Bolney Road, Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NR
Secretary Name | Mr Alan Leslie Moore |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 26 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | White House Bolney Road, Lower Shiplake Henley On Thames Oxfordshire RG9 3NR |
Director Name | Christine Leslie Moore |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2000(14 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Bolney Road, Lower Shiplake Henley On Thames Oxfordshire RG9 3NR |
Director Name | Mrs Gillian Doris Thomas |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 03 July 2000) |
Role | Sales Director |
Correspondence Address | 11 Morton Tadworth Surrey KT20 5UA |
Director Name | Philip Albert Thomas |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 03 July 2000) |
Role | Managing Director |
Correspondence Address | 11 Morton Tadworth Surrey KT20 5UA |
Website | lightingandgeneral.co.uk |
---|---|
Telephone | 020 83427001 |
Telephone region | London |
Registered Address | 109-115 Eleanor Cross Road Waltham Cross Hertfordshire EN8 7NT |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
7.5k at £1 | Medlock Electrical Distributors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,500 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks, 1 day from now) |
12 April 1989 | Delivered on: 18 April 1989 Satisfied on: 6 December 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
19 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
---|---|
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
28 December 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
7 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
30 December 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
8 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
9 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
5 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
10 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
7 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
30 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
10 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
12 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
4 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
27 June 2005 | Return made up to 09/06/05; full list of members
|
13 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
17 June 2004 | Return made up to 09/06/04; full list of members (3 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: faraday house albert road horley surrey RH6 7JA (1 page) |
12 November 2003 | Full accounts made up to 31 March 2003 (25 pages) |
17 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
10 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
9 August 2001 | Return made up to 09/06/01; full list of members (6 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 July 2000 | £ ic 22500/7500 03/07/00 £ sr 15000@1=15000 (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
13 June 2000 | Return made up to 09/06/00; full list of members (7 pages) |
25 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
21 June 1999 | Return made up to 09/06/99; full list of members (6 pages) |
16 October 1998 | Secretary's particulars changed (1 page) |
29 May 1998 | Full accounts made up to 31 March 1998 (12 pages) |
13 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
13 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
12 July 1996 | Return made up to 09/06/96; full list of members (6 pages) |
30 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
4 October 1995 | £ ic 30000/22500 14/09/95 £ sr 7500@1=7500 (1 page) |
13 June 1995 | Return made up to 09/06/95; full list of members (6 pages) |
11 December 1985 | Incorporation (13 pages) |