ANGLO AQUATIC PLANT COMPANY LIMITED
MIDDLESEX ANGLO AQUARIUM PLANT COMPANY LIMITED(THE)

Hellopages » Greater London » Enfield » EN2 9JE

Company number 00858170
Status Active
Incorporation Date 3 September 1965
Company Type Private Limited Company
Address STRAYFIELD ROAD, ENFIELD, MIDDLESEX, EN2 9JE
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Annual return made up to 8 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 August 2015; Appointment of Miss Caroline Frances Everett as a director on 3 September 2015. The most likely internet sites of ANGLO AQUATIC PLANT COMPANY LIMITED are www.angloaquaticplantcompany.co.uk, and www.anglo-aquatic-plant-company.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty years and two months. Anglo Aquatic Plant Company Limited is a Private Limited Company. The company registration number is 00858170. Anglo Aquatic Plant Company Limited has been working since 03 September 1965. The present status of the company is Active. The registered address of Anglo Aquatic Plant Company Limited is Strayfield Road Enfield Middlesex En2 9je. The company`s financial liabilities are £67.65k. It is £-184.06k against last year. The cash in hand is £11.84k. It is £-23.58k against last year. And the total assets are £445.36k, which is £-22.43k against last year. EVERETT, Rosalind Mary is a Secretary of the company. EVERETT, Caroline Frances is a Director of the company. EVERETT, David John is a Director of the company. EVERETT, Rosalind Mary is a Director of the company. Director EVERETT, Vanessa Mary Jane has been resigned. Director HAINE, Mark Christopher has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


anglo aquatic plant company Key Finiance

LIABILITIES £67.65k
-74%
CASH £11.84k
-67%
TOTAL ASSETS £445.36k
-5%
All Financial Figures

Current Directors


Director
EVERETT, Caroline Frances
Appointed Date: 03 September 2015
52 years old

Director
EVERETT, David John

88 years old

Director

Resigned Directors

Director
EVERETT, Vanessa Mary Jane
Resigned: 01 May 2008
Appointed Date: 11 November 2003
57 years old

Director
HAINE, Mark Christopher
Resigned: 08 June 1992
62 years old

ANGLO AQUATIC PLANT COMPANY LIMITED Events

19 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100

26 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Sep 2015
Appointment of Miss Caroline Frances Everett as a director on 3 September 2015
07 Aug 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100

28 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 84 more events
03 Jan 1987
Registered office changed on 03/01/87 from: wayside nursery cattlegate road enfield middlesex

24 Jun 1986
Accounts for a small company made up to 31 August 1985

24 Jun 1986
Return made up to 20/06/86; full list of members

03 Sep 1965
Incorporation
03 Sep 1965
Certificate of incorporation

ANGLO AQUATIC PLANT COMPANY LIMITED Charges

25 November 2002
Legal charge
Delivered: 29 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a lavinia nursery, clay hill, strayfield…
25 November 2002
Debenture
Delivered: 29 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 1992
Legal mortgage
Delivered: 24 March 1992
Status: Satisfied on 16 December 2002
Persons entitled: National Westminster Bank PLC
Description: Lavinia nursery clay hill strayfield road enfield t/no egl…
1 November 1991
Mortgage debenture
Delivered: 19 November 1991
Status: Satisfied on 21 January 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 May 1991
Further charge
Delivered: 16 May 1991
Status: Satisfied on 3 February 1987
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: The property described in a legal charge dated 31.12.1986…
31 December 1986
Legal charge
Delivered: 8 January 1987
Status: Satisfied on 20 March 1993
Persons entitled: Midland Bank PLC
Description: Lavinia nursery enfield in the l/b of enfield together with…
31 December 1986
Legal charge
Delivered: 8 January 1987
Status: Satisfied on 20 March 1993
Persons entitled: The Agricultural Mortgage Corporation P.L.C.
Description: Lavinia nursery, straysfield road at the london borough of…
20 December 1984
Legal charge
Delivered: 22 December 1984
Status: Satisfied on 16 December 2002
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Wayside nursery cattlegate enfield at london tn mx 230224.
30 November 1984
Legal charge
Delivered: 13 December 1984
Status: Satisfied on 20 March 1993
Persons entitled: Midland Bank PLC
Description: Wayside nursery, cattlegate road, enfield, middlesex.
30 November 1984
Charge
Delivered: 13 December 1984
Status: Satisfied on 20 March 1993
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…
8 February 1984
Debenture
Delivered: 15 February 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…