CHRISTOPHER WRAY'S LIGHTING EMPORIUM LIMITED
ACTON

Hellopages » Greater London » Ealing » W3 6AY

Company number 01402657
Status Active
Incorporation Date 29 November 1978
Company Type Private Limited Company
Address ACORN HOUSE, 33 CHURCHFIELD ROAD, ACTON, LONDON, UNITED KINGDOM, W3 6AY
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Total exemption small company accounts made up to 28 March 2016; Confirmation statement made on 6 February 2017 with updates; Satisfaction of charge 16 in full. The most likely internet sites of CHRISTOPHER WRAY'S LIGHTING EMPORIUM LIMITED are www.christopherwrayslightingemporium.co.uk, and www.christopher-wray-s-lighting-emporium.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. The distance to to Barnes Bridge Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 3.2 miles; to Battersea Park Rail Station is 5.5 miles; to Balham Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Christopher Wray S Lighting Emporium Limited is a Private Limited Company. The company registration number is 01402657. Christopher Wray S Lighting Emporium Limited has been working since 29 November 1978. The present status of the company is Active. The registered address of Christopher Wray S Lighting Emporium Limited is Acorn House 33 Churchfield Road Acton London United Kingdom W3 6ay. . JORDAN, Christopher James is a Director of the company. Secretary WRAY, Jill Elizabeth Eileen has been resigned. Director BRYANT, John has been resigned. Director CHARLES, Ronald Edward has been resigned. Director NOVINNI, Arde has been resigned. Director TOLHURST, Philip John has been resigned. Director TRENAMAN, Ian Webster has been resigned. Director WRAY, Christopher John David has been resigned. Director WRAY, Jill Elizabeth Eileen has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Director
JORDAN, Christopher James
Appointed Date: 28 March 2013
45 years old

Resigned Directors

Secretary
WRAY, Jill Elizabeth Eileen
Resigned: 28 March 2013

Director
BRYANT, John
Resigned: 11 September 2002
Appointed Date: 28 January 1997
79 years old

Director
CHARLES, Ronald Edward
Resigned: 31 March 2006
Appointed Date: 01 January 1998
82 years old

Director
NOVINNI, Arde
Resigned: 22 November 2008
Appointed Date: 20 October 2001
68 years old

Director
TOLHURST, Philip John
Resigned: 12 September 2002
75 years old

Director
TRENAMAN, Ian Webster
Resigned: 22 May 2006
88 years old

Director
WRAY, Christopher John David
Resigned: 28 March 2013
85 years old

Director
WRAY, Jill Elizabeth Eileen
Resigned: 28 March 2013
83 years old

Persons With Significant Control

Mr Christopher James Jordan
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHRISTOPHER WRAY'S LIGHTING EMPORIUM LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 28 March 2016
02 Mar 2017
Confirmation statement made on 6 February 2017 with updates
14 Jul 2016
Satisfaction of charge 16 in full
14 Jul 2016
Satisfaction of charge 20 in full
14 Jul 2016
Satisfaction of charge 19 in full
...
... and 131 more events
07 Mar 1987
Full accounts made up to 31 December 1985

07 Mar 1987
Return made up to 31/12/86; full list of members

28 Nov 1986
Full accounts made up to 22 December 1984

12 Jun 1986
Return made up to 31/12/85; full list of members

29 Nov 1978
Incorporation

CHRISTOPHER WRAY'S LIGHTING EMPORIUM LIMITED Charges

24 June 2005
Legal charge
Delivered: 2 July 2005
Status: Satisfied on 14 July 2016
Persons entitled: Christopher John David Wray
Description: 579/81 kings road london, 62 park street bristol, 206…
13 April 2005
Legal mortgage
Delivered: 15 April 2005
Status: Satisfied on 14 July 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property being 62 park street bristol t/no AV102017…
13 April 2005
Legal mortgage
Delivered: 15 April 2005
Status: Satisfied on 14 July 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property being 579-581 kings road london t/no…
13 April 2005
Legal mortgage
Delivered: 15 April 2005
Status: Satisfied on 14 July 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property being 206 topsham road exeter devon t/no…
11 April 2005
Debenture
Delivered: 13 April 2005
Status: Satisfied on 14 July 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 2001
Legal charge
Delivered: 10 December 2001
Status: Satisfied on 15 April 2005
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 579 and 581 kings road and land on…
11 April 1996
Legal mortgage
Delivered: 18 April 1996
Status: Satisfied on 15 April 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 62 park street bristol and the proceeds of…
27 October 1995
Legal mortgage
Delivered: 2 November 1995
Status: Satisfied on 15 April 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the westside…
27 October 1995
Mortgage debenture
Delivered: 2 November 1995
Status: Satisfied on 15 April 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 October 1995
Legal mortgage
Delivered: 2 November 1995
Status: Satisfied on 15 April 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 579/581 kings road london borough…
27 October 1995
Legal mortgage
Delivered: 2 November 1995
Status: Satisfied on 15 April 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 206 topsham road exeter devon t/no DN57505…
27 October 1995
Legal mortgage
Delivered: 2 November 1995
Status: Satisfied on 15 April 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 787/789 christchurch road boscombe dorset…
17 June 1992
Legal charge
Delivered: 24 June 1992
Status: Satisfied on 24 May 2002
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of grantley…
25 March 1992
Legal charge
Delivered: 27 March 1992
Status: Satisfied on 24 May 2002
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 787/789 christchurch road boscombe.
8 January 1991
Legal charge
Delivered: 21 January 1991
Status: Satisfied on 30 April 1996
Persons entitled: Barclays Bank PLC
Description: 579 and 581 kings road, together with land on the north…
24 October 1990
Legal charge
Delivered: 5 November 1990
Status: Satisfied on 30 April 1996
Persons entitled: Barclays Bank PLC
Description: 206 topsham road, exeter, devon.
25 September 1990
Legal charge
Delivered: 8 October 1990
Status: Satisfied on 30 April 1996
Persons entitled: Barclays Bank PLC
Description: 20, 21, 22 and 23 freeman street, birmingham, west midlands…
4 June 1990
Debenture
Delivered: 15 June 1990
Status: Satisfied on 30 April 1996
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
30 May 1985
Legal charge
Delivered: 30 May 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 579-581 kings road together with land on the north west…
7 December 1982
Legal charge
Delivered: 21 December 1982
Status: Satisfied on 28 January 1991
Persons entitled: Midland Bank PLC
Description: L/H 606, kings road, london SW6.