London
SE1 2AF
Director Name | Mr James Alexander Kennedy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 07 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Gerard Absalom |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 September 1996) |
Role | Chartered Secretary |
Correspondence Address | 25 Cotland Acres Pendleton Road Redhill Surrey RH1 6JZ |
Director Name | Antony Michael Acciarri |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 March 2005) |
Role | Investment Director |
Correspondence Address | 174 Rue De L`Universite 75007 Paris Foreign |
Secretary Name | Antony Michael Acciarri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 September 1996) |
Role | Investment Manager |
Correspondence Address | 23 Earls Court Square London SW5 9BY |
Director Name | Mr Hugh Anthony Lewis Holland Mumford |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 June 2006) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Millington Road Cambridge Cambridgeshire CB3 9HP |
Secretary Name | Mr Philip John Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Secretary Name | Gerard Absalom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 January 1998) |
Role | Company Director |
Correspondence Address | 25 Cotland Acres Pendleton Road Redhill Surrey RH1 6JZ |
Director Name | Steven O'Keefe |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(9 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 September 2005) |
Role | Tax Manager |
Correspondence Address | 16 Smythe Road Billericay Essex CM11 1SE |
Director Name | Mr Philip John Dyke |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
1000 at £1 | Electra Kingsway Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £240,658 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
---|---|
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
18 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 May 2014 | Appointment of Mr James Alexander Kennedy as a director (2 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) |
20 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
5 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
15 November 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) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
8 March 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
5 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 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 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) |
13 October 2009 | Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages) |
26 May 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
6 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
13 October 2008 | Resolutions
|
17 September 2008 | Director's change of particulars / stephen ozin / 07/08/2008 (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
12 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
18 July 2007 | Memorandum and Articles of Association (14 pages) |
12 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
6 July 2007 | Company name changed ef europe LIMITED\certificate issued on 06/07/07 (2 pages) |
19 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
17 August 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (4 pages) |
1 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
13 September 2005 | Director resigned (1 page) |
31 August 2005 | New director appointed (3 pages) |
25 June 2005 | Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page) |
9 April 2005 | Full accounts made up to 30 September 2004 (11 pages) |
29 March 2005 | New director appointed (3 pages) |
21 March 2005 | Director resigned (1 page) |
3 March 2005 | Return made up to 22/02/05; full list of members (2 pages) |
19 March 2004 | Full accounts made up to 30 September 2003 (11 pages) |
1 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (11 pages) |
1 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
1 March 2003 | Auditor's resignation (2 pages) |
6 March 2002 | Full accounts made up to 30 September 2001 (9 pages) |
27 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
26 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
27 February 2001 | Return made up to 22/02/01; full list of members
|
10 December 2000 | Director's particulars changed (1 page) |
2 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
3 March 2000 | Return made up to 22/02/00; full list of members
|
15 March 1999 | Return made up to 22/02/99; full list of members (7 pages) |
22 January 1999 | Full accounts made up to 30 September 1998 (9 pages) |
11 August 1998 | Auditor's resignation (1 page) |
25 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
24 February 1998 | Full accounts made up to 30 September 1997 (9 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) |
13 March 1997 | Return made up to 22/02/97; full list of members
|
6 March 1997 | Director's particulars changed (2 pages) |
14 November 1996 | New secretary appointed (2 pages) |
19 September 1996 | New secretary appointed (2 pages) |
19 September 1996 | New director appointed (4 pages) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
22 August 1996 | Secretary resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | New secretary appointed;new director appointed (1 page) |
22 August 1996 | New director appointed (1 page) |
15 August 1996 | Ad 08/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 August 1996 | Registered office changed on 15/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 August 1996 | Accounting reference date notified as 30/09 (1 page) |
14 August 1996 | Resolutions
|
9 August 1996 | Company name changed homeultra LIMITED\certificate issued on 09/08/96 (3 pages) |
22 February 1996 | Incorporation (9 pages) |