Company NameElectriglide Ltd
DirectorAndre Nassif
Company StatusActive
Company Number08404102
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameMr Andre Nassif
Date of BirthJuly 1973 (Born 50 years ago)
NationalityLebanese
StatusCurrent
Appointed14 February 2013(same day as company formation)
RoleOperations
Country of ResidenceEngland
Correspondence Address89 Lemsford Road
Hatfield
AL10 0DZ

Location

Registered AddressLondon North Studios (Envision Accounting) The Ridgeway
Mill Hill
London
NW7 1RP
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andre Nassif
100.00%
Ordinary

Financials

Year2014
Net Worth£818
Cash£5,814
Current Liabilities£8,245

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return14 February 2023 (1 year, 2 months ago)
Next Return Due28 February 2024 (overdue)

Filing History

7 August 2023Micro company accounts made up to 28 February 2023 (4 pages)
16 March 2023Confirmation statement made on 14 February 2023 with updates (4 pages)
5 January 2023Registered office address changed from 14a Hillview Gardens London NW4 2JH England to London North Studios (Envision Accounting) the Ridgeway Mill Hill London NW7 1RP on 5 January 2023 (1 page)
27 October 2022Change of details for Mr Andre Nassif as a person with significant control on 27 October 2022 (2 pages)
27 October 2022Registered office address changed from 8B Accommodation Road Golders Green London NW11 8ED England to 14a Hillview Gardens London NW4 2JH on 27 October 2022 (1 page)
8 August 2022Unaudited abridged accounts made up to 28 February 2022 (8 pages)
14 February 2022Confirmation statement made on 14 February 2022 with updates (4 pages)
29 November 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
18 February 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
15 October 2020Unaudited abridged accounts made up to 29 February 2020 (7 pages)
19 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
18 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
27 February 2019Change of details for Mr Andre Nassif as a person with significant control on 27 February 2019 (2 pages)
27 February 2019Director's details changed for Mr Andre Nassif on 27 February 2019 (2 pages)
27 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
26 October 2018Registered office address changed from 8B Accommodation Road Golders Green London England to 8B Accommodation Road Golders Green London NW11 8ED on 26 October 2018 (1 page)
24 October 2018Registered office address changed from 12 Chapel Road Ilford Essex IG1 2AG to 8B Accommodation Road Golders Green London on 24 October 2018 (1 page)
8 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
27 June 2017Director's details changed for Mr Andre Nassif on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Mr Andre Nassif on 27 June 2017 (2 pages)
20 April 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
10 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
10 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
12 May 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
12 May 2014Registered office address changed from 20 the Drive High Barnet Barnet Hertfordshire EN5 4JQ on 12 May 2014 (1 page)
12 May 2014Registered office address changed from 20 the Drive High Barnet Barnet Hertfordshire EN5 4JQ on 12 May 2014 (1 page)
28 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 28 April 2014 (1 page)
28 April 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 28 April 2014 (1 page)
28 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)