London
SE1 2AF
Director Name | Mr Hugh Anthony Lewis Holland Mumford |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2006(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 07 June 2019) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Hugh Anthony Lewis Holland Mumford |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 3 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 Julian David Knott |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 July 2005) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 10 Elthiron Road London SW6 4BN |
Director Name | Steven O'Keefe |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 September 2005) |
Role | Tax Manager |
Correspondence Address | 16 Smythe Road Billericay Essex CM11 1SE |
Secretary Name | Mr Philip John Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 14 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 | Nicholas Robert William Ross |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(6 years after company formation) |
Appointment Duration | 8 years (resigned 19 March 2014) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 260 Sheen Lane East Sheen London SW14 8RL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(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 |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
---|---|
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
18 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 April 2014 | Termination of appointment of Philip Dyke as a secretary (1 page) |
19 March 2014 | Termination of appointment of Nicholas Ross as a director (1 page) |
20 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
5 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
8 March 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
2 March 2010 | Director's details changed for Nicholas Robert William Ross on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Nicholas Robert William Ross on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Mr Hugh Anthony Lewis Holland Mumford on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Hugh Anthony Lewis Holland Mumford on 1 October 2009 (2 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) |
26 May 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
12 February 2009 | Return made up to 02/02/09; 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) |
28 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
15 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
12 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
21 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
13 September 2006 | New director appointed (4 pages) |
26 July 2006 | Director resigned (1 page) |
12 July 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
9 March 2006 | New director appointed (5 pages) |
9 March 2006 | New director appointed (3 pages) |
20 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
13 September 2005 | Director resigned (1 page) |
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) |
9 April 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
21 February 2005 | Return made up to 02/02/05; full list of members (2 pages) |
26 July 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
11 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
3 July 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
9 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
30 July 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
11 February 2002 | Return made up to 02/02/02; full list of members (7 pages) |
16 August 2001 | Resolutions
|
1 August 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
15 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
10 November 2000 | Company name changed wordbid LIMITED\certificate issued on 13/11/00 (2 pages) |
10 November 2000 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
22 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (4 pages) |
17 March 2000 | New secretary appointed (5 pages) |
17 March 2000 | New director appointed (3 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
2 February 2000 | Incorporation (13 pages) |