Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSOCIATED ELECTRICITY SUPPLIES LIMITED
Company Information for

ASSOCIATED ELECTRICITY SUPPLIES LIMITED

VICTORIA, LONDON, SW1X,
Company Registration Number
02223002
Private Limited Company
Dissolved

Dissolved 2017-10-17

Company Overview

About Associated Electricity Supplies Ltd
ASSOCIATED ELECTRICITY SUPPLIES LIMITED was founded on 1988-02-19 and had its registered office in Victoria. The company was dissolved on the 2017-10-17 and is no longer trading or active.

Key Data
Company Name
ASSOCIATED ELECTRICITY SUPPLIES LIMITED
 
Legal Registered Office
VICTORIA
LONDON
 
Filing Information
Company Number 02223002
Date formed 1988-02-19
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-10-17
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASSOCIATED ELECTRICITY SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
LISA DEVERICK
Company Secretary 2014-08-04
DAVID SIMON GEORGE BAKER
Director 2016-02-05
DAVID TOMBLIN
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
VAKISASAI BALA POUBADY RAMANY
Director 2012-06-01 2016-02-05
JOE SOUTO
Company Secretary 2009-09-17 2014-08-04
JOE SOUTO
Director 2009-09-17 2012-06-22
SIMONE ROSSI
Director 2011-04-01 2012-06-01
THOMAS ANDREAS KUSTERER
Director 2009-04-01 2011-03-29
ROBERT IAN HIGSON
Company Secretary 2002-01-11 2009-09-17
ROBERT IAN HIGSON
Director 2003-07-31 2009-09-17
HUMPHREY ALAN EDWARD CADOUX HUDSON
Director 2003-07-31 2009-04-01
PHILIPPE GAILLET
Director 2000-09-08 2003-07-31
BRUNO JEAN LESCOEUR
Director 1999-06-11 2003-07-31
EDNA GOSDEN
Company Secretary 1997-10-01 2002-01-11
JEAN CLAUDE BANON
Director 1991-08-01 2001-06-30
LAURENT PHILIPPE BERMEJO
Director 1999-06-11 2001-06-30
RALPH LESLIE COHEN
Director 1991-11-01 2001-06-30
DEREK EZRA OF HORSHAM
Director 1991-08-01 2001-06-30
BERNARD SAINT-ANDRE
Director 1995-06-09 2001-06-30
MARIE-DOMINIQUE BUCHER
Director 2000-03-10 2001-03-09
PIERRE LEDERER
Director 1999-06-11 2000-06-09
PIERRE FLAHAUT
Director 1998-06-12 1999-06-11
JEAN-PIERRE GUERY
Director 1992-06-16 1999-03-12
BERNARD MARIE JACOB
Director 1992-06-16 1998-03-13
RODNEY GRAHAME CASTLE
Company Secretary 1991-08-01 1997-10-01
JEAN LUC GUIEZE
Director 1994-12-19 1995-05-29
DAVID GEORGE STUART WATERSTONE
Director 1991-08-01 1995-04-30
ANDRE BEWIN
Director 1991-08-01 1992-06-16
JEAN ZASK
Director 1991-08-01 1992-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SIMON GEORGE BAKER SEEBOARD INTERNATIONAL LIMITED Director 2016-02-05 CURRENT 1992-03-03 Dissolved 2016-12-06
DAVID SIMON GEORGE BAKER EDF ENERGY (PROJECTS) LIMITED Director 2016-02-05 CURRENT 1994-09-05 Active - Proposal to Strike off
DAVID SIMON GEORGE BAKER DELETEPICNIC LIMITED Director 2016-02-05 CURRENT 2003-06-13 Active - Proposal to Strike off
DAVID SIMON GEORGE BAKER EDF ENERGY (DORMANT HOLDINGS) LIMITED Director 2016-02-05 CURRENT 2002-05-03 Active - Proposal to Strike off
DAVID SIMON GEORGE BAKER 51 LIMITED Director 2016-02-05 CURRENT 2001-03-21 Dissolved 2017-10-03
DAVID SIMON GEORGE BAKER EDF ENERGY (METRO HOLDINGS) LIMITED Director 2016-02-05 CURRENT 1994-12-20 Dissolved 2017-10-03
DAVID SIMON GEORGE BAKER EDF ENERGY INVESTMENTS Director 2016-02-05 CURRENT 1995-11-03 Dissolved 2018-05-15
DAVID TOMBLIN LONDON ESCO LIMITED Director 2012-08-20 CURRENT 2006-02-08 Active - Proposal to Strike off
DAVID TOMBLIN WEST BURTON PROPERTY LIMITED Director 2012-08-20 CURRENT 2001-08-09 Active
DAVID TOMBLIN SEEBOARD INTERNATIONAL LIMITED Director 2012-06-01 CURRENT 1992-03-03 Dissolved 2016-12-06
DAVID TOMBLIN EDF ENERGY (PROJECTS) LIMITED Director 2012-06-01 CURRENT 1994-09-05 Active - Proposal to Strike off
DAVID TOMBLIN DELETEPICNIC LIMITED Director 2012-06-01 CURRENT 2003-06-13 Active - Proposal to Strike off
DAVID TOMBLIN EDF ENERGY (DORMANT HOLDINGS) LIMITED Director 2012-06-01 CURRENT 2002-05-03 Active - Proposal to Strike off
DAVID TOMBLIN 51 LIMITED Director 2012-06-01 CURRENT 2001-03-21 Dissolved 2017-10-03
DAVID TOMBLIN EDF ENERGY (METRO HOLDINGS) LIMITED Director 2012-06-01 CURRENT 1994-12-20 Dissolved 2017-10-03
DAVID TOMBLIN EDF ENERGY INVESTMENTS Director 2012-06-01 CURRENT 1995-11-03 Dissolved 2018-05-15
DAVID TOMBLIN EDF ENERGY (CONTRACT SERVICES) LIMITED Director 2012-04-24 CURRENT 1997-10-10 Dissolved 2016-11-15
DAVID TOMBLIN SEEBOARD EMPLOYMENT SERVICES LIMITED Director 2012-04-24 CURRENT 1989-02-07 Dissolved 2016-11-15
DAVID TOMBLIN SEEBOARD METERING LIMITED Director 2012-04-24 CURRENT 1989-01-30 Dissolved 2016-11-15
DAVID TOMBLIN SEEBOARD NATURAL GAS LIMITED Director 2012-04-24 CURRENT 1989-01-30 Dissolved 2016-11-15
DAVID TOMBLIN LONDON ELECTRICITY GAS LIMITED Director 2012-04-24 CURRENT 1995-10-12 Dissolved 2016-12-06
DAVID TOMBLIN EDF ENERGY CUSTOMER FIELD SERVICES (DATA) LIMITED Director 2012-04-24 CURRENT 1996-02-14 Dissolved 2016-12-20
DAVID TOMBLIN SUTTON BRIDGE POWER LIMITED Director 2012-04-24 CURRENT 2003-05-21 Dissolved 2017-07-18
DAVID TOMBLIN JADE POWER GENERATION LIMITED Director 2012-04-24 CURRENT 2000-05-23 Dissolved 2017-07-18
DAVID TOMBLIN EDF ENERGY (SOUTH EAST GENERATION) LIMITED Director 2012-04-24 CURRENT 1989-02-07 Dissolved 2017-07-18
DAVID TOMBLIN EDF ENERGY HOMEPHONE LIMITED Director 2012-04-24 CURRENT 2001-12-20 Dissolved 2017-07-18
DAVID TOMBLIN SEEB LIMITED Director 2012-04-24 CURRENT 1989-01-30 Active - Proposal to Strike off
DAVID TOMBLIN TRANS4M LIMITED Director 2012-04-24 CURRENT 2002-01-29 Dissolved 2017-12-07
DAVID TOMBLIN STORNOWAY WIND POWER LIMITED Director 2012-04-24 CURRENT 2001-11-13 Active - Proposal to Strike off
DAVID TOMBLIN WEST HINKLEY WINDFARM LIMITED Director 2012-04-24 CURRENT 2004-05-05 Dissolved 2018-04-10
DAVID TOMBLIN BRITISH ENERGY GENERATION LIMITED Director 2012-04-24 CURRENT 2011-03-29 Active - Proposal to Strike off
DAVID TOMBLIN EDF ENERGY (TSO) LIMITED Director 2012-04-24 CURRENT 1997-09-10 Active
DAVID TOMBLIN WEST BURTON POWER LIMITED Director 2012-04-24 CURRENT 2003-03-03 Active - Proposal to Strike off
DAVID TOMBLIN HUNTERSTON PROPERTIES LIMITED Director 2012-04-24 CURRENT 1991-08-26 Active - Proposal to Strike off
DAVID TOMBLIN BRITISH ENERGY TREASURY FINANCE LIMITED Director 2012-04-24 CURRENT 2003-06-19 Active - Proposal to Strike off
DAVID TOMBLIN BRITISH ENERGY GROUP LIMITED Director 2012-04-24 CURRENT 2011-03-09 Active - Proposal to Strike off
DAVID TOMBLIN BRITISH ENERGY TRUSTEES LIMITED Director 2012-04-24 CURRENT 1996-03-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-08-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-07-24DS01APPLICATION FOR STRIKING-OFF
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-26AR0115/05/16 FULL LIST
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR VAKISASAI RAMANY
2016-03-24AP01DIRECTOR APPOINTED MR DAVID SIMON GEORGE BAKER
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-29AR0115/05/15 FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-19AP03SECRETARY APPOINTED LISA DEVERICK
2014-08-19TM02APPOINTMENT TERMINATED, SECRETARY JOE SOUTO
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-29AR0115/05/14 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20AR0115/05/13 FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JOE SOUTO
2012-06-22AP01DIRECTOR APPOINTED DAVID TOMBLIN
2012-06-22AP01DIRECTOR APPOINTED VAKISASAI BALA POUBADY RAMANY
2012-06-19AR0119/06/12 FULL LIST
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE ROSSI
2011-11-17CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-25AR0101/08/11 FULL LIST
2011-04-14AP01DIRECTOR APPOINTED SIMONE ROSSI
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KUSTERER
2011-03-23RES01ADOPT ARTICLES 21/03/2011
2010-08-02AR0101/08/10 FULL LIST
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / JOE SOUTO / 10/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOE SOUTO / 10/05/2010
2009-09-30288aDIRECTOR APPOINTED JOE SOUTO
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HIGSON
2009-09-29288bAPPOINTMENT TERMINATED SECRETARY ROBERT HIGSON
2009-09-29288aSECRETARY APPOINTED JOE SOUTO
2009-08-14363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-06-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-14288aDIRECTOR APPOINTED THOMAS ANDREAS KUSTERER
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR HUMPHREY CADOUX HUDSON
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY CADOUX HUDSON / 09/01/2009
2008-09-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-04363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2007-08-07363sRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-08-09363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-31ELRESS386 DISP APP AUDS 21/10/05
2005-10-31ELRESS366A DISP HOLDING AGM 21/10/05
2005-08-17363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-03225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-09-16AUDAUDITOR'S RESIGNATION
2004-08-19363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-06-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-07288aNEW DIRECTOR APPOINTED
2003-10-07288aNEW DIRECTOR APPOINTED
2003-10-07288bDIRECTOR RESIGNED
2003-10-07288bDIRECTOR RESIGNED
2003-09-09AUDAUDITOR'S RESIGNATION
2003-08-15363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-08-15AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-07-02287REGISTERED OFFICE CHANGED ON 02/07/03 FROM: TEMPLAR HOUSE 81-87 HIGH HOLBORN LONDON WC1V 6NU
2002-08-17363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-08-17288cDIRECTOR'S PARTICULARS CHANGED
2002-08-17363(288)DIRECTOR RESIGNED
2002-01-26288bSECRETARY RESIGNED
2002-01-26287REGISTERED OFFICE CHANGED ON 26/01/02 FROM: ELIZABETH ROAD 59-60 LONDON ROAD STAINES MIDDLESEX TW18 4BQ
2002-01-26288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ASSOCIATED ELECTRICITY SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASSOCIATED ELECTRICITY SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASSOCIATED ELECTRICITY SUPPLIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of ASSOCIATED ELECTRICITY SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASSOCIATED ELECTRICITY SUPPLIES LIMITED
Trademarks
We have not found any records of ASSOCIATED ELECTRICITY SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSOCIATED ELECTRICITY SUPPLIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ASSOCIATED ELECTRICITY SUPPLIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ASSOCIATED ELECTRICITY SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSOCIATED ELECTRICITY SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASSOCIATED ELECTRICITY SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SW1X