Company NameElektron Tower 3 Limited
DirectorMichael Spencer Docker
Company StatusActive
Company Number05659086
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Spencer Docker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Secretary NameMrs Michele Docker
NationalityBritish
StatusCurrent
Appointed20 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

298k at £1Cavendish Corporate Investments Pcc LTD
98.77%
Redeemable Preference
3.7k at £1Cavendish Corporate Investments Pcc LTD A/c Cell 168
1.23%
Preferred Ordinary
2 at £1Michael Docker
0.00%
Ordinary
2 at £1Michele Docker
0.00%
Ordinary

Financials

Year2014
Net Worth£3,812,781
Cash£730,024
Current Liabilities£762,186

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due21 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

17 September 2012Delivered on: 26 September 2012
Persons entitled: Efg Private Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 361, 369, 373, 395, 422, 423, 424, 426, 427, 428, 429, 431, 432, 434, 436 and 437 neutron tower 6 blackwall way london and all buildings fixtures fixed plant and machinery, claims under all policies of insurance and assurance by way of assignment the benefit of all rights and remedies in relation to all guarantees warranties and representations. See image for full details.
Outstanding
24 April 2008Delivered on: 26 April 2008
Persons entitled: National Westminster Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

22 December 2023Previous accounting period shortened from 27 March 2023 to 26 March 2023 (1 page)
29 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
28 March 2023Current accounting period shortened from 28 March 2022 to 27 March 2022 (1 page)
22 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
24 March 2022Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
29 March 2021Current accounting period shortened from 30 March 2020 to 29 March 2020 (1 page)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
19 March 2020Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
13 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
23 December 2019Previous accounting period shortened from 1 April 2019 to 31 March 2019 (1 page)
20 December 2019Previous accounting period extended from 24 March 2019 to 1 April 2019 (1 page)
18 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
28 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
21 December 2018Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page)
20 June 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
20 March 2018Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
21 February 2018Withdrawal of a person with significant control statement on 21 February 2018 (2 pages)
21 February 2018Notification of Michael Spencer Docker as a person with significant control on 6 April 2016 (2 pages)
21 February 2018Notification of Michele Docker as a person with significant control on 6 April 2016 (2 pages)
20 February 2018Satisfaction of charge 1 in full (1 page)
16 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
21 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
14 September 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 September 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017Current accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
28 March 2017Current accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
20 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
20 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 March 2016Current accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
29 March 2016Current accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
28 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 301,744
(4 pages)
28 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 301,744
(4 pages)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
3 October 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 June 2015Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
29 June 2015Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 301,744
(4 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 301,744
(4 pages)
31 March 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
31 March 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 301,744
(4 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 301,744
(4 pages)
8 April 2013Accounts for a small company made up to 31 March 2012 (7 pages)
8 April 2013Accounts for a small company made up to 31 March 2012 (7 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
13 December 2012Director's details changed for Mr Michael Spencer Docker on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Mr Michael Spencer Docker on 13 December 2012 (2 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 April 2012Full accounts made up to 31 March 2011 (16 pages)
3 April 2012Full accounts made up to 31 March 2011 (16 pages)
2 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 301,744
(8 pages)
12 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 301,744
(8 pages)
5 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
15 November 2010Full accounts made up to 31 October 2009 (19 pages)
15 November 2010Full accounts made up to 31 October 2009 (19 pages)
1 November 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
1 November 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
5 May 2010Accounts for a small company made up to 31 October 2008 (7 pages)
5 May 2010Accounts for a small company made up to 31 October 2008 (7 pages)
15 February 2010Secretary's details changed for Mrs Michele Docker on 1 October 2009 (1 page)
15 February 2010Secretary's details changed for Mrs Michele Docker on 1 October 2009 (1 page)
15 February 2010Secretary's details changed for Mrs Michele Docker on 1 October 2009 (1 page)
15 February 2010Director's details changed for Mr Michael Docker on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Mr Michael Docker on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Michael Docker on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
25 November 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 100,004
(4 pages)
25 November 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 100,004
(4 pages)
25 November 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 100,004
(4 pages)
21 September 2009Particulars of contract relating to shares (2 pages)
21 September 2009Ad 03/09/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
21 September 2009Ad 03/09/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
21 September 2009Ad 03/09/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
21 September 2009Resolutions
  • RES14 ‐ 1 ord @ £1 03/09/2009
(1 page)
21 September 2009Resolutions
  • RES13 ‐ Re share exchange with dock & let LTD 03/09/2009
(1 page)
21 September 2009Ad 03/09/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
21 September 2009Particulars of contract relating to shares (2 pages)
21 September 2009Resolutions
  • RES14 ‐ 1 ord @ £1 03/09/2009
(1 page)
21 September 2009Resolutions
  • RES13 ‐ Re share exchange with dock & let LTD 03/09/2009
(1 page)
21 September 2009Particulars of contract relating to shares (2 pages)
21 September 2009Particulars of contract relating to shares (2 pages)
14 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
14 September 2009Nc inc already adjusted 28/08/09 (1 page)
14 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
14 September 2009Nc inc already adjusted 28/08/09 (1 page)
27 April 2009Director's change of particulars / michael docker / 22/04/2009 (1 page)
27 April 2009Director's change of particulars / michael docker / 22/04/2009 (1 page)
27 April 2009Secretary's change of particulars / michele docker / 22/04/2009 (1 page)
27 April 2009Secretary's change of particulars / michele docker / 22/04/2009 (1 page)
12 February 2009Return made up to 20/12/08; full list of members (3 pages)
12 February 2009Return made up to 20/12/08; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
16 October 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
27 August 2008Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page)
27 August 2008Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page)
26 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 February 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(9 pages)
25 February 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(9 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 January 2008Return made up to 20/12/07; full list of members (2 pages)
9 January 2008Return made up to 20/12/07; full list of members (2 pages)
21 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
21 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
4 January 2007Return made up to 20/12/06; full list of members (2 pages)
4 January 2007Return made up to 20/12/06; full list of members (2 pages)
20 December 2005Incorporation (16 pages)
20 December 2005Incorporation (16 pages)