Company NameLondon Electricians Ltd
DirectorAli Ibrahim
Company StatusActive
Company Number05101929
CategoryPrivate Limited Company
Incorporation Date14 April 2004(20 years ago)
Previous NameH I Electrical Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Ali Ibrahim
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(5 years, 8 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSamir And Co Ltd 254 Goldhawk Road
London
W12 9PE
Director NameAli Ibrahim
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
277 Fulham Road
London
SW10 9QA
Secretary NameMr Sameeh Ahmad Zubairi
NationalityBritish
StatusResigned
Appointed18 January 2005(9 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 14 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Castleton Avenue
Wembley
Middlesex
HA9 7QQ
Director NameMr Ali Ibrahim
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(1 year, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 April 2017)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat2 Cremorne Estate
London
SW10 0DN
Secretary NameLuz Ibrahim
NationalityBritish
StatusResigned
Appointed31 March 2007(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 13 April 2013)
RoleCompany Director
Correspondence AddressFlat 2 Penywern Road
London
SW5 9TU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.londonelectriciansltd.co.uk/
Email address[email protected]
Telephone0800 7833887
Telephone regionFreephone

Location

Registered AddressSamir And Co Ltd
254 Goldhawk Road
London
W12 9PE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Hesin Ibrahim
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1,559
Current Liabilities£5,642

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
31 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
4 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
30 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
7 January 2022Registered office address changed from Flat2 Bowling Green House Cremorne Estate London SW10 0DN England to Samir and Co Ltd 254 Goldhawk Road London W12 9PE on 7 January 2022 (1 page)
22 October 2021Withdrawal of a person with significant control statement on 22 October 2021 (2 pages)
27 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
3 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
5 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
9 September 2019Registered office address changed from 254 Goldhawk Road London W12 9PE to Flat2 Bowling Green House Cremorne Estate London SW10 0DN on 9 September 2019 (1 page)
13 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
26 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
22 January 2018Director's details changed for Ali Ibrahim on 10 April 2017 (2 pages)
22 January 2018Termination of appointment of Ali Ibrahim as a director on 10 April 2017 (1 page)
22 January 2018Notification of Ali Ibrahim as a person with significant control on 10 April 2017 (2 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
22 January 2018Appointment of Mr Ali Ibrahim as a director on 1 January 2010 (2 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
23 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
23 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
30 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
(3 pages)
30 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
(3 pages)
30 May 2016Director's details changed for Ali Ibrahim on 30 May 2016 (2 pages)
30 May 2016Director's details changed for Ali Ibrahim on 30 May 2016 (2 pages)
6 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 July 2014Termination of appointment of Luz Ibrahim as a secretary (1 page)
9 July 2014Termination of appointment of Luz Ibrahim as a secretary (1 page)
27 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1
(4 pages)
27 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1
(4 pages)
7 February 2014Registered office address changed from Threshold and Union House 65 69 Shepherds Bush Green T504 London W12 8TX on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Threshold and Union House 65 69 Shepherds Bush Green T504 London W12 8TX on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Threshold and Union House 65 69 Shepherds Bush Green T504 London W12 8TX on 7 February 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
16 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
4 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 June 2010Registered office address changed from Samir and Co Threshold and Union House 65-69 Shepherds Bush Green London W12 8TX on 18 June 2010 (1 page)
18 June 2010Director's details changed for Ali Ibrahim on 14 April 2010 (2 pages)
18 June 2010Termination of appointment of Sameeh Zubairi as a secretary (1 page)
18 June 2010Director's details changed for Ali Ibrahim on 14 April 2010 (2 pages)
18 June 2010Termination of appointment of Sameeh Zubairi as a secretary (1 page)
18 June 2010Registered office address changed from Samir and Co Threshold and Union House 65-69 Shepherds Bush Green London W12 8TX on 18 June 2010 (1 page)
18 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 July 2009Registered office changed on 03/07/2009 from flat 4 277 fulham road london SW10 9QA (1 page)
3 July 2009Registered office changed on 03/07/2009 from flat 4 277 fulham road london SW10 9QA (1 page)
3 July 2009Return made up to 14/04/09; full list of members (3 pages)
3 July 2009Return made up to 14/04/09; full list of members (3 pages)
16 June 2009Return made up to 14/04/08; full list of members (3 pages)
16 June 2009Return made up to 14/04/08; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 August 2007New secretary appointed (2 pages)
3 August 2007Return made up to 14/04/07; full list of members (6 pages)
3 August 2007Return made up to 14/04/07; full list of members (6 pages)
3 August 2007New secretary appointed (2 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
9 June 2006Return made up to 14/04/06; full list of members (7 pages)
9 June 2006Return made up to 14/04/06; full list of members (7 pages)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
16 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
16 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
22 July 2005Company name changed h I electrical LTD\certificate issued on 22/07/05 (2 pages)
22 July 2005Company name changed h I electrical LTD\certificate issued on 22/07/05 (2 pages)
9 May 2005Return made up to 14/04/05; full list of members (6 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005Return made up to 14/04/05; full list of members (6 pages)
26 April 2005Registered office changed on 26/04/05 from: 713 harrow road wembley middlesex HA0 2LL (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005Registered office changed on 26/04/05 from: 713 harrow road wembley middlesex HA0 2LL (1 page)
26 April 2005New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004Secretary resigned (1 page)
14 April 2004Incorporation (9 pages)
14 April 2004Incorporation (9 pages)