PRACTICAL HI-FI LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX3 9HS

Company number 02456807
Status Active
Incorporation Date 2 January 1990
Company Type Private Limited Company
Address 19 OLD HIGH STREET, HEADINGTON, OXFORD, OXFORDSHIRE, OX3 9HS
Home Country United Kingdom
Nature of Business 47430 - Retail sale of audio and video equipment in specialised stores
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 2 January 2017 with updates; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 42 . The most likely internet sites of PRACTICAL HI-FI LIMITED are www.practicalhifi.co.uk, and www.practical-hi-fi.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Practical Hi Fi Limited is a Private Limited Company. The company registration number is 02456807. Practical Hi Fi Limited has been working since 02 January 1990. The present status of the company is Active. The registered address of Practical Hi Fi Limited is 19 Old High Street Headington Oxford Oxfordshire Ox3 9hs. . BROWN, Gay Laurelle is a Director of the company. LEWIN, Jeremy Hugh is a Director of the company. REVELLE, Anthony is a Director of the company. Secretary BROWN, Peter Allan has been resigned. Secretary STODDART, Gay Laurelle has been resigned. Director FARNHILL, Philip Garry has been resigned. The company operates in "Retail sale of audio and video equipment in specialised stores".


Current Directors

Director
BROWN, Gay Laurelle
Appointed Date: 26 April 1993
76 years old

Director
LEWIN, Jeremy Hugh
Appointed Date: 25 January 2010
75 years old

Director
REVELLE, Anthony
Appointed Date: 25 January 2010
75 years old

Resigned Directors

Secretary
BROWN, Peter Allan
Resigned: 25 January 2010
Appointed Date: 26 April 1993

Secretary
STODDART, Gay Laurelle
Resigned: 26 April 1993

Director
FARNHILL, Philip Garry
Resigned: 26 April 1993
73 years old

Persons With Significant Control

Audio T Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRACTICAL HI-FI LIMITED Events

16 Mar 2017
Total exemption full accounts made up to 30 June 2016
27 Jan 2017
Confirmation statement made on 2 January 2017 with updates
21 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 42

19 Dec 2015
Total exemption small company accounts made up to 30 June 2015
15 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 102 more events
24 Apr 1991
Registered office changed on 24/04/91 from: broadlands reedley drive reedley near burnley, lancs

01 Feb 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Jan 1990
Registered office changed on 25/01/90 from: classic house 174/180 old street london EC1V 9BP

02 Jan 1990
Incorporation

PRACTICAL HI-FI LIMITED Charges

29 June 2000
Legal mortgage
Delivered: 5 July 2000
Status: Satisfied on 31 October 2008
Persons entitled: National Westminster Bank PLC
Description: The freehold propeerty known as 81 whitegate drive…
29 June 2000
Legal mortgage
Delivered: 5 July 2000
Status: Satisfied on 8 October 2010
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 84 penny street lancaster…
12 June 2000
Mortgage debenture
Delivered: 19 June 2000
Status: Satisfied on 8 October 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 March 1994
Legal charge
Delivered: 18 March 1994
Status: Satisfied on 16 November 2001
Persons entitled: Yorkshire Bank PLC
Description: 81 whitegate drive blackpool lancashire with all fixtures…
16 March 1994
Legal charge
Delivered: 18 March 1994
Status: Satisfied on 16 November 2001
Persons entitled: Yorkshire Bank PLC
Description: 7 kent street kendal cumbria with all fixtures and fittings…
16 March 1994
Legal charge
Delivered: 18 March 1994
Status: Satisfied on 16 November 2001
Persons entitled: Yorkshire Bank PLC
Description: 84 penny street lancaster lancashire with all fixtures and…
23 December 1992
Legal charge
Delivered: 29 December 1992
Status: Satisfied on 5 January 1994
Persons entitled: Robert F. Lang Limited
Description: Lease dated 12TH february 1987 and made between the…
26 July 1991
Debenture
Delivered: 1 August 1991
Status: Satisfied on 16 November 2001
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…