Cheam
Surrey
SM2 6JT
Director Name | Mrs Emily Rose Stables |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
Secretary Name | Jennifer Elizabeth Stables |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 November 2011) |
Role | Book Keepr |
Correspondence Address | 90 Carshalton Park Road Carshalton Surrey SM5 3SW |
Director Name | Mrs Emily Stables |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2021(15 years, 6 months after company formation) |
Appointment Duration | 6 days (resigned 24 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.redelectric.co.uk |
---|
Registered Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | John Alexander Stables 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,790 |
Cash | £21,328 |
Current Liabilities | £74,669 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 26 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 December |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
14 December 2022 | Confirmation statement made on 7 December 2022 with updates (4 pages) |
---|---|
10 October 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
16 December 2021 | Confirmation statement made on 7 December 2021 with updates (4 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
25 June 2021 | Appointment of Mrs Emily Rose Stables as a director on 24 June 2021 (2 pages) |
25 June 2021 | Notification of Emily Rose Stables as a person with significant control on 24 June 2021 (2 pages) |
24 June 2021 | Termination of appointment of Emily Stables as a director on 24 June 2021 (1 page) |
24 June 2021 | Cessation of Emily Stables as a person with significant control on 24 June 2021 (1 page) |
18 June 2021 | Change of details for John Alexander Stables as a person with significant control on 18 June 2021 (2 pages) |
18 June 2021 | Director's details changed for John Alexander Stables on 18 June 2021 (2 pages) |
18 June 2021 | Change of details for Mrs Emily Stables as a person with significant control on 18 June 2021 (2 pages) |
18 June 2021 | Director's details changed for Mrs Emily Stables on 18 June 2021 (2 pages) |
18 June 2021 | Appointment of Mrs Emily Stables as a director on 18 June 2021 (2 pages) |
4 January 2021 | Confirmation statement made on 7 December 2020 with updates (4 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
4 February 2020 | Confirmation statement made on 7 December 2019 with updates (4 pages) |
23 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 September 2019 | Previous accounting period shortened from 27 December 2018 to 26 December 2018 (1 page) |
1 February 2019 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
15 January 2018 | Confirmation statement made on 7 December 2017 with updates (5 pages) |
15 January 2018 | Confirmation statement made on 7 December 2017 with updates (5 pages) |
11 December 2017 | Change of details for John Alexander Stables as a person with significant control on 26 January 2017 (2 pages) |
11 December 2017 | Notification of Emily Stables as a person with significant control on 26 January 2017 (2 pages) |
11 December 2017 | Change of details for John Alexander Stables as a person with significant control on 26 January 2017 (2 pages) |
11 December 2017 | Notification of Emily Stables as a person with significant control on 26 January 2017 (2 pages) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
26 January 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
26 January 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
8 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
9 February 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 December 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
22 December 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
30 June 2014 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page) |
13 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Director's details changed for John Alexander Stables on 7 December 2013 (2 pages) |
13 February 2014 | Director's details changed for John Alexander Stables on 7 December 2013 (2 pages) |
13 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Director's details changed for John Alexander Stables on 7 December 2013 (2 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
21 December 2012 | Director's details changed for John Alexander Stables on 7 December 2012 (2 pages) |
21 December 2012 | Director's details changed for John Alexander Stables on 7 December 2012 (2 pages) |
21 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Director's details changed for John Alexander Stables on 7 December 2012 (2 pages) |
21 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 December 2011 | Termination of appointment of Jennifer Stables as a secretary (1 page) |
1 December 2011 | Termination of appointment of Jennifer Stables as a secretary (1 page) |
10 March 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
10 March 2011 | Registered office address changed from 31 Norman Road Sutton Surrey SM1 2TB on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from 31 Norman Road Sutton Surrey SM1 2TB on 10 March 2011 (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for John Alexander Stables on 7 December 2009 (2 pages) |
31 March 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for John Alexander Stables on 7 December 2009 (2 pages) |
31 March 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for John Alexander Stables on 7 December 2009 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
16 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
23 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
23 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: 31 norman road sutton surrey SM1 2TB (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 31 norman road sutton surrey SM1 2TB (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: flat 1 6-8 ringstead road sutton surrey SM1 4SE (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: flat 1 6-8 ringstead road sutton surrey SM1 4SE (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 170 merton high street london SW19 1AY (1 page) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 170 merton high street london SW19 1AY (1 page) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | Director resigned (1 page) |
15 February 2006 | Memorandum and Articles of Association (12 pages) |
15 February 2006 | Memorandum and Articles of Association (12 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Company name changed plus systems LIMITED\certificate issued on 07/02/06 (2 pages) |
7 February 2006 | Company name changed plus systems LIMITED\certificate issued on 07/02/06 (2 pages) |
7 December 2005 | Incorporation (16 pages) |
7 December 2005 | Incorporation (16 pages) |