Company NameD&B Solutions UK Limited
DirectorsDavid John Isherwood and Thomas James Dowdeswell Jeffery
Company StatusActive
Company Number01031687
CategoryPrivate Limited Company
Incorporation Date18 November 1971(52 years, 4 months ago)
Previous NamesWhite Light (Electrics) Limited and White Light Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers
SIC 82302Activities of conference organisers
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameDavid John Isherwood
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(28 years, 4 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Merton Industrial Park
Jubilee Way
Wimbledon
London
SW19 3WL
Director NameMr Thomas James Dowdeswell Jeffery
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(51 years, 10 months after company formation)
Appointment Duration6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Merton Industrial Park
Jubilee Way
Wimbledon
London
SW19 3WL
Director NameJohn Michael Anderton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(19 years, 2 months after company formation)
Appointment Duration9 years (resigned 03 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaw Hill Farm
Triangle
Sowerby Bridge
West Yorkshire
HX6 3DP
Director NameMr Nicholas Henry James Miller
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(19 years, 2 months after company formation)
Appointment Duration22 years, 10 months (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Penrhyn Crescent
East Sheen
London
SW14 7PF
Director NameMr John Dunsmore Simpson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(19 years, 2 months after company formation)
Appointment Duration30 years, 11 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Merton Industrial Park
Jubilee Way
Wimbledon
London
SW19 3WL
Secretary NameJohn Simpson
NationalityBritish
StatusResigned
Appointed25 January 1991(19 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 February 1993)
RoleCompany Director
Correspondence Address29 Longcroft Avenue
Banstead
Surrey
SM7 3AE
Secretary NameMiss Elizabeth Jane Kingsborough Cody
NationalityBritish
StatusResigned
Appointed01 February 1993(21 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address21 Numa Court
Justin Close
Brentford
Middlesex
TW8 8QG
Director NameMr Bryan Alan Raven
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(28 years, 4 months after company formation)
Appointment Duration23 years, 6 months (resigned 28 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Merton Industrial Park
Jubilee Way
Wimbledon
London
SW19 3WL
Director NameRichard Michael Wilson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(28 years, 4 months after company formation)
Appointment Duration21 years, 9 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Merton Industrial Park
Jubilee Way
Wimbledon
London
SW19 3WL
Director NameJames Michael Crossman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(28 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 May 2003)
RoleHire Manager
Correspondence Address25 Fairlawn Road
London
SW19 3QR
Director NamePeter Threadgold
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(30 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 May 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address32 Longdown Lane North
Epsom
Surrey
KT17 3JQ
Director NamePaul Simpson
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(33 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2007)
RoleLighting Engineer
Correspondence Address22 Manor Way
Chipping Sodbury
Bristol
Avon
BS37 6NX
Secretary NameMr Paul Leonard Millington
NationalityBritish
StatusResigned
Appointed01 May 2007(35 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 July 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Red Post Hill
London
SE24 9JQ
Director NameMr Paul Leonard Millington
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(35 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 July 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Red Post Hill
London
SE24 9JQ
Director NameMr Simon Rex Needle
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(39 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Merton Industrial Park
Jubilee Way
Wimbledon
London
SW19 3WL
Director NameMr Christopher John Nicholls
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(39 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Merton Industrial Park
Jubilee Way
Wimbledon
London
SW19 3WL
Director NameMr Andrew John Hook
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(44 years, 1 month after company formation)
Appointment Duration6 years (resigned 10 January 2022)
RoleTechnical Solutions Director
Country of ResidenceEngland
Correspondence Address20 Merton Industrial Park
Jubilee Way
Wimbledon
London
SW19 3WL
Director NameMrs Fiona Anne Murray Wood
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(44 years, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 29 December 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Merton Industrial Park
Jubilee Way
Wimbledon
London
SW19 3WL
Secretary NameMrs Fiona Anne Murray Wood
StatusResigned
Appointed01 January 2016(44 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 December 2023)
RoleCompany Director
Correspondence Address20 Merton Industrial Park
Jubilee Way
Wimbledon
London
SW19 3WL
Director NameMr Peter Paul Feeney
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(46 years, 1 month after company formation)
Appointment Duration4 years (resigned 10 January 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address20 Merton Industrial Park
Jubilee Way
Wimbledon
London
SW19 3WL
Director NameMr Matthew John Aldridge
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2018(46 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2023)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Merton Industrial Park
Jubilee Way
Wimbledon
London
SW19 3WL

Contact

Websitewhitelight.ltd.uk
Telephone020 82544800
Telephone regionLondon

Location

Registered Address20 Merton Industrial Park
Jubilee Way
Wimbledon
London
SW19 3WL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

531.3k at £1White Light Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,428,829
Gross Profit£10,071,816
Net Worth£1,408,920
Cash£380,845
Current Liabilities£9,845,736

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 2 weeks from now)

Charges

5 September 2000Delivered 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 2000Delivered 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 2000Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1991Delivered 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 1986Delivered 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 2007Delivered 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 2003Delivered 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 2000Delivered 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 1979Delivered 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 2017Delivered on: 13 February 2017
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
30 November 2016Delivered 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 2016Delivered on: 23 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 April 2012Delivered 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 2011Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

8 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
10 November 2020Notification of White Light Group Ltd as a person with significant control on 1 December 2018 (2 pages)
22 October 2020Satisfaction of charge 15 in full (1 page)
22 October 2020Satisfaction of charge 17 in full (1 page)
22 October 2020Satisfaction of charge 16 in full (1 page)
20 March 2020Director's details changed for Mr John Dunsmore Simpson on 19 March 2020 (2 pages)
20 March 2020Director's details changed for David John Isherwood on 19 March 2020 (2 pages)
20 March 2020Director's details changed for Mr Bryan Alan Raven on 19 March 2020 (2 pages)
20 March 2020Director's details changed for Richard Michael Wilson on 19 March 2020 (2 pages)
20 March 2020Director's details changed for Mr Christopher John Nicholls on 19 March 2020 (2 pages)
20 March 2020Director's details changed for Mr Simon Rex Needle on 19 March 2020 (2 pages)
9 March 2020Full accounts made up to 31 March 2019 (36 pages)
12 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
11 December 2019Cessation of Bryan Alan Raven as a person with significant control on 30 November 2018 (1 page)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
28 September 2018Appointment of Mr Matthew John Aldridge as a director on 10 September 2018 (2 pages)
17 July 2018Full accounts made up to 31 March 2018 (30 pages)
12 July 2018Termination of appointment of Peter Threadgold as a director on 31 May 2018 (1 page)
8 June 2018Appointment of Mr Peter Paul Feeney as a director on 2 January 2018 (2 pages)
3 January 2018Full accounts made up to 31 March 2017 (29 pages)
3 January 2018Full accounts made up to 31 March 2017 (29 pages)
14 December 2017Satisfaction of charge 010316870018 in full (1 page)
14 December 2017Satisfaction of charge 010316870018 in full (1 page)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
17 May 2017Satisfaction of charge 13 in full (1 page)
17 May 2017Satisfaction of charge 14 in full (1 page)
17 May 2017Satisfaction of charge 13 in full (1 page)
17 May 2017Satisfaction of charge 14 in full (1 page)
13 February 2017Registration of charge 010316870020, created on 13 February 2017 (30 pages)
7 January 2017Full accounts made up to 31 March 2016 (31 pages)
7 January 2017Full accounts made up to 31 March 2016 (31 pages)
23 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 December 2016Registration of charge 010316870019, created on 30 November 2016 (23 pages)
1 December 2016Registration of charge 010316870019, created on 30 November 2016 (23 pages)
7 November 2016Appointment of Mrs Fiona Anne Murray Wood as a secretary on 1 January 2016 (2 pages)
7 November 2016Appointment of Mrs Fiona Anne Murray Wood as a secretary on 1 January 2016 (2 pages)
4 November 2016Appointment of Mr Andrew John Hook as a director on 1 January 2016 (2 pages)
4 November 2016Appointment of Mr Andrew John Hook as a director on 1 January 2016 (2 pages)
4 November 2016Appointment of Mrs Fiona Anne Murray Wood as a director on 1 January 2016 (2 pages)
4 November 2016Appointment of Mrs Fiona Anne Murray Wood as a director on 1 January 2016 (2 pages)
23 August 2016Registration of charge 010316870018, created on 16 August 2016 (5 pages)
23 August 2016Registration of charge 010316870018, created on 16 August 2016 (5 pages)
13 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 531,250
(9 pages)
13 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 531,250
(9 pages)
13 January 2016Director's details changed for Mr John Dunsmore Simpson on 2 December 2014 (2 pages)
13 January 2016Director's details changed for Mr John Dunsmore Simpson on 2 December 2014 (2 pages)
14 August 2015Full accounts made up to 31 March 2015 (24 pages)
14 August 2015Full accounts made up to 31 March 2015 (24 pages)
30 July 2015Termination of appointment of Paul Leonard Millington as a secretary on 10 July 2015 (1 page)
30 July 2015Termination of appointment of Paul Leonard Millington as a director on 10 July 2015 (1 page)
30 July 2015Termination of appointment of Paul Leonard Millington as a director on 10 July 2015 (1 page)
30 July 2015Termination of appointment of Paul Leonard Millington as a secretary on 10 July 2015 (1 page)
9 January 2015Full accounts made up to 31 March 2014 (23 pages)
9 January 2015Full accounts made up to 31 March 2014 (23 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 531,250
(11 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 531,250
(11 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 531,250
(11 pages)
10 April 2014Director's details changed for Mr Christopher John Nicholls on 4 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Christopher John Nicholls on 4 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Christopher John Nicholls on 4 April 2014 (2 pages)
17 March 2014Satisfaction of charge 12 in full (3 pages)
17 March 2014Satisfaction of charge 12 in full (3 pages)
31 December 2013Current accounting period shortened from 5 April 2014 to 31 March 2014 (1 page)
31 December 2013Current accounting period shortened from 5 April 2014 to 31 March 2014 (1 page)
31 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 531,250
(12 pages)
31 December 2013Current accounting period shortened from 5 April 2014 to 31 March 2014 (1 page)
31 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 531,250
(12 pages)
21 November 2013Termination of appointment of Nicholas Miller as a director (1 page)
21 November 2013Termination of appointment of Nicholas Miller as a director (1 page)
3 September 2013Full accounts made up to 31 March 2013 (22 pages)
3 September 2013Full accounts made up to 31 March 2013 (22 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (13 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (13 pages)
31 July 2012Full accounts made up to 31 March 2012 (22 pages)
31 July 2012Full accounts made up to 31 March 2012 (22 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (13 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (13 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (13 pages)
22 August 2011Appointment of Mr Simon Rex Needle as a director (2 pages)
22 August 2011Appointment of Mr Christopher John Nicholls as a director (2 pages)
22 August 2011Appointment of Mr Christopher John Nicholls as a director (2 pages)
22 August 2011Appointment of Mr Simon Rex Needle as a director (2 pages)
14 July 2011Full accounts made up to 31 March 2011 (22 pages)
14 July 2011Full accounts made up to 31 March 2011 (22 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (11 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (11 pages)
2 June 2010Full accounts made up to 31 March 2010 (22 pages)
2 June 2010Full accounts made up to 31 March 2010 (22 pages)
25 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (7 pages)
25 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (7 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
2 June 2009Full accounts made up to 31 March 2009 (21 pages)
2 June 2009Full accounts made up to 31 March 2009 (21 pages)
29 January 2009Location of register of members (1 page)
29 January 2009Return made up to 25/01/09; full list of members (6 pages)
29 January 2009Return made up to 25/01/09; full list of members (6 pages)
29 January 2009Registered office changed on 29/01/2009 from 20 jubilee way wimbledon london SW19 3WL (1 page)
29 January 2009Location of register of members (1 page)
29 January 2009Location of debenture register (1 page)
29 January 2009Registered office changed on 29/01/2009 from 20 jubilee way wimbledon london SW19 3WL (1 page)
29 January 2009Location of debenture register (1 page)
25 July 2008Full accounts made up to 31 March 2008 (21 pages)
25 July 2008Full accounts made up to 31 March 2008 (21 pages)
29 January 2008Return made up to 25/01/08; full list of members (4 pages)
29 January 2008Return made up to 25/01/08; full list of members (4 pages)
10 October 2007Declaration of assistance for shares acquisition (7 pages)
10 October 2007Declaration of assistance for shares acquisition (7 pages)
30 September 2007Full accounts made up to 31 March 2007 (22 pages)
30 September 2007Full accounts made up to 31 March 2007 (22 pages)
24 September 2007Secretary's particulars changed;director's particulars changed (1 page)
24 September 2007Secretary's particulars changed;director's particulars changed (1 page)
24 September 2007Secretary's particulars changed;director's particulars changed (1 page)
24 September 2007Secretary's particulars changed;director's particulars changed (1 page)
22 September 2007Particulars of mortgage/charge (7 pages)
22 September 2007Particulars of mortgage/charge (7 pages)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2007Director's particulars changed (1 page)
12 September 2007Secretary's particulars changed;director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
12 September 2007Secretary's particulars changed;director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
12 September 2007Secretary's particulars changed;director's particulars changed (1 page)
12 September 2007Secretary's particulars changed;director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
24 August 2007New director appointed (1 page)
24 August 2007New director appointed (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007New secretary appointed (1 page)
1 May 2007New secretary appointed (1 page)
13 February 2007Return made up to 25/01/07; full list of members (4 pages)
13 February 2007Return made up to 25/01/07; full list of members (4 pages)
5 February 2007Full accounts made up to 31 March 2006 (22 pages)
5 February 2007Full accounts made up to 31 March 2006 (22 pages)
6 February 2006Return made up to 25/01/06; full list of members (4 pages)
6 February 2006Return made up to 25/01/06; full list of members (4 pages)
31 January 2006Full accounts made up to 31 March 2005 (21 pages)
31 January 2006Full accounts made up to 31 March 2005 (21 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
18 May 2005Company name changed white light (electrics) LIMITED\certificate issued on 18/05/05 (2 pages)
18 May 2005Company name changed white light (electrics) LIMITED\certificate issued on 18/05/05 (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
8 February 2005Return made up to 25/01/05; full list of members (9 pages)
8 February 2005Return made up to 25/01/05; full list of members (9 pages)
27 January 2005Full accounts made up to 31 March 2004 (22 pages)
27 January 2005Full accounts made up to 31 March 2004 (22 pages)
10 May 2004Return made up to 25/01/04; full list of members (9 pages)
10 May 2004Return made up to 25/01/04; full list of members (9 pages)
22 March 2004Auditor's resignation (1 page)
22 March 2004Auditor's resignation (1 page)
1 March 2004Director's particulars changed (1 page)
1 March 2004Director's particulars changed (1 page)
13 September 2003Particulars of mortgage/charge (7 pages)
13 September 2003Particulars of mortgage/charge (7 pages)
4 June 2003Full accounts made up to 31 March 2002 (19 pages)
4 June 2003Full accounts made up to 31 March 2003 (19 pages)
4 June 2003Full accounts made up to 31 March 2002 (19 pages)
4 June 2003Full accounts made up to 31 March 2003 (19 pages)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
4 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
7 November 2002Director's particulars changed (1 page)
7 November 2002Director's particulars changed (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
22 February 2002Return made up to 25/01/02; full list of members (8 pages)
22 February 2002Return made up to 25/01/02; full list of members (8 pages)
1 February 2002Full accounts made up to 31 March 2001 (16 pages)
1 February 2002Full accounts made up to 31 March 2001 (16 pages)
26 October 2001Registered office changed on 26/10/01 from: 57 filmer road london SW6 7JF (1 page)
26 October 2001Registered office changed on 26/10/01 from: 57 filmer road london SW6 7JF (1 page)
2 February 2001Full accounts made up to 31 March 2000 (16 pages)
2 February 2001Full accounts made up to 31 March 2000 (16 pages)
1 February 2001Return made up to 25/01/01; full list of members (8 pages)
1 February 2001Return made up to 25/01/01; full list of members (8 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
23 February 2000Return made up to 25/01/00; full list of members (7 pages)
23 February 2000Return made up to 25/01/00; full list of members (7 pages)
6 January 2000Full accounts made up to 31 March 1999 (16 pages)
6 January 2000Full accounts made up to 31 March 1999 (16 pages)
4 March 1999Return made up to 25/01/99; no change of members (6 pages)
4 March 1999Return made up to 25/01/99; no change of members (6 pages)
31 December 1998Full accounts made up to 31 March 1998 (17 pages)
31 December 1998Full accounts made up to 31 March 1998 (17 pages)
30 October 1998Declaration of satisfaction of mortgage/charge (1 page)
30 October 1998Declaration of satisfaction of mortgage/charge (1 page)
30 October 1998Declaration of satisfaction of mortgage/charge (1 page)
30 October 1998Declaration of satisfaction of mortgage/charge (1 page)
25 March 1998Return made up to 25/01/98; full list of members (8 pages)
25 March 1998Return made up to 25/01/98; full list of members (8 pages)
29 January 1998Full accounts made up to 31 March 1997 (17 pages)
29 January 1998Full accounts made up to 31 March 1997 (17 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
30 January 1997Full accounts made up to 31 March 1996 (18 pages)
30 January 1997Full accounts made up to 31 March 1996 (18 pages)
26 January 1997Return made up to 25/01/97; no change of members (5 pages)
26 January 1997Return made up to 25/01/97; no change of members (5 pages)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Particulars of mortgage/charge (4 pages)
30 March 1996Particulars of mortgage/charge (4 pages)
28 January 1996Return made up to 25/01/96; no change of members (8 pages)
28 January 1996Return made up to 25/01/96; no change of members (8 pages)
24 January 1996Particulars of mortgage/charge (5 pages)
24 January 1996Particulars of mortgage/charge (5 pages)
19 January 1996Accounts for a medium company made up to 31 March 1995 (18 pages)
19 January 1996Accounts for a medium company made up to 31 March 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
16 April 1991Particulars of mortgage/charge (4 pages)
16 April 1991Particulars of mortgage/charge (4 pages)
28 April 1989Memorandum and Articles of Association (29 pages)
28 April 1989Memorandum and Articles of Association (29 pages)
20 April 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 April 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 November 1971Certificate of incorporation (1 page)
18 November 1971Certificate of incorporation (1 page)