London
SE1 2AF
Director Name | Mr Stephen Daryl Ozin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2012(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 02 May 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 More London Place 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(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 02 May 2021) |
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 | 14 June 1999(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Bulls Brow Common Lane Ditchling Hassocks West Sussex BN6 8TN |
Director Name | Mr Philip John Dyke |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Bulls Brow Common Lane Ditchling Hassocks West Sussex BN6 8TN |
Director Name | Mr Robert John Lewis |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
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 | 14 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Robert Clarke |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 April 2005) |
Role | Investment Director |
Correspondence Address | 71 Arthur Road London SW19 7DN |
Director Name | Mr Julian David Knott |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 July 2005) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 10 Elthiron Road London SW6 4BN |
Director Name | Robert Nigel McConnell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 July 2005) |
Role | Managing Director |
Correspondence Address | Good Hope 2 Highbury Road Wimbledon Village London SW19 7PR |
Director Name | Mr Alfred Merton Vinton |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 1999(5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pelham Cottage 24 Pelham Street London SW7 2NG |
Director Name | Stephen Daryl Ozin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 June 2006) |
Role | Accountant |
Correspondence Address | 151 Hemingford Road London N1 1BZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(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 |
16.3k at £0.1 | Philip John Dyke 8.95% Ordinary |
---|---|
48.8k at £0.1 | Robert John Lewis 26.85% Ordinary |
47.5k at £0.1 | Hugh Anthony Lewis Holland Mumford 26.15% Ordinary |
45k at £0.1 | Alfred Merton Vinton 24.77% Ordinary |
5k at £0.1 | Stephen Daryl Ozin 2.75% Ordinary |
191.3k at £0.01 | Kingsway Nominees LTD 10.53% Ordinary A |
Year | 2014 |
---|---|
Turnover | £2,019,621 |
Net Worth | £745,124 |
Cash | £490,313 |
Current Liabilities | £420,285 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
3 July 2017 | Group of companies' accounts made up to 30 September 2016 (26 pages) |
---|---|
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
22 June 2016 | Group of companies' accounts made up to 30 September 2015 (23 pages) |
17 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
30 June 2015 | Group of companies' accounts made up to 30 September 2014 (23 pages) |
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
12 June 2014 | Group of companies' accounts made up to 30 September 2013 (25 pages) |
6 May 2014 | Appointment of Mr James Alexander Kennedy as a director (2 pages) |
28 April 2014 | Termination of appointment of Philip Dyke as a secretary (1 page) |
28 April 2014 | Termination of appointment of Philip Dyke as a director (1 page) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Group of companies' accounts made up to 30 September 2012 (23 pages) |
28 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Appointment of Mr Philip John Dyke as a director (2 pages) |
1 May 2012 | Appointment of Mr Stephen Daryl Ozin as a director (2 pages) |
1 May 2012 | Termination of appointment of Robert Lewis as a director (1 page) |
6 March 2012 | Group of companies' accounts made up to 30 September 2011 (22 pages) |
29 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
24 January 2011 | Group of companies' accounts made up to 30 September 2010 (26 pages) |
29 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
19 February 2010 | Director's details changed for Mr Hugh Anthony Lewis Holland Mumford on 1 October 2009 (3 pages) |
19 February 2010 | Director's details changed for Mr Hugh Anthony Lewis Holland Mumford on 1 October 2009 (3 pages) |
21 January 2010 | Group of companies' accounts made up to 30 September 2009 (30 pages) |
13 October 2009 | Secretary's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages) |
30 September 2009 | Appointment terminated director alfred vinton (1 page) |
24 June 2009 | Return made up to 14/06/09; full list of members (6 pages) |
9 May 2009 | Group of companies' accounts made up to 30 September 2008 (30 pages) |
14 October 2008 | Resolutions
|
11 July 2008 | Return made up to 14/06/08; full list of members (9 pages) |
23 April 2008 | Group of companies' accounts made up to 30 September 2007 (31 pages) |
31 July 2007 | Group of companies' accounts made up to 30 September 2006 (30 pages) |
16 July 2007 | Return made up to 14/06/07; full list of members (13 pages) |
4 August 2006 | Group of companies' accounts made up to 30 September 2005 (30 pages) |
21 July 2006 | Memorandum and Articles of Association (19 pages) |
21 July 2006 | Resolutions
|
17 July 2006 | Return made up to 14/06/06; full list of members
|
16 September 2005 | New director appointed (5 pages) |
8 August 2005 | Group of companies' accounts made up to 30 September 2004 (28 pages) |
30 July 2005 | £ ic 55277/18165 08/07/05 £ sr [email protected]=34000 £ sr [email protected]=3112 (2 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
4 July 2005 | Resolutions
|
30 June 2005 | Return made up to 14/06/05; full list of members (14 pages) |
25 June 2005 | Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page) |
24 June 2005 | Company name changed electra partners LIMITED\certificate issued on 24/06/05 (2 pages) |
26 May 2005 | Director resigned (1 page) |
3 August 2004 | Group of companies' accounts made up to 30 September 2003 (29 pages) |
7 July 2004 | Return made up to 14/06/04; change of members (14 pages) |
21 April 2004 | Amended group of companies' accounts made up to 30 September 2002 (3 pages) |
9 March 2004 | Resolutions
|
5 January 2004 | Resolutions
|
25 November 2003 | Group of companies' accounts made up to 30 September 2002 (28 pages) |
17 July 2003 | Return made up to 14/06/03; full list of members (14 pages) |
6 May 2003 | Group of companies' accounts made up to 30 September 2001 (25 pages) |
1 March 2003 | Auditor's resignation (2 pages) |
10 July 2002 | Return made up to 14/06/02; full list of members (14 pages) |
3 December 2001 | Group of companies' accounts made up to 30 September 2000 (24 pages) |
4 September 2001 | Director's particulars changed (1 page) |
11 July 2001 | Return made up to 14/06/01; full list of members (17 pages) |
10 July 2001 | Nc inc already adjusted 22/05/01 (1 page) |
21 June 2001 | Ad 13/06/01--------- £ si [email protected]=250 £ ic 55027/55277 (2 pages) |
21 June 2001 | Ad 29/05/01--------- £ si [email protected]=4775 £ ic 50252/55027 (2 pages) |
31 May 2001 | Resolutions
|
31 May 2001 | Ad 22/05/01--------- £ si [email protected]=1500 £ ic 48752/50252 (2 pages) |
14 February 2001 | Ad 07/02/01--------- £ si [email protected]=375 £ ic 48377/48752 (2 pages) |
7 November 2000 | Director's particulars changed (1 page) |
11 July 2000 | Return made up to 14/06/00; full list of members
|
14 June 2000 | Ad 28/03/00--------- £ si [email protected]=3500 £ ic 44877/48377 (2 pages) |
14 April 2000 | Amending 88(2)-448750 x 10P (8 pages) |
13 April 2000 | Director's particulars changed (1 page) |
24 December 1999 | Ad 12/11/99--------- £ si [email protected]=44875 £ ic 2/44877 (8 pages) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
2 December 1999 | Nc inc already adjusted 12/11/99 (2 pages) |
25 November 1999 | New director appointed (3 pages) |
25 November 1999 | New director appointed (4 pages) |
25 November 1999 | New director appointed (4 pages) |
25 November 1999 | New director appointed (4 pages) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | New director appointed (8 pages) |
25 November 1999 | New director appointed (3 pages) |
25 November 1999 | New director appointed (3 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
21 November 1999 | Resolutions
|
16 November 1999 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
16 November 1999 | S-div 12/11/99 (1 page) |
12 November 1999 | Company name changed exitair LIMITED\certificate issued on 12/11/99 (2 pages) |
14 June 1999 | Incorporation (13 pages) |