Company NameElectro-Replacement Limited
DirectorsLinda Schonthal and Steven Paul Freedman
Company StatusActive
Company Number01013271
CategoryPrivate Limited Company
Incorporation Date4 June 1971(52 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Linda Schonthal
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2001(29 years, 10 months after company formation)
Appointment Duration23 years
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMr Steven Paul Freedman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(38 years, 10 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wyatt Close
Bushey Heath
Herts
WD23 4GT
Director NamePeter Schonthal
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(21 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Moor Lane
Rickmansworth
Hertfordshire
WD3 1LG
Secretary NameMrs Daphne Yvonne Molyneux
NationalityBritish
StatusResigned
Appointed28 June 1992(21 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 1994)
RoleCompany Director
Correspondence Address15 Pennington Place
Thame
Oxfordshire
OX9 3YL
Secretary NameLinda Tuckey
NationalityBritish
StatusResigned
Appointed19 January 1994(22 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address74 Northwood Road
Harefield
Middlesex
UB9 6PR
Secretary NameAndrew Nyman
NationalityBritish
StatusResigned
Appointed31 March 2001(29 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 25 October 2011)
RoleCompany Director
Correspondence Address4 Hillview Close
Hatch End
Pinner
Middlesex
HA5 4PD

Contact

Websitewww.apt-erlltd.co.uk
Telephone01923 220277
Telephone regionWatford

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100k at £1Peter Schonthal Agencies LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£659,150
Cash£197,253
Current Liabilities£289,025

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due29 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Charges

28 January 1986Delivered on: 30 January 1986
Satisfied on: 10 August 1989
Persons entitled: The Custodian Trustees of Trustee Savings Bank England & Wales

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 August 2023Previous accounting period extended from 30 December 2022 to 29 June 2023 (1 page)
29 June 2023Confirmation statement made on 28 June 2023 with updates (4 pages)
7 December 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
28 June 2022Confirmation statement made on 28 June 2022 with updates (4 pages)
10 May 2022Director's details changed for Mrs Linda Schonthal on 29 April 2022 (2 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
21 August 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
5 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
4 July 2017Notification of Peter Schonthal Agencies Limited as a person with significant control on 28 June 2017 (2 pages)
4 July 2017Notification of Peter Schonthal Agencies Limited as a person with significant control on 28 June 2017 (2 pages)
5 June 2017Director's details changed for Mrs Linda Schonthal on 31 May 2017 (2 pages)
5 June 2017Director's details changed for Mrs Linda Schonthal on 31 May 2017 (2 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100,000
(6 pages)
14 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100,000
(6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100,000
(4 pages)
16 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100,000
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100,000
(4 pages)
12 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100,000
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
16 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100,000
(4 pages)
16 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100,000
(4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
14 December 2011Current accounting period extended from 30 June 2011 to 30 December 2011 (1 page)
14 December 2011Current accounting period extended from 30 June 2011 to 30 December 2011 (1 page)
25 October 2011Termination of appointment of Andrew Nyman as a secretary (1 page)
25 October 2011Termination of appointment of Andrew Nyman as a secretary (1 page)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
10 June 2010Appointment of Steven Paul Freedman as a director (3 pages)
10 June 2010Appointment of Steven Paul Freedman as a director (3 pages)
5 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
5 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
6 July 2009Return made up to 28/06/09; full list of members (3 pages)
6 July 2009Return made up to 28/06/09; full list of members (3 pages)
6 July 2009Director's change of particulars / linda schonthal / 10/06/2009 (1 page)
6 July 2009Director's change of particulars / linda schonthal / 10/06/2009 (1 page)
15 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
15 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
10 July 2008Return made up to 28/06/08; full list of members (3 pages)
10 July 2008Return made up to 28/06/08; full list of members (3 pages)
8 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
8 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
11 July 2007Return made up to 28/06/07; full list of members (2 pages)
11 July 2007Return made up to 28/06/07; full list of members (2 pages)
1 December 2006Accounts for a small company made up to 30 June 2006 (6 pages)
1 December 2006Accounts for a small company made up to 30 June 2006 (6 pages)
12 July 2006Return made up to 28/06/06; full list of members (2 pages)
12 July 2006Return made up to 28/06/06; full list of members (2 pages)
10 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
10 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
1 July 2005Return made up to 28/06/05; full list of members (2 pages)
1 July 2005Return made up to 28/06/05; full list of members (2 pages)
14 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
14 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
28 June 2004Return made up to 28/06/04; full list of members (5 pages)
28 June 2004Return made up to 28/06/04; full list of members (5 pages)
25 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
25 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
3 July 2003Return made up to 28/06/03; full list of members (5 pages)
3 July 2003Return made up to 28/06/03; full list of members (5 pages)
2 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
2 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
2 August 2002Return made up to 28/06/02; full list of members (5 pages)
2 August 2002Return made up to 28/06/02; full list of members (5 pages)
6 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
6 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
10 July 2001Registered office changed on 10/07/01 from: 1 moor park industrial estate tolpits lane watford WD1 8SP (1 page)
10 July 2001Return made up to 28/06/01; full list of members (5 pages)
10 July 2001Return made up to 28/06/01; full list of members (5 pages)
10 July 2001Registered office changed on 10/07/01 from: 1 moor park industrial estate tolpits lane watford WD1 8SP (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001New secretary appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001New secretary appointed (2 pages)
17 April 2001New director appointed (3 pages)
17 April 2001New director appointed (3 pages)
8 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
8 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 July 2000Return made up to 28/06/00; full list of members (5 pages)
12 July 2000Return made up to 28/06/00; full list of members (5 pages)
29 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
29 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
2 November 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
2 November 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
7 July 1999Return made up to 28/06/99; full list of members (6 pages)
7 July 1999Return made up to 28/06/99; full list of members (6 pages)
23 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
23 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
22 October 1998Secretary's particulars changed (1 page)
22 October 1998Secretary's particulars changed (1 page)
23 July 1998Return made up to 28/06/98; full list of members (6 pages)
23 July 1998Location of register of members (1 page)
23 July 1998Return made up to 28/06/98; full list of members (6 pages)
23 July 1998Location of register of members (1 page)
16 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
16 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
30 October 1997Registered office changed on 30/10/97 from: lynwood house 24/32 kilburn high road london NW6 5UJ (1 page)
30 October 1997Registered office changed on 30/10/97 from: lynwood house 24/32 kilburn high road london NW6 5UJ (1 page)
8 July 1997Return made up to 28/06/97; full list of members (6 pages)
8 July 1997Return made up to 28/06/97; full list of members (6 pages)
14 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
14 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
27 June 1996Return made up to 28/06/96; full list of members (5 pages)
27 June 1996Return made up to 28/06/96; full list of members (5 pages)
4 September 1995Accounts for a small company made up to 31 May 1995 (6 pages)
4 September 1995Accounts for a small company made up to 31 May 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
4 June 1971Incorporation (12 pages)