998 | Director's particulars changed (1 page) |
2 April 1998 | Director's particulars changed (3 pages) |
2 February 1998 | Director's particulars changed (1 page) |
27 October 1997 | Full accounts made up to 30 September 1996 (11 pages) |
31 July 1997 | Delivery ext'd 3 mth 30/09/96 (1 page) |
21 May 1997 | Return made up to 17/04/97; full list of members (8 pages) |
28 April 1997 | Full accounts made up to 30 September 1995 (11 pages) |
6 March 1997 | Director's particulars changed (2 pages) |
21 May 1996 | Return made up to 17/04/96; no change of members (7 pages) |
2 October 1995 | Full accounts made up to 30 September 1994 (11 pages) |
29 September 1995 | Director resigned (2 pages) |
25 May 1995 | Return made up to 17/04/95; full list of members (18 pages) |
25 May 1995 | New director appointed (4 pages) |
25 May 1995 | New director appointed (4 pages) |
25 May 1995 | Director resigned (4 pages) |
6 February 1989 | Memorandum and Articles of Association (18 pages) |
18 November 1988 | Resolutions
|