Harrow
Middlesex
HA1 3NB
Secretary Name | Mr Nigel Brooks |
---|---|
Status | Current |
Appointed | 30 August 2013(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | 35 Wendela Court Harrow Middlesex HA1 3NB |
Secretary Name | Mr Roger Donald Wiltshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Stobb House View Brandon Village Durham DH7 8SX |
Secretary Name | Philippa Claire Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 July 2006) |
Role | Co Secretary |
Correspondence Address | 49 West Street Templecombe Somerset BA8 0LG |
Secretary Name | Lesley Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 March 2013) |
Role | Company Director |
Correspondence Address | 12 Recreation Walk Ramsden Heath Billericay Essex CM11 1HZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | beselectrical.co.uk |
---|---|
Telephone | 020 88307416 |
Telephone region | London |
Registered Address | 40-41 Lichfield Road London NW2 2RG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
1 at £1 | Nigel Brooks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,402 |
Cash | £10,950 |
Current Liabilities | £22,841 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
7 December 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
10 September 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
17 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
18 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
22 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
9 July 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
9 September 2013 | Appointment of Mr Nigel Brooks as a secretary (2 pages) |
9 September 2013 | Appointment of Mr Nigel Brooks as a secretary (2 pages) |
21 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Termination of appointment of Lesley Stott as a secretary (1 page) |
21 June 2013 | Termination of appointment of Lesley Stott as a secretary (1 page) |
21 June 2013 | Termination of appointment of Lesley Stott as a secretary (1 page) |
21 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Termination of appointment of Lesley Stott as a secretary (1 page) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
18 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Director's details changed for Mr Nigel Brooks on 1 January 2011 (2 pages) |
4 October 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Director's details changed for Mr Nigel Brooks on 1 January 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Nigel Brooks on 1 January 2011 (2 pages) |
25 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 April 2010 | Director's details changed for Mr Nigel Brooks on 31 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Mr Nigel Brooks on 31 March 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
12 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
12 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
7 January 2009 | Return made up to 31/03/08; full list of members (3 pages) |
7 January 2009 | Return made up to 31/03/08; full list of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
6 January 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
27 June 2008 | Return made up to 31/03/07; full list of members (3 pages) |
27 June 2008 | Return made up to 31/03/07; full list of members (3 pages) |
26 June 2008 | Director's change of particulars / nigel brooks / 31/03/2008 (2 pages) |
26 June 2008 | Director's change of particulars / nigel brooks / 31/03/2008 (2 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 December 2006 | New secretary appointed (2 pages) |
28 December 2006 | New secretary appointed (2 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
24 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
24 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
23 March 2005 | Return made up to 31/03/05; full list of members
|
23 March 2005 | Return made up to 31/03/05; full list of members
|
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | New secretary appointed (2 pages) |
30 December 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
30 December 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
5 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
5 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: treesign house stobb house view, brandon durham DH7 8SX (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: treesign house stobb house view, brandon durham DH7 8SX (1 page) |
29 April 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
29 April 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: treesign house, 7 stobb house view, brandon durham city DH7 8SX (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: treesign house, 7 stobb house view, brandon durham city DH7 8SX (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
5 April 2002 | Incorporation (9 pages) |
5 April 2002 | Incorporation (9 pages) |