Company NameSystem Electrics (Contracts) Limited
DirectorGraham Chapman
Company StatusActive
Company Number02570800
CategoryPrivate Limited Company
Incorporation Date24 December 1990(33 years, 4 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
Appointed01 August 2015(24 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Mortlake High Street
London
SW14 8HR
Secretary NameMr Lucas Sven Frederick Wilkins
StatusCurrent
Appointed16 October 2023(32 years, 10 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence Address70 Mortlake High Street
London
SW14 8HR
Director NameMr Anthony Thomas Humberstone
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration20 years, 1 month (resigned 29 January 2012)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Tylers Green Road
Crocken Hill
Kent
BR8 8LE
Secretary NameCarol Ann Chitty
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration23 years, 9 months (resigned 22 September 2015)
RoleCompany Director
Correspondence Address54 Green Lane
Worcester Park
Surrey
KT4 8AL
Director NameMr Charles William Chitty
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(26 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 July 2018)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address54 Green Lane
Worcester Park
Surrey
KT4 8AL

Contact

Websitesystemelectrics.co.uk
Telephone020 88780281
Telephone regionLondon

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

50 at £1System Electrics LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,438
Cash£11,147
Current Liabilities£36,842

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return23 December 2023 (3 months, 3 weeks ago)
Next Return Due6 January 2025 (8 months, 3 weeks from now)

Charges

18 February 1991Delivered on: 25 February 1991
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

26 April 2023Micro company accounts made up to 31 July 2022 (2 pages)
4 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (2 pages)
5 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
22 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
7 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
6 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
4 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 July 2018 (3 pages)
20 September 2018Termination of appointment of Charles William Chitty as a director on 31 July 2018 (1 page)
3 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
3 January 2018Withdrawal of a person with significant control statement on 3 January 2018 (2 pages)
3 January 2018Withdrawal of a person with significant control statement on 3 January 2018 (2 pages)
3 January 2018Notification of System Electrics Limited as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Notification of System Electrics Limited as a person with significant control on 6 April 2016 (2 pages)
29 November 2017Appointment of Mr Charles William Chitty as a director on 31 October 2017 (2 pages)
29 November 2017Appointment of Mr Charles William Chitty as a director on 31 October 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 July 2017 (4 pages)
24 October 2017Micro company accounts made up to 31 July 2017 (4 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)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
22 March 2016Termination of appointment of Carol Ann Chitty as a secretary on 22 September 2015 (1 page)
22 March 2016Termination of appointment of Charles William Chitty as a director on 23 September 2015 (1 page)
22 March 2016Termination of appointment of Charles William Chitty as a director on 23 September 2015 (1 page)
22 March 2016Termination of appointment of Carol Ann Chitty as a secretary on 22 September 2015 (1 page)
15 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 50
(4 pages)
12 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 50
(4 pages)
8 January 2016Appointment of Mr Graham Chapman as a director on 1 August 2015 (2 pages)
8 January 2016Appointment of Mr Graham Chapman as a director on 1 August 2015 (2 pages)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 50
(4 pages)
29 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 50
(4 pages)
24 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 50
(4 pages)
24 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 50
(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)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 January 2013Termination of appointment of Anthony Humberstone as a director (1 page)
4 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
4 January 2013Termination of appointment of Anthony Humberstone as a director (1 page)
3 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (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)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
17 February 2011Director's details changed for Charles William Chitty on 24 December 2010 (2 pages)
17 February 2011Director's details changed for Mr Anthony Thomas Humberstone on 24 December 2010 (2 pages)
17 February 2011Director's details changed for Mr Anthony Thomas Humberstone on 24 December 2010 (2 pages)
17 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
17 February 2011Director's details changed for Charles William Chitty on 24 December 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 February 2010Annual return made up to 24 December 2009 (11 pages)
11 February 2010Annual return made up to 24 December 2009 (11 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 February 2009Return made up to 24/12/08; full list of members (4 pages)
16 February 2009Return made up to 24/12/08; full list of members (4 pages)
17 July 2008Return made up to 24/12/07; no change of members (7 pages)
17 July 2008Return made up to 24/12/07; no change of members (7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 January 2007Return made up to 24/12/06; full list of members (7 pages)
23 January 2007Return made up to 24/12/06; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 January 2006Return made up to 24/12/05; full list of members (7 pages)
10 January 2006Return made up to 24/12/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 February 2005Return made up to 24/12/04; full list of members (7 pages)
25 February 2005Return made up to 24/12/04; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
27 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 March 2004Return made up to 24/12/03; full list of members (7 pages)
30 March 2004Return made up to 24/12/03; full list of members (7 pages)
4 September 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 September 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
8 January 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
5 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
27 January 2002Return made up to 24/12/01; full list of members (6 pages)
27 January 2002Return made up to 24/12/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
9 February 2001Return made up to 24/12/00; full list of members (6 pages)
9 February 2001Return made up to 24/12/00; full list of members (6 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
8 March 2000Return made up to 24/12/99; full list of members (6 pages)
8 March 2000Return made up to 24/12/99; full list of members (6 pages)
13 January 1999Return made up to 24/12/98; no change of members (4 pages)
13 January 1999Return made up to 24/12/98; no change of members (4 pages)
9 March 1998Return made up to 24/12/97; full list of members (5 pages)
9 March 1998Return made up to 24/12/97; full list of members (5 pages)
2 June 1997Full accounts made up to 31 July 1996 (10 pages)
2 June 1997Full accounts made up to 31 July 1996 (10 pages)
24 April 1997Director's particulars changed (1 page)
24 April 1997Director's particulars changed (1 page)
23 January 1997Return made up to 24/12/96; no change of members (4 pages)
23 January 1997Return made up to 24/12/96; no change of members (4 pages)
5 June 1996Full accounts made up to 31 July 1995 (9 pages)
5 June 1996Full accounts made up to 31 July 1995 (9 pages)
1 June 1995Full accounts made up to 31 July 1994 (8 pages)
1 June 1995Full accounts made up to 31 July 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
24 December 1990Incorporation (12 pages)
24 December 1990Incorporation (12 pages)