Background WavePink WaveYellow Wave

BRITISH ELECTRICAL LIMITED (00411551)

BRITISH ELECTRICAL LIMITED (00411551) is an active UK company. incorporated on 28 May 1946. with registered office in 5/25 Scrutton Street. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BRITISH ELECTRICAL LIMITED has been registered for 79 years. Current directors include KATZ, Hayley Simone, KATZ, Jacqueline Eleanor Lorraine, KATZ, Karen Gabrielle and 2 others.

Company Number
00411551
Status
active
Type
ltd
Incorporated
28 May 1946
Age
79 years
Address
5/25 Scrutton Street, EC2A 4HJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KATZ, Hayley Simone, KATZ, Jacqueline Eleanor Lorraine, KATZ, Karen Gabrielle, KATZ, Michelle Joanne, KATZ, Stuart Barry
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH ELECTRICAL LIMITED

BRITISH ELECTRICAL LIMITED is an active company incorporated on 28 May 1946 with the registered office located in 5/25 Scrutton Street. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BRITISH ELECTRICAL LIMITED was registered 79 years ago.(SIC: 68100, 68209)

Status

active

Active since 79 years ago

Company No

00411551

LTD Company

Age

79 Years

Incorporated 28 May 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

BRITISH ELECTRICAL & ASSOCIATED INDUSTRIES (CARDIFF) LIMITED
From: 28 May 1946To: 4 November 1991
Contact
Address

5/25 Scrutton Street London , EC2A 4HJ,

Timeline

6 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Jul 12
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

KATZ, Jacqueline Eleanor Lorraine

Active
5-25 Scrutton Street, LondonEC2A 4HJ
Secretary
Appointed N/A

KATZ, Hayley Simone

Active
5/25 Scrutton StreetEC2A 4HJ
Born April 1974
Director
Appointed 01 Jan 2010

KATZ, Jacqueline Eleanor Lorraine

Active
5-25 Scrutton Street, LondonEC2A 4HJ
Born March 1944
Director
Appointed N/A

KATZ, Karen Gabrielle

Active
5/25 Scrutton StreetEC2A 4HJ
Born March 1972
Director
Appointed 01 Jun 2012

KATZ, Michelle Joanne

Active
5/25 Scrutton StreetEC2A 4HJ
Born May 1970
Director
Appointed 01 Jan 2010

KATZ, Stuart Barry

Active
5-25 Scrutton Street, LondonEC2A 4HJ
Born May 1943
Director
Appointed 07 Aug 1992

Persons with significant control

5

2 Active
3 Ceased

Ms Michelle Joanne Katz

Ceased
5/25 Scrutton Street, LondonEC2A 4HJ
Born May 1970

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Aug 2022

Mrs Hayley Simone Katz

Ceased
5/25 Scrutton Street, LondonEC2A 4HJ
Born April 1974

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Aug 2022

Ms Karen Gabrielle Katz

Ceased
5/25 Scrutton Street, LondonEC2A 4HJ
Born March 1972

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Aug 2022

Mr Stuart Barry Katz

Active
5/25 Scrutton Street, LondonEC2A 4HJ
Born May 1943

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Mrs Jacqueline Eleanor Lorraine Katz

Active
5/25 Scrutton StreetEC2A 4HJ
Born March 1944

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Resolution
27 November 2008
RESOLUTIONSResolutions
Legacy
27 November 2008
123Notice of Increase in Nominal Capital
Resolution
27 November 2008
RESOLUTIONSResolutions
Legacy
27 November 2008
88(2)Return of Allotment of Shares
Resolution
27 November 2008
RESOLUTIONSResolutions
Resolution
4 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Legacy
30 November 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 November 2006
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2005
AAAnnual Accounts
Legacy
5 August 2005
363aAnnual Return
Legacy
3 August 2005
190190
Legacy
3 August 2005
353353
Legacy
3 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2003
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
28 September 2001
403aParticulars of Charge Subject to s859A
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1999
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
18 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 October 1994
AAAnnual Accounts
Legacy
26 July 1994
363sAnnual Return (shuttle)
Legacy
1 December 1993
363x363x
Legacy
11 October 1993
287Change of Registered Office
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Legacy
26 March 1993
88(3)88(3)
Legacy
26 March 1993
88(2)O88(2)O
Legacy
23 February 1993
88(2)P88(2)P
Legacy
5 January 1993
123Notice of Increase in Nominal Capital
Resolution
5 January 1993
RESOLUTIONSResolutions
Resolution
5 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
11 September 1992
287Change of Registered Office
Legacy
11 September 1992
288288
Legacy
10 September 1992
363x363x
Accounts With Accounts Type Small
10 August 1992
AAAnnual Accounts
Certificate Change Of Name Company
1 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 1991
363b363b
Legacy
1 October 1991
288288
Legacy
27 August 1991
363aAnnual Return
Accounts With Accounts Type Full
9 April 1991
AAAnnual Accounts
Legacy
13 March 1991
287Change of Registered Office
Auditors Resignation Company
18 February 1991
AUDAUD
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Legacy
27 April 1990
288288
Legacy
17 October 1989
225(1)225(1)
Legacy
26 July 1989
363363
Accounts With Accounts Type Full
7 July 1989
AAAnnual Accounts
Legacy
21 June 1989
88(3)88(3)
Legacy
12 May 1989
PUC 3PUC 3
Legacy
3 May 1989
88(2)Return of Allotment of Shares
Resolution
28 April 1989
RESOLUTIONSResolutions
Legacy
28 April 1989
123Notice of Increase in Nominal Capital
Resolution
28 April 1989
RESOLUTIONSResolutions
Resolution
28 April 1989
RESOLUTIONSResolutions
Resolution
28 April 1989
RESOLUTIONSResolutions
Legacy
21 February 1989
363363
Accounts With Accounts Type Full
22 September 1988
AAAnnual Accounts
Legacy
13 April 1988
288288
Legacy
17 July 1987
363363
Accounts With Accounts Type Full
12 June 1987
AAAnnual Accounts
Legacy
23 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 August 1986
AAAnnual Accounts
Memorandum Articles
9 February 1973
MEM/ARTSMEM/ARTS