London
SE1 2AF
Director Name | Mr James Alexander Kennedy |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 29 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Philip John Dyke |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 16 years, 1 month (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 | Mr Hugh Anthony Lewis Holland Mumford |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 June 2006) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Millington Road Cambridge Cambridgeshire CB3 9HP |
Director Name | Mr Robert John Lewis |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fairstead Farmhouse Spexhall Halesworth Suffolk IP19 0RF |
Secretary Name | Mr Philip John Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Julian David Knott |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 July 2005) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 10 Elthiron Road London SW6 4BN |
Director Name | Kalvin Bret Booth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 August 1998(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 March 2002) |
Role | Accountant |
Correspondence Address | 104 The Avenue Bengeo Hertford Hertfordshire SG14 3DU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | electrapartners.com |
---|---|
Email address | [email protected] |
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 |
2 at £1 | Electra Kingsway Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,002 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
---|---|
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
18 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 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) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
5 November 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Termination of appointment of Robert Lewis as a director (1 page) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 October 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) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
28 January 2010 | Annual return made up to 31 December 2009 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 | Secretary's details changed for 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 | Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages) |
9 May 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
28 January 2009 | Director's change of particulars / stephen ozin / 07/08/2008 (1 page) |
28 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
8 October 2008 | Resolutions
|
17 September 2008 | Director's change of particulars / stephen ozin / 07/08/2008 (1 page) |
24 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
8 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
31 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
1 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
4 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
26 July 2006 | Director resigned (1 page) |
18 January 2006 | Return made up to 16/01/06; full list of members (3 pages) |
31 August 2005 | New director appointed (3 pages) |
25 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
28 July 2005 | Director resigned (1 page) |
25 June 2005 | Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page) |
21 January 2005 | Return made up to 16/01/05; full list of members (8 pages) |
26 July 2004 | Full accounts made up to 30 September 2003 (19 pages) |
29 January 2004 | Return made up to 16/01/04; full list of members (8 pages) |
8 May 2003 | Full accounts made up to 30 September 2002 (10 pages) |
1 March 2003 | Auditor's resignation (2 pages) |
23 January 2003 | Return made up to 16/01/03; full list of members (8 pages) |
28 March 2002 | Director resigned (1 page) |
21 January 2002 | Full accounts made up to 30 September 2001 (9 pages) |
18 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
30 March 2001 | Full accounts made up to 30 September 2000 (10 pages) |
20 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
3 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
28 January 2000 | Return made up to 16/01/00; full list of members
|
27 August 1999 | Resolutions
|
2 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
21 January 1999 | Return made up to 16/01/99; full list of members (12 pages) |
27 August 1998 | New director appointed (3 pages) |
11 August 1998 | Auditor's resignation (1 page) |
13 May 1998 | New director appointed (5 pages) |
9 March 1998 | Resolutions
|
9 March 1998 | Memorandum and Articles of Association (6 pages) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | New director appointed (16 pages) |
11 February 1998 | New director appointed (9 pages) |
11 February 1998 | Memorandum and Articles of Association (13 pages) |
11 February 1998 | New director appointed (9 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 February 1998 | Company name changed crewcheck LIMITED\certificate issued on 04/02/98 (2 pages) |
16 January 1998 | Incorporation (12 pages) |