EAST LONDON ELECTRICAL DISTRIBUTION LIMITED
LONDON EAST LONDON ELECTRICAL SALVAGE LIMITED

Hellopages » Greater London » Westminster » W1S 2GF

Company number 03484310
Status Active
Incorporation Date 22 December 1997
Company Type Private Limited Company
Address LEIGH SAXTON GREEN LLP, MUTUAL HOUSE, 70 CONDUIT STREET, LONDON, W1S 2GF
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 fifty-seven events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 2 . The most likely internet sites of EAST LONDON ELECTRICAL DISTRIBUTION LIMITED are www.eastlondonelectricaldistribution.co.uk, and www.east-london-electrical-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. East London Electrical Distribution Limited is a Private Limited Company. The company registration number is 03484310. East London Electrical Distribution Limited has been working since 22 December 1997. The present status of the company is Active. The registered address of East London Electrical Distribution Limited is Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1s 2gf. . JARVIS, William Robert is a Director of the company. Secretary BURDEN, Lesley has been resigned. Secretary JARVIS, Dean Robert has been resigned. Secretary JARVIS, William Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JOHNSON, Gordon Anthony 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

Director
JARVIS, William Robert
Appointed Date: 22 December 1997
79 years old

Resigned Directors

Secretary
BURDEN, Lesley
Resigned: 25 February 2015
Appointed Date: 07 December 2001

Secretary
JARVIS, Dean Robert
Resigned: 07 December 2001
Appointed Date: 10 August 1999

Secretary
JARVIS, William Robert
Resigned: 10 August 1999
Appointed Date: 22 December 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 December 1997
Appointed Date: 22 December 1997

Director
JOHNSON, Gordon Anthony
Resigned: 10 August 1999
Appointed Date: 22 December 1997
77 years old

Persons With Significant Control

Mr William Robert Jarvis
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EAST LONDON ELECTRICAL DISTRIBUTION LIMITED Events

13 Jan 2017
Confirmation statement made on 22 December 2016 with updates
27 Sep 2016
Total exemption full accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Jun 2015
Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015
...
... and 47 more events
19 Aug 1999
Director resigned
21 Feb 1999
Return made up to 22/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

21 Dec 1998
Company name changed east london electrical salvage l imited\certificate issued on 22/12/98
02 Jan 1998
Secretary resigned
22 Dec 1997
Incorporation

EAST LONDON ELECTRICAL DISTRIBUTION LIMITED Charges

15 June 2012
Legal charge
Delivered: 20 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: F/H land k/a 52 larkshall road chingford london t/no…
24 March 2011
All assets debenture
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 June 2006
Legal charge
Delivered: 21 June 2006
Status: Satisfied on 24 March 2011
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 56 larkshall business park, larkshall…
16 September 1999
Debenture
Delivered: 27 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…