Company NameJohn Cullen Lighting Limited
DirectorsSally Solveig Storey and Herman Van Driel
Company StatusActive
Company Number02222386
CategoryPrivate Limited Company
Incorporation Date17 February 1988(36 years, 2 months ago)
Previous NameLighting Supply Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Sally Solveig Storey
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1992(4 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warwick Gardens
London
W14 8PH
Director NameMr Herman Van Driel
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(34 years, 2 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24 Talina Centre
Bagleys Lane
London
SW6 2BW
Director NameJanet Campbell Goodwin
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(4 years after company formation)
Appointment Duration7 years, 8 months (resigned 08 November 1999)
RoleAdministrator
Correspondence Address27 Artesian Road
London
W2 5DA
Secretary NameChristopher Henry Courtauld Fordham
NationalityBritish
StatusResigned
Appointed17 February 1992(4 years after company formation)
Appointment Duration17 years, 2 months (resigned 28 April 2009)
RoleCompany Director
Correspondence Address3 Ivory Place
20a Treadgold Street
London
W11 4BX
Director NameMr Colin David Brown
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(5 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 27 August 2013)
RoleCompany Director
Correspondence Address22a Raymond Road
Wimbledon
London
SW19 4AP
Director NameMr Peter Benjamin Van Der Kolk
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(26 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree Cottage Long Mill Lane
Borough Green
Sevenoaks
TN15 8QA

Contact

Websitejohncullenlighting.co.uk
Email address[email protected]
Telephone020 73719000
Telephone regionLondon

Location

Registered AddressUnit 24 Talina Centre
Bagleys Lane
London
SW6 2BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

410 at £1Ms Sally Solveig Storey
100.00%
Ordinary

Financials

Year2014
Turnover£8,768,989
Gross Profit£4,593,883
Net Worth£4,557,560
Cash£5,365,931
Current Liabilities£2,658,404

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

22 January 2020Delivered on: 28 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 October 1998Delivered 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 1990Delivered 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

Filing History

28 November 2017Accounts for a small company made up to 30 June 2017 (22 pages)
20 April 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
18 November 2016Full accounts made up to 30 June 2016 (15 pages)
28 September 2016Auditor's resignation (1 page)
23 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 410
(4 pages)
16 February 2016Statement of capital on 16 February 2016
  • GBP 410
(4 pages)
16 February 2016Solvency Statement dated 07/01/16 (1 page)
29 January 2016Statement by Directors (1 page)
29 January 2016Resolutions
  • RES13 ‐ £410 cancelled from capital redemption reserve 07/01/2016
  • RES13 ‐ £410 cancelled from capital redemption reserve 07/01/2016
(1 page)
17 October 2015Full accounts made up to 30 June 2015 (19 pages)
2 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 410
(4 pages)
14 March 2015Change of name notice (2 pages)
14 March 2015Company name changed lighting supply LIMITED\certificate issued on 14/03/15
  • RES15 ‐ Change company name resolution on 2015-03-06
(3 pages)
6 January 2015Appointment of Mr Peter Van Der Kolk as a director on 29 September 2014 (2 pages)
10 December 2014Full accounts made up to 30 June 2014 (15 pages)
25 February 2014Director's details changed for Sally Solveig Storey on 24 February 2014 (2 pages)
25 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 410
(3 pages)
20 December 2013Full accounts made up to 30 June 2013 (16 pages)
15 October 2013Purchase of own shares. (3 pages)
2 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approval of resolution & sufficient distributable reserve 27/08/2013
(3 pages)
2 October 2013Cancellation of shares. Statement of capital on 2 October 2013
  • GBP 410
(4 pages)
2 October 2013Cancellation of shares. Statement of capital on 2 October 2013
  • GBP 410
(4 pages)
26 September 2013Termination of appointment of Colin Brown as a director (1 page)
25 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
20 December 2012Full accounts made up to 30 June 2012 (16 pages)
30 March 2012Full accounts made up to 30 June 2011 (16 pages)
23 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
8 December 2010Full accounts made up to 30 June 2010 (17 pages)
11 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
2 February 2010Accounts for a small company made up to 30 June 2009 (15 pages)
12 October 2009Statement by directors (1 page)
12 October 2009Solvency statement dated 22/09/09 (1 page)
12 October 2009Statement of capital on 12 October 2009
  • GBP 820
(1 page)
12 October 2009Resolutions
  • RES13 ‐ Cancel capital redemption reserve
(2 pages)
21 May 2009Appointment terminated secretary christopher fordham (1 page)
2 March 2009Return made up to 17/02/09; full list of members (4 pages)
5 November 2008Registered office changed on 05/11/2008 from c/o spofforths, donnington park birdham road chichester west sussex PO20 7AJ (1 page)
1 November 2008Accounts for a small company made up to 30 June 2008 (5 pages)
18 September 2008Director's change of particulars / sally storey / 15/09/2008 (1 page)
15 September 2008Secretary's change of particulars / christopher fordham / 15/09/2008 (1 page)
28 February 2008Return made up to 17/02/08; full list of members (4 pages)
25 February 2008Director's change of particulars / sally storey / 21/02/2008 (1 page)
14 December 2007Accounts for a small company made up to 30 June 2007 (5 pages)
16 March 2007Accounts for a small company made up to 30 June 2006 (5 pages)
6 March 2007Return made up to 17/02/07; full list of members (3 pages)
10 March 2006Return made up to 17/02/06; full list of members (3 pages)
6 February 2006Accounts for a small company made up to 30 June 2005 (5 pages)
11 January 2006Auditor's resignation (1 page)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 July 2005£ ic 1000/930 19/05/05 £ sr 70@1=70 (1 page)
7 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
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 2005Accounts for a small company made up to 30 June 2004 (5 pages)
4 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
17 March 2004Return made up to 17/02/04; full list of members (8 pages)
12 April 2003Registered office changed on 12/04/03 from: 1 south street chichester west sussex PO19 1EH (1 page)
31 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
4 March 2003Return made up to 17/02/03; full list of members (8 pages)
11 March 2002Return made up to 17/02/02; full list of members (7 pages)
7 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
19 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 February 2001Return made up to 17/02/01; full list of members (8 pages)
14 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 February 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
25 February 2000Director resigned (1 page)
4 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/09/99
(1 page)
9 April 1999Return made up to 04/01/99; full list of members (6 pages)
8 April 1999Return made up to 17/02/99; no change of members (4 pages)
3 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
23 March 1998Return made up to 17/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
8 April 1997Return made up to 17/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 October 1996Return made up to 17/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 August 1996Auditor's resignation (1 page)
4 July 1996Registered office changed on 04/07/96 from: 1 clerkenwell green london EC1R 0DE (1 page)
3 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
28 February 1996Secretary's particulars changed (2 pages)
28 February 1996Director's particulars changed (2 pages)
28 February 1996Return made up to 17/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (12 pages)