Company NameElectric Electric Ltd
DirectorsChris Philip William Allsop and Ashe Fleur Louise Deleuil
Company StatusActive
Company Number04356049
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Chris Philip William Allsop
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2002(4 days after company formation)
Appointment Duration22 years, 3 months
RoleFilm Maker
Country of ResidenceEngland
Correspondence Address32 Islington Park Street
London
N1 1PX
Director NameMs Ashe Fleur Louise Deleuil
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2002(4 days after company formation)
Appointment Duration22 years, 3 months
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence Address32 Islington Park Street
London
N1 1PX
Secretary NameChris Philip William Allsop
NationalityBritish
StatusCurrent
Appointed22 January 2002(4 days after company formation)
Appointment Duration22 years, 3 months
RoleEditor Producer
Correspondence Address32 Islington Park Street
London
N1 1PX
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Contact

Websiteelectricelectricltd.com

Location

Registered Address32 Islington Park Street
London
N1 1PX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ashe Fleur Louise Deleuil
50.00%
Ordinary
1 at £1Chris Phillip William Allsop
50.00%
Ordinary

Financials

Year2014
Net Worth£193,118
Cash£351,833
Current Liabilities£164,575

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Charges

16 April 2005Delivered on: 26 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
19 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
21 January 2021Change of details for Ms Ashe Fleur Louise Deleuil as a person with significant control on 6 April 2016 (2 pages)
18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
10 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
21 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(5 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
25 January 2013Director's details changed for Ashe Fleur Louise Deleuil on 17 January 2013 (2 pages)
25 January 2013Director's details changed for Chris Philip William Allsop on 17 January 2013 (2 pages)
25 January 2013Director's details changed for Ashe Fleur Louise Deleuil on 17 January 2013 (2 pages)
25 January 2013Secretary's details changed for Chris Philip William Allsop on 17 January 2013 (2 pages)
25 January 2013Director's details changed for Chris Philip William Allsop on 17 January 2013 (2 pages)
25 January 2013Secretary's details changed for Chris Philip William Allsop on 17 January 2013 (2 pages)
24 January 2013Secretary's details changed for Chris Philip William Allsop on 23 January 2013 (2 pages)
24 January 2013Director's details changed for Ashe Fleur Louise Deleuil on 23 January 2013 (2 pages)
24 January 2013Secretary's details changed for Chris Philip William Allsop on 23 January 2013 (2 pages)
24 January 2013Director's details changed for Chris Philip William Allsop on 23 January 2013 (2 pages)
24 January 2013Director's details changed for Ashe Fleur Louise Deleuil on 23 January 2013 (2 pages)
24 January 2013Director's details changed for Chris Philip William Allsop on 23 January 2013 (2 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
30 January 2012Registered office address changed from Unit Hg01 22-24 Highbury Grove London N5 2EA United Kingdom on 30 January 2012 (1 page)
30 January 2012Registered office address changed from Unit Hg01 22-24 Highbury Grove London N5 2EA United Kingdom on 30 January 2012 (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 March 2011Director's details changed for Chris Philip William Allsop on 17 February 2011 (2 pages)
9 March 2011Director's details changed for Chris Philip William Allsop on 17 February 2011 (2 pages)
9 March 2011Registered office address changed from 152B Saint Pauls Road London N1 2LL on 9 March 2011 (1 page)
9 March 2011Director's details changed for Ashe Fleur Louise Deleuil on 17 February 2011 (2 pages)
9 March 2011Secretary's details changed for Chris Philip William Allsop on 17 February 2011 (2 pages)
9 March 2011Registered office address changed from 152B Saint Pauls Road London N1 2LL on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 152B Saint Pauls Road London N1 2LL on 9 March 2011 (1 page)
9 March 2011Secretary's details changed for Chris Philip William Allsop on 17 February 2011 (2 pages)
9 March 2011Director's details changed for Ashe Fleur Louise Deleuil on 17 February 2011 (2 pages)
2 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 February 2009Return made up to 18/01/09; full list of members (4 pages)
9 February 2009Return made up to 18/01/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2008Return made up to 18/01/08; full list of members (2 pages)
28 January 2008Return made up to 18/01/08; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2007Return made up to 18/01/07; full list of members (2 pages)
18 January 2007Return made up to 18/01/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 March 2006Return made up to 18/01/06; full list of members (2 pages)
10 March 2006Return made up to 18/01/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
1 February 2005Return made up to 18/01/05; full list of members (5 pages)
1 February 2005Return made up to 18/01/05; full list of members (5 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2004Return made up to 18/01/04; full list of members (5 pages)
28 January 2004Return made up to 18/01/04; full list of members (5 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 June 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
4 June 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
9 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2002Secretary's particulars changed;director's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
3 December 2002Secretary's particulars changed;director's particulars changed (1 page)
3 December 2002Registered office changed on 03/12/02 from: brambles church road, great hallingbury bishops stortford hertfordshire CM22 7TS (1 page)
3 December 2002Registered office changed on 03/12/02 from: brambles church road, great hallingbury bishops stortford hertfordshire CM22 7TS (1 page)
3 December 2002Director's particulars changed (1 page)
26 January 2002New secretary appointed;new director appointed (2 pages)
26 January 2002New secretary appointed;new director appointed (2 pages)
26 January 2002Registered office changed on 26/01/02 from: 376 euston road london NW1 3BL (1 page)
26 January 2002Director resigned (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002Registered office changed on 26/01/02 from: 376 euston road london NW1 3BL (1 page)
26 January 2002Director resigned (1 page)
26 January 2002Secretary resigned (1 page)
26 January 2002Secretary resigned (1 page)
18 January 2002Incorporation (15 pages)
18 January 2002Incorporation (15 pages)