London
SW14 8HR
Secretary Name | Mr Lucas Sven Frederick Wilkins |
---|---|
Status | Current |
Appointed | 16 October 2023(32 years, 10 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | 70 Mortlake High Street London SW14 8HR |
Director Name | Mr Anthony Thomas Humberstone |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(1 year after company formation) |
Appointment Duration | 20 years, 1 month (resigned 29 January 2012) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Tylers Green Road Crocken Hill Kent BR8 8LE |
Secretary Name | Carol Ann Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(1 year after company formation) |
Appointment Duration | 23 years, 9 months (resigned 22 September 2015) |
Role | Company Director |
Correspondence Address | 54 Green Lane Worcester Park Surrey KT4 8AL |
Director Name | Mr Charles William Chitty |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(26 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 31 July 2018) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 54 Green Lane Worcester Park Surrey KT4 8AL |
Website | systemelectrics.co.uk |
---|---|
Telephone | 020 88780281 |
Telephone region | London |
Registered Address | 70 Mortlake High Street London SW14 8HR |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | System Electrics LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,438 |
Cash | £11,147 |
Current Liabilities | £36,842 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 23 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 3 weeks from now) |
18 February 1991 | Delivered 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 |
---|
26 April 2023 | Micro company accounts made up to 31 July 2022 (2 pages) |
---|---|
4 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
5 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
22 February 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
7 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
6 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
4 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 July 2018 (3 pages) |
20 September 2018 | Termination of appointment of Charles William Chitty as a director on 31 July 2018 (1 page) |
3 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
3 January 2018 | Withdrawal of a person with significant control statement on 3 January 2018 (2 pages) |
3 January 2018 | Withdrawal of a person with significant control statement on 3 January 2018 (2 pages) |
3 January 2018 | Notification of System Electrics Limited as a person with significant control on 6 April 2016 (2 pages) |
3 January 2018 | Notification of System Electrics Limited as a person with significant control on 6 April 2016 (2 pages) |
29 November 2017 | Appointment of Mr Charles William Chitty as a director on 31 October 2017 (2 pages) |
29 November 2017 | Appointment of Mr Charles William Chitty as a director on 31 October 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 July 2017 (4 pages) |
24 October 2017 | Micro company accounts made up to 31 July 2017 (4 pages) |
13 March 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
13 March 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
22 March 2016 | Termination of appointment of Carol Ann Chitty as a secretary on 22 September 2015 (1 page) |
22 March 2016 | Termination of appointment of Charles William Chitty as a director on 23 September 2015 (1 page) |
22 March 2016 | Termination of appointment of Charles William Chitty as a director on 23 September 2015 (1 page) |
22 March 2016 | Termination of appointment of Carol Ann Chitty as a secretary on 22 September 2015 (1 page) |
15 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
8 January 2016 | Appointment of Mr Graham Chapman as a director on 1 August 2015 (2 pages) |
8 January 2016 | Appointment of Mr Graham Chapman as a director on 1 August 2015 (2 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
24 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
6 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
4 January 2013 | Termination of appointment of Anthony Humberstone as a director (1 page) |
4 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Termination of appointment of Anthony Humberstone as a director (1 page) |
3 April 2012 | Resolutions
|
3 April 2012 | Resolutions
|
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Registered office address changed from 68/70 Mortlake High Street London SW14 8HR on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from 68/70 Mortlake High Street London SW14 8HR on 29 November 2011 (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
17 February 2011 | Director's details changed for Charles William Chitty on 24 December 2010 (2 pages) |
17 February 2011 | Director's details changed for Mr Anthony Thomas Humberstone on 24 December 2010 (2 pages) |
17 February 2011 | Director's details changed for Mr Anthony Thomas Humberstone on 24 December 2010 (2 pages) |
17 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
17 February 2011 | Director's details changed for Charles William Chitty on 24 December 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 February 2010 | Annual return made up to 24 December 2009 (11 pages) |
11 February 2010 | Annual return made up to 24 December 2009 (11 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 February 2009 | Return made up to 24/12/08; full list of members (4 pages) |
16 February 2009 | Return made up to 24/12/08; full list of members (4 pages) |
17 July 2008 | Return made up to 24/12/07; no change of members (7 pages) |
17 July 2008 | Return made up to 24/12/07; no change of members (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
23 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
10 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
25 February 2005 | Return made up to 24/12/04; full list of members (7 pages) |
25 February 2005 | Return made up to 24/12/04; full list of members (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
30 March 2004 | Return made up to 24/12/03; full list of members (7 pages) |
30 March 2004 | Return made up to 24/12/03; full list of members (7 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
8 January 2003 | Return made up to 24/12/02; full list of members
|
8 January 2003 | Return made up to 24/12/02; full list of members
|
5 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
5 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
27 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
27 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
9 February 2001 | Return made up to 24/12/00; full list of members (6 pages) |
9 February 2001 | Return made up to 24/12/00; full list of members (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
8 March 2000 | Return made up to 24/12/99; full list of members (6 pages) |
8 March 2000 | Return made up to 24/12/99; full list of members (6 pages) |
13 January 1999 | Return made up to 24/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 24/12/98; no change of members (4 pages) |
9 March 1998 | Return made up to 24/12/97; full list of members (5 pages) |
9 March 1998 | Return made up to 24/12/97; full list of members (5 pages) |
2 June 1997 | Full accounts made up to 31 July 1996 (10 pages) |
2 June 1997 | Full accounts made up to 31 July 1996 (10 pages) |
24 April 1997 | Director's particulars changed (1 page) |
24 April 1997 | Director's particulars changed (1 page) |
23 January 1997 | Return made up to 24/12/96; no change of members (4 pages) |
23 January 1997 | Return made up to 24/12/96; no change of members (4 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (9 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (9 pages) |
1 June 1995 | Full accounts made up to 31 July 1994 (8 pages) |
1 June 1995 | Full accounts made up to 31 July 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
24 December 1990 | Incorporation (12 pages) |
24 December 1990 | Incorporation (12 pages) |