LONDON ELECTRONICS LIMITED
SANDY

Hellopages » Bedfordshire » Central Bedfordshire » SG19 1PU

Company number 02722503
Status Active
Incorporation Date 12 June 1992
Company Type Private Limited Company
Address 17 THORNCOTE GREEN, SANDY, BEDS, SG19 1PU
Home Country United Kingdom
Nature of Business 26120 - Manufacture of loaded electronic boards
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 10,000 ; Director's details changed for Mr James Andrew Lees on 1 March 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LONDON ELECTRONICS LIMITED are www.londonelectronics.co.uk, and www.london-electronics.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and four months. The distance to to Biggleswade Rail Station is 3.2 miles; to Arlesey Rail Station is 6.6 miles; to St Neots Rail Station is 8.5 miles; to Baldock Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Electronics Limited is a Private Limited Company. The company registration number is 02722503. London Electronics Limited has been working since 12 June 1992. The present status of the company is Active. The registered address of London Electronics Limited is 17 Thorncote Green Sandy Beds Sg19 1pu. The company`s financial liabilities are £285.34k. It is £-30.19k against last year. And the total assets are £427.54k, which is £-103.74k against last year. DAUNCEY, John Anthony is a Secretary of the company. LEES, James Andrew is a Director of the company. LEES, James Robert is a Director of the company. LEES, Susan Jane is a Director of the company. Secretary HIND, Susan Bernadette has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director LAMING, Graham has been resigned. Director STAFFORD, John Michael has been resigned. Director WILLIAMS, Stuart Edward has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Manufacture of loaded electronic boards".


london electronics Key Finiance

LIABILITIES £285.34k
-10%
CASH n/a
TOTAL ASSETS £427.54k
-20%
All Financial Figures

Current Directors

Secretary
DAUNCEY, John Anthony
Appointed Date: 01 July 1993

Director
LEES, James Andrew
Appointed Date: 15 March 2010
41 years old

Director
LEES, James Robert
Appointed Date: 16 May 1996
87 years old

Director
LEES, Susan Jane
Appointed Date: 16 May 1996
69 years old

Resigned Directors

Secretary
HIND, Susan Bernadette
Resigned: 01 July 1993
Appointed Date: 12 June 1992

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 12 June 1992
Appointed Date: 12 June 1992

Director
LAMING, Graham
Resigned: 02 October 2002
Appointed Date: 01 March 1993
64 years old

Director
STAFFORD, John Michael
Resigned: 19 March 2013
Appointed Date: 19 October 2010
69 years old

Director
WILLIAMS, Stuart Edward
Resigned: 11 March 1994
Appointed Date: 12 June 1992
85 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 12 June 1992
Appointed Date: 12 June 1992

LONDON ELECTRONICS LIMITED Events

15 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000

15 Jun 2016
Director's details changed for Mr James Andrew Lees on 1 March 2016
04 May 2016
Total exemption small company accounts made up to 31 December 2015
08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10,000

...
... and 77 more events
08 Sep 1992
Accounting reference date notified as 31/12

07 Sep 1992
Registered office changed on 07/09/92 from: 372 old st london EC1V 9LT

07 Sep 1992
Secretary resigned;new secretary appointed

07 Sep 1992
Director resigned;new director appointed

12 Jun 1992
Incorporation

LONDON ELECTRONICS LIMITED Charges

4 January 2002
Debenture
Delivered: 8 January 2002
Status: Satisfied on 15 July 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 December 1999
Debenture
Delivered: 22 December 1999
Status: Satisfied on 15 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1998
Debenture
Delivered: 3 December 1998
Status: Satisfied on 4 January 2002
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
2 August 1993
Fixed and floating charge
Delivered: 3 August 1993
Status: Satisfied on 23 December 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…