Company NameBritish Electrical Limited
Company StatusActive
Company Number00411551
CategoryPrivate Limited Company
Incorporation Date28 May 1946(77 years, 11 months ago)
Previous NameBritish Electrical & Associated Industries (Cardiff) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jacqueline Eleanor Lorraine Katz
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1992(46 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZetland House 5-25 Scrutton Street
London
EC2A 4HJ
Secretary NameMrs Jacqueline Eleanor Lorraine Katz
NationalityBritish
StatusCurrent
Appointed21 July 1992(46 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZetland House 5-25 Scrutton Street
London
EC2A 4HJ
Director NameMr Stuart Barry Katz
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1992(46 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressZetland House 5-25 Scrutton Street
London
EC2A 4HJ
Director NameMrs Hayley Simone Kohn
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(63 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5/25 Scrutton Street
London
EC2A 4HJ
Director NameMrs Hayley Simone Katz
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(63 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5/25 Scrutton Street
London
EC2A 4HJ
Director NameMs Michelle Joanne Katz
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(63 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5/25 Scrutton Street
London
EC2A 4HJ
Director NameMs Karen Gabrielle Katz
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(66 years after company formation)
Appointment Duration11 years, 11 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address5/25 Scrutton Street
London
EC2A 4HJ

Location

Registered Address5/25 Scrutton Street
London
EC2A 4HJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

26.1k at £1Mrs J.e.l. Katz
49.90%
Ordinary A
13k at £1J.e.l. Katz 2003 Discretionary Trust
24.95%
Ordinary A
13.1k at £1S.b. Katz 2003 Discretionary Trust
24.95%
Ordinary A
50 at £1J.e.l. Katz 2003 Discretionary Trust
0.10%
Ordinary B
50 at £1S.b. Katz 2003 Discretionary Trust
0.10%
Ordinary B
2 at £1J. & S. Katz Charitable Trust
0.00%
Ordinary A

Financials

Year2014
Turnover£783,396
Gross Profit£454,781
Net Worth£119,867
Cash£19,668
Current Liabilities£1,499,657

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

31 December 1970Delivered on: 11 January 1971
Satisfied on: 28 September 2001
Persons entitled: Legal & General Assurance Society LTD

Classification: Mortgage
Secured details: £140,000 due from the company and/or trira properties LTD.
Particulars: 11 to 17 (odd) east tenter st, & 7, 9, 11 st mark st, & sites of 13 to 25 (odd) st mark st, & 1 north tenter st, tower hamlets.
Fully Satisfied

Filing History

19 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 July 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
28 July 2016Confirmation statement made on 21 July 2016 with updates (9 pages)
28 July 2016Confirmation statement made on 21 July 2016 with updates (9 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
28 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 52,300
(8 pages)
28 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 52,300
(8 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 52,300
(8 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 52,300
(8 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(8 pages)
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(8 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (8 pages)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (8 pages)
19 July 2012Appointment of Ms Karen Katz as a director (2 pages)
19 July 2012Appointment of Ms Karen Katz as a director (2 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (8 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (8 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
28 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (8 pages)
28 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (8 pages)
2 February 2010Appointment of Ms Michelle Katz as a director (2 pages)
2 February 2010Appointment of Mrs Hayley Simone Kohn as a director (2 pages)
2 February 2010Appointment of Mrs Hayley Simone Kohn as a director (2 pages)
2 February 2010Appointment of Ms Michelle Katz as a director (2 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
5 August 2009Return made up to 21/07/09; full list of members (5 pages)
5 August 2009Return made up to 21/07/09; full list of members (5 pages)
27 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
27 November 2008Nc inc already adjusted 11/09/08 (1 page)
27 November 2008Ad 12/09/08\gbp si 100@1=100\gbp ic 52200/52300\ (2 pages)
27 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
27 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
27 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
27 November 2008Ad 12/09/08\gbp si 100@1=100\gbp ic 52200/52300\ (2 pages)
27 November 2008Nc inc already adjusted 11/09/08 (1 page)
27 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
27 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
4 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
4 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
20 August 2008Return made up to 21/07/08; full list of members (4 pages)
20 August 2008Return made up to 21/07/08; full list of members (4 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
2 August 2007Return made up to 21/07/07; full list of members (3 pages)
2 August 2007Return made up to 21/07/07; full list of members (3 pages)
30 November 2006Accounting reference date extended from 25/12/06 to 31/12/06 (1 page)
30 November 2006Accounting reference date extended from 25/12/06 to 31/12/06 (1 page)
1 November 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
10 August 2006Return made up to 21/07/06; full list of members (3 pages)
10 August 2006Return made up to 21/07/06; full list of members (3 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
5 August 2005Return made up to 21/07/05; full list of members (2 pages)
5 August 2005Return made up to 21/07/05; full list of members (2 pages)
3 August 2005Registered office changed on 03/08/05 from: 5/25 scrutton street london EC2A 4LB (1 page)
3 August 2005Registered office changed on 03/08/05 from: 5/25 scrutton street london EC2A 4LB (1 page)
3 August 2005Location of debenture register (1 page)
3 August 2005Location of debenture register (1 page)
3 August 2005Location of register of members (1 page)
3 August 2005Location of register of members (1 page)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 August 2004Return made up to 21/07/04; full list of members (7 pages)
9 August 2004Return made up to 21/07/04; full list of members (7 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
26 September 2003Return made up to 21/07/03; full list of members (7 pages)
26 September 2003Return made up to 21/07/03; full list of members (7 pages)
14 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 August 2002Return made up to 21/07/02; full list of members (7 pages)
1 August 2002Return made up to 21/07/02; full list of members (7 pages)
23 October 2001Full accounts made up to 31 December 2000 (14 pages)
23 October 2001Full accounts made up to 31 December 2000 (14 pages)
28 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2001Return made up to 21/07/01; no change of members
  • 363(287) ‐ Registered office changed on 30/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 2001Return made up to 21/07/01; no change of members
  • 363(287) ‐ Registered office changed on 30/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2000Full accounts made up to 31 December 1999 (14 pages)
17 October 2000Full accounts made up to 31 December 1999 (14 pages)
26 July 2000Return made up to 21/07/00; no change of members (6 pages)
26 July 2000Return made up to 21/07/00; no change of members (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
19 July 1999Return made up to 21/07/99; full list of members (8 pages)
19 July 1999Return made up to 21/07/99; full list of members (8 pages)
27 October 1998Full accounts made up to 31 December 1997 (14 pages)
27 October 1998Full accounts made up to 31 December 1997 (14 pages)
24 July 1998Return made up to 21/07/98; no change of members (8 pages)
24 July 1998Return made up to 21/07/98; no change of members (8 pages)
22 October 1997Full accounts made up to 31 December 1996 (14 pages)
22 October 1997Full accounts made up to 31 December 1996 (14 pages)
12 August 1997Return made up to 21/07/97; no change of members (6 pages)
12 August 1997Return made up to 21/07/97; no change of members (6 pages)
16 October 1996Full accounts made up to 31 December 1995 (15 pages)
16 October 1996Full accounts made up to 31 December 1995 (15 pages)
18 August 1996Return made up to 21/07/96; full list of members (8 pages)
18 August 1996Return made up to 21/07/96; full list of members (8 pages)
10 October 1995Full accounts made up to 31 December 1994 (12 pages)
10 October 1995Full accounts made up to 31 December 1994 (12 pages)
1 November 1991Company name changed british electrical & associated industries (cardiff) LIMITED\certificate issued on 04/11/91 (2 pages)
1 November 1991Company name changed british electrical & associated industries (cardiff) LIMITED\certificate issued on 04/11/91 (2 pages)
9 February 1973Memorandum and Articles of Association (10 pages)
9 February 1973Memorandum and Articles of Association (10 pages)