HUMPHREYS ELECTRONICS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E2 0QN

Company number 00591999
Status Active
Incorporation Date 16 October 1957
Company Type Private Limited Company
Address 141A ROMAN ROAD, LONDON, E2 0QN
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of HUMPHREYS ELECTRONICS LIMITED are www.humphreyselectronics.co.uk, and www.humphreys-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and twelve months. The distance to to Battersea Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.3 miles; to Balham Rail Station is 7.4 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Humphreys Electronics Limited is a Private Limited Company. The company registration number is 00591999. Humphreys Electronics Limited has been working since 16 October 1957. The present status of the company is Active. The registered address of Humphreys Electronics Limited is 141a Roman Road London E2 0qn. . MALIK, Mohammad Riaz is a Secretary of the company. MALIK, Mohammad Riaz is a Director of the company. MALIK, Muniba Begum is a Director of the company. Secretary ZUSSMAN, Isaac has been resigned. Director HUMPHREYS, William John Edward has been resigned. Director MAHMOOD, Asrat has been resigned. Director ZUSSMAN, Isaac has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Secretary
MALIK, Mohammad Riaz
Appointed Date: 20 July 1993

Director
MALIK, Mohammad Riaz
Appointed Date: 20 July 1993
72 years old

Director
MALIK, Muniba Begum
Appointed Date: 01 October 2005
38 years old

Resigned Directors

Secretary
ZUSSMAN, Isaac
Resigned: 20 July 1993

Director
HUMPHREYS, William John Edward
Resigned: 20 July 1993
99 years old

Director
MAHMOOD, Asrat
Resigned: 01 October 2005
Appointed Date: 20 July 1993
60 years old

Director
ZUSSMAN, Isaac
Resigned: 20 July 1993
98 years old

HUMPHREYS ELECTRONICS LIMITED Events

16 Aug 2016
Total exemption small company accounts made up to 31 October 2015
06 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
13 Jul 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

10 Feb 2015
Registered office address changed from 139/141 Roman Road London E2 0QN to 141a Roman Road London E2 0QN on 10 February 2015
...
... and 70 more events
17 Nov 1987
Return made up to 06/10/87; full list of members

17 Nov 1987
Full accounts made up to 31 October 1986

19 Feb 1987
Registered office changed on 19/02/87 from: tower house 8-14 southampton street london WC2E 7HZ

06 Sep 1986
Return made up to 29/07/86; full list of members

08 Aug 1986
Accounts for a small company made up to 31 October 1985

HUMPHREYS ELECTRONICS LIMITED Charges

9 November 2007
Legal charge
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H 139 roman road london the related rights and the…
9 November 2007
Legal charge
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H 141 roman road london the related rights and the…
10 June 2004
Legal charge
Delivered: 23 June 2004
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Property at 139 roman road london and 141 roman road…
17 August 1993
Debenture
Delivered: 25 August 1993
Status: Satisfied on 8 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 1990
Legal charge
Delivered: 19 March 1990
Status: Satisfied on 30 October 2007
Persons entitled: Barclays Bank PLC
Description: 116 and 118 roman road, bethnal green, l/b of tower hamlets.
7 April 1978
Legal charge
Delivered: 19 April 1978
Status: Satisfied on 30 October 2007
Persons entitled: Barclays Bank PLC
Description: 139, roman rd, bethnal green, tower hamlets. London E.2…
28 September 1959
Insts of charge
Delivered: 2 October 1959
Status: Satisfied on 30 October 2007
Persons entitled: Barclays Bank PLC
Description: 141 roman road (formerly 141 green street) bethnal green…