Company NameElectra Gp (Unquoted Uk) Limited
Company StatusDissolved
Company Number03053568
CategoryPrivate Limited Company
Incorporation Date5 May 1995(28 years, 11 months ago)
Dissolution Date12 September 2020 (3 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Daryl Ozin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1998(2 years, 10 months after company formation)
Appointment Duration22 years, 6 months (closed 12 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr James Alexander Kennedy
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(18 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 12 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameKalvin Bret Booth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(2 months, 3 weeks after company formation)
Appointment Duration3 days (resigned 31 July 1995)
RoleAccountant
Correspondence Address2 Matthias Court
119 Church Road
Richmond
Surrey
TW10 6LL
Director NameMr Philip John Dyke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(2 months, 3 weeks after company formation)
Appointment Duration18 years, 8 months (resigned 31 March 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Hugh Anthony Lewis Holland Mumford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(2 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 12 June 2006)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Millington Road
Cambridge
Cambridgeshire
CB3 9HP
Director NameMr Robert John Lewis
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(2 months, 3 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairstead Farmhouse
Spexhall
Halesworth
Suffolk
IP19 0RF
Secretary NameMr Philip John Dyke
NationalityBritish
StatusResigned
Appointed28 July 1995(2 months, 3 weeks after company formation)
Appointment Duration18 years, 8 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Julian David Knott
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1996(1 year, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 July 2005)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address10 Elthiron Road
London
SW6 4BN
Secretary NameGerard Absalom
NationalityBritish
StatusResigned
Appointed30 September 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 1998)
RoleCompany Director
Correspondence Address25 Cotland Acres
Pendleton Road
Redhill
Surrey
RH1 6JZ
Director NameKalvin Bret Booth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed24 August 1998(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 March 2002)
RoleAccountant
Correspondence Address104 The Avenue
Bengeo
Hertford
Hertfordshire
SG14 3DU
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websiteelectrapartners.com
Email address[email protected]
Telephone020 72144200
Telephone regionLondon

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Electra Kingsway Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£106,426

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

11 June 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 2001Delivered 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 2000Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 2000Delivered 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

Filing History

12 September 2020Final Gazette dissolved following liquidation (1 page)
12 June 2020Return of final meeting in a members' voluntary winding up (11 pages)
10 July 2019Register(s) moved to registered inspection location Forum St Pauls 33 Gutter Lane London EC2V 8AS (2 pages)
2 July 2019Declaration of solvency (5 pages)
2 July 2019Appointment of a voluntary liquidator (3 pages)
2 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-10
(1 page)
25 June 2019Register inspection address has been changed to Forum St Pauls 33 Gutter Lane London EC2V 8AS (2 pages)
25 June 2019Registered 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 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
10 July 2018Change of details for Electra Kingsway Holdings Limited as a person with significant control on 4 July 2018 (2 pages)
9 July 2018Registered 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 2018Change of details for Electra Kingsway Holdings Limited as a person with significant control on 4 July 2018 (2 pages)
4 July 2018Registered 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 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 September 2017 (3 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(3 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(3 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(3 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(3 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 May 2014Appointment of Mr James Alexander Kennedy as a director (2 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
20 May 2014Appointment of Mr James Alexander Kennedy as a director (2 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
29 April 2014Termination of appointment of Philip Dyke as a director (1 page)
29 April 2014Termination of appointment of Philip Dyke as a director (1 page)
28 April 2014Termination of appointment of Philip Dyke as a secretary (1 page)
28 April 2014Termination of appointment of Philip Dyke as a secretary (1 page)
28 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
1 May 2012Termination of appointment of Robert Lewis as a director (1 page)
1 May 2012Termination of appointment of Robert Lewis as a director (1 page)
27 October 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
8 March 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
8 March 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
26 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages)
26 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
26 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (3 pages)
26 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
26 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages)
26 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 10 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (3 pages)
26 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages)
26 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
26 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 13 (3 pages)
26 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 13 (3 pages)
26 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages)
26 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
26 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 10 (3 pages)
26 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
26 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages)
26 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
16 October 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages)
1 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
1 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
18 May 2009Return made up to 05/05/09; full list of members (4 pages)
18 May 2009Return made up to 05/05/09; full list of members (4 pages)
13 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
13 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
17 September 2008Director's change of particulars / stephen ozin / 07/08/2008 (1 page)
17 September 2008Director's change of particulars / stephen ozin / 07/08/2008 (1 page)
23 May 2008Return made up to 05/05/08; full list of members (4 pages)
23 May 2008Return made up to 05/05/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 June 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
26 June 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
25 May 2007Return made up to 05/05/07; full list of members (3 pages)
25 May 2007Return made up to 05/05/07; full list of members (3 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
12 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
12 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
11 May 2006Return made up to 05/05/06; full list of members (3 pages)
11 May 2006Return made up to 05/05/06; full list of members (3 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
25 June 2005Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page)
25 June 2005Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page)
12 May 2005Return made up to 05/05/05; full list of members (3 pages)
12 May 2005Return made up to 05/05/05; full list of members (3 pages)
9 April 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
9 April 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
26 July 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
26 July 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
11 May 2004Return made up to 05/05/04; full list of members (8 pages)
11 May 2004Return made up to 05/05/04; full list of members (8 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
15 May 2003Return made up to 05/05/03; full list of members (8 pages)
15 May 2003Return made up to 05/05/03; full list of members (8 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
14 May 2002Return made up to 05/05/02; full list of members (8 pages)
14 May 2002Return made up to 05/05/02; full list of members (8 pages)
22 April 2002Full accounts made up to 30 September 2000 (11 pages)
22 April 2002Full accounts made up to 30 September 2000 (11 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
13 August 2001Particulars of mortgage/charge (11 pages)
13 August 2001Particulars of mortgage/charge (11 pages)
15 May 2001Return made up to 05/05/01; full list of members (8 pages)
15 May 2001Return made up to 05/05/01; full list of members (8 pages)
15 December 2000Director's particulars changed (1 page)
15 December 2000Director's particulars changed (1 page)
22 May 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2000Particulars of mortgage/charge (11 pages)
20 May 2000Particulars of mortgage/charge (11 pages)
3 May 2000Full accounts made up to 30 September 1999 (11 pages)
3 May 2000Full accounts made up to 30 September 1999 (11 pages)
3 February 2000Particulars of mortgage/charge (8 pages)
3 February 2000Particulars of mortgage/charge (8 pages)
2 August 1999Full accounts made up to 30 September 1998 (10 pages)
2 August 1999Full accounts made up to 30 September 1998 (10 pages)
27 July 1999Company name changed electra fleming gp (unquoted uk) LIMITED\certificate issued on 28/07/99 (2 pages)
27 July 1999Company name changed electra fleming gp (unquoted uk) LIMITED\certificate issued on 28/07/99 (2 pages)
28 June 1999Particulars of mortgage/charge (5 pages)
28 June 1999Particulars of mortgage/charge (5 pages)
15 June 1999Particulars of mortgage/charge (5 pages)
15 June 1999Particulars of mortgage/charge (5 pages)
15 June 1999Particulars of mortgage/charge (5 pages)
15 June 1999Particulars of mortgage/charge (5 pages)
15 June 1999Particulars of mortgage/charge (5 pages)
15 June 1999Particulars of mortgage/charge (5 pages)
3 June 1999Return made up to 05/05/99; full list of members (13 pages)
3 June 1999Return made up to 05/05/99; full list of members (13 pages)
29 December 1998Particulars of mortgage/charge (7 pages)
29 December 1998Particulars of mortgage/charge (7 pages)
21 December 1998Director's particulars changed (1 page)
21 December 1998Director's particulars changed (1 page)
16 October 1998Full accounts made up to 30 September 1997 (10 pages)
16 October 1998Full accounts made up to 30 September 1997 (10 pages)
27 August 1998New director appointed (3 pages)
27 August 1998New director appointed (3 pages)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditor's resignation (1 page)
9 July 1998Particulars of mortgage/charge (7 pages)
9 July 1998Particulars of mortgage/charge (7 pages)
9 July 1998Particulars of mortgage/charge (7 pages)
9 July 1998Particulars of mortgage/charge (7 pages)
13 May 1998Return made up to 05/05/98; full list of members (11 pages)
13 May 1998Return made up to 05/05/98; full list of members (11 pages)
4 April 1998Particulars of mortgage/charge (13 pages)
4 April 1998Particulars of mortgage/charge (13 pages)
2 April 1998Director's particulars changed (3 pages)
2 April 1998Director's particulars changed (3 pages)
24 March 1998New director appointed (5 pages)
24 March 1998New director appointed (5 pages)
2 February 1998Director's particulars changed (1 page)
2 February 1998Director's particulars changed (1 page)
20 January 1998Secretary resigned (1 page)
20 January 1998Secretary resigned (1 page)
16 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1997Full accounts made up to 30 September 1996 (9 pages)
9 June 1997Full accounts made up to 30 September 1996 (9 pages)
5 June 1997Return made up to 05/05/97; full list of members (13 pages)
5 June 1997Return made up to 05/05/97; full list of members (13 pages)
6 March 1997Secretary's particulars changed;director's particulars changed (2 pages)
6 March 1997Director's particulars changed (2 pages)
6 March 1997Director's particulars changed (2 pages)
6 March 1997Secretary's particulars changed;director's particulars changed (2 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996New secretary appointed (2 pages)
8 September 1996New director appointed (5 pages)
8 September 1996New director appointed (5 pages)
8 September 1996New director appointed (4 pages)
8 September 1996New director appointed (4 pages)
8 July 1996Company name changed electra fleming general partner c LIMITED\certificate issued on 09/07/96 (2 pages)
8 July 1996Company name changed electra fleming general partner c LIMITED\certificate issued on 09/07/96 (2 pages)
13 June 1996Return made up to 05/05/96; full list of members (9 pages)
13 June 1996Return made up to 05/05/96; full list of members (9 pages)
4 October 1995Director resigned (6 pages)
4 October 1995Director resigned (6 pages)
4 October 1995New director appointed (6 pages)
4 October 1995New director appointed (4 pages)
4 October 1995New director appointed (4 pages)
4 October 1995New director appointed (6 pages)
9 August 1995New director appointed (6 pages)
9 August 1995New director appointed (6 pages)
2 August 1995Secretary resigned;new secretary appointed (2 pages)
2 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 August 1995Memorandum and Articles of Association (14 pages)
2 August 1995Director resigned;new director appointed (2 pages)
2 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 August 1995Director 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 1995Memorandum and Articles of Association (14 pages)
2 August 1995Secretary resigned;new secretary appointed (2 pages)
2 August 1995Director resigned;new director appointed (2 pages)
2 August 1995Director resigned;new director appointed (2 pages)
1 August 1995Accounting reference date notified as 30/09 (1 page)
1 August 1995Registered office changed on 01/08/95 from: 34 basinghall street london EC2V 5DB (1 page)
1 August 1995Accounting reference date notified as 30/09 (1 page)
1 August 1995Registered office changed on 01/08/95 from: 34 basinghall street london EC2V 5DB (1 page)
28 July 1995Company name changed trushelfco (N0.2085) LIMITED\certificate issued on 28/07/95 (6 pages)
28 July 1995Company name changed trushelfco (N0.2085) LIMITED\certificate issued on 28/07/95 (6 pages)
5 May 1995Incorporation (36 pages)
5 May 1995Incorporation (36 pages)