London
EC2V 8AS
Director Name | Mr Hugh Anthony Lewis Holland Mumford |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2010(14 years, 12 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 22 September 2020) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Forum St Pauls 33 Gutter Lane London EC2V 8AS |
Director Name | Mr Declan Doyle |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forum St Pauls 33 Gutter Lane London EC2V 8AS |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Kalvin Bret Booth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 3 days (resigned 31 July 1995) |
Role | Accountant |
Correspondence Address | 2 Matthias Court 119 Church Road Richmond Surrey TW10 6LL |
Director Name | Mr Philip John Dyke |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 March 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Hugh Anthony Lewis Holland Mumford |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 June 2006) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Millington Road Cambridge Cambridgeshire CB3 9HP |
Director Name | Mr Robert John Lewis |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fairstead Farmhouse Spexhall Halesworth Suffolk IP19 0RF |
Secretary Name | Mr Philip John Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 8 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 Julian David Knott |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1996(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 July 2005) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 10 Elthiron Road London SW6 4BN |
Secretary Name | Gerard Absalom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 January 1998) |
Role | Company Director |
Correspondence Address | 25 Cotland Acres Pendleton Road Redhill Surrey RH1 6JZ |
Director Name | Kalvin Bret Booth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 August 1998(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 March 2002) |
Role | Accountant |
Correspondence Address | 104 The Avenue Bengeo Hertford Hertfordshire SG14 3DU |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Website | electrapartners.com |
---|---|
Email address | [email protected] |
Registered Address | Forum St Pauls 33 Gutter Lane London EC2V 8AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Electra Partners LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
25 October 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
---|---|
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
18 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
12 May 2014 | Appointment of Declan Doyle as a director (3 pages) |
29 April 2014 | Termination of appointment of Philip Dyke as a director (1 page) |
28 April 2014 | Termination of appointment of Philip Dyke as a secretary (1 page) |
5 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Termination of appointment of Robert Lewis as a director (1 page) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Full accounts made up to 30 September 2010 (9 pages) |
4 May 2010 | Appointment of Mr Hugh Anthony Lewis Holland Mumford as a director (3 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Full accounts made up to 30 September 2009 (9 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 | Director's details changed for Mr 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) |
13 October 2009 | Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages) |
18 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
9 May 2009 | Full accounts made up to 30 September 2008 (10 pages) |
14 October 2008 | Resolutions
|
17 September 2008 | Director's change of particulars / stephen ozin / 07/08/2008 (1 page) |
7 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
23 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
16 July 2007 | Full accounts made up to 30 September 2006 (10 pages) |
25 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
26 July 2006 | Director resigned (1 page) |
12 July 2006 | Full accounts made up to 30 September 2005 (8 pages) |
11 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
3 August 2005 | Full accounts made up to 30 September 2004 (8 pages) |
1 August 2005 | Director resigned (1 page) |
25 June 2005 | Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page) |
12 May 2005 | Return made up to 05/05/05; full list of members (3 pages) |
11 August 2004 | Full accounts made up to 30 September 2003 (8 pages) |
11 May 2004 | Return made up to 05/05/04; full list of members (8 pages) |
1 July 2003 | Full accounts made up to 30 September 2002 (8 pages) |
15 May 2003 | Return made up to 05/05/03; full list of members (8 pages) |
1 March 2003 | Auditor's resignation (2 pages) |
8 August 2002 | Full accounts made up to 30 September 2001 (8 pages) |
14 May 2002 | Return made up to 05/05/02; full list of members (8 pages) |
28 March 2002 | Director resigned (1 page) |
21 August 2001 | Full accounts made up to 30 September 2000 (8 pages) |
15 May 2001 | Return made up to 05/05/01; full list of members (8 pages) |
26 March 2001 | Full accounts made up to 30 September 1999 (9 pages) |
23 March 2001 | Full accounts made up to 30 September 1998 (8 pages) |
15 December 2000 | Director's particulars changed (1 page) |
22 May 2000 | Return made up to 05/05/00; full list of members
|
15 June 1999 | Return made up to 05/05/99; full list of members (12 pages) |
21 December 1998 | Director's particulars changed (1 page) |
27 August 1998 | New director appointed (3 pages) |
11 August 1998 | Auditor's resignation (1 page) |
14 May 1998 | Return made up to 05/05/98; full list of members (11 pages) |
2 April 1998 | Director's particulars changed (3 pages) |
2 February 1998 | Director's particulars changed (1 page) |
22 January 1998 | Full accounts made up to 30 September 1997 (8 pages) |
20 January 1998 | Secretary resigned (1 page) |
16 June 1997 | Resolutions
|
9 June 1997 | Full accounts made up to 30 September 1996 (7 pages) |
6 June 1997 | Return made up to 05/05/97; full list of members (13 pages) |
6 March 1997 | Director's particulars changed (2 pages) |
6 March 1997 | Secretary's particulars changed;director's particulars changed (2 pages) |
15 October 1996 | New secretary appointed (2 pages) |
8 September 1996 | New director appointed (5 pages) |
8 September 1996 | New director appointed (4 pages) |
22 May 1996 | Return made up to 05/05/96; full list of members (9 pages) |
4 October 1995 | Director resigned (4 pages) |
4 October 1995 | New director appointed (6 pages) |
4 October 1995 | New director appointed (6 pages) |
9 August 1995 | New director appointed (6 pages) |
2 August 1995 | Resolutions
|
2 August 1995 | Memorandum and Articles of Association (13 pages) |
2 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 August 1995 | Director resigned;new director appointed (2 pages) |
2 August 1995 | Director resigned;new director appointed (2 pages) |
2 August 1995 | £ nc 100/1000 28/07/95 (1 page) |
1 August 1995 | Accounting reference date notified as 30/09 (1 page) |
1 August 1995 | Registered office changed on 01/08/95 from: 34 basinghall street london EC2V 5DB (1 page) |
28 July 1995 | Company name changed trushelfco (N0.2090) LIMITED\certificate issued on 28/07/95 (6 pages) |
5 May 1995 | Incorporation (36 pages) |