AQUATIC DESIGN CENTRE LIMITED
FINCHLEY

Hellopages » Greater London » Barnet » N3 1DP

Company number 02624117
Status Active
Incorporation Date 26 June 1991
Company Type Private Limited Company
Address 305 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 1DP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 100 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 26 June 2015 with full list of shareholders Statement of capital on 2015-07-17 GBP 100 . The most likely internet sites of AQUATIC DESIGN CENTRE LIMITED are www.aquaticdesigncentre.co.uk, and www.aquatic-design-centre.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and four months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aquatic Design Centre Limited is a Private Limited Company. The company registration number is 02624117. Aquatic Design Centre Limited has been working since 26 June 1991. The present status of the company is Active. The registered address of Aquatic Design Centre Limited is 305 Regents Park Road Finchley London N3 1dp. The company`s financial liabilities are £172.17k. It is £2.76k against last year. The cash in hand is £48.64k. It is £26.41k against last year. And the total assets are £505.18k, which is £-46.88k against last year. WOOF, Julian Brian Seymour is a Secretary of the company. LLOYD, Nicholas John is a Director of the company. WOOF, Julian Brian Seymour is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary WHELAN, Nuala Jane has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


aquatic design centre Key Finiance

LIABILITIES £172.17k
+1%
CASH £48.64k
+118%
TOTAL ASSETS £505.18k
-9%
All Financial Figures

Current Directors

Secretary
WOOF, Julian Brian Seymour
Appointed Date: 07 October 1992

Director
LLOYD, Nicholas John
Appointed Date: 26 June 1991
64 years old

Director
WOOF, Julian Brian Seymour
Appointed Date: 07 October 1992
63 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 26 June 1991
Appointed Date: 26 June 1991

Secretary
WHELAN, Nuala Jane
Resigned: 30 September 1992
Appointed Date: 26 June 1991

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 26 June 1991
Appointed Date: 26 June 1991
34 years old

AQUATIC DESIGN CENTRE LIMITED Events

19 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100

21 Apr 2016
Total exemption small company accounts made up to 31 July 2015
17 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
06 Aug 2014
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100

...
... and 62 more events
15 Oct 1992
Secretary resigned;director resigned

19 Aug 1991
Accounting reference date notified as 31/07

26 Jul 1991
Secretary resigned;new director appointed

26 Jul 1991
New secretary appointed;director resigned;new director appointed

26 Jun 1991
Incorporation

AQUATIC DESIGN CENTRE LIMITED Charges

27 May 1998
Rent deposit deed
Delivered: 3 June 1998
Status: Outstanding
Persons entitled: Beckman Property Investments Limited
Description: £1,249.
27 May 1998
Rent deposit deed
Delivered: 3 June 1998
Status: Outstanding
Persons entitled: Beckman Property Investments Limited
Description: £5,435.
6 February 1996
Rent deposit deed
Delivered: 8 February 1996
Status: Outstanding
Persons entitled: Mark Graham Hartley and Beatrice Esther Lewis
Description: Deposit account held at barclays bank PLC in the name of…
28 December 1994
Single debenture
Delivered: 3 January 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…