London
SW1X 7HN
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Mr Christopher Bone |
---|---|
Status | Current |
Appointed | 01 August 2023(49 years, 8 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Andrew Raymond Walls |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(49 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ Wales |
Director Name | Mrs Ruby Mary Clearey |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(17 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 21 September 2001) |
Role | Retired |
Correspondence Address | 1 Beaumont Road Purley Surrey CR8 2EJ |
Director Name | Stanley Arthur Clearey |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 March 1996) |
Role | Chemist |
Correspondence Address | 1 Beaumont Road Purley Surrey CR8 2EJ |
Director Name | Mrs Madeleine Mary Dent |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2000) |
Role | Office Manager |
Correspondence Address | 7 Exmoor Close Ellistown Leicestershire LE67 1FP |
Director Name | Mrs Barbara Irene Clearey |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(17 years, 9 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 26 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Mrs Ruby Mary Clearey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 April 2003) |
Role | Company Director |
Correspondence Address | 1 Beaumont Road Purley Surrey CR8 2EJ |
Director Name | Mr Raymond Michael Parker |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(19 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months (resigned 08 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Secretary Name | Mrs Barbara Irene Clearey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Woodmere Avenue Shirley Croydon Surrey CR0 7PH |
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2019(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Resigned |
Appointed | 26 July 2019(45 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 2023) |
Role | Company Director |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Philip Edwin Greenwood |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2019(45 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 16 November 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 17 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ Wales |
Website | aquatreat.uk.com |
---|---|
Telephone | 020 84018391 |
Telephone region | London |
Registered Address | 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
23.3k at £1 | Mrs Barbara Irene Clearey 70.01% Ordinary A |
---|---|
10k at £1 | Mr Raymond Michael Parker 29.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £32,210 |
Current Liabilities | £852 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
23 April 2008 | Delivered on: 25 April 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
22 April 2005 | Delivered on: 26 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 May 1992 | Delivered on: 1 June 1992 Satisfied on: 1 February 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 September 2023 | Solvency Statement dated 01/09/23 (1 page) |
---|---|
14 September 2023 | Resolutions
|
14 September 2023 | Statement by Directors (1 page) |
14 September 2023 | Statement of capital on 14 September 2023
|
24 August 2023 | Termination of appointment of Matthew James Allen as a secretary on 1 August 2023 (1 page) |
24 August 2023 | Appointment of Mr Christopher Bone as a secretary on 1 August 2023 (2 pages) |
18 August 2023 | Secretaries register information at 18 August 2023 on withdrawal from the public register (1 page) |
18 August 2023 | Withdrawal of the directors' residential address register information from the public register (1 page) |
18 August 2023 | Directors' register information at 18 August 2023 on withdrawal from the public register (2 pages) |
18 August 2023 | Withdrawal of the directors' register information from the public register (1 page) |
18 August 2023 | Withdrawal of the secretaries register information from the public register (1 page) |
12 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
20 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
13 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
16 November 2021 | Termination of appointment of Mark Andrew Adams as a director on 5 November 2021 (1 page) |
2 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
2 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (119 pages) |
2 November 2021 | Resolutions
|
2 November 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
2 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
6 October 2021 | Appointment of Mr Adam Thomas Councell as a director on 5 October 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 July 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
8 July 2020 | Elect to keep the directors' register information on the public register (1 page) |
8 July 2020 | Elect to keep the secretaries register information on the public register (1 page) |
8 July 2020 | Elect to keep the directors' residential address register information on the public register (1 page) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
26 November 2019 | Appointment of Mr Philip Edwin Greenwood as a director on 11 November 2019 (2 pages) |
15 October 2019 | Appointment of Mr Matthew James Allen as a secretary on 26 July 2019 (2 pages) |
15 October 2019 | Appointment of Mr Alexander Peter Dacre as a director on 26 July 2019 (2 pages) |
15 October 2019 | Appointment of Mr Mark Andrew Adams as a director on 26 July 2019 (2 pages) |
15 October 2019 | Cessation of Barbara Irene Clearey as a person with significant control on 26 July 2019 (1 page) |
15 October 2019 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 20 Grosvenor Place London SW1X 7HN on 15 October 2019 (1 page) |
15 October 2019 | Termination of appointment of Barbara Irene Clearey as a director on 26 July 2019 (1 page) |
15 October 2019 | Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
15 October 2019 | Notification of Marlowe 2016 Limited as a person with significant control on 26 July 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
26 July 2019 | Satisfaction of charge 3 in full (1 page) |
22 May 2019 | Resolutions
|
30 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
21 December 2018 | Satisfaction of charge 2 in full (1 page) |
19 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
8 September 2018 | Change of details for Mrs Barbara Irene Clearey as a person with significant control on 7 September 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
15 February 2018 | Change of details for Mrs Barbara Irene Clearey as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
27 September 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
13 March 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 13 March 2017 (1 page) |
28 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 November 2015 | Termination of appointment of Raymond Michael Parker as a director on 8 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Raymond Michael Parker as a director on 8 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Raymond Michael Parker as a director on 8 November 2015 (1 page) |
23 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
22 October 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
25 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Termination of appointment of Barbara Clearey as a secretary (2 pages) |
8 February 2012 | Director's details changed for Mrs Barbara Irene Clearey on 24 January 2012 (3 pages) |
8 February 2012 | Director's details changed for Mrs Barbara Irene Clearey on 24 January 2012 (3 pages) |
8 February 2012 | Termination of appointment of Barbara Clearey as a secretary (2 pages) |
1 February 2012 | Director's details changed for Mr Raymond Michael Parker on 24 January 2012 (3 pages) |
1 February 2012 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Raymond Michael Parker on 24 January 2012 (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
3 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
25 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 November 2007 | Resolutions
|
7 November 2007 | Resolutions
|
6 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 November 2007 | Resolutions
|
5 November 2007 | Nc inc already adjusted 01/10/07 (1 page) |
5 November 2007 | Nc inc already adjusted 01/10/07 (1 page) |
5 November 2007 | Resolutions
|
23 October 2007 | Resolutions
|
23 October 2007 | Resolutions
|
1 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
1 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
19 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
28 September 2005 | Return made up to 19/09/05; full list of members (3 pages) |
28 September 2005 | Return made up to 19/09/05; full list of members (3 pages) |
2 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 April 2005 | Particulars of mortgage/charge (6 pages) |
26 April 2005 | Particulars of mortgage/charge (6 pages) |
21 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
21 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
9 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
25 June 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
25 June 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: 3 rice parade fairway orpington kent BR5 1EQ (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: 3 rice parade fairway orpington kent BR5 1EQ (1 page) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 May 2003 | Ad 29/08/02--------- £ si 23185@1 (2 pages) |
4 May 2003 | Return made up to 19/09/02; full list of members; amend (7 pages) |
4 May 2003 | Return made up to 19/09/02; full list of members; amend (7 pages) |
4 May 2003 | Ad 29/08/02--------- £ si 23185@1 (2 pages) |
3 May 2003 | Nc inc already adjusted 29/08/02 (1 page) |
3 May 2003 | Resolutions
|
3 May 2003 | Resolutions
|
3 May 2003 | Nc inc already adjusted 29/08/02 (1 page) |
14 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
14 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Return made up to 19/09/01; full list of members (7 pages) |
26 October 2001 | Return made up to 19/09/01; full list of members (7 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
17 October 2001 | Company name changed aquatreat chemicals LIMITED\certificate issued on 17/10/01 (2 pages) |
17 October 2001 | Company name changed aquatreat chemicals LIMITED\certificate issued on 17/10/01 (2 pages) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Director resigned (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 6/8 tudor court brighton road sutton surrey SM2 5AE (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 6/8 tudor court brighton road sutton surrey SM2 5AE (1 page) |
22 September 2000 | Return made up to 19/09/00; full list of members
|
22 September 2000 | Return made up to 19/09/00; full list of members
|
29 March 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
29 March 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
21 September 1999 | Return made up to 19/09/99; full list of members
|
21 September 1999 | Return made up to 19/09/99; full list of members
|
25 May 1999 | £ nc 12250/111250 26/03/99 (1 page) |
25 May 1999 | Resolutions
|
25 May 1999 | £ nc 12250/111250 26/03/99 (1 page) |
25 May 1999 | Resolutions
|
20 April 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
20 April 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
22 September 1998 | Return made up to 19/09/98; full list of members
|
22 September 1998 | Return made up to 19/09/98; full list of members
|
8 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
25 September 1997 | Return made up to 19/09/97; no change of members
|
25 September 1997 | Return made up to 19/09/97; no change of members
|
24 September 1996 | Return made up to 19/09/96; full list of members (8 pages) |
24 September 1996 | Return made up to 19/09/96; full list of members (8 pages) |
9 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
2 October 1995 | Return made up to 19/09/95; no change of members (6 pages) |
2 October 1995 | Return made up to 19/09/95; no change of members (6 pages) |
1 June 1992 | Particulars of mortgage/charge (3 pages) |
1 June 1992 | Particulars of mortgage/charge (3 pages) |