London
E14 5NR
Secretary Name | Nikola Stockley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 January 2015) |
Role | Company Director |
Correspondence Address | 10 Holmewood Road London SW2 3RR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2007(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 | 19 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.northernlightselectrical.co.uk |
---|---|
Telephone | 020 86715517 |
Telephone region | London |
Registered Address | 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £2,541 |
Cash | £932 |
Current Liabilities | £11,799 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 19 October 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 2 November 2022 (overdue) |
30 October 2020 | Delivered on: 2 November 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|
2 November 2020 | Registration of charge 064043700001, created on 30 October 2020 (15 pages) |
---|---|
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
3 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
24 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
2 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
25 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
25 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
4 July 2017 | Registered office address changed from 15 Lincoln Court Berkhamsted Hertfordshire HP4 3EN England to 8 Covert Road Northchurch Berkhamsted HP4 3RR on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from 15 Lincoln Court Berkhamsted Hertfordshire HP4 3EN England to 8 Covert Road Northchurch Berkhamsted HP4 3RR on 4 July 2017 (1 page) |
21 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 July 2016 | Director's details changed for Mr Ross Lee William on 13 July 2016 (2 pages) |
13 July 2016 | Registered office address changed from 1st Floor 126-128 Uxbridge Rd London W13 8QS to 15 Lincoln Court Berkhamsted Hertfordshire HP4 3EN on 13 July 2016 (1 page) |
13 July 2016 | Director's details changed for Mr Ross Lee William on 13 July 2016 (2 pages) |
13 July 2016 | Registered office address changed from 1st Floor 126-128 Uxbridge Rd London W13 8QS to 15 Lincoln Court Berkhamsted Hertfordshire HP4 3EN on 13 July 2016 (1 page) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
26 January 2015 | Termination of appointment of Nikola Stockley as a secretary on 26 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Nikola Stockley as a secretary on 26 January 2015 (1 page) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
17 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Ross Lee William on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Ross Lee William on 17 November 2009 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
23 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Incorporation (9 pages) |
19 October 2007 | Incorporation (9 pages) |