ENDON LIGHTING LIMITED
LEEDS VOGUE LIGHTING LIMITED MULTIPLEPROFIT LIMITED

Hellopages » West Yorkshire » Leeds » LS9 0SE

Company number 03626838
Status Active
Incorporation Date 4 September 1998
Company Type Private Limited Company
Address UNITS 1-3 CROSS GREEN WAY, CROSS GREEN INDUSTRIAL PARK, LEEDS, WEST YORKSHIRE, LS9 0SE
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 1,000 . The most likely internet sites of ENDON LIGHTING LIMITED are www.endonlighting.co.uk, and www.endon-lighting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Endon Lighting Limited is a Private Limited Company. The company registration number is 03626838. Endon Lighting Limited has been working since 04 September 1998. The present status of the company is Active. The registered address of Endon Lighting Limited is Units 1 3 Cross Green Way Cross Green Industrial Park Leeds West Yorkshire Ls9 0se. . DAVIS, Michael Wayne is a Secretary of the company. MASLO, Elisheba is a Director of the company. MASLO, Meyer is a Director of the company. Secretary DODD, Christopher has been resigned. Secretary KRASNER, Gerald Maurice has been resigned. Secretary SANDBERG, David Matthew has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BALDWIN, Neil Andrew has been resigned. Director DODD, Christopher has been resigned. Director FOX, Neil Anthony has been resigned. Director FOX, Neil Anthony has been resigned. Director HAYFIELD, Trevor Philip has been resigned. Director JACKSON, Peter Stuart has been resigned. Director KRASNER, Gerald Maurice has been resigned. Director LAWRENCE, Clive Sydney has been resigned. Director PETTIT, Neil David has been resigned. Director PREWER, Warren John has been resigned. Director SANDBERG, David Matthew has been resigned. Director WRIGHT, Brian Mark has been resigned. Director WRIGHT, Niki Paul has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
DAVIS, Michael Wayne
Appointed Date: 23 December 2014

Director
MASLO, Elisheba
Appointed Date: 05 February 2009
61 years old

Director
MASLO, Meyer
Appointed Date: 02 August 2007
61 years old

Resigned Directors

Secretary
DODD, Christopher
Resigned: 23 December 2014
Appointed Date: 02 August 2007

Secretary
KRASNER, Gerald Maurice
Resigned: 21 December 1998
Appointed Date: 04 September 1998

Secretary
SANDBERG, David Matthew
Resigned: 02 August 2007
Appointed Date: 21 December 1998

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 September 1998
Appointed Date: 04 September 1998

Director
BALDWIN, Neil Andrew
Resigned: 23 December 2014
Appointed Date: 26 April 2010
67 years old

Director
DODD, Christopher
Resigned: 23 December 2014
Appointed Date: 01 June 2003
75 years old

Director
FOX, Neil Anthony
Resigned: 02 May 2008
Appointed Date: 02 August 2007
75 years old

Director
FOX, Neil Anthony
Resigned: 05 June 2007
Appointed Date: 21 December 1998
75 years old

Director
HAYFIELD, Trevor Philip
Resigned: 23 December 2014
Appointed Date: 02 August 2007
66 years old

Director
JACKSON, Peter Stuart
Resigned: 31 December 2000
Appointed Date: 15 January 1999
77 years old

Director
KRASNER, Gerald Maurice
Resigned: 21 December 1998
Appointed Date: 04 September 1998
76 years old

Director
LAWRENCE, Clive Sydney
Resigned: 21 December 1998
Appointed Date: 04 September 1998
56 years old

Director
PETTIT, Neil David
Resigned: 23 November 2005
Appointed Date: 15 January 1999
64 years old

Director
PREWER, Warren John
Resigned: 28 February 2002
Appointed Date: 17 July 2000
54 years old

Director
SANDBERG, David Matthew
Resigned: 02 August 2007
Appointed Date: 21 December 1998
71 years old

Director
WRIGHT, Brian Mark
Resigned: 24 July 2009
Appointed Date: 21 December 1998
74 years old

Director
WRIGHT, Niki Paul
Resigned: 20 February 2009
Appointed Date: 05 June 2007
46 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 September 1998
Appointed Date: 04 September 1998

Persons With Significant Control

National Lighting Company Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENDON LIGHTING LIMITED Events

10 Oct 2016
Confirmation statement made on 4 September 2016 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000

13 Oct 2015
Full accounts made up to 31 December 2014
24 Dec 2014
Termination of appointment of Christopher Dodd as a director on 23 December 2014
...
... and 95 more events
26 Nov 1998
New director appointed
26 Nov 1998
New secretary appointed
26 Nov 1998
Director resigned
26 Nov 1998
Secretary resigned
04 Sep 1998
Incorporation

ENDON LIGHTING LIMITED Charges

15 March 2011
Guarantee & debenture
Delivered: 25 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 August 2010
Guarantee and fixed and floating charge
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 October 2007
Debenture
Delivered: 2 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 2007
Deed of accession and charge
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 2001
Legal mortgage
Delivered: 21 March 2001
Status: Satisfied on 10 August 2007
Persons entitled: Hsbc Bank PLC
Description: All l/h interest contained in an lease of even date. With…
8 June 1999
Legal mortgage
Delivered: 17 June 1999
Status: Satisfied on 10 August 2007
Persons entitled: Midland Bank PLC
Description: 53 chiswick avenue mildenhall suffolk. With the benefit of…
15 January 1999
Debenture
Delivered: 27 January 1999
Status: Satisfied on 10 August 2007
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…