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, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 07 June 2019) |
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 | 23 September 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 6 months (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 Robert John Lewis |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 6 months (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 | 23 September 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 6 months (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 | Kalvin Bret Booth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 August 2000(11 months after company formation) |
Appointment Duration | 4 weeks (resigned 01 September 2000) |
Role | Accountant |
Correspondence Address | 104 The Avenue Bengeo Hertford Hertfordshire SG14 3DU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 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 |
1 at £1 | Electra Kingsway Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
---|---|
1 December 2016 | Change of name notice (2 pages) |
7 November 2016 | Change of name notice (2 pages) |
7 November 2016 | Resolutions
|
25 October 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
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) |
5 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Termination of appointment of Robert Lewis as a director (1 page) |
15 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Total exemption full accounts made up to 30 September 2009 (8 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 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) |
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) |
21 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
26 May 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
8 October 2008 | Resolutions
|
6 October 2008 | Director's change of particulars / stephen ozin / 07/08/2008 (1 page) |
6 October 2008 | Return made up to 06/09/08; full list of members (4 pages) |
17 September 2008 | Director's change of particulars / stephen ozin / 07/08/2008 (1 page) |
7 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
19 February 2008 | Company name changed acuity capital management limite d\certificate issued on 19/02/08 (2 pages) |
12 October 2007 | Return made up to 06/09/07; full list of members (2 pages) |
11 September 2007 | Memorandum and Articles of Association (14 pages) |
31 August 2007 | Company name changed synctop LIMITED\certificate issued on 31/08/07 (2 pages) |
26 June 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
13 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
10 August 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
19 September 2005 | Return made up to 06/09/05; full list of members (3 pages) |
31 August 2005 | New director appointed (3 pages) |
25 June 2005 | Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page) |
9 April 2005 | Full accounts made up to 30 September 2004 (10 pages) |
13 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
21 May 2004 | Full accounts made up to 30 September 2003 (10 pages) |
16 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
1 July 2003 | Full accounts made up to 30 September 2002 (11 pages) |
1 March 2003 | Auditor's resignation (2 pages) |
13 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (9 pages) |
11 September 2001 | Return made up to 06/09/01; full list of members (6 pages) |
27 February 2001 | Resolutions
|
9 February 2001 | Full accounts made up to 30 September 2000 (9 pages) |
29 September 2000 | Return made up to 06/09/00; full list of members (6 pages) |
12 September 2000 | Director resigned (1 page) |
30 August 2000 | New director appointed (3 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | New secretary appointed;new director appointed (21 pages) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | New secretary appointed (14 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
6 September 1999 | Incorporation (13 pages) |