Goffs Oak
Herts
EN7 5NL
Secretary Name | Miss Sharon Jerrold |
---|---|
Status | Current |
Appointed | 14 January 2019(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 278 Philip Lane Tottenham London N15 4AD |
Director Name | Mr Jack Victor George Riley |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(24 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 278 Philip Lane Tottenham London N15 4AD |
Director Name | Roy Charles Phillips |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Role | Electrician |
Correspondence Address | 1 Andrews Lane Cheshunt Waltham Cross Hertfordshire EN7 6LE |
Secretary Name | Iris Evelyn Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Andrews Lane Cheshunt Waltham Cross Hertfordshire EN7 6LE |
Director Name | Iris Evelyn Simmons |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 December 2001) |
Role | Personal Assistant |
Correspondence Address | 1 Andrews Lane Cheshunt Waltham Cross Hertfordshire EN7 6LE |
Director Name | Brian Arthur James |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 October 2001) |
Role | Electrical Contractors |
Correspondence Address | 1 Ballards Close Dagenham Essex RM10 9AP |
Secretary Name | Sandra Phipps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(5 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 19 January 2019) |
Role | Company Director |
Correspondence Address | 6 Beehive Road Goffs Oak Herts EN7 5NL |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | randielectrical.co.uk |
---|
Registered Address | 278 Philip Lane Tottenham London N15 4AD |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Bruce Grove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Keith Francis Phipps 50.00% Ordinary |
---|---|
1000 at £1 | Sandra Phipps 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £223,867 |
Cash | £111,133 |
Current Liabilities | £167,948 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 1 week from now) |
3 July 2019 | Delivered on: 3 July 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
31 August 2001 | Delivered on: 7 September 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
14 January 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
---|---|
29 July 2020 | Confirmation statement made on 29 July 2020 with updates (3 pages) |
25 June 2020 | Resolutions
|
11 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
26 September 2019 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
3 July 2019 | Registration of charge 032528880002, created on 3 July 2019 (27 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
19 June 2019 | Appointment of Miss Sharon Jerrold as a secretary on 14 January 2019 (2 pages) |
19 June 2019 | Termination of appointment of Sandra Phipps as a secretary on 19 January 2019 (1 page) |
24 May 2019 | Registered office address changed from 6 Beehive Road Goffs Oak Herts EN7 5NL to 278 Philip Lane Tottenham London N15 4AD on 24 May 2019 (1 page) |
27 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
24 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
4 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
26 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
29 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
8 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
18 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
6 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
1 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
7 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
26 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 October 2007 | Return made up to 20/09/07; no change of members (6 pages) |
2 October 2007 | Return made up to 20/09/07; no change of members (6 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 October 2006 | Return made up to 20/09/06; full list of members (6 pages) |
30 October 2006 | Return made up to 20/09/06; full list of members (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: 72 raglan avenue waltham cross hertfordshire EN8 8DD (1 page) |
25 October 2005 | Return made up to 20/09/05; full list of members (6 pages) |
25 October 2005 | Return made up to 20/09/05; full list of members (6 pages) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Secretary's particulars changed (1 page) |
25 October 2005 | Secretary's particulars changed (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 72 raglan avenue waltham cross hertfordshire EN8 8DD (1 page) |
5 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
12 October 2004 | Return made up to 20/09/04; full list of members (6 pages) |
12 October 2004 | Return made up to 20/09/04; full list of members (6 pages) |
7 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
7 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
26 September 2003 | Return made up to 20/09/03; full list of members (7 pages) |
26 September 2003 | Return made up to 20/09/03; full list of members (7 pages) |
12 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
12 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
16 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
16 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
31 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
31 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
15 January 2002 | Secretary resigned;director resigned (1 page) |
15 January 2002 | Secretary resigned;director resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
23 November 2001 | Return made up to 20/09/01; full list of members (7 pages) |
23 November 2001 | Return made up to 20/09/01; full list of members (7 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 1 andrews lane cheshunt waltham cross hertfordshire EN7 6LE (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 1 andrews lane cheshunt waltham cross hertfordshire EN7 6LE (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
19 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
19 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
22 November 2000 | Return made up to 20/09/00; full list of members (6 pages) |
22 November 2000 | Return made up to 20/09/00; full list of members (6 pages) |
15 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
15 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
18 October 1999 | Return made up to 20/09/99; no change of members (4 pages) |
18 October 1999 | Return made up to 20/09/99; no change of members (4 pages) |
15 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
23 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
22 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
22 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
14 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
14 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New secretary appointed (2 pages) |
31 October 1996 | New secretary appointed (2 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Secretary resigned (1 page) |
4 October 1996 | Secretary resigned (1 page) |
20 September 1996 | Incorporation (12 pages) |
20 September 1996 | Incorporation (12 pages) |