Company NameAquamaison Limited
Company StatusDissolved
Company Number01456889
CategoryPrivate Limited Company
Incorporation Date25 October 1979(44 years, 6 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NameC.P. Hart & Sons (Designs) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Hugh Reynolds
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2008(28 years, 3 months after company formation)
Appointment Duration15 years (closed 17 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 40 Charles Park
Claire Causeway Crossways
Dartford
Kent
DA2 6QA
Director NameMr Kevin Ohle
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed18 January 2008(28 years, 3 months after company formation)
Appointment Duration15 years (closed 17 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 40 Charles Park
Claire Causeway Crossways
Dartford
Kent
DA2 6QA
Secretary NameMr Richard Hugh Reynolds
StatusClosed
Appointed09 March 2018(38 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 17 January 2023)
RoleCompany Director
Correspondence AddressUnit 40 Charles Park
Claire Causeway Crossways
Dartford
Kent
DA2 6QA
Director NameMr Mark Lloyd Archer
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(11 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 July 1998)
RoleCompany Director
Correspondence AddressKnoll House The Grove Warren Lane
Stanmore Common
Stanmore
Middlesex
Ha7
Director NameMr Gregory John Hart
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(11 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 March 1998)
RoleCompany Director
Correspondence Address24 Gladstone Street
London
SE1 6EY
Secretary NameMr Mark Lloyd Archer
NationalityBritish
StatusResigned
Appointed14 September 1991(11 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 May 1998)
RoleCompany Director
Correspondence AddressKnoll House The Grove Warren Lane
Stanmore Common
Stanmore
Middlesex
Ha7
Secretary NameFiona Marianne Cross
NationalityBritish
StatusResigned
Appointed11 May 1998(18 years, 6 months after company formation)
Appointment Duration2 months (resigned 10 July 1998)
RoleCompany Director
Correspondence Address98 Clifden Court
Clifden Road
Twickenham
Middlesex
TW1 4LR
Director NameAndrew Robert Airey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(18 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 2001)
RoleGroup Marketing Director
Country of ResidenceEngland
Correspondence AddressHeywood House
Mark Way
Godalming
Surrey
GU7 2BB
Director NameKenneth Ivor Bray
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(18 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 2001)
RoleManufacturing Director
Correspondence AddressGarden Cottage Church Street
Denton
Grantham
Lincolnshire
NG32 1LE
Director NameGary Alan Favell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(18 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 October 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressYates House Foldshaw Lane
Braithwaite
Harrogate
Yorks
HG3 4AN
Director NameDavid Whittow Williams
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(18 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 March 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolies Shaw House
Stichens Green
Streatley
West Berkshire
RG8 9SX
Secretary NameDavid Ross Hooper
NationalityBritish
StatusResigned
Appointed10 July 1998(18 years, 8 months after company formation)
Appointment Duration3 months (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressLong Mynd Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Secretary NameRosemary Anne Burrowes
NationalityBritish
StatusResigned
Appointed12 October 1998(18 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 2001)
RoleCompany Director
Correspondence Address108c Bramley Road
Oakwood
London
N14 4HT
Secretary NameRhonda Sneddon Syms
NationalityBritish
StatusResigned
Appointed22 January 2001(21 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 June 2001)
RoleCompany Director
Correspondence Address2 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LG
Secretary NameMr Gordon Cameron Paul Gratton
NationalityBritish
StatusResigned
Appointed14 June 2001(21 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 2002)
RoleExecutive
Country of ResidenceEngland
Correspondence Address1 Beckside Gardens
Leeds
West Yorkshire
LS16 5QZ
Secretary NameNicola Jane Saul
NationalityBritish
StatusResigned
Appointed28 August 2002(22 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 January 2008)
RoleCorporate Finance Manager
Correspondence AddressLs22
Director NamePreben Bager
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(25 years after company formation)
Appointment Duration3 years, 2 months (resigned 18 January 2008)
RoleCompany Director
Correspondence AddressOak Cottage
Grange Farm
Great Broughton
TS9 7HE
Secretary NameMr Kevin Ohle
NationalityIrish
StatusResigned
Appointed18 January 2008(28 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 40 Charles Park
Claire Causeway Crossways
Dartford
Kent
DA2 6QA
Director NameBerisford (Overseas) Limited (Corporation)
Date of BirthMay 1948 (Born 76 years ago)
StatusResigned
Appointed14 July 2000(20 years, 8 months after company formation)
Appointment Duration11 months (resigned 14 June 2001)
Correspondence AddressWashington House
40-41 Conduit Street
London
W1S 2YQ
Director NameS & W Berisford Limited (Corporation)
Date of BirthSeptember 1963 (Born 60 years ago)
StatusResigned
Appointed14 July 2000(20 years, 8 months after company formation)
Appointment Duration11 months (resigned 14 June 2001)
Correspondence Address1 Farnham Road
Guildford
Surrey
GU2 4RG

Contact

Websitecphart.co.uk

Location

Registered AddressUnit 40 Charles Park
Claire Causeway Crossways
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1C.p. Hart & Sons LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

14 October 1994Delivered on: 18 October 1994
Satisfied on: 8 March 2001
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 28TH april 1989.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
28 April 1989Delivered on: 16 May 1989
Satisfied on: 8 March 2001
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book & other debts. Floating charge over all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

11 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
21 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
21 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
23 March 2018Termination of appointment of Kevin Ohle as a secretary on 9 March 2018 (1 page)
23 March 2018Appointment of Mr Richard Hugh Reynolds as a secretary on 9 March 2018 (2 pages)
26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
3 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10,000
(4 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10,000
(4 pages)
12 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10,000
(4 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10,000
(4 pages)
22 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10,000
(4 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10,000
(4 pages)
15 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
30 January 2012Accounts for a dormant company made up to 30 December 2011 (2 pages)
30 January 2012Accounts for a dormant company made up to 30 December 2011 (2 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
19 September 2011Director's details changed for Mr Kevin Ohle on 19 September 2011 (2 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
19 September 2011Director's details changed for Mr Kevin Ohle on 19 September 2011 (2 pages)
23 February 2011Compulsory strike-off action has been discontinued (1 page)
23 February 2011Compulsory strike-off action has been discontinued (1 page)
22 February 2011Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
22 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 February 2011Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
1 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 October 2009Director's details changed for Richard Hugh Reynolds on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Kevin Ohle on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Kevin Ohle on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Kevin Ohle on 16 October 2009 (1 page)
16 October 2009Secretary's details changed for Kevin Ohle on 16 October 2009 (1 page)
16 October 2009Director's details changed for Richard Hugh Reynolds on 16 October 2009 (2 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 September 2009Return made up to 14/09/09; full list of members (3 pages)
28 September 2009Return made up to 14/09/09; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 September 2008Return made up to 14/09/08; full list of members (3 pages)
15 September 2008Return made up to 14/09/08; full list of members (3 pages)
11 February 2008New director appointed (2 pages)
11 February 2008Registered office changed on 11/02/08 from: c/o magnet LIMITED 3 allington way yarm road business park darlington county durham DL1 4XT (1 page)
11 February 2008Registered office changed on 11/02/08 from: c/o magnet LIMITED 3 allington way yarm road business park darlington county durham DL1 4XT (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008New secretary appointed;new director appointed (2 pages)
11 February 2008New secretary appointed;new director appointed (2 pages)
11 February 2008Director resigned (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 September 2007Return made up to 14/09/07; full list of members (2 pages)
25 September 2007Return made up to 14/09/07; full list of members (2 pages)
26 October 2006Return made up to 14/09/06; full list of members (6 pages)
26 October 2006Return made up to 14/09/06; full list of members (6 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 September 2005Return made up to 14/09/05; full list of members (6 pages)
9 September 2005Return made up to 14/09/05; full list of members (6 pages)
19 May 2005Director's particulars changed (1 page)
19 May 2005Director's particulars changed (1 page)
12 May 2005Registered office changed on 12/05/05 from: allington way yarm road business park darlington county durham DL1 4XT (1 page)
12 May 2005Registered office changed on 12/05/05 from: allington way yarm road business park darlington county durham DL1 4XT (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
4 November 2004New director appointed (1 page)
4 November 2004New director appointed (1 page)
13 October 2004Return made up to 14/09/04; full list of members (6 pages)
13 October 2004Return made up to 14/09/04; full list of members (6 pages)
14 July 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 July 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
15 October 2003Return made up to 14/09/03; full list of members (6 pages)
15 October 2003Return made up to 14/09/03; full list of members (6 pages)
7 April 2003Registered office changed on 07/04/03 from: royd ings avenue keighley west yorkshire BD21 4BY (1 page)
7 April 2003Registered office changed on 07/04/03 from: royd ings avenue keighley west yorkshire BD21 4BY (1 page)
2 November 2002Director's particulars changed (1 page)
2 November 2002Director's particulars changed (1 page)
23 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 2002New secretary appointed
  • ANNOTATION Other The address of Nicola Jane hardcastle, former secretary of aquamaison LIMITED, was partially-suppressed on 29/08/2019 under section 1088 of the Companies Act 2006
(2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002Secretary resigned (1 page)
5 September 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
5 September 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
27 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
27 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
19 September 2001Return made up to 14/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2001Return made up to 14/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001New secretary appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
20 March 2001Director's particulars changed (1 page)
20 March 2001Director's particulars changed (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
5 March 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
5 March 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001Secretary resigned (1 page)
3 October 2000Return made up to 14/09/00; full list of members (7 pages)
3 October 2000Return made up to 14/09/00; full list of members (7 pages)
20 July 2000Accounts for a dormant company made up to 2 October 1999 (5 pages)
20 July 2000Accounts for a dormant company made up to 2 October 1999 (5 pages)
20 July 2000New director appointed (4 pages)
20 July 2000New director appointed (4 pages)
20 July 2000Accounts for a dormant company made up to 2 October 1999 (5 pages)
20 July 2000New director appointed (4 pages)
20 July 2000New director appointed (4 pages)
10 December 1999Director's particulars changed (1 page)
10 December 1999Director's particulars changed (1 page)
23 November 1999Director's particulars changed (1 page)
23 November 1999Director's particulars changed (1 page)
8 October 1999Return made up to 14/09/99; full list of members (7 pages)
8 October 1999Return made up to 14/09/99; full list of members (7 pages)
23 August 1999Director's particulars changed (1 page)
23 August 1999Director's particulars changed (1 page)
12 July 1999Accounts for a dormant company made up to 26 September 1998 (5 pages)
12 July 1999Accounts for a dormant company made up to 26 September 1998 (5 pages)
24 May 1999Location of register of members (1 page)
24 May 1999Location of register of members (1 page)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998Secretary resigned (1 page)
22 October 1998New secretary appointed (2 pages)
2 October 1998Return made up to 14/09/98; full list of members (7 pages)
2 October 1998Return made up to 14/09/98; full list of members (7 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
14 August 1998Location of register of members (1 page)
14 August 1998Secretary resigned (1 page)
14 August 1998Location of register of members (1 page)
14 August 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
14 August 1998New secretary appointed (2 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998New secretary appointed (2 pages)
14 August 1998Registered office changed on 14/08/98 from: newnham terrace hercules road london SE1 7DR (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998Registered office changed on 14/08/98 from: newnham terrace hercules road london SE1 7DR (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
19 May 1998Director resigned (1 page)
19 May 1998New secretary appointed (2 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998Secretary resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998New secretary appointed (2 pages)
13 October 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
13 October 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
29 September 1997Return made up to 14/09/97; full list of members (6 pages)
29 September 1997Return made up to 14/09/97; full list of members (6 pages)
10 October 1996Full accounts made up to 31 December 1995 (9 pages)
10 October 1996Full accounts made up to 31 December 1995 (9 pages)
11 September 1996Return made up to 14/09/96; full list of members (6 pages)
11 September 1996Return made up to 14/09/96; full list of members (6 pages)
20 September 1995Return made up to 14/09/95; full list of members (6 pages)
20 September 1995Return made up to 14/09/95; full list of members (6 pages)
15 May 1995Accounts for a small company made up to 31 December 1994 (22 pages)
15 May 1995Accounts for a small company made up to 31 December 1994 (22 pages)