NEIL HARDY AQUATICA LIMITED
CARSHALTON

Hellopages » Greater London » Sutton » SM5 4DQ

Company number 01664849
Status Active
Incorporation Date 17 September 1982
Company Type Private Limited Company
Address EVANS CORNER, WOODMANSTERNE LANE, CARSHALTON, SURREY, SM5 4DQ
Home Country United Kingdom
Nature of Business 46230 - Wholesale of live animals
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 100 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of NEIL HARDY AQUATICA LIMITED are www.neilhardyaquatica.co.uk, and www.neil-hardy-aquatica.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Neil Hardy Aquatica Limited is a Private Limited Company. The company registration number is 01664849. Neil Hardy Aquatica Limited has been working since 17 September 1982. The present status of the company is Active. The registered address of Neil Hardy Aquatica Limited is Evans Corner Woodmansterne Lane Carshalton Surrey Sm5 4dq. . HARDY, Jonathan Mark is a Secretary of the company. HARDY, Jonathan Mark is a Director of the company. HARDY, Neil John James is a Director of the company. HARDY, Peter David is a Director of the company. Secretary HARDY, Suzanne Annette has been resigned. Director BLAKE, Michael Edward has been resigned. Director HARDY, Suzanne Annette has been resigned. The company operates in "Wholesale of live animals".


Current Directors

Secretary
HARDY, Jonathan Mark
Appointed Date: 19 May 1999

Director
HARDY, Jonathan Mark

60 years old

Director

Director
HARDY, Peter David

63 years old

Resigned Directors

Secretary
HARDY, Suzanne Annette
Resigned: 19 May 1999

Director
BLAKE, Michael Edward
Resigned: 30 October 2006
Appointed Date: 03 August 2006
90 years old

Director
HARDY, Suzanne Annette
Resigned: 16 September 1999
64 years old

NEIL HARDY AQUATICA LIMITED Events

10 Aug 2016
Total exemption small company accounts made up to 31 October 2015
20 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

10 Aug 2015
Total exemption small company accounts made up to 31 October 2014
22 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100

13 Aug 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 73 more events
26 Aug 1988
First gazette

16 Apr 1987
Accounts for a small company made up to 31 October 1985

16 Apr 1987
Accounts for a small company made up to 31 October 1984

01 Apr 1987
Return made up to 31/12/86; full list of members

17 Sep 1982
Incorporation

NEIL HARDY AQUATICA LIMITED Charges

27 June 2005
Legal charge
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a ;ot 2 new lodge stud farm little woodcote…
11 September 1991
Legal charge
Delivered: 18 September 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 28B beddington lane, beddington lane, beddington, surrey.
7 May 1991
Legal charge
Delivered: 22 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 28, beddington lane, wallington, london borough of sutton.
22 January 1991
Debenture
Delivered: 6 February 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 1984
Charge
Delivered: 9 November 1984
Status: Satisfied on 4 September 1991
Persons entitled: Frank Henry Frederick Evans.
Description: Land on the southeast side of woodmansterne lane carshalton…
2 November 1983
Legal charge
Delivered: 18 November 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H evans corner woodmansterne lane carshalton l/b of…