BRITISH ELECTRIC LAMPS LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 2RD

Company number 00167205
Status Active
Incorporation Date 7 May 1920
Company Type Private Limited Company
Address UNIT 3 THE SHOW HOUSE, MERTON ABBEY MILLS WATERMILL WAY, LONDON, SW19 2RD
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Statement by Directors; Statement of capital on 21 December 2016 GBP 6,201 . The most likely internet sites of BRITISH ELECTRIC LAMPS LIMITED are www.britishelectriclamps.co.uk, and www.british-electric-lamps.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and five months. The distance to to Barnes Bridge Rail Station is 5 miles; to Brentford Rail Station is 7.5 miles; to Barbican Rail Station is 8.3 miles; to Brondesbury Park Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.British Electric Lamps Limited is a Private Limited Company. The company registration number is 00167205. British Electric Lamps Limited has been working since 07 May 1920. The present status of the company is Active. The registered address of British Electric Lamps Limited is Unit 3 The Show House Merton Abbey Mills Watermill Way London Sw19 2rd. . GROTE, Michael Edwin is a Director of the company. GROTE, Ralph Edwin is a Director of the company. GROTE, Trevor Michael is a Director of the company. HEAD, Richard John is a Director of the company. Secretary LEGGETT, Brian has been resigned. Director BARNES, David Kevin has been resigned. Director BERESFORD, Andrew James has been resigned. Director GROTE, Edwin Whitcombe has been resigned. Director GROTE, Phillis Ruth Helena has been resigned. Director KNOTT, John has been resigned. Director LAMING, Donald has been resigned. Director LEGGETT, Brian has been resigned. Director SMITH, Stanley Terence has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors

Director
GROTE, Michael Edwin

88 years old

Director
GROTE, Ralph Edwin
Appointed Date: 01 September 2004
55 years old

Director
GROTE, Trevor Michael
Appointed Date: 01 September 2004
53 years old

Director
HEAD, Richard John
Appointed Date: 27 August 2008
66 years old

Resigned Directors

Secretary
LEGGETT, Brian
Resigned: 09 August 2007

Director
BARNES, David Kevin
Resigned: 19 May 2006
Appointed Date: 01 September 2003
57 years old

Director
BERESFORD, Andrew James
Resigned: 31 January 2000
Appointed Date: 01 April 1994
63 years old

Director
GROTE, Edwin Whitcombe
Resigned: 13 December 1992
121 years old

Director
GROTE, Phillis Ruth Helena
Resigned: 02 December 1995
110 years old

Director
KNOTT, John
Resigned: 31 October 2003
Appointed Date: 10 June 1992
81 years old

Director
LAMING, Donald
Resigned: 28 February 1999
90 years old

Director
LEGGETT, Brian
Resigned: 09 August 2007
83 years old

Director
SMITH, Stanley Terence
Resigned: 31 December 1993
99 years old

Persons With Significant Control

Mr Michael Edwin Grote
Notified on: 11 July 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BRITISH ELECTRIC LAMPS LIMITED Events

23 Dec 2016
Full accounts made up to 31 March 2016
21 Dec 2016
Statement by Directors
21 Dec 2016
Statement of capital on 21 December 2016
  • GBP 6,201

21 Dec 2016
Solvency Statement dated 23/11/16
21 Dec 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 152 more events
26 Jun 1986
New director appointed
26 Jun 1986
New director appointed

28 Jun 1985
Annual return made up to 25/06/85
27 Aug 1920
Increase in nominal capital
07 May 1920
Incorporation

BRITISH ELECTRIC LAMPS LIMITED Charges

9 February 2011
Legal assignment
Delivered: 12 February 2011
Status: Satisfied on 26 February 2016
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
12 April 2010
Legal mortgage
Delivered: 14 April 2010
Status: Satisfied on 24 June 2013
Persons entitled: Hsbc Bank PLC
Description: 5 lawns avenue farnley leeds t/n WYK34167, with the benefit…
16 June 2007
Rent security deposit deed
Delivered: 21 June 2007
Status: Satisfied on 24 June 2013
Persons entitled: Cheshire County Council
Description: A deposit account in which the chargee will place the…
15 August 2006
Debenture
Delivered: 18 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2006
Floating charge (all assets)
Delivered: 8 July 2006
Status: Satisfied on 24 June 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
6 July 2006
Fixed charge on purchased debts which fail to vest
Delivered: 8 July 2006
Status: Satisfied on 24 June 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
16 March 2004
Rent security deposit deed
Delivered: 31 March 2004
Status: Satisfied on 24 June 2013
Persons entitled: Cheshire County Council
Description: The deposit account.
22 May 2003
Debenture
Delivered: 30 May 2003
Status: Satisfied on 22 February 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 1993
Prompt credit application.
Delivered: 27 May 1993
Status: Satisfied on 13 February 2004
Persons entitled: Close Brothers Limited,
Description: All its right title and interest in and to all sums payable…
19 May 1992
Credit agreement
Delivered: 30 May 1992
Status: Satisfied on 23 March 1993
Persons entitled: Close Brothers Limited
Description: All rights,title and interest to all sums payable under the…
30 April 1991
Credit agreement
Delivered: 11 May 1991
Status: Satisfied on 23 March 1993
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…
26 April 1990
Agreement
Delivered: 14 May 1990
Status: Satisfied on 23 March 1993
Persons entitled: Close Brothers Limited
Description: All rights title interest in and to all sums payable under…
19 December 1979
Legal charge
Delivered: 9 January 1980
Status: Satisfied on 30 June 2006
Persons entitled: Barclays Bank PLC
Description: F/H factory premises in spencer hill road wimbledon london…
15 April 1950
Deposit of deeds.
Delivered: 19 April 1950
Status: Satisfied on 30 June 2006
Persons entitled: Barclays Bank PLC
Description: British electric lamp works, spencer hill road, wimbledon.