About

Registered Number: 05390107
Date of Incorporation: 11/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: 5 Margaret Street, London, W1W 8RG,

 

Eleqtra Ltd was registered on 11 March 2005, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The current directors of the business are listed as Chartwell Ltd, Hoffman, Jonathan, Stealth Energy Company Llc in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARTWELL LTD 11 March 2005 01 April 2005 1
HOFFMAN, Jonathan 15 April 2005 11 November 2009 1
STEALTH ENERGY COMPANY LLC 11 March 2005 01 April 2005 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 06 November 2019
AD01 - Change of registered office address 01 April 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 29 November 2018
CS01 - N/A 02 February 2018
CH01 - Change of particulars for director 16 November 2017
CH01 - Change of particulars for director 16 November 2017
AA - Annual Accounts 06 October 2017
AD01 - Change of registered office address 28 July 2017
AD01 - Change of registered office address 18 July 2017
RESOLUTIONS - N/A 19 January 2017
MA - Memorandum and Articles 19 January 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 14 October 2015
MR04 - N/A 16 September 2015
CERTNM - Change of name certificate 26 April 2015
CONNOT - N/A 26 April 2015
AUD - Auditor's letter of resignation 02 March 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 25 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 April 2013
AD04 - Change of location of company records to the registered office 25 April 2013
CH01 - Change of particulars for director 25 April 2013
CH01 - Change of particulars for director 25 April 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 13 October 2011
RESOLUTIONS - N/A 31 March 2011
AR01 - Annual Return 15 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH03 - Change of particulars for secretary 01 April 2010
CERTNM - Change of name certificate 24 February 2010
CONNOT - N/A 24 February 2010
MISC - Miscellaneous document 17 December 2009
RESOLUTIONS - N/A 04 December 2009
TM01 - Termination of appointment of director 16 November 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 26 August 2008
225 - Change of Accounting Reference Date 26 August 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 25 March 2008
287 - Change in situation or address of Registered Office 10 January 2008
395 - Particulars of a mortgage or charge 20 December 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 23 October 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
363s - Annual Return 18 April 2006
287 - Change in situation or address of Registered Office 06 April 2006
395 - Particulars of a mortgage or charge 10 March 2006
288a - Notice of appointment of directors or secretaries 25 July 2005
287 - Change in situation or address of Registered Office 12 July 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
NEWINC - New incorporation documents 11 March 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 December 2007 Outstanding

N/A

Rent deposit deed 06 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.