About

Registered Number: 03687517
Date of Incorporation: 23/12/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 29 Queen Anne's Gate, London, SW1H 9BU,

 

Based in London, Response Electronics Ltd was setup in 1998, it has a status of "Active". The company has 7 directors listed. We don't currently know the number of employees at Response Electronics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Bruce Geoffrey 23 April 2009 06 June 2013 1
SPONG, Iris May 23 December 1998 10 October 2003 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, Carolyn Ann 01 December 2017 31 October 2019 1
JOHNSON, Simon William 21 November 2016 01 December 2017 1
OESTERLEIN, Sheila Doreen 23 December 1998 10 October 2003 1
SHARP, Linda Helen 17 January 2005 31 December 2007 1
WYATT, Alison Margaret 10 October 2003 17 January 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 September 2020
TM01 - Termination of appointment of director 16 September 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 19 December 2019
PSC05 - N/A 04 November 2019
TM02 - Termination of appointment of secretary 01 November 2019
AA - Annual Accounts 16 April 2019
TM01 - Termination of appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 20 July 2018
RESOLUTIONS - N/A 04 April 2018
CH01 - Change of particulars for director 14 March 2018
CH01 - Change of particulars for director 14 March 2018
CH01 - Change of particulars for director 14 March 2018
CS01 - N/A 15 December 2017
TM02 - Termination of appointment of secretary 14 December 2017
AD01 - Change of registered office address 13 December 2017
AP03 - Appointment of secretary 13 December 2017
PSC05 - N/A 13 December 2017
MR04 - N/A 21 November 2017
MR04 - N/A 21 November 2017
AA - Annual Accounts 07 October 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 06 January 2017
AP03 - Appointment of secretary 16 December 2016
AA01 - Change of accounting reference date 09 December 2016
TM02 - Termination of appointment of secretary 07 December 2016
AP01 - Appointment of director 06 May 2016
AP01 - Appointment of director 06 May 2016
AP01 - Appointment of director 06 May 2016
AD01 - Change of registered office address 31 March 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 18 January 2016
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 18 December 2014
MR01 - N/A 23 July 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 20 December 2013
TM01 - Termination of appointment of director 17 June 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 03 January 2012
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
288a - Notice of appointment of directors or secretaries 24 April 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 03 February 2008
363a - Annual Return 14 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
AA - Annual Accounts 07 February 2007
363s - Annual Return 15 January 2007
363s - Annual Return 23 December 2005
AA - Annual Accounts 21 December 2005
287 - Change in situation or address of Registered Office 18 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2005
395 - Particulars of a mortgage or charge 18 May 2005
RESOLUTIONS - N/A 12 May 2005
123 - Notice of increase in nominal capital 12 May 2005
287 - Change in situation or address of Registered Office 25 February 2005
363s - Annual Return 18 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2005
225 - Change of Accounting Reference Date 27 January 2005
287 - Change in situation or address of Registered Office 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
AA - Annual Accounts 07 December 2004
CERTNM - Change of name certificate 20 September 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 22 November 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
CERTNM - Change of name certificate 11 September 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 24 January 2000
288b - Notice of resignation of directors or secretaries 24 December 1998
NEWINC - New incorporation documents 23 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2014 Fully Satisfied

N/A

Debenture 16 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.