ELECTRA HOUSE PROPERTIES LIMITED

Hellopages » Greater London » Hackney » EC2A 3DR

Company number 00411127
Status Active
Incorporation Date 22 May 1946
Company Type Private Limited Company
Address 7 BATH PLACE, LONDON, EC2A 3DR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-08-09 GBP 3,000 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of ELECTRA HOUSE PROPERTIES LIMITED are www.electrahouseproperties.co.uk, and www.electra-house-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and five months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Electra House Properties Limited is a Private Limited Company. The company registration number is 00411127. Electra House Properties Limited has been working since 22 May 1946. The present status of the company is Active. The registered address of Electra House Properties Limited is 7 Bath Place London Ec2a 3dr. The company`s financial liabilities are £12.7k. It is £-9.39k against last year. The cash in hand is £67.19k. It is £26.37k against last year. And the total assets are £130.89k, which is £40.82k against last year. HAZLITT NOMINEES LIMITED is a Secretary of the company. SILVERMAN, Jonathan Trevor Rufus is a Director of the company. WEINSTEIN, Simon Ralph is a Director of the company. Secretary WEINSTEIN, Nicola has been resigned. Director WEINSTEIN, Daniel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


electra house properties Key Finiance

LIABILITIES £12.7k
-43%
CASH £67.19k
+64%
TOTAL ASSETS £130.89k
+45%
All Financial Figures

Current Directors

Secretary
HAZLITT NOMINEES LIMITED
Appointed Date: 24 December 1993

Director
SILVERMAN, Jonathan Trevor Rufus
Appointed Date: 24 December 1993
76 years old

Director
WEINSTEIN, Simon Ralph
Appointed Date: 13 February 2001
54 years old

Resigned Directors

Secretary
WEINSTEIN, Nicola
Resigned: 24 December 1993

Director
WEINSTEIN, Daniel
Resigned: 24 December 1993
98 years old

ELECTRA HOUSE PROPERTIES LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 5 April 2016
09 Aug 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 3,000

18 Dec 2015
Total exemption small company accounts made up to 5 April 2015
15 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3,000

22 Dec 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 67 more events
12 Aug 1987
Return made up to 31/12/86; full list of members

22 May 1986
Full accounts made up to 5 April 1985

22 May 1986
Return made up to 31/12/85; full list of members

14 Jun 1985
Accounts made up to 5 April 1984
25 Nov 1982
Accounts made up to 5 April 1982

ELECTRA HOUSE PROPERTIES LIMITED Charges

16 October 1996
Legal charge
Delivered: 17 October 1996
Status: Outstanding
Persons entitled: Daniel Weinstein
Description: 91,93 and 95 rivington street london EC2.
6 July 1949
Legal charge
Delivered: 12 July 1949
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All contracts or orders dated 20TH june 1949 given by the…
12 April 1949
Legal charge
Delivered: 19 April 1949
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All moneys payable under contract or grade dated 30.3.49…
14 January 1949
Legal charge
Delivered: 24 January 1949
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contract or order specified in the schedule to the legal…
28 October 1948
Legal charge
Delivered: 12 November 1948
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 93 rivington street, shoreditch, london.
8 October 1948
Legal charge
Delivered: 14 October 1948
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contract dated 30.8.48, no. 3150 for 1018.15.0 given by…
28 May 1948
Legal charge
Delivered: 4 June 1948
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that contract or order dated 10 may 1948 between the…
12 April 1948
Legal charge
Delivered: 19 April 1948
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contract specified in schedule to legal charge dated…
12 March 1948
Charge
Delivered: 30 March 1948
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contracts dated 6.10.47;28.11.47;31.12.47.
8 March 1948
Legal charge (time for regis excluded by o/c dated the 16 april 1948)
Delivered: 23 April 1948
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contract specified in the schedule to a legal charge dated…
31 December 1946
Charge
Delivered: 3 January 1947
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 95 revington st,shoreditch.