Company NameElektra Lighting Limited
DirectorNeil Knowles
Company StatusActive
Company Number03945284
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameNeil Knowles
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ
Secretary NameIldiko Jenigar
NationalityBritish
StatusCurrent
Appointed14 July 2003(3 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameJay Curtis
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleSecretary
Correspondence Address39 Aubert Park
London
N5 1TR
Secretary NameHilary Wright
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Mount View
Lansdown
Bath
Avon
BA1 5QF

Contact

Websitewww.elektralighting.co.uk
Email address[email protected]
Telephone020 72880155
Telephone regionLondon

Location

Registered AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Neil Knowles
66.67%
Ordinary
1 at £1Ildiko Jenigar
33.33%
Ordinary

Financials

Year2014
Net Worth£259,567
Cash£95,044
Current Liabilities£52,864

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
10 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
15 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 April 2021Change of details for Ildiko Jenigar as a person with significant control on 1 April 2021 (2 pages)
2 April 2021Secretary's details changed for Ildiko Jenigar on 1 April 2021 (1 page)
2 April 2021Director's details changed for Neil Knowles on 1 April 2021 (2 pages)
2 April 2021Change of details for Mr Neil Knowles as a person with significant control on 1 April 2021 (2 pages)
2 April 2021Registered 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 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
11 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3
(4 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3
(4 pages)
2 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 April 2015Director's details changed for Neil Knowles on 2 March 2015 (2 pages)
17 April 2015Director's details changed for Neil Knowles on 2 March 2015 (2 pages)
17 April 2015Director's details changed for Neil Knowles on 2 March 2015 (2 pages)
17 April 2015Secretary's details changed for Ildiko Jenigar on 2 March 2015 (1 page)
17 April 2015Secretary's details changed for Ildiko Jenigar on 2 March 2015 (1 page)
17 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 3
(4 pages)
17 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 3
(4 pages)
17 April 2015Secretary's details changed for Ildiko Jenigar on 2 March 2015 (1 page)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3
(4 pages)
20 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 October 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 3
(3 pages)
14 October 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 3
(3 pages)
14 October 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 3
(3 pages)
18 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 March 2009Return made up to 10/03/09; full list of members (3 pages)
12 March 2009Return made up to 10/03/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2008Return made up to 10/03/08; full list of members (3 pages)
22 April 2008Return made up to 10/03/08; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 March 2007Return made up to 10/03/07; full list of members (2 pages)
19 March 2007Return made up to 10/03/07; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 March 2006Return made up to 10/03/06; full list of members (2 pages)
17 March 2006Return made up to 10/03/06; full list of members (2 pages)
14 November 2005Registered office changed on 14/11/05 from: 39C highbury place london N5 1QP (1 page)
14 November 2005Registered office changed on 14/11/05 from: 39C highbury place london N5 1QP (1 page)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 March 2005Secretary's particulars changed (1 page)
23 March 2005Return made up to 10/03/05; full list of members (2 pages)
23 March 2005Return made up to 10/03/05; full list of members (2 pages)
23 March 2005Secretary's particulars changed (1 page)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 March 2004Return made up to 10/03/04; full list of members (5 pages)
10 March 2004Return made up to 10/03/04; full list of members (5 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (1 page)
6 August 2003New secretary appointed (1 page)
6 August 2003Secretary resigned (1 page)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 March 2003Return made up to 10/03/03; full list of members (5 pages)
9 March 2003Return made up to 10/03/03; full list of members (5 pages)
16 September 2002Director's particulars changed (1 page)
16 September 2002Director's particulars changed (1 page)
27 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 March 2002Return made up to 10/03/02; full list of members (5 pages)
18 March 2002Registered office changed on 18/03/02 from: 39 aubert park london N5 1TR (1 page)
18 March 2002Return made up to 10/03/02; full list of members (5 pages)
18 March 2002Registered office changed on 18/03/02 from: 39 aubert park london N5 1TR (1 page)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 April 2001Return made up to 10/03/01; full list of members (5 pages)
20 April 2001Return made up to 10/03/01; full list of members (5 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Secretary resigned (1 page)
27 March 2000New secretary appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000Registered office changed on 20/03/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
20 March 2000Ad 10/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000Registered office changed on 20/03/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Ad 10/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 March 2000Incorporation (10 pages)
10 March 2000Incorporation (10 pages)