Company NameM.P.Electrical Limited
DirectorsAshwin Raojibhai Patel and Kiran Raojibhai Patel
Company StatusActive
Company Number00582319
CategoryPrivate Limited Company
Incorporation Date15 April 1957(67 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Ashwin Raojibhai Patel
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(34 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Southernhay
Loughton
Essex
IG10 4EN
Director NameKiran Raojibhai Patel
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(34 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Raymond Avenue
South Woodford
London
E18 2HF
Secretary NameMr Ashwin Raojibhai Patel
NationalityBritish
StatusCurrent
Appointed15 February 1994(36 years, 10 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Southernhay
Loughton
Essex
IG10 4EN
Director NameJagdishkumar Roajibhai Patel
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 1994)
RoleAccountant
Correspondence Address54 Merriman Road
Blackheath
London
SE3 8RX
Secretary NameJagdishkumar Roajibhai Patel
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 1994)
RoleCompany Director
Correspondence Address54 Merriman Road
Blackheath
London
SE3 8RX

Contact

Website4lights.co.uk
Telephone020 84725356
Telephone regionLondon

Location

Registered AddressBoleyn House
4 Barking Raod
London
E6 3BP
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBoleyn
Built Up AreaGreater London

Shareholders

125 at £1Mr Ashwin Patel
25.00%
Ordinary
125 at £1Mr Kiran Roajibhal Patel
25.00%
Ordinary
125 at £1Mrs Pragna Patel
25.00%
Ordinary
125 at £1Mrs Prerana Patel
25.00%
Ordinary

Financials

Year2014
Net Worth£264,255
Cash£13,966
Current Liabilities£88,986

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

9 October 2008Delivered on: 11 October 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4 barking road east ham london.
Outstanding
20 October 1995Delivered on: 26 October 1995
Satisfied on: 8 October 2008
Persons entitled: Pattman Holdings Limited

Classification: Debenture
Secured details: £20,000 and all other monies due or to become due from the company to the chargee.
Particulars: All assets of the company.
Fully Satisfied
25 January 1991Delivered on: 4 February 1991
Satisfied on: 8 October 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109 wellington road east ham, l/b of newham t/no egl 35802.
Fully Satisfied
7 December 1983Delivered on: 22 December 1983
Satisfied on: 8 October 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 4 barking road, east ham, E6, london borough of newham. Title no egl 130545.
Fully Satisfied

Filing History

28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 500
(5 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 500
(5 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 500
(5 pages)
13 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 December 2011Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 December 2011Director's details changed for Mr Ashwin Raojibhai Patel on 31 December 2011 (2 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Ashwin Roajibhai Patel on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Kiran Raojibhai Patel on 27 January 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 January 2009Director and secretary's change of particulars / ashwin patel / 31/12/2008 (1 page)
27 January 2009Director's change of particulars / kiran patel / 31/12/2008 (1 page)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 January 2006Return made up to 31/12/05; full list of members (3 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 December 2004Return made up to 31/12/04; full list of members (8 pages)
15 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 December 2003Return made up to 31/12/03; full list of members (8 pages)
5 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
13 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
2 January 2003Return made up to 31/12/02; full list of members (8 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 January 2001Return made up to 31/12/00; full list of members (7 pages)
3 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
26 March 1999Return made up to 31/12/98; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
5 January 1999Registered office changed on 05/01/99 from: 21 bedford square london WC1B 3HH (1 page)
5 January 1999Auditor's resignation (1 page)
26 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/07/98
(1 page)
10 February 1998Return made up to 31/12/97; full list of members (5 pages)
9 February 1998Director's particulars changed (1 page)
17 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
28 January 1997Return made up to 31/12/96; full list of members (5 pages)
28 January 1997Registered office changed on 28/01/97 from: russell square house, 10/12,russell square, london. WC1B 5EL (1 page)
12 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
19 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
20 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
15 April 1957Incorporation (14 pages)