Company NameAlbany Appliance Centre Limited
Company StatusActive
Company Number01166791
CategoryPrivate Limited Company
Incorporation Date16 April 1974(50 years ago)
Previous NameAlbany Electrical Appliance Services Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePearl Skelton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1991(16 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence Address127a Uxbridge Road
Rickmansworth
Hertfordshire
WD3 7DN
Director NameMr Robert John Skelton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1991(16 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address127a Uxbridge Road
Rickmansworth
Hertfordshire
WD3 7DN
Director NameMrs Janette Anne Huntley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1991(16 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence Address86 High Howe Lane
Bournemouth
BH11 9QX
Director NameMr Raymond Huntley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1991(16 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address86 High Howe Lane
Bournemouth
BH11 9QX
Secretary NameMr Robert John Skelton
NationalityBritish
StatusCurrent
Appointed13 February 1991(16 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127a Uxbridge Road
Rickmansworth
Hertfordshire
WD3 7DN

Contact

Websitewww.euronics.co.uk
Telephone020 89066735
Telephone regionLondon

Location

Registered Address2 Burhill Grove
Pinner
HA5 3DW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Mr Raymond Huntley
40.00%
Ordinary
40 at £1Robert John Skelton & Pearl Skelton
40.00%
Ordinary
10 at £1Mrs Janette Anne Huntley
10.00%
Ordinary
10 at £1Pearl Skelton
10.00%
Ordinary

Financials

Year2014
Net Worth£146,310
Cash£27,352
Current Liabilities£31,256

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

11 June 2009Delivered on: 16 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 127 and 127A uxbridge road, rickmansworth together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
26 March 1987Delivered on: 16 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 127 uxbridge road rickmansworth hertfordshire title no. Hd. 86169.
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 30 September 2023 (7 pages)
3 November 2023Registered office address changed from 86 High Howe Lane Bournemouth BH11 9QX England to 2 Burhill Grove Pinner HA5 3DW on 3 November 2023 (1 page)
23 August 2023Registered office address changed from Finance House 522 Uxbridge Road Pinner Middlesex HA5 3PU to 86 High Howe Lane Bournemouth BH11 9QX on 23 August 2023 (1 page)
27 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
13 February 2023Notification of Pearl Skelton as a person with significant control on 6 April 2016 (2 pages)
13 February 2023Notification of Janette Anne Huntley as a person with significant control on 6 April 2016 (2 pages)
8 December 2022Total exemption full accounts made up to 30 September 2022 (7 pages)
23 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 30 September 2021 (7 pages)
26 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
30 November 2020Memorandum and Articles of Association (19 pages)
30 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 November 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
27 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
27 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
26 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(8 pages)
8 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(8 pages)
10 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2015Director's details changed for Mr Raymond Huntley on 29 June 2015 (2 pages)
30 June 2015Director's details changed for Mrs Janette Anne Huntley on 29 June 2015 (2 pages)
30 June 2015Director's details changed for Mrs Janette Anne Huntley on 29 June 2015 (2 pages)
30 June 2015Director's details changed for Mr Raymond Huntley on 29 June 2015 (2 pages)
9 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(8 pages)
9 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(8 pages)
7 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(8 pages)
28 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(8 pages)
12 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (8 pages)
12 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (8 pages)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
31 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 March 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 10 March 2011 (1 page)
10 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
10 March 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 10 March 2011 (1 page)
10 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
29 March 2010Director's details changed for Pearl Skelton on 13 February 2010 (2 pages)
29 March 2010Director's details changed for Mr Raymond Huntley on 13 February 2010 (2 pages)
29 March 2010Director's details changed for Pearl Skelton on 13 February 2010 (2 pages)
29 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Robert John Skelton on 13 February 2010 (2 pages)
29 March 2010Director's details changed for Robert John Skelton on 13 February 2010 (2 pages)
29 March 2010Director's details changed for Mrs Janette Anne Huntley on 13 February 2010 (2 pages)
29 March 2010Director's details changed for Mrs Janette Anne Huntley on 13 February 2010 (2 pages)
29 March 2010Director's details changed for Mr Raymond Huntley on 13 February 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
6 April 2009Return made up to 13/02/09; full list of members (5 pages)
6 April 2009Return made up to 13/02/09; full list of members (5 pages)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 May 2008Return made up to 13/02/08; full list of members (5 pages)
7 May 2008Return made up to 13/02/08; full list of members (5 pages)
1 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 February 2007Return made up to 13/02/07; full list of members (9 pages)
28 February 2007Return made up to 13/02/07; full list of members (9 pages)
11 November 2006Registered office changed on 11/11/06 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page)
11 November 2006Registered office changed on 11/11/06 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page)
2 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 March 2006Return made up to 13/02/06; full list of members (9 pages)
2 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 March 2006Return made up to 13/02/06; full list of members (9 pages)
6 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 March 2005Return made up to 13/02/05; full list of members (9 pages)
9 March 2005Return made up to 13/02/05; full list of members (9 pages)
13 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
13 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
12 March 2004Return made up to 13/02/04; full list of members (9 pages)
12 March 2004Return made up to 13/02/04; full list of members (9 pages)
1 March 2003Return made up to 13/02/03; full list of members (9 pages)
1 March 2003Return made up to 13/02/03; full list of members (9 pages)
21 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
21 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
23 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
23 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
14 February 2002Return made up to 13/02/02; full list of members (8 pages)
14 February 2002Return made up to 13/02/02; full list of members (8 pages)
29 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
29 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
14 March 2001Return made up to 13/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 March 2001Return made up to 13/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 March 2000Accounts for a small company made up to 30 September 1999 (8 pages)
20 March 2000Accounts for a small company made up to 30 September 1999 (8 pages)
9 March 2000Return made up to 13/02/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
(8 pages)
9 March 2000Return made up to 13/02/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
(8 pages)
24 April 1999Return made up to 13/02/99; no change of members (4 pages)
24 April 1999Return made up to 13/02/99; no change of members (4 pages)
13 March 1999Accounts for a small company made up to 30 September 1998 (8 pages)
13 March 1999Accounts for a small company made up to 30 September 1998 (8 pages)
25 March 1998Accounts for a small company made up to 30 September 1997 (8 pages)
25 March 1998Accounts for a small company made up to 30 September 1997 (8 pages)
10 March 1998Return made up to 13/02/98; no change of members (4 pages)
10 March 1998Return made up to 13/02/98; no change of members (4 pages)
20 June 1997Accounts for a small company made up to 30 September 1996 (9 pages)
20 June 1997Accounts for a small company made up to 30 September 1996 (9 pages)
30 April 1997Return made up to 13/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1997Return made up to 13/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
15 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
30 April 1996Return made up to 13/02/96; no change of members
  • 363(287) ‐ Registered office changed on 30/04/96
(4 pages)
30 April 1996Return made up to 13/02/96; no change of members
  • 363(287) ‐ Registered office changed on 30/04/96
(4 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
28 July 1995Return made up to 13/02/95; no change of members (4 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
28 July 1995Return made up to 13/02/95; no change of members (4 pages)
16 April 1974Incorporation (12 pages)
16 April 1974Incorporation (12 pages)