AQUALONA PRODUCTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 2EJ

Company number 01136473
Status Active
Incorporation Date 27 September 1973
Company Type Private Limited Company
Address 88 CRAWFORD STREET, LONDON, W1H 2EJ
Home Country United Kingdom
Nature of Business 13300 - Finishing of textiles, 46440 - Wholesale of china and glassware and cleaning materials
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 216,191.5 ; Statement by Directors. The most likely internet sites of AQUALONA PRODUCTS LIMITED are www.aqualonaproducts.co.uk, and www.aqualona-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. Aqualona Products Limited is a Private Limited Company. The company registration number is 01136473. Aqualona Products Limited has been working since 27 September 1973. The present status of the company is Active. The registered address of Aqualona Products Limited is 88 Crawford Street London W1h 2ej. . WARD, Adam Jonathan is a Secretary of the company. BRIN, Carol Anne is a Director of the company. BRIN, Russell is a Director of the company. LEBWOHL, Harold Benjamin is a Director of the company. LEBWOHL, Ian Mathew is a Director of the company. Secretary WARD, Kenneth Thomas has been resigned. Director GIBBS, Alastair Christie has been resigned. Director PROTOPAPA, Andreas Chriswei has been resigned. Director WARD, Anne Naomi has been resigned. Director WARD, Kenneth Thomas has been resigned. Director WARD, Paul Kenneth has been resigned. The company operates in "Finishing of textiles".


Current Directors

Secretary
WARD, Adam Jonathan
Appointed Date: 25 September 1997

Director
BRIN, Carol Anne
Appointed Date: 01 February 1995
61 years old

Director
BRIN, Russell
Appointed Date: 02 June 1997
62 years old

Director
LEBWOHL, Harold Benjamin
Appointed Date: 22 May 2009
71 years old

Director
LEBWOHL, Ian Mathew
Appointed Date: 22 May 2009
46 years old

Resigned Directors

Secretary
WARD, Kenneth Thomas
Resigned: 25 September 1997

Director
GIBBS, Alastair Christie
Resigned: 25 January 2001
85 years old

Director
PROTOPAPA, Andreas Chriswei
Resigned: 30 September 1992
86 years old

Director
WARD, Anne Naomi
Resigned: 01 October 2004
86 years old

Director
WARD, Kenneth Thomas
Resigned: 01 October 2004
89 years old

Director
WARD, Paul Kenneth
Resigned: 31 May 2000
Appointed Date: 01 February 1995
62 years old

AQUALONA PRODUCTS LIMITED Events

10 Oct 2016
Accounts for a small company made up to 31 December 2015
07 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 216,191.5

30 Mar 2016
Statement by Directors
30 Mar 2016
Statement of capital on 30 March 2016
  • GBP 216,191.50

30 Mar 2016
Solvency Statement dated 21/03/16
...
... and 138 more events
20 Mar 1987
Particulars of mortgage/charge
16 Feb 1987
Particulars of mortgage/charge

12 Dec 1986
Particulars of mortgage/charge

15 Mar 1977
Company name changed\certificate issued on 15/03/77
27 Sep 1973
Certificate of incorporation

AQUALONA PRODUCTS LIMITED Charges

11 September 2014
Charge code 0113 6473 0017
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 May 2009
Debenture
Delivered: 28 May 2009
Status: Outstanding
Persons entitled: App Global Limited
Description: Fixed and floating charge over the undertaking and all…
25 April 2002
Debenture
Delivered: 26 April 2002
Status: Satisfied on 21 January 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 2002
Rent deposit deed
Delivered: 26 March 2002
Status: Satisfied on 28 May 2009
Persons entitled: Russell Brin
Description: All that interest earned in the deposit account as security…
1 March 2002
Rent deposit deed
Delivered: 20 March 2002
Status: Satisfied on 28 May 2009
Persons entitled: Russell Brin
Description: Interest in a deposit account.
11 May 1999
Debenture
Delivered: 14 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 1997
Legal charge
Delivered: 20 February 1997
Status: Satisfied on 7 April 2001
Persons entitled: Studio One Origination Limited
Description: Unit 1 highcross centre, fountayne road, london; unit 1A…
29 April 1996
Fixed charge supplemental to a charge over debtors dated 25/1/96 issued by the company
Delivered: 3 May 1996
Status: Satisfied on 28 May 2009
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title and interest of the company in…
25 January 1996
Deed of charge
Delivered: 2 February 1996
Status: Satisfied on 28 May 2009
Persons entitled: Barclays Bank PLC
Description: All book debts and other debts. See the mortgage charge…
30 June 1994
Legal charge
Delivered: 5 July 1994
Status: Satisfied on 28 May 2009
Persons entitled: Barclays Bank PLC
Description: Unit 1A,high cross centre,fountayne rd,london borough of…
4 April 1990
Fixed charge over book debts
Delivered: 4 April 1990
Status: Satisfied on 31 October 1995
Persons entitled: H & H Factors Limited
Description: The ultimate balance due or owing to the company by h & h…
22 May 1989
Legal charge
Delivered: 1 June 1989
Status: Satisfied on 28 May 2009
Persons entitled: Barclays Bank PLC
Description: 399 high road, tottenham L.B. of harringey.
11 March 1987
Legal charge
Delivered: 20 March 1987
Status: Satisfied on 28 May 2009
Persons entitled: Barclays Bank PLC
Description: Unit 1 high cross centre, fountayne road, l/b of haringey…
30 January 1987
Legal charge
Delivered: 16 February 1987
Status: Satisfied on 31 October 1995
Persons entitled: Commercial Financial Services Limited
Description: L/H unit 1A high cross centre, fountayne road, london N15 &…
10 December 1986
Chattels mortgage
Delivered: 12 December 1986
Status: Satisfied on 25 April 1991
Persons entitled: Forward Trust Limited
Description: 1 new hauser automatic cutting & stacking machine model…
9 October 1985
Legal charge
Delivered: 17 October 1985
Status: Satisfied on 31 October 1995
Persons entitled: Commercial Credit Services Limited
Description: L/H unit 1, high cross centre, london N15.
21 September 1982
Legal charge
Delivered: 23 September 1982
Status: Satisfied on 2 July 1987
Persons entitled: Barclays Bank PLC
Description: L/H factory premises in constable crescent london N.15.