(Entrance Via Davies Street)
London
W1K 3NB
Director Name | Andrew Caesar Gordon |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(3 weeks after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Connaught House 1-3 Mount Street (Entrance Via Davies Street) London W1K 3NB |
Director Name | Mr Ivor Joseph Schlosberg |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(3 weeks after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sopher & Co 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Sarah Patricia Dickinson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 North End London NW3 7HR |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Uanco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 40 Welbeck Street London W1G 8LN |
Website | www.electricairwaves.com |
---|---|
Telephone | 020 73232770 |
Telephone region | London |
Registered Address | 2nd Floor, Connaught House 1-3 Mount Street (Entrance Via Davies Street) London W1K 3NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
600 at £1 | Andrew Caesar-gordon 60.00% Ordinary |
---|---|
300 at £1 | Ivor Schlosberg 30.00% Ordinary |
100 at £1 | Sarah Dickinson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £377,253 |
Cash | £284,223 |
Current Liabilities | £148,566 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
1 April 2003 | Delivered on: 10 April 2003 Satisfied on: 17 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
---|
8 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
4 January 2024 | Total exemption full accounts made up to 31 May 2023 (12 pages) |
6 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
31 December 2022 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
11 January 2022 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
7 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
9 December 2021 | Registered office address changed from Essel House 29 Foley Street London W1W 7JW to 2nd Floor, Connaught House 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 9 December 2021 (1 page) |
3 March 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
9 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
12 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
2 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 10 March 2013 (18 pages) |
2 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 10 March 2014 (18 pages) |
2 March 2016 | Director's details changed for Mr Ivor Joseph Schlosberg on 26 January 2016 (3 pages) |
2 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 10 March 2015 (18 pages) |
2 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 10 March 2014 (18 pages) |
2 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2016 (18 pages) |
2 March 2016 | Director's details changed for Mr Ivor Joseph Schlosberg on 26 January 2016 (3 pages) |
2 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2016 (18 pages) |
2 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 10 March 2013 (18 pages) |
2 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 10 March 2015 (18 pages) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
Statement of capital on 2016-03-02
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
Statement of capital on 2016-03-02
|
14 November 2015 | Accounts for a small company made up to 31 May 2015 (6 pages) |
14 November 2015 | Accounts for a small company made up to 31 May 2015 (6 pages) |
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
17 October 2014 | Accounts for a small company made up to 31 May 2014 (6 pages) |
17 October 2014 | Accounts for a small company made up to 31 May 2014 (6 pages) |
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
25 October 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
25 October 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
15 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Director's details changed for Andrew Caesar Gordon on 14 March 2013 (2 pages) |
15 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders
|
15 March 2013 | Director's details changed for Andrew Caesar Gordon on 14 March 2013 (2 pages) |
15 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders
|
14 March 2013 | Secretary's details changed for Andrew Caesar Gordon on 14 March 2013 (1 page) |
14 March 2013 | Secretary's details changed for Andrew Caesar Gordon on 14 March 2013 (1 page) |
28 November 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
28 November 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
19 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
29 November 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
10 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Director's details changed for Mr Ivor Joseph Schlosberg on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Ivor Joseph Schlosberg on 10 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
25 August 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
26 April 2010 | Director's details changed for Andrew Caesar Gordon on 10 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Andrew Caesar Gordon on 10 March 2010 (2 pages) |
1 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
1 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
13 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
4 November 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
4 November 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
20 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
14 November 2007 | Full accounts made up to 31 May 2007 (15 pages) |
14 November 2007 | Full accounts made up to 31 May 2007 (15 pages) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
26 March 2007 | Return made up to 10/03/07; full list of members
|
26 March 2007 | Return made up to 10/03/07; full list of members
|
16 March 2006 | Return made up to 10/03/06; full list of members (7 pages) |
16 March 2006 | Return made up to 10/03/06; full list of members (7 pages) |
13 December 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
13 December 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
15 March 2005 | Return made up to 10/03/05; full list of members
|
15 March 2005 | Return made up to 10/03/05; full list of members
|
10 January 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
10 January 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
17 March 2004 | Return made up to 10/03/04; full list of members
|
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Return made up to 10/03/04; full list of members
|
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Resolutions
|
15 April 2003 | Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 2003 | Ad 01/04/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
15 April 2003 | Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 40 welbeck street, london, W1M 8LN (1 page) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Resolutions
|
15 April 2003 | Registered office changed on 15/04/03 from: 40 welbeck street london W1M 8LN (1 page) |
15 April 2003 | Ad 01/04/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
10 April 2003 | Particulars of mortgage/charge (7 pages) |
10 April 2003 | Particulars of mortgage/charge (7 pages) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: 17 city business centre lower road london SE16 2XB (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 17 city business centre, lower road, london, SE16 2XB (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
10 March 2003 | Incorporation (11 pages) |
10 March 2003 | Incorporation (11 pages) |