ISLAND AMAZON ADVENTURE LIMITED
BERKSHIRE

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4AA

Company number 02693563
Status Active
Incorporation Date 4 March 1992
Company Type Private Limited Company
Address 11 CASTLE HILL, MAIDENHEAD, BERKSHIRE, SL6 4AA
Home Country United Kingdom
Nature of Business 91040 - Botanical and zoological gardens and nature reserves activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ISLAND AMAZON ADVENTURE LIMITED are www.islandamazonadventure.co.uk, and www.island-amazon-adventure.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and seven months. Island Amazon Adventure Limited is a Private Limited Company. The company registration number is 02693563. Island Amazon Adventure Limited has been working since 04 March 1992. The present status of the company is Active. The registered address of Island Amazon Adventure Limited is 11 Castle Hill Maidenhead Berkshire Sl6 4aa. The company`s financial liabilities are £213.55k. It is £14.76k against last year. The cash in hand is £330.13k. It is £-34.75k against last year. And the total assets are £352.63k, which is £-37.75k against last year. CURTIS, Sandra Joan is a Secretary of the company. CURTIS, Darren James is a Director of the company. CURTIS, Derek James is a Director of the company. CURTIS, Sandra Joan is a Director of the company. CURTIS, Scott Lee is a Director of the company. Secretary CROLL, Vanessa Ellen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CURTIS, Derek James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Botanical and zoological gardens and nature reserves activities".


island amazon adventure Key Finiance

LIABILITIES £213.55k
+7%
CASH £330.13k
-10%
TOTAL ASSETS £352.63k
-10%
All Financial Figures

Current Directors

Secretary
CURTIS, Sandra Joan
Appointed Date: 19 May 1995

Director
CURTIS, Darren James
Appointed Date: 31 August 1997
46 years old

Director
CURTIS, Derek James
Appointed Date: 22 March 2001
78 years old

Director
CURTIS, Sandra Joan
Appointed Date: 20 May 1995
76 years old

Director
CURTIS, Scott Lee
Appointed Date: 31 August 1997
52 years old

Resigned Directors

Secretary
CROLL, Vanessa Ellen
Resigned: 19 May 1995
Appointed Date: 02 June 1992

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 June 1992
Appointed Date: 04 March 1992

Director
CURTIS, Derek James
Resigned: 30 September 1996
Appointed Date: 02 June 1992
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 June 1992
Appointed Date: 04 March 1992

ISLAND AMAZON ADVENTURE LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 67 more events
08 Jul 1992
Director resigned;new director appointed

08 Jul 1992
Registered office changed on 08/07/92 from: 788/790 finchley road london MW11 7UR

15 Apr 1992
Memorandum and Articles of Association

14 Apr 1992
Company name changed profitable investments LIMITED\certificate issued on 15/04/92

04 Mar 1992
Incorporation

ISLAND AMAZON ADVENTURE LIMITED Charges

19 June 2012
Deed of charge over credit balances
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
5 August 1998
Deed of charge over credit balances
Delivered: 12 August 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC high inmterest business account number…