Company NameEIT Hill Limited
Company StatusDissolved
Company Number03169259
CategoryPrivate Limited Company
Incorporation Date7 March 1996(28 years, 1 month ago)
Dissolution Date16 November 2019 (4 years, 5 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Gavin Maxwell Manson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(21 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 16 November 2019)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameFrostrow Capital Llp (Corporation)
StatusClosed
Appointed29 June 2017(21 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 16 November 2019)
Correspondence Address19 Heathmans Road
London
SW6 4TJ
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(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
Appointed07 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameMr Philip John Dyke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(1 month, 1 week after company formation)
Appointment Duration17 years, 11 months (resigned 31 March 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Robert John Lewis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(1 month, 1 week after company formation)
Appointment Duration15 years, 11 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairstead Farmhouse
Spexhall
Halesworth
Suffolk
IP19 0RF
Director NameMr Hugh Anthony Lewis Holland Mumford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(1 month, 1 week after company formation)
Appointment Duration21 years, 1 month (resigned 31 May 2017)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 50 Grosvenor Hill
London
W1K 3QT
Secretary NameMr Philip John Dyke
NationalityBritish
StatusResigned
Appointed17 April 1996(1 month, 1 week after company formation)
Appointment Duration17 years, 11 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameGerard Absalom
NationalityBritish
StatusResigned
Appointed11 November 1996(8 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 08 January 1998)
RoleCompany Director
Correspondence Address25 Cotland Acres
Pendleton Road
Redhill
Surrey
RH1 6JZ
Director NameMr Stephen Daryl Ozin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(9 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor 50 Grosvenor Hill
London
W1K 3QT
Director NameMr Declan Doyle
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(18 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaternoster House 65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Edward John Michael Bramson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(21 years, 3 months after company formation)
Appointment Duration9 months (resigned 02 March 2018)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressFirst Floor 50 Grosvenor Hill
London
W1K 3QT
Director NameAndrew Richard Grimditch
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(22 years after company formation)
Appointment Duration12 months (resigned 26 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed07 March 1996(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 Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

250k at £1Electra Private Equity PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£250,000

Accounts

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

Filing History

14 July 2017Appointment of Frostrow Capital Llp as a secretary on 29 June 2017 (2 pages)
13 June 2017Appointment of Edward John Michael Bramson as a director on 1 June 2017 (2 pages)
12 June 2017Termination of appointment of Hugh Anthony Lewis Holland Mumford as a director on 31 May 2017 (1 page)
12 June 2017Termination of appointment of Stephen Daryl Ozin as a director on 31 May 2017 (1 page)
12 June 2017Termination of appointment of Declan Doyle as a director on 31 May 2017 (1 page)
12 June 2017Appointment of Mr Gavin Maxwell Manson as a director on 1 June 2017 (2 pages)
9 June 2017Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB to First Floor 50 Grosvenor Hill London W1K 3QT on 9 June 2017 (1 page)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 250,000
(4 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 250,000
(4 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 May 2014Appointment of Declan Doyle as a director (3 pages)
28 April 2014Termination of appointment of Philip Dyke as a secretary (1 page)
28 April 2014Termination of appointment of Philip Dyke as a director (1 page)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 250,000
(4 pages)
5 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 May 2012Termination of appointment of Robert Lewis as a director (1 page)
27 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (6 pages)
27 October 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
6 April 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Mr Hugh Anthony Lewis Holland Mumford on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Hugh Anthony Lewis Holland Mumford on 1 October 2009 (2 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 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)
11 June 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
23 March 2009Return made up to 07/03/09; full list of members (4 pages)
14 October 2008Resolutions
  • RES13 ‐ Section 175 26/09/2008
(1 page)
17 September 2008Director's change of particulars / stephen ozin / 07/08/2008 (1 page)
7 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
28 March 2008Return made up to 07/03/08; full list of members (4 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
23 March 2007Return made up to 07/03/07; full list of members (3 pages)
4 August 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
26 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 May 2006Ad 27/04/06--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
22 March 2006Memorandum and Articles of Association (13 pages)
10 March 2006Return made up to 07/03/06; full list of members (3 pages)
10 February 2006Company name changed electra private equity LIMITED\certificate issued on 10/02/06 (2 pages)
3 November 2005Company name changed eit trading LIMITED\certificate issued on 03/11/05 (2 pages)
31 August 2005New director appointed (3 pages)
25 June 2005Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page)
26 April 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
1 April 2005Return made up to 07/03/05; full list of members (3 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
13 March 2004Return made up to 07/03/04; full list of members (7 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
24 March 2003Return made up to 07/03/03; full list of members (7 pages)
9 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
14 March 2002Return made up to 07/03/02; full list of members (7 pages)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
14 March 2001Return made up to 07/03/01; full list of members (7 pages)
5 May 2000Full accounts made up to 30 September 1999 (7 pages)
15 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 1999Return made up to 07/03/99; full list of members (11 pages)
7 December 1998Full accounts made up to 30 September 1998 (8 pages)
29 September 1998Full accounts made up to 30 September 1997 (7 pages)
11 August 1998Auditor's resignation (1 page)
10 March 1998Return made up to 07/03/98; full list of members (10 pages)
2 February 1998Director's particulars changed (1 page)
20 January 1998Secretary resigned (1 page)
27 October 1997Full accounts made up to 30 September 1996 (7 pages)
16 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 1997Return made up to 07/03/97; full list of members (9 pages)
6 March 1997Secretary's particulars changed;director's particulars changed (2 pages)
6 March 1997Director's particulars changed (2 pages)
14 November 1996New secretary appointed (2 pages)
12 May 1996Director resigned (1 page)
12 May 1996New director appointed (3 pages)
12 May 1996New secretary appointed;new director appointed (3 pages)
12 May 1996Registered office changed on 12/05/96 from: 35 basinghall street london EC2V 5DB (1 page)
12 May 1996Director resigned (1 page)
12 May 1996New director appointed (3 pages)
12 May 1996Memorandum and Articles of Association (13 pages)
12 May 1996Secretary resigned (1 page)
12 May 1996Accounting reference date notified as 30/09 (1 page)
26 April 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
25 April 1996Company name changed trushelfco (no.2142) LIMITED\certificate issued on 26/04/96 (2 pages)
7 March 1996Incorporation (18 pages)