LONDON LIGHT LIMITED
LONDON

Hellopages » Greater London » Croydon » SE19 2UB

Company number 04338035
Status Active
Incorporation Date 11 December 2001
Company Type Private Limited Company
Address 104 CHURCH ROAD, LONDON, SE19 2UB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Micro company accounts made up to 31 May 2016; Confirmation statement made on 11 December 2016 with updates; Appointment of Mr Toby Gledhill Bsc(Hons), Msc, Mrics, Mcio as a secretary on 1 October 2016. The most likely internet sites of LONDON LIGHT LIMITED are www.londonlight.co.uk, and www.london-light.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Battersea Park Rail Station is 5.1 miles; to Bickley Rail Station is 5.6 miles; to Barbican Rail Station is 7.2 miles; to Brondesbury Park Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Light Limited is a Private Limited Company. The company registration number is 04338035. London Light Limited has been working since 11 December 2001. The present status of the company is Active. The registered address of London Light Limited is 104 Church Road London Se19 2ub. . GLEDHILL BSC(HONS), MSC, MRICS, MCIO, Toby is a Secretary of the company. GLEDHILL, Rupert Edward is a Director of the company. Secretary GLEDHILL, Tobias has been resigned. Secretary LONDON PROPERTY GROUP LIMITED has been resigned. Secretary LONDON LIGHT HOLDINGS JERSEY LTD has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director THE NINETEEN EIGHTY TRUST LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. Director LONDON PROPERTY GROUP LIMITED has been resigned. Director LONDON PROPERTY GROUP LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GLEDHILL BSC(HONS), MSC, MRICS, MCIO, Toby
Appointed Date: 01 October 2016

Director
GLEDHILL, Rupert Edward
Appointed Date: 08 January 2013
56 years old

Resigned Directors

Secretary
GLEDHILL, Tobias
Resigned: 29 April 2013
Appointed Date: 08 January 2013

Secretary
LONDON PROPERTY GROUP LIMITED
Resigned: 01 May 2003
Appointed Date: 19 December 2001

Secretary
LONDON LIGHT HOLDINGS JERSEY LTD
Resigned: 08 January 2013
Appointed Date: 01 May 2003

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 11 December 2001
Appointed Date: 11 December 2001

Director
THE NINETEEN EIGHTY TRUST LIMITED
Resigned: 01 May 2003
Appointed Date: 19 December 2001

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 11 December 2001
Appointed Date: 11 December 2001

Director
LONDON PROPERTY GROUP LIMITED
Resigned: 08 January 2013
Appointed Date: 23 August 2003

Director
LONDON PROPERTY GROUP LIMITED
Resigned: 01 May 2003
Appointed Date: 01 May 2003

Persons With Significant Control

Mr Rupert Edward Gledhill
Notified on: 11 December 2016
56 years old
Nature of control: Has significant influence or control

LONDON LIGHT LIMITED Events

27 Feb 2017
Micro company accounts made up to 31 May 2016
27 Jan 2017
Confirmation statement made on 11 December 2016 with updates
01 Oct 2016
Appointment of Mr Toby Gledhill Bsc(Hons), Msc, Mrics, Mcio as a secretary on 1 October 2016
30 May 2016
Total exemption small company accounts made up to 31 May 2015
11 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000

...
... and 142 more events
08 Jan 2002
New director appointed
08 Jan 2002
New secretary appointed
17 Dec 2001
Secretary resigned
17 Dec 2001
Director resigned
11 Dec 2001
Incorporation

LONDON LIGHT LIMITED Charges

9 June 2015
Charge code 0433 8035 0055
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 14A essex grove london title no SGL701370…
16 March 2015
Charge code 0433 8035 0054
Delivered: 25 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as flat 3 69 camberwell grove london title…
18 September 2014
Charge code 0433 8035 0053
Delivered: 30 September 2014
Status: Satisfied on 18 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 4, 16 alpha street london…
25 April 2014
Charge code 0433 8035 0052
Delivered: 16 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 6 and 8 troy road london title no SGL159646…
20 November 2013
Charge code 0433 8035 0051
Delivered: 22 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 troy road london t/no SGL27733. Notification of addition…
10 June 2013
Charge code 0433 8035 0050
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Second floor flat 41 tweedy road bromley. Notification of…
29 November 2011
Legal mortgage
Delivered: 10 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 3 69 camberwell grove london see image for full…
1 April 2010
Legal mortgage
Delivered: 16 April 2010
Status: Satisfied on 16 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Scorpio 106 church road crystal palace london all plant and…
26 November 2009
Deed of legal mortgage
Delivered: 4 December 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage flat 8 kashmir house, 66 gibbon…
30 October 2009
Legal mortgage
Delivered: 20 November 2009
Status: Satisfied on 18 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The l/h property k/a flat 4, 16 alpha street london all…
8 June 2009
Deed of legal mortgage
Delivered: 18 June 2009
Status: Satisfied on 18 August 2015
Persons entitled: Svenska Handelsbanken Ab(Publ)
Description: 209C ilderton road london and each and every part thereof…
29 May 2009
Legal mortgage
Delivered: 12 June 2009
Status: Satisfied on 18 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 27 birch close, london and each and every part thereof and…
24 April 2009
Legal mortgage
Delivered: 2 May 2009
Status: Satisfied on 16 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6 austins court, 1 peckham rye, london and each and every…
16 January 2009
Deed of legal mortgage
Delivered: 23 January 2009
Status: Satisfied on 16 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 81 landcroft road london and each and every part thereof…
4 December 2008
Deed of legal mortgage
Delivered: 16 December 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flats a & b 109 barry road london see image for full…
3 October 2008
Legal mortgage
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Abm (Publ)
Description: Flats 1 & 2 218 dunstans road london and each and every…
12 August 2008
Legal mortgage
Delivered: 19 August 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The deposit initially of @@@ credited to account…
4 August 2008
Legal mortgage
Delivered: 19 August 2008
Status: Satisfied on 16 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 38D talfourd road london all buildings erections and…
21 July 2008
Memeorandum of security over cash deposits
Delivered: 25 July 2008
Status: Satisfied on 16 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The deposit being the sum of 175,000.00 in the account…
21 July 2008
Debenture
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 delphian court leigham court road t/no.180322 Admin area…
21 July 2008
Deed of legal mortgage
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 delphian court leigham court road t/no.180322 Admin area…
2 October 2007
Legal charge
Delivered: 4 October 2007
Status: Satisfied on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 27A st aubyns road london.
18 July 2007
Legal charge
Delivered: 21 July 2007
Status: Satisfied on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 17 mundania road east dulwich london.
31 May 2006
Legal charge
Delivered: 2 June 2006
Status: Satisfied on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: L/H property k/a first floor flat 35 belvedere road upper…
19 May 2006
Legal charge
Delivered: 23 May 2006
Status: Satisfied on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 2 105 thornlaw road west norwood…
13 April 2006
Legal charge
Delivered: 19 April 2006
Status: Satisfied on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 5 aliwal road, battersea, london.
26 January 2006
Legal charge
Delivered: 27 January 2006
Status: Satisfied on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 138B underhill road east dulwich london.
18 November 2005
Legal charge
Delivered: 23 November 2005
Status: Satisfied on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 14 holmlea court, 10-12 chatsworth road…
4 November 2005
Legal charge
Delivered: 9 November 2005
Status: Satisfied on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: L/H premises k/a 14A essex grove, upper norwood, london.
9 August 2005
Legal charge
Delivered: 17 August 2005
Status: Satisfied on 13 January 2006
Persons entitled: Barclays Bank PLC
Description: L/Hold property known as 6B frogley road east dulwich…
10 June 2005
Legal charge
Delivered: 16 June 2005
Status: Satisfied on 13 January 2006
Persons entitled: Barclays Bank PLC
Description: L/H property 14 barforth road nunhead london.
3 June 2005
Legal charge
Delivered: 14 June 2005
Status: Satisfied on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: Flat 117 st julians farm road london.
2 March 2005
Guarantee & debenture
Delivered: 9 March 2005
Status: Satisfied on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 2004
Legal charge
Delivered: 27 November 2004
Status: Satisfied on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: L/H property known as 6B frogley road east dulwich london.
20 October 2004
Legal charge
Delivered: 27 October 2004
Status: Satisfied on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 5 greyfriars, wells park road, sydenham.
22 April 2004
Legal charge
Delivered: 1 May 2004
Status: Satisfied on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as 26 lansdowne wood close…
20 February 2004
Legal charge
Delivered: 10 March 2004
Status: Satisfied on 7 June 2005
Persons entitled: Barclays Bank PLC
Description: F/H 27 lavender hill london SW11 5PN.
22 December 2003
Legal charge
Delivered: 8 January 2004
Status: Satisfied on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: The property known as portland house 104 and 104A church…
18 September 2003
Legal charge
Delivered: 3 October 2003
Status: Satisfied on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 7 hindsley's place forest hill london.
24 July 2003
Legal charge
Delivered: 25 July 2003
Status: Satisfied on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: Flat 4, 60/62 palace road, tulse hill, london SW2 3NR.
25 April 2003
Legal charge
Delivered: 8 May 2003
Status: Satisfied on 30 August 2003
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 148 tanners hill deptford london.
25 April 2003
Legal charge
Delivered: 2 May 2003
Status: Satisfied on 7 June 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 180 gipsy road west norwood london SE27…
1 April 2003
Legal charge
Delivered: 19 April 2003
Status: Satisfied on 30 August 2003
Persons entitled: Barclays Bank PLC
Description: F/H 12 babington road streatham london.
17 March 2003
Legal charge
Delivered: 22 March 2003
Status: Satisfied on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: L/H 6 troy road london.
20 December 2002
Legal charge
Delivered: 7 January 2003
Status: Satisfied on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being 36 keston road peckham SE15…
10 September 2002
Legal charge
Delivered: 13 September 2002
Status: Satisfied on 30 August 2003
Persons entitled: Barclays Bank PLC
Description: F/H property 325 underhill road east dulwich london t/n…
28 August 2002
Legal charge
Delivered: 30 August 2002
Status: Satisfied on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: L/Hold property known as 1ST floor flat,33 thicket…
20 August 2002
Legal charge
Delivered: 22 August 2002
Status: Satisfied on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 34 carden road peckham london SE15 3UD.
20 August 2002
Legal charge
Delivered: 22 August 2002
Status: Satisfied on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a 7A springall street peckham london.
18 June 2002
Floating charge
Delivered: 24 June 2002
Status: Satisfied on 30 August 2003
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
18 June 2002
Legal charge
Delivered: 19 June 2002
Status: Satisfied on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as flat 2 delphian court…
27 May 2002
Legal charge
Delivered: 29 May 2002
Status: Satisfied on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a flat 2A, 60/62 palace road, tulse…
24 May 2002
Legal charge
Delivered: 27 May 2002
Status: Satisfied on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: Freehold property no. 23 chouhert square, peckham, london…
20 February 2002
Legal charge
Delivered: 22 February 2002
Status: Satisfied on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: L/H property k/a upper flat 11 tresco road peckham london.