ELECTRICLAND LIMITED

Hellopages » Greater London » Lambeth » SW9 9SL

Company number 05142633
Status Active
Incorporation Date 1 June 2004
Company Type Private Limited Company
Address 211 STOCKWELL ROAD, LONDON, SW9 9SL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 500,000 ; Full accounts made up to 31 December 2015; Director's details changed for Mr Stuart Robert Douglas on 15 October 2015. The most likely internet sites of ELECTRICLAND LIMITED are www.electricland.co.uk, and www.electricland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Electricland Limited is a Private Limited Company. The company registration number is 05142633. Electricland Limited has been working since 01 June 2004. The present status of the company is Active. The registered address of Electricland Limited is 211 Stockwell Road London Sw9 9sl. . EMENY, Selina Holliday is a Secretary of the company. DOUGLAS, Stuart Robert is a Director of the company. HANDS, James Michael is a Director of the company. LATHAM, Paul Robert is a Director of the company. Secretary DUNLOP, Michael David Patrick has been resigned. Secretary MARLING, Patrick has been resigned. Secretary NORTHCOTE, John has been resigned. Secretary ROLPH, Toby has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director COPESTICK, Helen Vikki Frances has been resigned. Director DUNLOP, Michael David Patrick has been resigned. Director FORSTER, Stephen has been resigned. Director MARLING, Patrick has been resigned. Director NORTHCOTE, John has been resigned. Director ROLPH, Toby has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
EMENY, Selina Holliday
Appointed Date: 30 June 2008

Director
DOUGLAS, Stuart Robert
Appointed Date: 30 June 2008
58 years old

Director
HANDS, James Michael
Appointed Date: 01 April 2012
47 years old

Director
LATHAM, Paul Robert
Appointed Date: 30 June 2008
65 years old

Resigned Directors

Secretary
DUNLOP, Michael David Patrick
Resigned: 26 August 2004
Appointed Date: 12 July 2004

Secretary
MARLING, Patrick
Resigned: 31 July 2007
Appointed Date: 18 July 2005

Secretary
NORTHCOTE, John
Resigned: 18 July 2005
Appointed Date: 26 August 2004

Secretary
ROLPH, Toby
Resigned: 30 June 2008
Appointed Date: 31 July 2007

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 12 July 2004
Appointed Date: 01 June 2004

Director
COPESTICK, Helen Vikki Frances
Resigned: 26 August 2004
Appointed Date: 12 July 2004
50 years old

Director
DUNLOP, Michael David Patrick
Resigned: 26 August 2004
Appointed Date: 12 July 2004
48 years old

Director
FORSTER, Stephen
Resigned: 19 July 2007
Appointed Date: 26 August 2004
61 years old

Director
MARLING, Patrick
Resigned: 31 July 2007
Appointed Date: 26 August 2004
60 years old

Director
NORTHCOTE, John
Resigned: 10 August 2011
Appointed Date: 26 August 2004
76 years old

Director
ROLPH, Toby
Resigned: 01 April 2012
Appointed Date: 31 July 2007
51 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 12 July 2004
Appointed Date: 01 June 2004

ELECTRICLAND LIMITED Events

24 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 500,000

05 May 2016
Full accounts made up to 31 December 2015
03 Feb 2016
Director's details changed for Mr Stuart Robert Douglas on 15 October 2015
02 Dec 2015
Satisfaction of charge 6 in full
10 Nov 2015
Registration of charge 051426330007, created on 2 November 2015
...
... and 79 more events
18 Aug 2004
New director appointed
18 Aug 2004
Secretary resigned
18 Aug 2004
Director resigned
18 Aug 2004
Registered office changed on 18/08/04 from: 280 grays inn road london WC1X 8EB
01 Jun 2004
Incorporation

ELECTRICLAND LIMITED Charges

2 November 2015
Charge code 0514 2633 0007
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Agent)
Description: Contains fixed charge…
29 November 2010
Group debenture
Delivered: 8 December 2010
Status: Satisfied on 2 December 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
12 November 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 21 November 2009
Status: Satisfied on 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
8 July 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 8 may 2008 and
Delivered: 21 July 2009
Status: Satisfied on 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
5 March 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 8 may 2008 and
Delivered: 14 March 2009
Status: Satisfied on 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
8 May 2008
An omnibus guarantee and set-off agreement
Delivered: 28 May 2008
Status: Satisfied on 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
27 August 2004
Debenture
Delivered: 10 September 2004
Status: Satisfied on 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee for the Security Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…