Company NameElectra Partners Group Limited
Company StatusDissolved
Company Number03789160
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Dissolution Date2 May 2021 (2 years, 11 months ago)
Previous NamesExitair Limited and Electra Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Hugh Anthony Lewis Holland Mumford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1999(5 months after company formation)
Appointment Duration21 years, 5 months (closed 02 May 2021)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Stephen Daryl Ozin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2012(12 years, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 02 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr James Alexander Kennedy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(14 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 02 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Philip John Dyke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBulls Brow
Common Lane Ditchling
Hassocks
West Sussex
BN6 8TN
Director NameMr Philip John Dyke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBulls Brow
Common Lane Ditchling
Hassocks
West Sussex
BN6 8TN
Director NameMr Robert John Lewis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairstead Farmhouse
Spexhall
Halesworth
Suffolk
IP19 0RF
Secretary NameMr Philip John Dyke
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameRobert Clarke
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(5 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 April 2005)
RoleInvestment Director
Correspondence Address71 Arthur Road
London
SW19 7DN
Director NameMr Julian David Knott
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(5 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 July 2005)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address10 Elthiron Road
London
SW6 4BN
Director NameRobert Nigel McConnell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(5 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 July 2005)
RoleManaging Director
Correspondence AddressGood Hope
2 Highbury Road Wimbledon Village
London
SW19 7PR
Director NameMr Alfred Merton Vinton
Date of BirthMay 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 1999(5 months after company formation)
Appointment Duration9 years, 10 months (resigned 23 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPelham Cottage
24 Pelham Street
London
SW7 2NG
Director NameStephen Daryl Ozin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(6 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 June 2006)
RoleAccountant
Correspondence Address151 Hemingford Road
London
N1 1BZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteelectrapartners.com
Email address[email protected]
Telephone020 72144200
Telephone regionLondon

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

16.3k at £0.1Philip John Dyke
8.95%
Ordinary
48.8k at £0.1Robert John Lewis
26.85%
Ordinary
47.5k at £0.1Hugh Anthony Lewis Holland Mumford
26.15%
Ordinary
45k at £0.1Alfred Merton Vinton
24.77%
Ordinary
5k at £0.1Stephen Daryl Ozin
2.75%
Ordinary
191.3k at £0.01Kingsway Nominees LTD
10.53%
Ordinary A

Financials

Year2014
Turnover£2,019,621
Net Worth£745,124
Cash£490,313
Current Liabilities£420,285

Accounts

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

Filing History

3 July 2017Group of companies' accounts made up to 30 September 2016 (26 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
22 June 2016Group of companies' accounts made up to 30 September 2015 (23 pages)
17 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 18,164.7
(5 pages)
30 June 2015Group of companies' accounts made up to 30 September 2014 (23 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 18,164.7
(5 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 18,164.7
(5 pages)
12 June 2014Group of companies' accounts made up to 30 September 2013 (25 pages)
6 May 2014Appointment of Mr James Alexander Kennedy as a director (2 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 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
9 April 2013Group of companies' accounts made up to 30 September 2012 (23 pages)
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
14 May 2012Appointment of Mr Philip John Dyke as a director (2 pages)
1 May 2012Appointment of Mr Stephen Daryl Ozin as a director (2 pages)
1 May 2012Termination of appointment of Robert Lewis as a director (1 page)
6 March 2012Group of companies' accounts made up to 30 September 2011 (22 pages)
29 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
24 January 2011Group of companies' accounts made up to 30 September 2010 (26 pages)
29 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
19 February 2010Director's details changed for Mr Hugh Anthony Lewis Holland Mumford on 1 October 2009 (3 pages)
19 February 2010Director's details changed for Mr Hugh Anthony Lewis Holland Mumford on 1 October 2009 (3 pages)
21 January 2010Group of companies' accounts made up to 30 September 2009 (30 pages)
13 October 2009Secretary's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages)
30 September 2009Appointment terminated director alfred vinton (1 page)
24 June 2009Return made up to 14/06/09; full list of members (6 pages)
9 May 2009Group of companies' accounts made up to 30 September 2008 (30 pages)
14 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
11 July 2008Return made up to 14/06/08; full list of members (9 pages)
23 April 2008Group of companies' accounts made up to 30 September 2007 (31 pages)
31 July 2007Group of companies' accounts made up to 30 September 2006 (30 pages)
16 July 2007Return made up to 14/06/07; full list of members (13 pages)
4 August 2006Group of companies' accounts made up to 30 September 2005 (30 pages)
21 July 2006Memorandum and Articles of Association (19 pages)
21 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 July 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
16 September 2005New director appointed (5 pages)
8 August 2005Group 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 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
4 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 June 2005Return made up to 14/06/05; full list of members (14 pages)
25 June 2005Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page)
24 June 2005Company name changed electra partners LIMITED\certificate issued on 24/06/05 (2 pages)
26 May 2005Director resigned (1 page)
3 August 2004Group of companies' accounts made up to 30 September 2003 (29 pages)
7 July 2004Return made up to 14/06/04; change of members (14 pages)
21 April 2004Amended group of companies' accounts made up to 30 September 2002 (3 pages)
9 March 2004Resolutions
  • RES13 ‐ Dir rights trans of bus 01/03/04
(1 page)
5 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2003Group of companies' accounts made up to 30 September 2002 (28 pages)
17 July 2003Return made up to 14/06/03; full list of members (14 pages)
6 May 2003Group of companies' accounts made up to 30 September 2001 (25 pages)
1 March 2003Auditor's resignation (2 pages)
10 July 2002Return made up to 14/06/02; full list of members (14 pages)
3 December 2001Group of companies' accounts made up to 30 September 2000 (24 pages)
4 September 2001Director's particulars changed (1 page)
11 July 2001Return made up to 14/06/01; full list of members (17 pages)
10 July 2001Nc inc already adjusted 22/05/01 (1 page)
21 June 2001Ad 13/06/01--------- £ si [email protected]=250 £ ic 55027/55277 (2 pages)
21 June 2001Ad 29/05/01--------- £ si [email protected]=4775 £ ic 50252/55027 (2 pages)
31 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 May 2001Ad 22/05/01--------- £ si [email protected]=1500 £ ic 48752/50252 (2 pages)
14 February 2001Ad 07/02/01--------- £ si [email protected]=375 £ ic 48377/48752 (2 pages)
7 November 2000Director's particulars changed (1 page)
11 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
14 June 2000Ad 28/03/00--------- £ si [email protected]=3500 £ ic 44877/48377 (2 pages)
14 April 2000Amending 88(2)-448750 x 10P (8 pages)
13 April 2000Director's particulars changed (1 page)
24 December 1999Ad 12/11/99--------- £ si [email protected]=44875 £ ic 2/44877 (8 pages)
15 December 1999Secretary resigned (1 page)
15 December 1999Director resigned (1 page)
2 December 1999Nc inc already adjusted 12/11/99 (2 pages)
25 November 1999New director appointed (3 pages)
25 November 1999New director appointed (4 pages)
25 November 1999New director appointed (4 pages)
25 November 1999New director appointed (4 pages)
25 November 1999New secretary appointed (2 pages)
25 November 1999New director appointed (8 pages)
25 November 1999New director appointed (3 pages)
25 November 1999New director appointed (3 pages)
25 November 1999Registered office changed on 25/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
21 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
16 November 1999Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
16 November 1999S-div 12/11/99 (1 page)
12 November 1999Company name changed exitair LIMITED\certificate issued on 12/11/99 (2 pages)
14 June 1999Incorporation (13 pages)