London
W14 8PH
Director Name | Mr Herman Van Driel |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 24 Talina Centre Bagleys Lane London SW6 2BW |
Director Name | Janet Campbell Goodwin |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(4 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 November 1999) |
Role | Administrator |
Correspondence Address | 27 Artesian Road London W2 5DA |
Secretary Name | Christopher Henry Courtauld Fordham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(4 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 28 April 2009) |
Role | Company Director |
Correspondence Address | 3 Ivory Place 20a Treadgold Street London W11 4BX |
Director Name | Mr Colin David Brown |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(5 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 27 August 2013) |
Role | Company Director |
Correspondence Address | 22a Raymond Road Wimbledon London SW19 4AP |
Director Name | Mr Peter Benjamin Van Der Kolk |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Tree Cottage Long Mill Lane Borough Green Sevenoaks TN15 8QA |
Website | johncullenlighting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73719000 |
Telephone region | London |
Registered Address | Unit 24 Talina Centre Bagleys Lane London SW6 2BW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
410 at £1 | Ms Sally Solveig Storey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,768,989 |
Gross Profit | £4,593,883 |
Net Worth | £4,557,560 |
Cash | £5,365,931 |
Current Liabilities | £2,658,404 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
22 January 2020 | Delivered on: 28 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
30 October 1998 | Delivered on: 17 November 1998 Persons entitled: Woodland Animations Limited Classification: Rent deposit deed Secured details: £9,500 due or to become due from the company to the chargee. Particulars: The deposit to the landlord as security for the due performance and observance of the tenants covenants under the lease and all loss (as therein defined) which the landlord may incur by reason of or consequent upon the breach of the said covenants. Outstanding |
17 January 1990 | Delivered on: 23 January 1990 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: 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. Outstanding |
28 November 2017 | Accounts for a small company made up to 30 June 2017 (22 pages) |
---|---|
20 April 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
18 November 2016 | Full accounts made up to 30 June 2016 (15 pages) |
28 September 2016 | Auditor's resignation (1 page) |
23 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
16 February 2016 | Statement of capital on 16 February 2016
|
16 February 2016 | Solvency Statement dated 07/01/16 (1 page) |
29 January 2016 | Statement by Directors (1 page) |
29 January 2016 | Resolutions
|
17 October 2015 | Full accounts made up to 30 June 2015 (19 pages) |
2 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
14 March 2015 | Change of name notice (2 pages) |
14 March 2015 | Company name changed lighting supply LIMITED\certificate issued on 14/03/15
|
6 January 2015 | Appointment of Mr Peter Van Der Kolk as a director on 29 September 2014 (2 pages) |
10 December 2014 | Full accounts made up to 30 June 2014 (15 pages) |
25 February 2014 | Director's details changed for Sally Solveig Storey on 24 February 2014 (2 pages) |
25 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
20 December 2013 | Full accounts made up to 30 June 2013 (16 pages) |
15 October 2013 | Purchase of own shares. (3 pages) |
2 October 2013 | Resolutions
|
2 October 2013 | Cancellation of shares. Statement of capital on 2 October 2013
|
2 October 2013 | Cancellation of shares. Statement of capital on 2 October 2013
|
26 September 2013 | Termination of appointment of Colin Brown as a director (1 page) |
25 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Full accounts made up to 30 June 2012 (16 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
23 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Full accounts made up to 30 June 2010 (17 pages) |
11 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Accounts for a small company made up to 30 June 2009 (15 pages) |
12 October 2009 | Statement by directors (1 page) |
12 October 2009 | Solvency statement dated 22/09/09 (1 page) |
12 October 2009 | Statement of capital on 12 October 2009
|
12 October 2009 | Resolutions
|
21 May 2009 | Appointment terminated secretary christopher fordham (1 page) |
2 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from c/o spofforths, donnington park birdham road chichester west sussex PO20 7AJ (1 page) |
1 November 2008 | Accounts for a small company made up to 30 June 2008 (5 pages) |
18 September 2008 | Director's change of particulars / sally storey / 15/09/2008 (1 page) |
15 September 2008 | Secretary's change of particulars / christopher fordham / 15/09/2008 (1 page) |
28 February 2008 | Return made up to 17/02/08; full list of members (4 pages) |
25 February 2008 | Director's change of particulars / sally storey / 21/02/2008 (1 page) |
14 December 2007 | Accounts for a small company made up to 30 June 2007 (5 pages) |
16 March 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
6 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
10 March 2006 | Return made up to 17/02/06; full list of members (3 pages) |
6 February 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
11 January 2006 | Auditor's resignation (1 page) |
10 January 2006 | Resolutions
|
7 July 2005 | Resolutions
|
7 July 2005 | £ ic 1000/930 19/05/05 £ sr 70@1=70 (1 page) |
7 July 2005 | Resolutions
|
7 July 2005 | £ ic 920/820 19/05/05 £ sr 100@1=100 (1 page) |
7 July 2005 | £ ic 930/920 19/05/05 £ sr 10@1=10 (1 page) |
7 March 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
4 March 2005 | Return made up to 17/02/05; full list of members
|
28 April 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
17 March 2004 | Return made up to 17/02/04; full list of members (8 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: 1 south street chichester west sussex PO19 1EH (1 page) |
31 March 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
4 March 2003 | Return made up to 17/02/03; full list of members (8 pages) |
11 March 2002 | Return made up to 17/02/02; full list of members (7 pages) |
7 January 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
19 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
23 February 2001 | Return made up to 17/02/01; full list of members (8 pages) |
14 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
25 February 2000 | Return made up to 17/02/00; full list of members
|
25 February 2000 | Director resigned (1 page) |
4 November 1999 | Resolutions
|
9 April 1999 | Return made up to 04/01/99; full list of members (6 pages) |
8 April 1999 | Return made up to 17/02/99; no change of members (4 pages) |
3 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
17 November 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
23 March 1998 | Return made up to 17/02/98; full list of members
|
27 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
8 April 1997 | Return made up to 17/02/97; no change of members
|
21 October 1996 | Return made up to 17/02/96; no change of members
|
15 August 1996 | Auditor's resignation (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: 1 clerkenwell green london EC1R 0DE (1 page) |
3 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
28 February 1996 | Secretary's particulars changed (2 pages) |
28 February 1996 | Director's particulars changed (2 pages) |
28 February 1996 | Return made up to 17/02/95; full list of members
|
27 April 1995 | Accounts for a small company made up to 30 June 1994 (12 pages) |