ACADEMY ELECTRIC BUILDING COMPANY (1931) LIMITED(THE)
128-136 HIGH STREET EDGWARE

Hellopages » Greater London » Barnet » HA8 7TT
Company number 00253625
Status Active
Incorporation Date 22 January 1931
Company Type Private Limited Company
Address C/O MESSRS ELLIOT WOOLFE & ROSE, 1ST FLOOR EQUITY HOUSE, 128-136 HIGH STREET EDGWARE, MIDDLESEX, HA8 7TT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 10,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ACADEMY ELECTRIC BUILDING COMPANY (1931) LIMITED(THE) are www.academyelectricbuildingcompany1931.co.uk, and www.academy-electric-building-company-1931.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and one months. Academy Electric Building Company 1931 Limited The is a Private Limited Company. The company registration number is 00253625. Academy Electric Building Company 1931 Limited The has been working since 22 January 1931. The present status of the company is Active. The registered address of Academy Electric Building Company 1931 Limited The is C O Messrs Elliot Woolfe Rose 1st Floor Equity House 128 136 High Street Edgware Middlesex Ha8 7tt. The company`s financial liabilities are £59.55k. It is £2.75k against last year. . FARLEY, Daniel is a Secretary of the company. FARLEY, Daniel is a Director of the company. FARLEY, Sally Anne is a Director of the company. TOMS, Geoffrey Harvey is a Director of the company. Secretary BARBER, Keith Edward has been resigned. Director BARBER, Keith Edward has been resigned. The company operates in "Development of building projects".


academy electric building company (1931) Key Finiance

LIABILITIES £59.55k
+4%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FARLEY, Daniel
Appointed Date: 06 September 2002

Director
FARLEY, Daniel
Appointed Date: 01 June 1997
64 years old

Director
FARLEY, Sally Anne
Appointed Date: 14 February 2012
63 years old

Director

Resigned Directors

Secretary
BARBER, Keith Edward
Resigned: 06 September 2002

Director
BARBER, Keith Edward
Resigned: 06 September 2002
71 years old

ACADEMY ELECTRIC BUILDING COMPANY (1931) LIMITED(THE) Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Jun 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
28 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000

16 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 107 more events
11 Sep 1987
Particulars of mortgage/charge

11 Sep 1987
Particulars of mortgage/charge

23 Aug 1987
Accounts made up to 30 June 1986

04 Feb 1987
Return made up to 17/06/86; full list of members

06 May 1986
Return made up to 31/12/85; full list of members

ACADEMY ELECTRIC BUILDING COMPANY (1931) LIMITED(THE) Charges

30 November 2011
Deed of legal mortgage
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 193 broad street dagenham all plant and machinery owned by…
30 November 2011
Deed of legal mortgage
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 166 rush green road romford all plant and machinery owned…
30 November 2011
Mortgage debenture
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
23 May 2006
Legal mortgage
Delivered: 24 May 2006
Status: Satisfied on 30 December 2011
Persons entitled: Hsbc Bank PLC
Description: F/H 193 broad street dagenham. With the benefit of all…
23 May 2006
Legal mortgage
Delivered: 24 May 2006
Status: Satisfied on 30 December 2011
Persons entitled: Hsbc Bank PLC
Description: F/H 166 rush green road romford essex. With the benefit of…
30 June 1997
Legal charge
Delivered: 10 July 1997
Status: Satisfied on 13 August 2011
Persons entitled: Barclays Bank PLC
Description: 178 rush green road rush sgreen romford l/b of havering t/n…
30 June 1997
Legal charge
Delivered: 10 July 1997
Status: Satisfied on 13 August 2011
Persons entitled: Barclays Bank PLC
Description: 166 rush green road rush green romford l/b of havering t/n…
30 June 1997
Legal charge
Delivered: 10 July 1997
Status: Satisfied on 21 August 2004
Persons entitled: Barclays Bank PLC
Description: 949 romford road manor park newham l/b of newham t/n…
30 June 1997
Legal charge
Delivered: 10 July 1997
Status: Satisfied on 13 August 2011
Persons entitled: Barclays Bank PLC
Description: 193 broad street dagenham l/b of barking and dagenham t/n…
17 May 1994
Legal charge
Delivered: 25 May 1994
Status: Satisfied on 21 August 2004
Persons entitled: Barclays Bank PLC
Description: 949 romford road, l/b of newham t/no: EGL205255.
17 May 1994
Legal charge
Delivered: 25 May 1994
Status: Satisfied on 13 August 2011
Persons entitled: Barclays Bank PLC
Description: 193 broad street, dagenham, l/b of barking and dagenham…
17 May 1994
Legal charge
Delivered: 25 May 1994
Status: Satisfied on 13 August 2011
Persons entitled: Barclays Bank PLC
Description: 178 rush green road, romford l/b of havering t/no:…
17 May 1994
Legal charge
Delivered: 25 May 1994
Status: Satisfied on 13 August 2011
Persons entitled: Barclays Bank PLC
Description: 166 rush green road, romford, l/b of havering t/no:…
21 August 1987
Legal charge
Delivered: 11 September 1987
Status: Satisfied on 21 August 2004
Persons entitled: Royal Trust Bank
Description: 949 romford road, manor park london.
21 August 1987
Legal charge
Delivered: 11 September 1987
Status: Satisfied on 13 August 2011
Persons entitled: Royal Trust Bank
Description: 166 rush green road, rush green romford.
21 August 1987
Legal charge
Delivered: 11 September 1987
Status: Satisfied on 13 August 2011
Persons entitled: Royal Trust Bank
Description: 193 broad street dagenham london.
21 August 1987
Legal charge
Delivered: 11 September 1987
Status: Satisfied on 13 August 2011
Persons entitled: Royal Trust Bank
Description: F/H 178 rush green road, rush green romford.