London
SE1 2AF
Director Name | Mr James Alexander Kennedy |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 12 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
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 79 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] |
Telephone | 020 72144200 |
Telephone region | London |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Electra Kingsway Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £106,426 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
11 June 1999 | Delivered on: 15 June 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the hemingway no.2 Limited partnership ("the borrower") to the chargee of any kind under or in connection with a facility agreement dated 8 june 1998 as amended or supplemented from time to time all security documents granted to the chargee as security for the obligations of "the borrower" under the facility agreement and any related hedging or overdraft arrangements. Particulars: By way of legal mortgage all legal interests and otherwise by way of fixed charge the property at lewis house 3-4 manvers street bath-AV79740 (to the full extent of their interest in the property or its proceeds of sale). Outstanding |
---|---|
11 June 1999 | Delivered on: 15 June 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All liabilities of the hemingway no.2 Limited partnership (the "borrower") of any kind under or in connection with a facility agreement dated 8 june 1998, all security documents and any related hedging or overdraft arrangements between the borrower and the chargee. Particulars: The property k/a 104-109 queens road brighton t/n SX133715 and the proceeds of sale thereof. Outstanding |
11 June 1999 | Delivered on: 15 June 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All liabilities of the hemingway no.2 Limited partnership (the "borrower") of any kind under or in connection with a facility agreement dated 8 june 1998, all security documents and any related hedging or overdraft arrangements between the borrower and the chargee. Particulars: The property k/a 12 cock lane london t/n 218763 and the proceeds of sale thereof. Outstanding |
16 December 1998 | Delivered on: 29 December 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge between hemingway gp no.2 Limited and hemingway nominee no.2 Limited (the chargors) and the bank, the chargors hold the property on trust for the hemingway no.2 Limited partnership (the borrower) and the company is a limited partner (through Secured details: All monies due or to become due from the hemingway no.2 Limited partnership ("the borrower") to the chargee of any kind under or in connection with a facility agreement dated 8 june 1998 as amended or supplemented from time to time all security documents granted to the chargee as security for the obligations of "the borrower" under the facility agreement and any related hedging or overdraft arrangements. Particulars: By way of legal mortgage all legal interests and otherwise by way of fixed charge the property at 73/75 high street and 18/32 the mall, bromley t/n's SGL587654 and SGL235868 or its proceeds of sale. Outstanding |
3 July 1998 | Delivered on: 9 July 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge (the legal charge) between hemingway gp no.2 Limited and hemingway nominee no.2 Limited (the chargors) (1) and the bank (2) the chargors hold the property on trust for the hemingway no.2 Limited partnership (the borrower) and the company is a Secured details: All the liabilities of the hemingway no.2 Limited partnership (the borrower) to the chargee under or in connection with a facility agreement dated 8TH june 1998 as amended or supplemented from time to time (the facility agreement) all security documents granted to the chargee as security for the obligations of the (borrower) under the facility agreement and any related hedging or overdraft arrangements between the (borrower) and the chargee together with all expenses. Particulars: By way of fixed charge the property at 190/192 high street and 1 manor place sutton t/no's SY266848 and SY226427. Outstanding |
3 July 1998 | Delivered on: 9 July 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture (between the hemingway no.2 Limited partnership (the "borrower") hemingway gp no.2 Limited and hemingway nominee no.2 Limited (the "chargors") and the bank) Secured details: All monies due or to become due from the hemingway no.2 Limited partnership (the "borrower") to the chargee of any kind under or in connection with a facility agreement dated 8 june 1998 as amended or supplemented from time to time (as defined) all security documents and any related hedging or overdraft arrangements. Particulars: By way of legal mortgage all the f/h and l/h property and its proceeds of sale at the creation date vested in or charged to the chargors or the borrower including the property at 190/192 high street and 1 manor place sutton t/n's SY266848 and SY226427, fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fittings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
25 July 2001 | Delivered on: 13 August 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture (the "debenture") between the hemingway no.2 Limited partnership (the "chargor") and the bank. The company is the general partner of the hemingway umbrella limited partnership which is the limited partner of the chargor Secured details: All the liabilities due or to become due from the chargor to the chargee under or in connection with the guarantee of even date together with the expenses (as defined). Particulars: F/H property k/a the citadel and 42 / 62 pinstone street sheffield t/no: SYK409372 .. 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. See the mortgage charge document for full details. Outstanding |
28 January 2000 | Delivered on: 3 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge between hemingway gp no.2 Limited and hemingway nominee no.2 Limited (the "chargors") and the bank, the "chargors" hold theproperty on trust for the hemingway no.2 Limited partnership (the "borrower") Secured details: All monies due or to become due from the "borrower" to the chargee of any kind under or in connection with a facility agreement dated 8 june 1998 as amended or supplemented from time to time (as defined) all security documents and any related hedging or overdraft arrangements. Particulars: The property known as 48-56 (even) queens road and 2-7 (inc) elmdale road bristol BS8 1RE title number BL58353. Outstanding |
17 June 1999 | Delivered on: 28 June 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge between hemingway gp no.2 Limited and hemingway nominee no.2 Limited (the "chargors") and the bank, the "chargors" hold the property on trust for the hemingway no.2 Limited partnership (the "borrower")" Secured details: All monies due or to become due from "borrower" to the chargee of any kind under or in connection with a facility agreement dated 8TH june 1998 as amended or supplemented from time to time (as defined) all security documents and any related hedging or overdraft arrangements. Particulars: The salvation army and 42/62 pinstone st,city of sheffield and proceeds of sale thereof. See the mortgage charge document for full details. Outstanding |
19 March 1998 | Delivered on: 4 April 1998 Persons entitled: Deutsche Hypothekenbank Frankfurt Ag Classification: Debenture document (the "partnership debenture") Secured details: A) all monies,obligations and liabilities whether actual or contingent now or at any time hereafter due.owing or incurred to deutsche hypothekenbank frankfurt ag by the partnership and/or the general partner in whatever name style or form and whether as principal or surety under,pursuant to, or in connection with, the finance documents (as defined) including without limitation the partnership debenture b)in resepct only of the security created under clause 3.2 of the partnership agreement,the indebtedness (as defined in the consent agreement) which the partnership agreed to BEC0ME liable for pursuant to the terms of the consent agreement. Particulars: Property k/a 10 and 11 castle hill windsor t/n's BK119914 and BK152175 and property at 13 high street windsor t/n BK114983 and other properties. 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 |
19 March 1998 | Delivered on: 4 April 1998 Satisfied on: 25 November 2009 Persons entitled: Deutsche Hypothekenbank Frankfurt A.G. Classification: Charge over accounts Secured details: All monies obligations and liabilities whether actual or contingent now or at any time hereafter due owing or incurred to deutsche hypothekenbank frankfurt A.G. by hemingway castle limited (in its capacity as borrower under the hemingway castle loan agreement and/or as general partner in the partnership) and/or the partnership in whatever style name or form and whether as principal or surety under pursuant to or in connection with the finance documents (including the charge). Particulars: All right title and interest in the deposit monies please refer to form 395 for full details of charged assets. See the mortgage charge document for full details. Fully Satisfied |
16 March 1998 | Delivered on: 3 April 1998 Satisfied on: 25 November 2009 Persons entitled: Deutsche Hypothekenbank Frankfurt Ag Classification: Debenture document (the "partnership debenture") Secured details: All monies obligations and liabilities whether actual or contingent now or at any time hereafter due,owing or incurred by hemingway castle limited,partnership and/or the general partner in whatever name style or form to deutsche hypothekenbank frankfurt ag under pursuant to or in connection with the finance documents,the consent agreement and,including without limitation the partnership debenture. 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. See the mortgage charge document for full details. Fully Satisfied |
19 May 2000 | Delivered on: 20 May 2000 Satisfied on: 25 November 2009 Persons entitled: Deutsche Hyp Deutsche Hypothekenbank Frankfurt-Hamburg A.G. Classification: Charge over accounts dated 19 may 2000 between hemingway castle limited, the partnership and the bank. The partnership consists of hemingway castle limited as general partner and hemingway umbrella limited partnership as limited partner; hemingway umbrell Secured details: All monies due or to become due from the company to the chargee by hemingway castle limited (in its capacity as borrower under the hemingway castle loan agreement and/or as general partner in the partnership) and/or as general partner in the partnership to the chargee under pursuant to or in connection with the finance documents (including without limitation the charge) (the secured obligations). Particulars: All right title benefit and interest in the deposited monies together with any certificates of deposit, deposit receipts or other instruments or securities relating thereto. Fully Satisfied |
12 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
10 July 2019 | Register(s) moved to registered inspection location Forum St Pauls 33 Gutter Lane London EC2V 8AS (2 pages) |
2 July 2019 | Declaration of solvency (5 pages) |
2 July 2019 | Appointment of a voluntary liquidator (3 pages) |
2 July 2019 | Resolutions
|
25 June 2019 | Register inspection address has been changed to Forum St Pauls 33 Gutter Lane London EC2V 8AS (2 pages) |
25 June 2019 | Registered office address changed from Forum St Pauls 33 Gutter Lane London EC2V 8AS United Kingdom to 1 More London Place London SE1 2AF on 25 June 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
10 July 2018 | Change of details for Electra Kingsway Holdings Limited as a person with significant control on 4 July 2018 (2 pages) |
9 July 2018 | Registered office address changed from Forum St Paul’S 33 Gutter Lane London EC2V 8AS England to Forum St Pauls 33 Gutter Lane London EC2V 8AS on 9 July 2018 (1 page) |
5 July 2018 | Change of details for Electra Kingsway Holdings Limited as a person with significant control on 4 July 2018 (2 pages) |
4 July 2018 | Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Forum St Paul’S 33 Gutter Lane London EC2V 8AS on 4 July 2018 (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 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
|
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) |
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
|
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 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 May 2014 | Appointment of Mr James Alexander Kennedy as a director (2 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
|
20 May 2014 | Appointment of Mr James Alexander Kennedy as a director (2 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
|
29 April 2014 | Termination of appointment of Philip Dyke as a director (1 page) |
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) |
28 April 2014 | Termination of appointment of Philip Dyke as a secretary (1 page) |
28 November 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Termination of appointment of Robert Lewis as a director (1 page) |
1 May 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) |
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) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
8 March 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
26 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages) |
26 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
26 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages) |
26 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (3 pages) |
26 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
26 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages) |
26 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 10 (3 pages) |
26 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (3 pages) |
26 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages) |
26 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages) |
26 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 13 (3 pages) |
26 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 13 (3 pages) |
26 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
26 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages) |
26 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
26 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 10 (3 pages) |
26 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages) |
26 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
26 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages) |
26 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 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) |
16 October 2009 | Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages) |
13 October 2009 | Director'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) |
13 October 2009 | Director'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) |
13 October 2009 | Director'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) |
1 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
1 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
18 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
17 September 2008 | Director's change of particulars / stephen ozin / 07/08/2008 (1 page) |
17 September 2008 | Director's change of particulars / stephen ozin / 07/08/2008 (1 page) |
23 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
26 June 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
26 June 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
25 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
12 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
12 July 2006 | Total exemption 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) |
11 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
1 August 2005 | Director resigned (1 page) |
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) |
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) |
12 May 2005 | Return made up to 05/05/05; full list of members (3 pages) |
9 April 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
9 April 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
26 July 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
26 July 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
11 May 2004 | Return made up to 05/05/04; full list of members (8 pages) |
11 May 2004 | Return made up to 05/05/04; full list of members (8 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
15 May 2003 | Return made up to 05/05/03; full list of members (8 pages) |
15 May 2003 | Return made up to 05/05/03; full list of members (8 pages) |
30 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
30 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
14 May 2002 | Return made up to 05/05/02; full list of members (8 pages) |
14 May 2002 | Return made up to 05/05/02; full list of members (8 pages) |
22 April 2002 | Full accounts made up to 30 September 2000 (11 pages) |
22 April 2002 | Full accounts made up to 30 September 2000 (11 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
13 August 2001 | Particulars of mortgage/charge (11 pages) |
13 August 2001 | Particulars of mortgage/charge (11 pages) |
15 May 2001 | Return made up to 05/05/01; full list of members (8 pages) |
15 May 2001 | Return made up to 05/05/01; full list of members (8 pages) |
15 December 2000 | Director's particulars changed (1 page) |
15 December 2000 | Director's particulars changed (1 page) |
22 May 2000 | Return made up to 05/05/00; full list of members
|
22 May 2000 | Return made up to 05/05/00; full list of members
|
20 May 2000 | Particulars of mortgage/charge (11 pages) |
20 May 2000 | Particulars of mortgage/charge (11 pages) |
3 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
3 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
3 February 2000 | Particulars of mortgage/charge (8 pages) |
3 February 2000 | Particulars of mortgage/charge (8 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
27 July 1999 | Company name changed electra fleming gp (unquoted uk) LIMITED\certificate issued on 28/07/99 (2 pages) |
27 July 1999 | Company name changed electra fleming gp (unquoted uk) LIMITED\certificate issued on 28/07/99 (2 pages) |
28 June 1999 | Particulars of mortgage/charge (5 pages) |
28 June 1999 | Particulars of mortgage/charge (5 pages) |
15 June 1999 | Particulars of mortgage/charge (5 pages) |
15 June 1999 | Particulars of mortgage/charge (5 pages) |
15 June 1999 | Particulars of mortgage/charge (5 pages) |
15 June 1999 | Particulars of mortgage/charge (5 pages) |
15 June 1999 | Particulars of mortgage/charge (5 pages) |
15 June 1999 | Particulars of mortgage/charge (5 pages) |
3 June 1999 | Return made up to 05/05/99; full list of members (13 pages) |
3 June 1999 | Return made up to 05/05/99; full list of members (13 pages) |
29 December 1998 | Particulars of mortgage/charge (7 pages) |
29 December 1998 | Particulars of mortgage/charge (7 pages) |
21 December 1998 | Director's particulars changed (1 page) |
21 December 1998 | Director's particulars changed (1 page) |
16 October 1998 | Full accounts made up to 30 September 1997 (10 pages) |
16 October 1998 | Full accounts made up to 30 September 1997 (10 pages) |
27 August 1998 | New director appointed (3 pages) |
27 August 1998 | New director appointed (3 pages) |
11 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
9 July 1998 | Particulars of mortgage/charge (7 pages) |
9 July 1998 | Particulars of mortgage/charge (7 pages) |
9 July 1998 | Particulars of mortgage/charge (7 pages) |
9 July 1998 | Particulars of mortgage/charge (7 pages) |
13 May 1998 | Return made up to 05/05/98; full list of members (11 pages) |
13 May 1998 | Return made up to 05/05/98; full list of members (11 pages) |
4 April 1998 | Particulars of mortgage/charge (13 pages) |
4 April 1998 | Particulars of mortgage/charge (13 pages) |
2 April 1998 | Director's particulars changed (3 pages) |
2 April 1998 | Director's particulars changed (3 pages) |
24 March 1998 | New director appointed (5 pages) |
24 March 1998 | New director appointed (5 pages) |
2 February 1998 | Director's particulars changed (1 page) |
2 February 1998 | Director's particulars changed (1 page) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | Secretary resigned (1 page) |
16 June 1997 | Resolutions
|
16 June 1997 | Resolutions
|
9 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
9 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
5 June 1997 | Return made up to 05/05/97; full list of members (13 pages) |
5 June 1997 | Return made up to 05/05/97; full list of members (13 pages) |
6 March 1997 | Secretary's particulars changed;director's particulars changed (2 pages) |
6 March 1997 | Director's particulars changed (2 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) |
15 October 1996 | New secretary appointed (2 pages) |
8 September 1996 | New director appointed (5 pages) |
8 September 1996 | New director appointed (5 pages) |
8 September 1996 | New director appointed (4 pages) |
8 September 1996 | New director appointed (4 pages) |
8 July 1996 | Company name changed electra fleming general partner c LIMITED\certificate issued on 09/07/96 (2 pages) |
8 July 1996 | Company name changed electra fleming general partner c LIMITED\certificate issued on 09/07/96 (2 pages) |
13 June 1996 | Return made up to 05/05/96; full list of members (9 pages) |
13 June 1996 | Return made up to 05/05/96; full list of members (9 pages) |
4 October 1995 | Director resigned (6 pages) |
4 October 1995 | Director resigned (6 pages) |
4 October 1995 | New director appointed (6 pages) |
4 October 1995 | New director appointed (4 pages) |
4 October 1995 | New director appointed (4 pages) |
4 October 1995 | New director appointed (6 pages) |
9 August 1995 | New director appointed (6 pages) |
9 August 1995 | New director appointed (6 pages) |
2 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 August 1995 | Resolutions
|
2 August 1995 | Memorandum and Articles of Association (14 pages) |
2 August 1995 | Director resigned;new director appointed (2 pages) |
2 August 1995 | Resolutions
|
2 August 1995 | Director resigned;new director appointed (2 pages) |
2 August 1995 | £ nc 100/1000 28/07/95 (1 page) |
2 August 1995 | £ nc 100/1000 28/07/95 (1 page) |
2 August 1995 | Memorandum and Articles of Association (14 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) |
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) |
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 (N0.2085) LIMITED\certificate issued on 28/07/95 (6 pages) |
28 July 1995 | Company name changed trushelfco (N0.2085) LIMITED\certificate issued on 28/07/95 (6 pages) |
5 May 1995 | Incorporation (36 pages) |
5 May 1995 | Incorporation (36 pages) |