Rickmansworth
Hertfordshire
WD3 7DN
Director Name | Mr Robert John Skelton |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1991(16 years, 10 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 127a Uxbridge Road Rickmansworth Hertfordshire WD3 7DN |
Director Name | Mrs Janette Anne Huntley |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1991(16 years, 10 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Married Woman |
Country of Residence | United Kingdom |
Correspondence Address | 86 High Howe Lane Bournemouth BH11 9QX |
Director Name | Mr Raymond Huntley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1991(16 years, 10 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 86 High Howe Lane Bournemouth BH11 9QX |
Secretary Name | Mr Robert John Skelton |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 1991(16 years, 10 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 127a Uxbridge Road Rickmansworth Hertfordshire WD3 7DN |
Website | www.euronics.co.uk |
---|---|
Telephone | 020 89066735 |
Telephone region | London |
Registered Address | 2 Burhill Grove Pinner HA5 3DW |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
40 at £1 | Mr Raymond Huntley 40.00% Ordinary |
---|---|
40 at £1 | Robert John Skelton & Pearl Skelton 40.00% Ordinary |
10 at £1 | Mrs Janette Anne Huntley 10.00% Ordinary |
10 at £1 | Pearl Skelton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £146,310 |
Cash | £27,352 |
Current Liabilities | £31,256 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
11 June 2009 | Delivered 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 1987 | Delivered 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 |
30 November 2023 | Total exemption full accounts made up to 30 September 2023 (7 pages) |
---|---|
3 November 2023 | Registered 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 2023 | Registered 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 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
13 February 2023 | Notification of Pearl Skelton as a person with significant control on 6 April 2016 (2 pages) |
13 February 2023 | Notification of Janette Anne Huntley as a person with significant control on 6 April 2016 (2 pages) |
8 December 2022 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
23 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
26 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
30 November 2020 | Memorandum and Articles of Association (19 pages) |
30 November 2020 | Resolutions
|
30 November 2020 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
27 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
27 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
26 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
8 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
10 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2015 | Director's details changed for Mr Raymond Huntley on 29 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Mrs Janette Anne Huntley on 29 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Mrs Janette Anne Huntley on 29 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Mr Raymond Huntley on 29 June 2015 (2 pages) |
9 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
7 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
28 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
12 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (8 pages) |
12 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (8 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
16 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 March 2011 | Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 10 March 2011 (1 page) |
10 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 10 March 2011 (1 page) |
10 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
29 March 2010 | Director's details changed for Pearl Skelton on 13 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Raymond Huntley on 13 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Pearl Skelton on 13 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Robert John Skelton on 13 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Robert John Skelton on 13 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Mrs Janette Anne Huntley on 13 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Mrs Janette Anne Huntley on 13 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Raymond Huntley on 13 February 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
6 April 2009 | Return made up to 13/02/09; full list of members (5 pages) |
6 April 2009 | Return made up to 13/02/09; full list of members (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 May 2008 | Return made up to 13/02/08; full list of members (5 pages) |
7 May 2008 | Return made up to 13/02/08; full list of members (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 February 2007 | Return made up to 13/02/07; full list of members (9 pages) |
28 February 2007 | Return made up to 13/02/07; full list of members (9 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 March 2006 | Return made up to 13/02/06; full list of members (9 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 March 2006 | Return made up to 13/02/06; full list of members (9 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
9 March 2005 | Return made up to 13/02/05; full list of members (9 pages) |
9 March 2005 | Return made up to 13/02/05; full list of members (9 pages) |
13 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
13 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
12 March 2004 | Return made up to 13/02/04; full list of members (9 pages) |
12 March 2004 | Return made up to 13/02/04; full list of members (9 pages) |
1 March 2003 | Return made up to 13/02/03; full list of members (9 pages) |
1 March 2003 | Return made up to 13/02/03; full list of members (9 pages) |
21 February 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
21 February 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
23 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
23 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
14 February 2002 | Return made up to 13/02/02; full list of members (8 pages) |
14 February 2002 | Return made up to 13/02/02; full list of members (8 pages) |
29 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
29 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
14 March 2001 | Return made up to 13/02/01; full list of members
|
14 March 2001 | Return made up to 13/02/01; full list of members
|
20 March 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
20 March 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
9 March 2000 | Return made up to 13/02/00; full list of members
|
9 March 2000 | Return made up to 13/02/00; full list of members
|
24 April 1999 | Return made up to 13/02/99; no change of members (4 pages) |
24 April 1999 | Return made up to 13/02/99; no change of members (4 pages) |
13 March 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
13 March 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
25 March 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
25 March 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
10 March 1998 | Return made up to 13/02/98; no change of members (4 pages) |
10 March 1998 | Return made up to 13/02/98; no change of members (4 pages) |
20 June 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
20 June 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
30 April 1997 | Return made up to 13/02/97; full list of members
|
30 April 1997 | Return made up to 13/02/97; full list of members
|
15 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
15 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
30 April 1996 | Return made up to 13/02/96; no change of members
|
30 April 1996 | Return made up to 13/02/96; no change of members
|
28 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
28 July 1995 | Return made up to 13/02/95; no change of members (4 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
28 July 1995 | Return made up to 13/02/95; no change of members (4 pages) |
16 April 1974 | Incorporation (12 pages) |
16 April 1974 | Incorporation (12 pages) |