Jubilee Way
Wimbledon
London
SW19 3WL
Director Name | Mr Thomas James Dowdeswell Jeffery |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(51 years, 10 months after company formation) |
Appointment Duration | 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Merton Industrial Park Jubilee Way Wimbledon London SW19 3WL |
Director Name | John Michael Anderton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(19 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 03 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saw Hill Farm Triangle Sowerby Bridge West Yorkshire HX6 3DP |
Director Name | Mr Nicholas Henry James Miller |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(19 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 15 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Penrhyn Crescent East Sheen London SW14 7PF |
Director Name | Mr John Dunsmore Simpson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(19 years, 2 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Merton Industrial Park Jubilee Way Wimbledon London SW19 3WL |
Secretary Name | John Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(19 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 29 Longcroft Avenue Banstead Surrey SM7 3AE |
Secretary Name | Miss Elizabeth Jane Kingsborough Cody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(21 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 21 Numa Court Justin Close Brentford Middlesex TW8 8QG |
Director Name | Mr Bryan Alan Raven |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(28 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 28 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Merton Industrial Park Jubilee Way Wimbledon London SW19 3WL |
Director Name | Richard Michael Wilson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(28 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Merton Industrial Park Jubilee Way Wimbledon London SW19 3WL |
Director Name | James Michael Crossman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 May 2003) |
Role | Hire Manager |
Correspondence Address | 25 Fairlawn Road London SW19 3QR |
Director Name | Peter Threadgold |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(30 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 May 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 32 Longdown Lane North Epsom Surrey KT17 3JQ |
Director Name | Paul Simpson |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2007) |
Role | Lighting Engineer |
Correspondence Address | 22 Manor Way Chipping Sodbury Bristol Avon BS37 6NX |
Secretary Name | Mr Paul Leonard Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(35 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 July 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Red Post Hill London SE24 9JQ |
Director Name | Mr Paul Leonard Millington |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(35 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 July 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Red Post Hill London SE24 9JQ |
Director Name | Mr Simon Rex Needle |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(39 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Merton Industrial Park Jubilee Way Wimbledon London SW19 3WL |
Director Name | Mr Christopher John Nicholls |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(39 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Merton Industrial Park Jubilee Way Wimbledon London SW19 3WL |
Director Name | Mr Andrew John Hook |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(44 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 10 January 2022) |
Role | Technical Solutions Director |
Country of Residence | England |
Correspondence Address | 20 Merton Industrial Park Jubilee Way Wimbledon London SW19 3WL |
Director Name | Mrs Fiona Anne Murray Wood |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(44 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months (resigned 29 December 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Merton Industrial Park Jubilee Way Wimbledon London SW19 3WL |
Secretary Name | Mrs Fiona Anne Murray Wood |
---|---|
Status | Resigned |
Appointed | 01 January 2016(44 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | 20 Merton Industrial Park Jubilee Way Wimbledon London SW19 3WL |
Director Name | Mr Peter Paul Feeney |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(46 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 10 January 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 20 Merton Industrial Park Jubilee Way Wimbledon London SW19 3WL |
Director Name | Mr Matthew John Aldridge |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2018(46 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2023) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Merton Industrial Park Jubilee Way Wimbledon London SW19 3WL |
Website | whitelight.ltd.uk |
---|---|
Telephone | 020 82544800 |
Telephone region | London |
Registered Address | 20 Merton Industrial Park Jubilee Way Wimbledon London SW19 3WL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
531.3k at £1 | White Light Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,428,829 |
Gross Profit | £10,071,816 |
Net Worth | £1,408,920 |
Cash | £380,845 |
Current Liabilities | £9,845,736 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months, 2 weeks from now) |
5 September 2000 | Delivered on: 21 September 2000 Satisfied on: 8 March 2005 Persons entitled: London Underground Limited Classification: Security deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein between the company (as tenant) and the chargee (as landlord). Particulars: The sum of £6,242.75 and all monies accrued therefrom and any other sum paid from time to time by the company to the chargee pursuant to the deed held in account in the name of white light (electrics) limited. Fully Satisfied |
---|---|
5 September 2000 | Delivered on: 21 September 2000 Satisfied on: 8 March 2005 Persons entitled: London Underground Limited Classification: Security deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein between the company (as tenant) and the chargee (as landlord). Particulars: The sum of £5,346.50 and all monies accrued therefrom and any other sum paid from time to time by the company to the chargee pursuant to the deed held in account in the name of white light (electrics) limited. Fully Satisfied |
5 September 2000 | Delivered on: 21 September 2000 Satisfied on: 8 March 2005 Persons entitled: London Underground Limited Classification: Security deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date between the company (as tenant) and the chargee (as landlord). Particulars: Alll the company's right title benefit and interest in and to the initial deposit of £23,437.50 all monies accrued therefrom and any other sum paid from time to time by the company to the chargee pursunat to the deed held in account in the name of white light (electrics) limited. Fully Satisfied |
25 April 1997 | Delivered on: 3 May 1997 Satisfied on: 8 March 2005 Persons entitled: London Regional Transport Classification: Deposit deed Secured details: £2,875.00 due or to become due from the company to the chargee under the lease of even date and this deed. Particulars: The property charged is the deposit sum of £2,875.00 lodged with london regional transport. Fully Satisfied |
18 March 1996 | Delivered on: 30 March 1996 Satisfied on: 8 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 prperty k/a 57 filmer road london SW6 t/no bgl 6195 and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 January 1996 | Delivered on: 24 January 1996 Satisfied on: 8 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 March 1991 | Delivered on: 16 April 1991 Satisfied on: 30 October 1998 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 March 1986 | Delivered on: 25 March 1986 Satisfied on: 9 October 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H - 57 filmer road, london SW6. Fully Satisfied |
6 September 2007 | Delivered on: 22 September 2007 Satisfied on: 17 March 2014 Persons entitled: John Simpson,Edward Fox and Robert Fox Classification: Deed of debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 September 2003 | Delivered on: 13 September 2003 Satisfied on: 27 November 2009 Persons entitled: Fortis Bank Sa-Nv Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 September 2000 | Delivered on: 21 September 2000 Satisfied on: 8 March 2005 Persons entitled: London Underground Limited Classification: Security deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein between the company (as tenant) and the chargee (as landlord). Particulars: The sum of £6,350 and all monies accrued therefrom and any other sum paid from time to time by the company to the chargee pursuant to the deed held in account in the name of white light (electrics) limited. Fully Satisfied |
8 June 1979 | Delivered on: 21 June 1979 Satisfied on: 30 October 1998 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
13 February 2017 | Delivered on: 13 February 2017 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
30 November 2016 | Delivered on: 1 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
16 August 2016 | Delivered on: 23 August 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 April 2012 | Delivered on: 20 April 2012 Persons entitled: Lombard North Central PLC Classification: Charge over sub-hire agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The security property being all the right title and interest in and to the sub-hire agreements see image for full details. Outstanding |
20 May 2011 | Delivered on: 3 June 2011 Persons entitled: Lombard North Central PLC Classification: Charge over sub-hire agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The security property being all the right title and interest in and to the sub-hire agreements see image for full details. Outstanding |
15 January 2010 | Delivered on: 21 January 2010 Persons entitled: Lombard North Central PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
25 September 2009 | Delivered on: 1 October 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 86686208 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
25 September 2009 | Delivered on: 1 October 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
10 November 2020 | Notification of White Light Group Ltd as a person with significant control on 1 December 2018 (2 pages) |
22 October 2020 | Satisfaction of charge 15 in full (1 page) |
22 October 2020 | Satisfaction of charge 17 in full (1 page) |
22 October 2020 | Satisfaction of charge 16 in full (1 page) |
20 March 2020 | Director's details changed for Mr John Dunsmore Simpson on 19 March 2020 (2 pages) |
20 March 2020 | Director's details changed for David John Isherwood on 19 March 2020 (2 pages) |
20 March 2020 | Director's details changed for Mr Bryan Alan Raven on 19 March 2020 (2 pages) |
20 March 2020 | Director's details changed for Richard Michael Wilson on 19 March 2020 (2 pages) |
20 March 2020 | Director's details changed for Mr Christopher John Nicholls on 19 March 2020 (2 pages) |
20 March 2020 | Director's details changed for Mr Simon Rex Needle on 19 March 2020 (2 pages) |
9 March 2020 | Full accounts made up to 31 March 2019 (36 pages) |
12 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
11 December 2019 | Cessation of Bryan Alan Raven as a person with significant control on 30 November 2018 (1 page) |
3 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
28 September 2018 | Appointment of Mr Matthew John Aldridge as a director on 10 September 2018 (2 pages) |
17 July 2018 | Full accounts made up to 31 March 2018 (30 pages) |
12 July 2018 | Termination of appointment of Peter Threadgold as a director on 31 May 2018 (1 page) |
8 June 2018 | Appointment of Mr Peter Paul Feeney as a director on 2 January 2018 (2 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (29 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (29 pages) |
14 December 2017 | Satisfaction of charge 010316870018 in full (1 page) |
14 December 2017 | Satisfaction of charge 010316870018 in full (1 page) |
14 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
17 May 2017 | Satisfaction of charge 13 in full (1 page) |
17 May 2017 | Satisfaction of charge 14 in full (1 page) |
17 May 2017 | Satisfaction of charge 13 in full (1 page) |
17 May 2017 | Satisfaction of charge 14 in full (1 page) |
13 February 2017 | Registration of charge 010316870020, created on 13 February 2017 (30 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (31 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (31 pages) |
23 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
1 December 2016 | Registration of charge 010316870019, created on 30 November 2016 (23 pages) |
1 December 2016 | Registration of charge 010316870019, created on 30 November 2016 (23 pages) |
7 November 2016 | Appointment of Mrs Fiona Anne Murray Wood as a secretary on 1 January 2016 (2 pages) |
7 November 2016 | Appointment of Mrs Fiona Anne Murray Wood as a secretary on 1 January 2016 (2 pages) |
4 November 2016 | Appointment of Mr Andrew John Hook as a director on 1 January 2016 (2 pages) |
4 November 2016 | Appointment of Mr Andrew John Hook as a director on 1 January 2016 (2 pages) |
4 November 2016 | Appointment of Mrs Fiona Anne Murray Wood as a director on 1 January 2016 (2 pages) |
4 November 2016 | Appointment of Mrs Fiona Anne Murray Wood as a director on 1 January 2016 (2 pages) |
23 August 2016 | Registration of charge 010316870018, created on 16 August 2016 (5 pages) |
23 August 2016 | Registration of charge 010316870018, created on 16 August 2016 (5 pages) |
13 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Director's details changed for Mr John Dunsmore Simpson on 2 December 2014 (2 pages) |
13 January 2016 | Director's details changed for Mr John Dunsmore Simpson on 2 December 2014 (2 pages) |
14 August 2015 | Full accounts made up to 31 March 2015 (24 pages) |
14 August 2015 | Full accounts made up to 31 March 2015 (24 pages) |
30 July 2015 | Termination of appointment of Paul Leonard Millington as a secretary on 10 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Paul Leonard Millington as a director on 10 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Paul Leonard Millington as a director on 10 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Paul Leonard Millington as a secretary on 10 July 2015 (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
10 April 2014 | Director's details changed for Mr Christopher John Nicholls on 4 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Christopher John Nicholls on 4 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Christopher John Nicholls on 4 April 2014 (2 pages) |
17 March 2014 | Satisfaction of charge 12 in full (3 pages) |
17 March 2014 | Satisfaction of charge 12 in full (3 pages) |
31 December 2013 | Current accounting period shortened from 5 April 2014 to 31 March 2014 (1 page) |
31 December 2013 | Current accounting period shortened from 5 April 2014 to 31 March 2014 (1 page) |
31 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Current accounting period shortened from 5 April 2014 to 31 March 2014 (1 page) |
31 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
21 November 2013 | Termination of appointment of Nicholas Miller as a director (1 page) |
21 November 2013 | Termination of appointment of Nicholas Miller as a director (1 page) |
3 September 2013 | Full accounts made up to 31 March 2013 (22 pages) |
3 September 2013 | Full accounts made up to 31 March 2013 (22 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (13 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (13 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (22 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (22 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (13 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (13 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (13 pages) |
22 August 2011 | Appointment of Mr Simon Rex Needle as a director (2 pages) |
22 August 2011 | Appointment of Mr Christopher John Nicholls as a director (2 pages) |
22 August 2011 | Appointment of Mr Christopher John Nicholls as a director (2 pages) |
22 August 2011 | Appointment of Mr Simon Rex Needle as a director (2 pages) |
14 July 2011 | Full accounts made up to 31 March 2011 (22 pages) |
14 July 2011 | Full accounts made up to 31 March 2011 (22 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
26 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (11 pages) |
26 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (11 pages) |
2 June 2010 | Full accounts made up to 31 March 2010 (22 pages) |
2 June 2010 | Full accounts made up to 31 March 2010 (22 pages) |
25 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (7 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
2 June 2009 | Full accounts made up to 31 March 2009 (21 pages) |
2 June 2009 | Full accounts made up to 31 March 2009 (21 pages) |
29 January 2009 | Location of register of members (1 page) |
29 January 2009 | Return made up to 25/01/09; full list of members (6 pages) |
29 January 2009 | Return made up to 25/01/09; full list of members (6 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from 20 jubilee way wimbledon london SW19 3WL (1 page) |
29 January 2009 | Location of register of members (1 page) |
29 January 2009 | Location of debenture register (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 20 jubilee way wimbledon london SW19 3WL (1 page) |
29 January 2009 | Location of debenture register (1 page) |
25 July 2008 | Full accounts made up to 31 March 2008 (21 pages) |
25 July 2008 | Full accounts made up to 31 March 2008 (21 pages) |
29 January 2008 | Return made up to 25/01/08; full list of members (4 pages) |
29 January 2008 | Return made up to 25/01/08; full list of members (4 pages) |
10 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
10 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
30 September 2007 | Full accounts made up to 31 March 2007 (22 pages) |
30 September 2007 | Full accounts made up to 31 March 2007 (22 pages) |
24 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2007 | Particulars of mortgage/charge (7 pages) |
22 September 2007 | Particulars of mortgage/charge (7 pages) |
18 September 2007 | Resolutions
|
18 September 2007 | Resolutions
|
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
24 August 2007 | New director appointed (1 page) |
24 August 2007 | New director appointed (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | New secretary appointed (1 page) |
1 May 2007 | New secretary appointed (1 page) |
13 February 2007 | Return made up to 25/01/07; full list of members (4 pages) |
13 February 2007 | Return made up to 25/01/07; full list of members (4 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
6 February 2006 | Return made up to 25/01/06; full list of members (4 pages) |
6 February 2006 | Return made up to 25/01/06; full list of members (4 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (21 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (21 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
18 May 2005 | Company name changed white light (electrics) LIMITED\certificate issued on 18/05/05 (2 pages) |
18 May 2005 | Company name changed white light (electrics) LIMITED\certificate issued on 18/05/05 (2 pages) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2005 | Return made up to 25/01/05; full list of members (9 pages) |
8 February 2005 | Return made up to 25/01/05; full list of members (9 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (22 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (22 pages) |
10 May 2004 | Return made up to 25/01/04; full list of members (9 pages) |
10 May 2004 | Return made up to 25/01/04; full list of members (9 pages) |
22 March 2004 | Auditor's resignation (1 page) |
22 March 2004 | Auditor's resignation (1 page) |
1 March 2004 | Director's particulars changed (1 page) |
1 March 2004 | Director's particulars changed (1 page) |
13 September 2003 | Particulars of mortgage/charge (7 pages) |
13 September 2003 | Particulars of mortgage/charge (7 pages) |
4 June 2003 | Full accounts made up to 31 March 2002 (19 pages) |
4 June 2003 | Full accounts made up to 31 March 2003 (19 pages) |
4 June 2003 | Full accounts made up to 31 March 2002 (19 pages) |
4 June 2003 | Full accounts made up to 31 March 2003 (19 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
4 February 2003 | Return made up to 25/01/03; full list of members
|
4 February 2003 | Return made up to 25/01/03; full list of members
|
7 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Director's particulars changed (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
22 February 2002 | Return made up to 25/01/02; full list of members (8 pages) |
22 February 2002 | Return made up to 25/01/02; full list of members (8 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 57 filmer road london SW6 7JF (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: 57 filmer road london SW6 7JF (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
1 February 2001 | Return made up to 25/01/01; full list of members (8 pages) |
1 February 2001 | Return made up to 25/01/01; full list of members (8 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
23 February 2000 | Return made up to 25/01/00; full list of members (7 pages) |
23 February 2000 | Return made up to 25/01/00; full list of members (7 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
4 March 1999 | Return made up to 25/01/99; no change of members (6 pages) |
4 March 1999 | Return made up to 25/01/99; no change of members (6 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
30 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1998 | Return made up to 25/01/98; full list of members (8 pages) |
25 March 1998 | Return made up to 25/01/98; full list of members (8 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
26 January 1997 | Return made up to 25/01/97; no change of members (5 pages) |
26 January 1997 | Return made up to 25/01/97; no change of members (5 pages) |
9 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Particulars of mortgage/charge (4 pages) |
30 March 1996 | Particulars of mortgage/charge (4 pages) |
28 January 1996 | Return made up to 25/01/96; no change of members (8 pages) |
28 January 1996 | Return made up to 25/01/96; no change of members (8 pages) |
24 January 1996 | Particulars of mortgage/charge (5 pages) |
24 January 1996 | Particulars of mortgage/charge (5 pages) |
19 January 1996 | Accounts for a medium company made up to 31 March 1995 (18 pages) |
19 January 1996 | Accounts for a medium company made up to 31 March 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
16 April 1991 | Particulars of mortgage/charge (4 pages) |
16 April 1991 | Particulars of mortgage/charge (4 pages) |
28 April 1989 | Memorandum and Articles of Association (29 pages) |
28 April 1989 | Memorandum and Articles of Association (29 pages) |
20 April 1989 | Resolutions
|
20 April 1989 | Resolutions
|
18 November 1971 | Certificate of incorporation (1 page) |
18 November 1971 | Certificate of incorporation (1 page) |