London
W12 9PE
Director Name | Ali Ibrahim |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 277 Fulham Road London SW10 9QA |
Secretary Name | Mr Sameeh Ahmad Zubairi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Castleton Avenue Wembley Middlesex HA9 7QQ |
Director Name | Mr Ali Ibrahim |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 April 2017) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Flat2 Cremorne Estate London SW10 0DN |
Secretary Name | Luz Ibrahim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(2 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 13 April 2013) |
Role | Company Director |
Correspondence Address | Flat 2 Penywern Road London SW5 9TU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(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 | 14 April 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.londonelectriciansltd.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 7833887 |
Telephone region | Freephone |
Registered Address | Samir And Co Ltd 254 Goldhawk Road London W12 9PE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Hesin Ibrahim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1,559 |
Current Liabilities | £5,642 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
31 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
26 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
4 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
30 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
7 January 2022 | Registered 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 2021 | Withdrawal of a person with significant control statement on 22 October 2021 (2 pages) |
27 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
3 March 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
5 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
9 September 2019 | Registered 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 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 January 2018 | Director's details changed for Ali Ibrahim on 10 April 2017 (2 pages) |
22 January 2018 | Termination of appointment of Ali Ibrahim as a director on 10 April 2017 (1 page) |
22 January 2018 | Notification of Ali Ibrahim as a person with significant control on 10 April 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
22 January 2018 | Appointment of Mr Ali Ibrahim as a director on 1 January 2010 (2 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
23 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
23 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
30 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Director's details changed for Ali Ibrahim on 30 May 2016 (2 pages) |
30 May 2016 | Director's details changed for Ali Ibrahim on 30 May 2016 (2 pages) |
6 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 July 2014 | Termination of appointment of Luz Ibrahim as a secretary (1 page) |
9 July 2014 | Termination of appointment of Luz Ibrahim as a secretary (1 page) |
27 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
7 February 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
16 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
4 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 June 2010 | Registered 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 2010 | Director's details changed for Ali Ibrahim on 14 April 2010 (2 pages) |
18 June 2010 | Termination of appointment of Sameeh Zubairi as a secretary (1 page) |
18 June 2010 | Director's details changed for Ali Ibrahim on 14 April 2010 (2 pages) |
18 June 2010 | Termination of appointment of Sameeh Zubairi as a secretary (1 page) |
18 June 2010 | Registered 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 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from flat 4 277 fulham road london SW10 9QA (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from flat 4 277 fulham road london SW10 9QA (1 page) |
3 July 2009 | Return made up to 14/04/09; full list of members (3 pages) |
3 July 2009 | Return made up to 14/04/09; full list of members (3 pages) |
16 June 2009 | Return made up to 14/04/08; full list of members (3 pages) |
16 June 2009 | Return made up to 14/04/08; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | Return made up to 14/04/07; full list of members (6 pages) |
3 August 2007 | Return made up to 14/04/07; full list of members (6 pages) |
3 August 2007 | New secretary appointed (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
9 June 2006 | Return made up to 14/04/06; full list of members (7 pages) |
9 June 2006 | Return made up to 14/04/06; full list of members (7 pages) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
16 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
16 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
22 July 2005 | Company name changed h I electrical LTD\certificate issued on 22/07/05 (2 pages) |
22 July 2005 | Company name changed h I electrical LTD\certificate issued on 22/07/05 (2 pages) |
9 May 2005 | Return made up to 14/04/05; full list of members (6 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Return made up to 14/04/05; full list of members (6 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: 713 harrow road wembley middlesex HA0 2LL (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: 713 harrow road wembley middlesex HA0 2LL (1 page) |
26 April 2005 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Incorporation (9 pages) |
14 April 2004 | Incorporation (9 pages) |