About

Registered Number: 01402657
Date of Incorporation: 29/11/1978 (45 years and 4 months ago)
Company Status: Active
Registered Address: Acorn House, 33 Churchfield Road, Acton, London, W3 6AY,

 

Christopher Wray's Lighting Emporium Ltd was registered on 29 November 1978 and are based in Acton, it's status at Companies House is "Active". This company has 3 directors listed as Bryant, John, Novinni, Arde, Wray, Jill Elizabeth Eileen in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT, John 28 January 1997 11 September 2002 1
NOVINNI, Arde 20 October 2001 22 November 2008 1
WRAY, Jill Elizabeth Eileen N/A 28 March 2013 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 28 May 2019
DISS40 - Notice of striking-off action discontinued 27 February 2019
CS01 - N/A 26 February 2019
CH01 - Change of particulars for director 26 February 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 17 March 2017
CS01 - N/A 02 March 2017
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
AR01 - Annual Return 10 March 2016
CH01 - Change of particulars for director 08 March 2016
CH01 - Change of particulars for director 08 March 2016
AA - Annual Accounts 23 December 2015
AD01 - Change of registered office address 10 December 2015
AR01 - Annual Return 27 February 2015
AD01 - Change of registered office address 27 February 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 13 April 2014
AA - Annual Accounts 01 August 2013
AA01 - Change of accounting reference date 17 June 2013
RESOLUTIONS - N/A 17 April 2013
SH01 - Return of Allotment of shares 17 April 2013
TM01 - Termination of appointment of director 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
AP01 - Appointment of director 10 April 2013
TM02 - Termination of appointment of secretary 10 April 2013
AUD - Auditor's letter of resignation 05 April 2013
AR01 - Annual Return 08 February 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 30 January 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 30 January 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 30 January 2013
AA - Annual Accounts 06 November 2012
AD01 - Change of registered office address 21 June 2012
AR01 - Annual Return 14 February 2012
AD01 - Change of registered office address 14 February 2012
AA - Annual Accounts 30 December 2011
AD01 - Change of registered office address 16 December 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 20 March 2009
353 - Register of members 19 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 March 2009
287 - Change in situation or address of Registered Office 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
AA - Annual Accounts 21 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2008
363s - Annual Return 13 February 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 26 February 2007
AUD - Auditor's letter of resignation 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
AA - Annual Accounts 31 July 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
363s - Annual Return 21 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
363s - Annual Return 12 August 2005
395 - Particulars of a mortgage or charge 02 July 2005
395 - Particulars of a mortgage or charge 15 April 2005
395 - Particulars of a mortgage or charge 15 April 2005
395 - Particulars of a mortgage or charge 15 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2005
395 - Particulars of a mortgage or charge 13 April 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 19 March 2004
AA - Annual Accounts 30 January 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 29 April 2003
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 04 February 2002
395 - Particulars of a mortgage or charge 10 December 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 20 February 2001
363s - Annual Return 15 February 2000
AAMD - Amended Accounts 10 February 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 17 April 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 11 April 1998
AA - Annual Accounts 29 January 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
363s - Annual Return 04 April 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
AA - Annual Accounts 04 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1996
395 - Particulars of a mortgage or charge 18 April 1996
363s - Annual Return 29 March 1996
AA - Annual Accounts 05 February 1996
395 - Particulars of a mortgage or charge 02 November 1995
395 - Particulars of a mortgage or charge 02 November 1995
395 - Particulars of a mortgage or charge 02 November 1995
395 - Particulars of a mortgage or charge 02 November 1995
395 - Particulars of a mortgage or charge 02 November 1995
363s - Annual Return 30 May 1995
AA - Annual Accounts 24 January 1995
363s - Annual Return 14 March 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 30 July 1993
AA - Annual Accounts 09 February 1993
395 - Particulars of a mortgage or charge 24 June 1992
AA - Annual Accounts 05 May 1992
363s - Annual Return 14 April 1992
395 - Particulars of a mortgage or charge 27 March 1992
363a - Annual Return 21 May 1991
AA - Annual Accounts 11 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 1991
395 - Particulars of a mortgage or charge 21 January 1991
395 - Particulars of a mortgage or charge 05 November 1990
395 - Particulars of a mortgage or charge 08 October 1990
395 - Particulars of a mortgage or charge 15 June 1990
AA - Annual Accounts 15 June 1990
363 - Annual Return 20 March 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 August 1989
PUC 3 - N/A 27 June 1989
AA - Annual Accounts 04 May 1989
123 - Notice of increase in nominal capital 21 April 1989
RESOLUTIONS - N/A 07 April 1989
363 - Annual Return 07 April 1989
AA - Annual Accounts 03 November 1988
363 - Annual Return 13 September 1988
AA - Annual Accounts 07 March 1987
363 - Annual Return 07 March 1987
AA - Annual Accounts 28 November 1986
363 - Annual Return 12 June 1986
NEWINC - New incorporation documents 29 November 1978

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 June 2005 Fully Satisfied

N/A

Legal mortgage 13 April 2005 Fully Satisfied

N/A

Legal mortgage 13 April 2005 Fully Satisfied

N/A

Legal mortgage 13 April 2005 Fully Satisfied

N/A

Debenture 11 April 2005 Fully Satisfied

N/A

Legal charge 04 December 2001 Fully Satisfied

N/A

Legal mortgage 11 April 1996 Fully Satisfied

N/A

Legal mortgage 27 October 1995 Fully Satisfied

N/A

Mortgage debenture 27 October 1995 Fully Satisfied

N/A

Legal mortgage 27 October 1995 Fully Satisfied

N/A

Legal mortgage 27 October 1995 Fully Satisfied

N/A

Legal mortgage 27 October 1995 Fully Satisfied

N/A

Legal charge 17 June 1992 Fully Satisfied

N/A

Legal charge 25 March 1992 Fully Satisfied

N/A

Legal charge 08 January 1991 Fully Satisfied

N/A

Legal charge 24 October 1990 Fully Satisfied

N/A

Legal charge 25 September 1990 Fully Satisfied

N/A

Debenture 04 June 1990 Fully Satisfied

N/A

Legal charge 30 May 1985 Fully Satisfied

N/A

Legal charge 07 December 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.