About

Registered Number: 02537229
Date of Incorporation: 05/09/1990 (34 years and 7 months ago)
Company Status: Active
Registered Address: Summit House, 170 Finchley Road, London, NW3 6BP

 

Electro Switch Ltd was founded on 05 September 1990 with its registered office in London, it's status is listed as "Active". Rose, Dominic James, Scudamore, Jaime Sarah, Green, Gerald, Rose, Jaime, Rose, Jessica Thea, Rose, Tracey Hilary are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCUDAMORE, Jaime Sarah 07 December 2009 - 1
ROSE, Jessica Thea 23 June 2011 04 March 2014 1
ROSE, Tracey Hilary N/A 04 March 2014 1
Secretary Name Appointed Resigned Total Appointments
ROSE, Dominic James 24 October 2012 - 1
GREEN, Gerald 22 March 1994 03 December 2006 1
ROSE, Jaime 03 December 2006 24 October 2012 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 13 September 2019
PSC04 - N/A 13 September 2019
PSC04 - N/A 13 September 2019
PSC04 - N/A 13 September 2019
CH01 - Change of particulars for director 13 September 2019
AP01 - Appointment of director 12 October 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 11 July 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 09 September 2016
CH01 - Change of particulars for director 08 September 2016
AP01 - Appointment of director 25 November 2015
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 11 September 2015
CH01 - Change of particulars for director 11 September 2015
CH03 - Change of particulars for secretary 11 September 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 15 September 2014
TM01 - Termination of appointment of director 07 March 2014
TM01 - Termination of appointment of director 07 March 2014
TM01 - Termination of appointment of director 07 March 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 09 September 2013
CH01 - Change of particulars for director 09 September 2013
CH01 - Change of particulars for director 09 September 2013
AA - Annual Accounts 05 November 2012
CH01 - Change of particulars for director 29 October 2012
AP03 - Appointment of secretary 28 October 2012
TM02 - Termination of appointment of secretary 28 October 2012
AR01 - Annual Return 12 September 2012
AP01 - Appointment of director 06 October 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 01 June 2011
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH03 - Change of particulars for secretary 09 September 2010
AA - Annual Accounts 08 June 2010
CH01 - Change of particulars for director 20 April 2010
AP01 - Appointment of director 21 December 2009
AP01 - Appointment of director 21 December 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 22 September 2008
363s - Annual Return 30 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
AA - Annual Accounts 03 August 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 19 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 23 September 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 15 August 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 26 September 2001
AA - Annual Accounts 08 December 2000
363s - Annual Return 26 September 2000
AA - Annual Accounts 03 December 1999
395 - Particulars of a mortgage or charge 25 November 1999
363s - Annual Return 06 October 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 21 September 1998
363s - Annual Return 14 October 1997
AA - Annual Accounts 15 April 1997
363s - Annual Return 09 December 1996
288a - Notice of appointment of directors or secretaries 27 October 1996
AA - Annual Accounts 19 June 1996
363s - Annual Return 02 October 1995
AA - Annual Accounts 26 July 1995
363s - Annual Return 20 October 1994
AA - Annual Accounts 24 June 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
363s - Annual Return 29 November 1993
AA - Annual Accounts 29 November 1993
363s - Annual Return 06 October 1992
AA - Annual Accounts 14 July 1992
363b - Annual Return 02 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1991
288 - N/A 25 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 May 1991
CERTNM - Change of name certificate 08 October 1990
CERTNM - Change of name certificate 08 October 1990
287 - Change in situation or address of Registered Office 05 October 1990
RESOLUTIONS - N/A 04 October 1990
RESOLUTIONS - N/A 04 October 1990
123 - Notice of increase in nominal capital 04 October 1990
287 - Change in situation or address of Registered Office 04 October 1990
288 - N/A 04 October 1990
NEWINC - New incorporation documents 05 September 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 08 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.