Company NameWhyte Chemicals Limited
Company StatusDissolved
Company Number03406335
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 9 months ago)
Dissolution Date22 September 2021 (2 years, 7 months ago)
Previous NamesElectcom Limited and Electcom Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Bhagwant Singh Rattan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(2 years, 5 months after company formation)
Appointment Duration21 years, 8 months (closed 22 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMr Melvyn Mark Whyte
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(1 week, 4 days after company formation)
Appointment Duration21 years, 9 months (resigned 02 May 2019)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameLily Whyte
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(1 week, 4 days after company formation)
Appointment Duration9 years (resigned 25 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Dollis Avenue
London
N3 1UD
Secretary NameColin Michael Harris
NationalityBritish
StatusResigned
Appointed01 August 1997(1 week, 4 days after company formation)
Appointment Duration2 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address58 Murray Crescent
Pinner
Middlesex
HA5 3QE
Director NamePhilip Geoffrey Allen
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2003)
RoleBusiness Manager
Correspondence Address33 North Wood Park
Huddersfield
Yorkshire
HD8 0PY
Director NameLorraine Deborah Roger
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2002)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Walker Road
Maidenhead
Berkshire
SL6 2QT
Director NameDerek William Bond
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2001)
RoleBusiness Manager
Correspondence Address26 Sheen Road
Richmond
Surrey
TW9 1AE
Director NameDavid Roy Brooker
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 months, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 31 January 2008)
RoleBusiness Manager
Correspondence Address110 Quenby Way
Bromham
Bedfordshire
MK43 8QP
Director NameColin Michael Harris
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2001)
RoleAccountant
Correspondence Address58 Murray Crescent
Pinner
Middlesex
HA5 3QE
Secretary NameMr Bhagwant Singh Rattan
NationalityBritish
StatusResigned
Appointed01 October 1997(2 months, 1 week after company formation)
Appointment Duration12 years, 7 months (resigned 06 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Beechwood Gardens
Clayhall
Ilford
Essex
IG5 0AE
Director NameRay Calladine
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(4 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 July 2007)
RoleChemist
Correspondence AddressOrchard House
29 The Hamlet, South Normanton
Derby
DE55 2JA
Director NameJohn Michael Drummond
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(5 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UA
Director NameMr Richard Cowell Milner-Moore
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(7 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2009)
RoleCompany Director
Correspondence AddressMeadow Walk
The Dickredge
Steeple Aston
Oxfordshire
OX25 4RS
Director NameMrs Jane Victoria Cranley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 2008)
RoleAccountant
Correspondence AddressFerniehurst 52 Station Road
Burley In Wharfedale
West Yorkshire
LS29 7NG
Director NameMr Christopher David Simpson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(10 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Mount View Road
London
N4 4JX
Director NameDavid Ballantine
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UA
Director NameRobert Douglas Gardner
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(10 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 July 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMr Russell Thomas Parsons
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(11 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 February 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UA
Director NameMr Ashok Mittra
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(12 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UA
Secretary NamePaul Alan Bloom
StatusResigned
Appointed06 May 2010(12 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2013)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UA
Director NameAlison Marie Taylor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(13 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 October 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UA
Director NameMr Alan Carradice
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(13 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 June 2017)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UA
Director NamePaul Alan Bloom
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(14 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UA
Director NameMs Emma Jane Walker
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(17 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 May 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2006(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 2007)
Correspondence AddressApollo House
56 New Bond Street
London
W1S 1RG

Contact

Websitewww.whytechemicals.co.uk
Telephone020 83465946
Telephone regionLondon

Location

Registered AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2012
Turnover£59,167,444
Gross Profit£4,505,506
Net Worth£7,666,387
Cash£954,614
Current Liabilities£17,466,871

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

17 May 2018Delivered on: 24 May 2018
Persons entitled: Gqs Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
19 January 2018Delivered on: 22 January 2018
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Outstanding
19 January 2018Delivered on: 22 January 2018
Persons entitled: Nucleus Commercial Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
3 July 2013Delivered on: 18 July 2013
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
22 April 2010Delivered on: 12 May 2010
Persons entitled: Punjab National Bank (International) Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
16 June 2006Delivered on: 28 June 2006
Persons entitled: Fortis Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
16 June 2006Delivered on: 30 June 2006
Satisfied on: 22 February 2012
Persons entitled: Fortis Bank Sa/Nv. UK Branch

Classification: Debenture
Secured details: All monies due or to become due from any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
15 August 2005Delivered on: 16 August 2005
Satisfied on: 3 November 2009
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
7 October 1997Delivered on: 28 October 1997
Satisfied on: 3 November 2009
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 January 2021Administrator's progress report (29 pages)
11 August 2020Administrator's progress report (24 pages)
16 June 2020Notice of extension of period of Administration (3 pages)
28 January 2020Administrator's progress report (22 pages)
2 August 2019Administrator's progress report (22 pages)
9 July 2019Termination of appointment of Robert Douglas Gardner as a director on 3 July 2019 (1 page)
20 June 2019Notice of extension of period of Administration (3 pages)
8 May 2019Termination of appointment of Melvyn Mark Whyte as a director on 2 May 2019 (1 page)
1 February 2019Administrator's progress report (27 pages)
13 September 2018Notice of deemed approval of proposals (3 pages)
4 September 2018Statement of administrator's proposal (84 pages)
13 August 2018Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UA to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 13 August 2018 (2 pages)
10 August 2018Appointment of an administrator (3 pages)
21 June 2018Termination of appointment of Emma Jane Walker as a director on 30 May 2018 (1 page)
24 May 2018Registration of charge 034063350009, created on 17 May 2018 (59 pages)
18 May 2018Satisfaction of charge 034063350007 in full (1 page)
15 March 2018Satisfaction of charge 3 in full (2 pages)
22 January 2018Registration of charge 034063350008, created on 19 January 2018 (49 pages)
22 January 2018Registration of charge 034063350007, created on 19 January 2018 (9 pages)
22 January 2018Registration of charge 034063350007, created on 19 January 2018 (9 pages)
22 January 2018Registration of charge 034063350008, created on 19 January 2018 (49 pages)
27 November 2017Termination of appointment of Ashok Mittra as a director on 20 November 2017 (1 page)
27 November 2017Termination of appointment of Ashok Mittra as a director on 20 November 2017 (1 page)
24 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
7 July 2017Termination of appointment of Alan Carradice as a director on 20 June 2017 (1 page)
7 July 2017Termination of appointment of Alan Carradice as a director on 20 June 2017 (1 page)
30 January 2017Full accounts made up to 30 June 2016 (25 pages)
30 January 2017Full accounts made up to 30 June 2016 (25 pages)
29 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
12 April 2016Full accounts made up to 30 June 2015 (19 pages)
12 April 2016Full accounts made up to 30 June 2015 (19 pages)
14 December 2015Director's details changed for Mr Ashok Mittra on 1 December 2015 (2 pages)
14 December 2015Director's details changed for Mr Ashok Mittra on 1 December 2015 (2 pages)
11 November 2015Termination of appointment of Alison Marie Taylor as a director on 14 October 2015 (1 page)
11 November 2015Termination of appointment of Alison Marie Taylor as a director on 14 October 2015 (1 page)
15 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 50,000
(6 pages)
15 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 50,000
(6 pages)
29 May 2015Appointment of Emma Jane Walker as a director on 1 May 2015 (2 pages)
29 May 2015Appointment of Emma Jane Walker as a director on 1 May 2015 (2 pages)
29 May 2015Appointment of Emma Jane Walker as a director on 1 May 2015 (2 pages)
18 December 2014Full accounts made up to 30 June 2014 (21 pages)
18 December 2014Full accounts made up to 30 June 2014 (21 pages)
29 October 2014Director's details changed for Mr Bhagwant Singh Rattan on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Bhagwant Singh Rattan on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Bhagwant Singh Rattan on 1 October 2014 (2 pages)
1 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 50,000
(5 pages)
1 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 50,000
(5 pages)
23 December 2013Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
23 December 2013Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
18 July 2013Registration of charge 034063350006 (41 pages)
18 July 2013Registration of charge 034063350006 (41 pages)
27 March 2013Termination of appointment of Paul Bloom as a director (1 page)
27 March 2013Termination of appointment of Paul Bloom as a secretary (1 page)
27 March 2013Termination of appointment of Paul Bloom as a director (1 page)
27 March 2013Termination of appointment of Paul Bloom as a secretary (1 page)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
13 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (9 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (9 pages)
20 February 2012Termination of appointment of Russell Parsons as a director (1 page)
20 February 2012Termination of appointment of Russell Parsons as a director (1 page)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
26 September 2011Director's details changed for Ashok Mittra on 2 September 2011 (2 pages)
26 September 2011Director's details changed for Ashok Mittra on 2 September 2011 (2 pages)
26 September 2011Director's details changed for Ashok Mittra on 2 September 2011 (2 pages)
9 September 2011Director's details changed for Alison Marie Taylor on 5 September 2011 (2 pages)
9 September 2011Director's details changed for Alison Marie Taylor on 5 September 2011 (2 pages)
9 September 2011Director's details changed for Alison Marie Taylor on 5 September 2011 (2 pages)
5 September 2011Appointment of Paul Alan Bloom as a director (2 pages)
5 September 2011Appointment of Paul Alan Bloom as a director (2 pages)
16 August 2011Director's details changed for Russell Thomas Parsons on 21 July 2011 (2 pages)
16 August 2011Director's details changed for Russell Thomas Parsons on 21 July 2011 (2 pages)
16 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
16 August 2011Director's details changed for Ashok Mittra on 21 July 2011 (2 pages)
16 August 2011Director's details changed for Ashok Mittra on 21 July 2011 (2 pages)
16 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
5 August 2011Termination of appointment of David Ballantine as a director (1 page)
5 August 2011Termination of appointment of David Ballantine as a director (1 page)
5 August 2011Appointment of Alan Carradice as a director (2 pages)
5 August 2011Appointment of Alan Carradice as a director (2 pages)
3 February 2011Appointment of Alison Marie Taylor as a director (2 pages)
3 February 2011Termination of appointment of John Drummond as a director (1 page)
3 February 2011Termination of appointment of John Drummond as a director (1 page)
3 February 2011Appointment of Alison Marie Taylor as a director (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
16 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
16 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
15 August 2010Director's details changed for David Ballantine on 21 July 2010 (2 pages)
15 August 2010Director's details changed for John Michael Drummond on 21 July 2010 (2 pages)
15 August 2010Director's details changed for Robert Douglas Gardner on 21 July 2010 (2 pages)
15 August 2010Director's details changed for Mr Melvyn Mark Whyte on 21 July 2010 (2 pages)
15 August 2010Director's details changed for Mr Bhagwant Singh Rattan on 21 July 2010 (2 pages)
15 August 2010Director's details changed for John Michael Drummond on 21 July 2010 (2 pages)
15 August 2010Director's details changed for Mr Bhagwant Singh Rattan on 21 July 2010 (2 pages)
15 August 2010Director's details changed for David Ballantine on 21 July 2010 (2 pages)
15 August 2010Director's details changed for Robert Douglas Gardner on 21 July 2010 (2 pages)
15 August 2010Director's details changed for Mr Melvyn Mark Whyte on 21 July 2010 (2 pages)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 May 2010Termination of appointment of Bhagwant Rattan as a secretary (1 page)
7 May 2010Appointment of Paul Alan Bloom as a secretary (1 page)
7 May 2010Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA on 7 May 2010 (1 page)
7 May 2010Termination of appointment of Bhagwant Rattan as a secretary (1 page)
7 May 2010Appointment of Paul Alan Bloom as a secretary (1 page)
7 May 2010Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA on 7 May 2010 (1 page)
17 March 2010Appointment of Ashok Mittra as a director (3 pages)
17 March 2010Appointment of Ashok Mittra as a director (3 pages)
22 January 2010Termination of appointment of Christopher Simpson as a director (1 page)
22 January 2010Termination of appointment of Christopher Simpson as a director (1 page)
8 December 2009Director's details changed for Russell Thomas Parsons on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Russell Thomas Parsons on 1 October 2009 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 October 2009Full accounts made up to 31 December 2008 (20 pages)
26 October 2009Full accounts made up to 31 December 2008 (20 pages)
24 July 2009Return made up to 21/07/09; full list of members (5 pages)
24 July 2009Return made up to 21/07/09; full list of members (5 pages)
18 March 2009Appointment terminated director richard milner-moore (1 page)
18 March 2009Appointment terminated director richard milner-moore (1 page)
13 November 2008Director appointed russell thomas parsons (2 pages)
13 November 2008Director appointed russell thomas parsons (2 pages)
11 November 2008Appointment terminated director jane cranley (1 page)
11 November 2008Appointment terminated director jane cranley (1 page)
24 October 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
24 October 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
17 October 2008Full accounts made up to 30 September 2007 (19 pages)
17 October 2008Full accounts made up to 30 September 2007 (19 pages)
15 September 2008Director appointed david ballantine (2 pages)
15 September 2008Director appointed robert gardner (2 pages)
15 September 2008Director appointed robert gardner (2 pages)
15 September 2008Director appointed david ballantine (2 pages)
27 August 2008Return made up to 21/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 August 2008Return made up to 21/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Return made up to 21/07/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Return made up to 21/07/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
25 September 2007Director resigned (1 page)
2 August 2007Full accounts made up to 30 September 2006 (19 pages)
2 August 2007Full accounts made up to 30 September 2006 (19 pages)
22 December 2006Director's particulars changed (1 page)
22 December 2006Director's particulars changed (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
4 September 2006Auditor's resignation (1 page)
4 September 2006Auditor's resignation (1 page)
7 August 2006Return made up to 21/07/06; full list of members (10 pages)
7 August 2006Return made up to 21/07/06; full list of members (10 pages)
2 August 2006Full accounts made up to 30 September 2005 (17 pages)
2 August 2006Full accounts made up to 30 September 2005 (17 pages)
30 June 2006Particulars of mortgage/charge (9 pages)
30 June 2006Particulars of mortgage/charge (9 pages)
28 June 2006Particulars of mortgage/charge (7 pages)
28 June 2006Particulars of mortgage/charge (7 pages)
26 June 2006New secretary appointed (1 page)
26 June 2006New secretary appointed (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
9 November 2005Full accounts made up to 30 September 2004 (16 pages)
9 November 2005Full accounts made up to 30 September 2004 (16 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
30 July 2005Return made up to 21/07/05; full list of members (9 pages)
30 July 2005Return made up to 21/07/05; full list of members (9 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 February 2005Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU (1 page)
11 February 2005Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU (1 page)
22 November 2004Full accounts made up to 30 September 2003 (17 pages)
22 November 2004Full accounts made up to 30 September 2003 (17 pages)
29 July 2004Return made up to 21/07/04; full list of members (9 pages)
29 July 2004Return made up to 21/07/04; full list of members (9 pages)
22 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
22 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
23 March 2004Secretary's particulars changed;director's particulars changed (1 page)
23 March 2004Secretary's particulars changed;director's particulars changed (1 page)
2 October 2003Full accounts made up to 30 September 2002 (17 pages)
2 October 2003Full accounts made up to 30 September 2002 (17 pages)
1 August 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 August 2003Director resigned (1 page)
1 August 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 August 2003Director resigned (1 page)
1 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
1 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
31 October 2002Full accounts made up to 30 September 2001 (16 pages)
31 October 2002Full accounts made up to 30 September 2001 (16 pages)
5 September 2002Return made up to 21/07/02; full list of members (9 pages)
5 September 2002Return made up to 21/07/02; full list of members (9 pages)
26 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
26 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
31 October 2001Full accounts made up to 30 September 2000 (16 pages)
31 October 2001Full accounts made up to 30 September 2000 (16 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
31 July 2001Return made up to 21/07/01; full list of members (8 pages)
31 July 2001Return made up to 21/07/01; full list of members (8 pages)
18 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
18 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
4 August 2000Return made up to 21/07/00; full list of members (8 pages)
4 August 2000Return made up to 21/07/00; full list of members (8 pages)
19 June 2000Full accounts made up to 30 September 1999 (15 pages)
19 June 2000Full accounts made up to 30 September 1999 (15 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
21 September 1999Return made up to 21/07/99; no change of members (8 pages)
21 September 1999Return made up to 21/07/99; no change of members (8 pages)
15 March 1999Full accounts made up to 30 September 1998 (15 pages)
15 March 1999Full accounts made up to 30 September 1998 (15 pages)
19 October 1998Return made up to 21/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 October 1998Return made up to 21/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 December 1997Ad 01/10/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 December 1997Ad 01/10/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997New secretary appointed (2 pages)
21 October 1997New secretary appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997Secretary resigned (1 page)
8 October 1997New director appointed (2 pages)
30 September 1997Company name changed electcom LIMITED\certificate issued on 01/10/97 (2 pages)
30 September 1997Company name changed electcom LIMITED\certificate issued on 01/10/97 (2 pages)
22 September 1997£ nc 1000/1000000 12/09/97 (2 pages)
22 September 1997£ nc 1000/1000000 12/09/97 (2 pages)
22 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 August 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
29 August 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
19 August 1997Registered office changed on 19/08/97 from: 120 east road london N1 6AA (1 page)
19 August 1997Registered office changed on 19/08/97 from: 120 east road london N1 6AA (1 page)
19 August 1997New director appointed (3 pages)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
19 August 1997New secretary appointed (2 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997New director appointed (3 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997New secretary appointed (2 pages)
19 August 1997New director appointed (3 pages)
19 August 1997New director appointed (3 pages)
21 July 1997Incorporation (15 pages)
21 July 1997Incorporation (15 pages)