UKBizDB.co.uk

CHRISTOPHER WRAY'S LIGHTING EMPORIUM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Christopher Wray's Lighting Emporium Limited. The company was founded 45 years ago and was given the registration number 01402657. The firm's registered office is in ACTON. You can find them at Acorn House, 33 Churchfield Road, Acton, London. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:CHRISTOPHER WRAY'S LIGHTING EMPORIUM LIMITED
Company Number:01402657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1978
End of financial year:28 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Acorn House, 33 Churchfield Road, Acton, London, United Kingdom, W3 6AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Charlock Place, Warfield, United Kingdom, RG42 5AH

Director28 March 2013Active
Apartment 105, 25 Brewhouse Lane Putney, London, SW15 2JX

Secretary-Active
367 Kingston Road, Ewell, KT19 0BS

Director28 January 1997Active
Whiteacre Chargate Close, Burwood Park, Walton-On-Thames, KT12 5DW

Director01 January 1998Active
The Warren, 23 Dale View, Woking, GU21 7QD

Director20 October 2001Active
Gay Bowers House, Danbury, Chelmsford, CM3 4JS

Director-Active
Bushmills The Maltings, Elms Lane Wangford, Beccles, NR34 8AX

Director-Active
Apartment 105, 25 Brewhouse Lane Putney, London, SW15 2JX

Director-Active
Apartment 105, 25 Brewhouse Lane Putney, London, SW15 2JX

Director-Active

People with Significant Control

Mr Christopher James Jordan
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:45a Sydney Street, London, United Kingdom, SW3 6PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-14Insolvency

Liquidation disclaimer notice.

Download
2022-08-16Address

Change registered office address company with date old address new address.

Download
2022-08-16Resolution

Resolution.

Download
2022-08-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-16Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Gazette

Gazette filings brought up to date.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2021-10-27Gazette

Gazette filings brought up to date.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Gazette

Gazette filings brought up to date.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Officers

Change person director company with change date.

Download
2019-02-26Gazette

Gazette notice compulsory.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Accounts

Accounts with accounts type total exemption small.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Mortgage

Mortgage satisfy charge full.

Download
2016-07-14Mortgage

Mortgage satisfy charge full.

Download
2016-07-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.