ALBANY APPLIANCE CENTRE LIMITED
PINNER

Hellopages » Greater London » Harrow » HA5 3PU

Company number 01166791
Status Active
Incorporation Date 16 April 1974
Company Type Private Limited Company
Address FINANCE HOUSE, 522 UXBRIDGE ROAD, PINNER, MIDDLESEX, HA5 3PU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100 . The most likely internet sites of ALBANY APPLIANCE CENTRE LIMITED are www.albanyappliancecentre.co.uk, and www.albany-appliance-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and six months. Albany Appliance Centre Limited is a Private Limited Company. The company registration number is 01166791. Albany Appliance Centre Limited has been working since 16 April 1974. The present status of the company is Active. The registered address of Albany Appliance Centre Limited is Finance House 522 Uxbridge Road Pinner Middlesex Ha5 3pu. . SKELTON, Robert John is a Secretary of the company. HUNTLEY, Janette Anne is a Director of the company. HUNTLEY, Raymond is a Director of the company. SKELTON, Pearl is a Director of the company. SKELTON, Robert John is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
HUNTLEY, Raymond

74 years old

Director
SKELTON, Pearl

77 years old

Director
SKELTON, Robert John

80 years old

Persons With Significant Control

Mr Robert John Skelton
Notified on: 10 February 2017
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Raymond Huntley
Notified on: 10 February 2017
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALBANY APPLIANCE CENTRE LIMITED Events

27 Feb 2017
Confirmation statement made on 13 February 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 30 September 2016
08 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

10 Feb 2016
Total exemption small company accounts made up to 30 September 2015
30 Jun 2015
Director's details changed for Mrs Janette Anne Huntley on 29 June 2015
...
... and 67 more events
03 Jun 1987
Accounts made up to 30 September 1986

29 May 1987
Return made up to 13/05/87; full list of members

16 Apr 1987
Particulars of mortgage/charge

06 May 1986
Full accounts made up to 31 May 1985

16 Apr 1974
Incorporation

ALBANY APPLIANCE CENTRE LIMITED Charges

11 June 2009
Mortgage
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 127 and 127A uxbridge road, rickmansworth together with all…
26 March 1987
Legal charge
Delivered: 16 April 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 127 uxbridge road rickmansworth hertfordshire title no. Hd…