North Finchley
London
N12 8QJ
Secretary Name | Ildiko Jenigar |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2003(3 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | Solar House - Pf 915 High Road North Finchley London N12 8QJ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Jay Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 39 Aubert Park London N5 1TR |
Secretary Name | Hilary Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Mount View Lansdown Bath Avon BA1 5QF |
Website | www.elektralighting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72880155 |
Telephone region | London |
Registered Address | Solar House - Pf 915 High Road North Finchley London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Neil Knowles 66.67% Ordinary |
---|---|
1 at £1 | Ildiko Jenigar 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £259,567 |
Cash | £95,044 |
Current Liabilities | £52,864 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
10 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
26 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
15 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
5 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
2 April 2021 | Change of details for Ildiko Jenigar as a person with significant control on 1 April 2021 (2 pages) |
2 April 2021 | Secretary's details changed for Ildiko Jenigar on 1 April 2021 (1 page) |
2 April 2021 | Director's details changed for Neil Knowles on 1 April 2021 (2 pages) |
2 April 2021 | Change of details for Mr Neil Knowles as a person with significant control on 1 April 2021 (2 pages) |
2 April 2021 | Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU to Solar House - Pf 915 High Road North Finchley London N12 8QJ on 2 April 2021 (1 page) |
15 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
18 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
17 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
2 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 April 2015 | Director's details changed for Neil Knowles on 2 March 2015 (2 pages) |
17 April 2015 | Director's details changed for Neil Knowles on 2 March 2015 (2 pages) |
17 April 2015 | Director's details changed for Neil Knowles on 2 March 2015 (2 pages) |
17 April 2015 | Secretary's details changed for Ildiko Jenigar on 2 March 2015 (1 page) |
17 April 2015 | Secretary's details changed for Ildiko Jenigar on 2 March 2015 (1 page) |
17 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Secretary's details changed for Ildiko Jenigar on 2 March 2015 (1 page) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 October 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
14 October 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
14 October 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
18 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: 39C highbury place london N5 1QP (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 39C highbury place london N5 1QP (1 page) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 March 2005 | Secretary's particulars changed (1 page) |
23 March 2005 | Return made up to 10/03/05; full list of members (2 pages) |
23 March 2005 | Return made up to 10/03/05; full list of members (2 pages) |
23 March 2005 | Secretary's particulars changed (1 page) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 March 2004 | Return made up to 10/03/04; full list of members (5 pages) |
10 March 2004 | Return made up to 10/03/04; full list of members (5 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (1 page) |
6 August 2003 | New secretary appointed (1 page) |
6 August 2003 | Secretary resigned (1 page) |
16 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 March 2003 | Return made up to 10/03/03; full list of members (5 pages) |
9 March 2003 | Return made up to 10/03/03; full list of members (5 pages) |
16 September 2002 | Director's particulars changed (1 page) |
16 September 2002 | Director's particulars changed (1 page) |
27 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 March 2002 | Return made up to 10/03/02; full list of members (5 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 39 aubert park london N5 1TR (1 page) |
18 March 2002 | Return made up to 10/03/02; full list of members (5 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 39 aubert park london N5 1TR (1 page) |
6 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 April 2001 | Return made up to 10/03/01; full list of members (5 pages) |
20 April 2001 | Return made up to 10/03/01; full list of members (5 pages) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | New secretary appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
20 March 2000 | Ad 10/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Ad 10/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 March 2000 | Incorporation (10 pages) |
10 March 2000 | Incorporation (10 pages) |