JOHN ALLAN AQUARIUMS LIMITED
MIDDLESEX

Hellopages » Greater London » Richmond upon Thames » TW11 8HJ

Company number 00815958
Status Active
Incorporation Date 17 August 1964
Company Type Private Limited Company
Address 129 HIGH STREET, TEDDINGTON, MIDDLESEX, TW11 8HJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 50,000 . The most likely internet sites of JOHN ALLAN AQUARIUMS LIMITED are www.johnallanaquariums.co.uk, and www.john-allan-aquariums.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-one years and two months. The distance to to Brentford Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 4.5 miles; to Chessington North Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Allan Aquariums Limited is a Private Limited Company. The company registration number is 00815958. John Allan Aquariums Limited has been working since 17 August 1964. The present status of the company is Active. The registered address of John Allan Aquariums Limited is 129 High Street Teddington Middlesex Tw11 8hj. The company`s financial liabilities are £73.22k. It is £39.49k against last year. The cash in hand is £6.09k. It is £0.4k against last year. And the total assets are £312.44k, which is £9.34k against last year. RILEY, Allan Patrick is a Director of the company. RILEY, Valerie Anne is a Director of the company. Secretary RANSOM, John Hugh has been resigned. Secretary WALLIS, Barbara Jane has been resigned. Director RANSOM, John Hugh has been resigned. Director RILEY, John Francis has been resigned. Director WALLIS, Barbara Jane has been resigned. Director WERENDEL, Andrew has been resigned. The company operates in "Other manufacturing n.e.c.".


john allan aquariums Key Finiance

LIABILITIES £73.22k
+117%
CASH £6.09k
+6%
TOTAL ASSETS £312.44k
+3%
All Financial Figures

Current Directors

Director
RILEY, Allan Patrick

86 years old

Director
RILEY, Valerie Anne
Appointed Date: 01 October 1996
85 years old

Resigned Directors

Secretary
RANSOM, John Hugh
Resigned: 07 January 1992

Secretary
WALLIS, Barbara Jane
Resigned: 04 February 2011

Director
RANSOM, John Hugh
Resigned: 07 January 1992
85 years old

Director
RILEY, John Francis
Resigned: 07 January 1992
88 years old

Director
WALLIS, Barbara Jane
Resigned: 04 February 2011
82 years old

Director
WERENDEL, Andrew
Resigned: 03 March 1998
Appointed Date: 25 November 1994
71 years old

Persons With Significant Control

Mr Allan Patrick Riley
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Valerie Anne Riley
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN ALLAN AQUARIUMS LIMITED Events

01 Feb 2017
Confirmation statement made on 26 January 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
01 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 50,000

19 Mar 2015
Total exemption small company accounts made up to 31 August 2014
30 Jan 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 50,000

...
... and 74 more events
14 Aug 1987
Registered office changed on 14/08/87 from: 5 chandos street london W1M 9DG

28 Apr 1987
Return made up to 05/03/87; full list of members

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

05 Jun 1986
Return made up to 11/02/86; full list of members

17 Aug 1964
Incorporation

JOHN ALLAN AQUARIUMS LIMITED Charges

16 April 1985
Legal charge
Delivered: 18 April 1985
Status: Satisfied on 15 May 2003
Persons entitled: Lloyds Bank PLC
Description: Freehold factory premises at eastern way bury st. Edmunds…
13 June 1975
Single debenture
Delivered: 2 July 1975
Status: Satisfied on 28 January 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over the with all fixtures…