Company NameSystem Electrics Limited
DirectorGraham Chapman
Company StatusActive
Company Number02400250
CategoryPrivate Limited Company
Incorporation Date3 July 1989(34 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Graham Chapman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(28 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Mortlake High Street
London
SW14 8HR
Director NameMr Charles William Chitty
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(2 years after company formation)
Appointment Duration24 years, 2 months (resigned 22 September 2015)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address54 Green Lane
Worcester Park
Surrey
KT4 8AL
Secretary NameCarol Ann Chitty
NationalityBritish
StatusResigned
Appointed03 July 1991(2 years after company formation)
Appointment Duration26 years, 4 months (resigned 31 October 2017)
RoleCompany Director
Correspondence Address54 Green Lane
Worcester Park
Surrey
KT4 8AL
Director NameMr Graham Chapman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(26 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Mortlake High Street
London
SW14 8HR

Contact

Websitesystemelectrics.co.uk

Location

Registered Address70 Mortlake High Street
London
SW14 8HR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Charles William Chitty
51.00%
Ordinary
49 at £1Carol Ann Chitty
49.00%
Ordinary

Financials

Year2014
Net Worth£10,524
Cash£34,076
Current Liabilities£23,602

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

10 July 1990Delivered on: 17 July 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
11 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
27 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
28 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
11 September 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
11 September 2020Termination of appointment of Charles William Chitty as a director on 22 September 2015 (1 page)
25 October 2019Accounts for a dormant company made up to 31 July 2019 (4 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 July 2018 (4 pages)
24 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
30 November 2017Appointment of Graham Chapman as a director on 31 October 2017 (2 pages)
30 November 2017Notification of Graham Chapman as a person with significant control on 31 October 2017 (2 pages)
30 November 2017Notification of Graham Chapman as a person with significant control on 31 October 2017 (2 pages)
30 November 2017Appointment of Graham Chapman as a director on 31 October 2017 (2 pages)
29 November 2017Cessation of Charles William Chitty as a person with significant control on 31 October 2017 (1 page)
29 November 2017Termination of appointment of Carol Ann Chitty as a secretary on 31 October 2017 (1 page)
29 November 2017Termination of appointment of Carol Ann Chitty as a secretary on 31 October 2017 (1 page)
29 November 2017Cessation of Charles William Chitty as a person with significant control on 31 October 2017 (1 page)
31 October 2017Micro company accounts made up to 31 July 2017 (4 pages)
31 October 2017Micro company accounts made up to 31 July 2017 (4 pages)
17 July 2017Change of details for Mr Charles William Chitty as a person with significant control on 3 July 2017 (2 pages)
17 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
17 July 2017Change of details for Mr Charles William Chitty as a person with significant control on 3 July 2017 (2 pages)
17 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
13 March 2017Micro company accounts made up to 31 July 2016 (3 pages)
13 March 2017Micro company accounts made up to 31 July 2016 (3 pages)
18 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 January 2016Termination of appointment of Graham Chapman as a director on 1 August 2015 (1 page)
5 January 2016Termination of appointment of Graham Chapman as a director on 1 August 2015 (1 page)
29 September 2015Appointment of Mr Graham Chapman as a director on 1 August 2015 (2 pages)
29 September 2015Appointment of Mr Graham Chapman as a director on 1 August 2015 (2 pages)
20 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 November 2011Registered office address changed from 68-70 Mortlake High Street London SW14 8HR on 29 November 2011 (1 page)
29 November 2011Registered office address changed from 68-70 Mortlake High Street London SW14 8HR on 29 November 2011 (1 page)
19 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 October 2010Annual return made up to 3 July 2010 (14 pages)
5 October 2010Annual return made up to 3 July 2010 (14 pages)
5 October 2010Annual return made up to 3 July 2010 (14 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 August 2009Return made up to 03/07/09; full list of members (8 pages)
19 August 2009Return made up to 03/07/09; full list of members (8 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 September 2008Return made up to 03/07/08; no change of members (6 pages)
2 September 2008Return made up to 03/07/08; no change of members (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 July 2007Return made up to 03/07/07; no change of members (6 pages)
27 July 2007Return made up to 03/07/07; no change of members (6 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 October 2006Return made up to 03/07/06; full list of members (6 pages)
4 October 2006Return made up to 03/07/06; full list of members (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 July 2005Return made up to 03/07/05; full list of members (6 pages)
18 July 2005Return made up to 03/07/05; full list of members (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 August 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 August 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
19 August 2004Return made up to 03/07/04; full list of members (6 pages)
19 August 2004Return made up to 03/07/04; full list of members (6 pages)
4 September 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 September 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
19 July 2003Return made up to 03/07/03; full list of members (6 pages)
19 July 2003Return made up to 03/07/03; full list of members (6 pages)
27 August 2002Return made up to 03/07/02; full list of members (6 pages)
27 August 2002Return made up to 03/07/02; full list of members (6 pages)
5 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
5 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
31 July 2001Return made up to 03/07/01; full list of members (6 pages)
31 July 2001Return made up to 03/07/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
25 August 2000Return made up to 03/07/00; full list of members (6 pages)
25 August 2000Return made up to 03/07/00; full list of members (6 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
7 July 1999Return made up to 03/07/99; no change of members (4 pages)
7 July 1999Return made up to 03/07/99; no change of members (4 pages)
4 June 1999Full accounts made up to 31 July 1998 (10 pages)
4 June 1999Full accounts made up to 31 July 1998 (10 pages)
17 July 1998Return made up to 03/07/98; no change of members (4 pages)
17 July 1998Return made up to 03/07/98; no change of members (4 pages)
4 August 1997Return made up to 03/07/97; full list of members (6 pages)
4 August 1997Return made up to 03/07/97; full list of members (6 pages)
2 June 1997Full accounts made up to 31 July 1996 (11 pages)
2 June 1997Full accounts made up to 31 July 1996 (11 pages)
17 July 1996Return made up to 03/07/96; no change of members (4 pages)
17 July 1996Return made up to 03/07/96; no change of members (4 pages)
5 June 1996Full accounts made up to 31 July 1995 (14 pages)
5 June 1996Full accounts made up to 31 July 1995 (14 pages)
18 July 1995Return made up to 03/07/95; no change of members (4 pages)
18 July 1995Return made up to 03/07/95; no change of members (4 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (9 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
17 July 1990Particulars of mortgage/charge (3 pages)
17 July 1990Particulars of mortgage/charge (3 pages)
31 May 1990Company name changed\certificate issued on 31/05/90 (2 pages)
31 May 1990Company name changed\certificate issued on 31/05/90 (2 pages)
3 July 1989Incorporation (16 pages)
3 July 1989Incorporation (16 pages)