Company NameAquamarine(London)Limited
DirectorJacqueline Alice Gray
Company StatusActive
Company Number01948499
CategoryPrivate Limited Company
Incorporation Date19 September 1985(38 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJacqueline Alice Gray
NationalityBritish
StatusCurrent
Appointed31 March 2001(15 years, 6 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence AddressThe Lawn 100 Lampton Road
Hounslow
Middlesex
TW3 4EB
Director NameJacqueline Alice Gray
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(31 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lawn 100 Lampton Road
Hounslow
Middlesex
TW3 4EB
Director NameJosa De Crau
Date of BirthMarch 1930 (Born 94 years ago)
NationalityDutch
StatusResigned
Appointed22 June 1991(5 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressC/O Koningin Emmaplein 13
Rotterdam
3016 Ba Holland
Foreign
Director NameKeith Smith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(5 years, 9 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 December 2009)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressPentreath
Heather Drive
Ascot
Berkshire
SL5 0HS
Director NameMrs Katharine Margaret Southgate
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(5 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2001)
RoleSecretary
Correspondence Address72 Wellesley Road
London
W4 3AL
Director NameSimon Gustav Spier
Date of BirthDecember 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed22 June 1991(5 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 02 October 2007)
RoleCompany Director
Correspondence Address21 Spencer Road
Chiswick
London
W4 3SS
Secretary NameMrs Katharine Margaret Southgate
NationalityBritish
StatusResigned
Appointed22 June 1991(5 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address72 Wellesley Road
London
W4 3AL
Director NameIngrid Van Der Gaauw Kouwenhoven
Date of BirthJuly 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2000(14 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 January 2008)
RoleCompany Director
Correspondence AddressNachtegaallaan 47
3055 Cp
Rotterdam
Foreign
Director NamePeter Anthony Hawkins
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(22 years after company formation)
Appointment Duration9 years, 6 months (resigned 30 March 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Austinsgate Pinkneys Drive
Maidenhead
Berkshire
SL6 6QE
Director NameMr Raymond Alan Brown
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(24 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment B 8 Ennismore Gardens
London
SW7 1NL

Contact

Telephone020 89954652
Telephone regionLondon

Location

Registered AddressHalf Acre House
37 Half Acre
Brentford
TW8 8BH
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Aquamarine Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£4,213

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

22 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
16 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
31 October 2022Registered office address changed from The Lawn 100 Lampton Road Hounslow Middlesex TW3 4EB to Half Acre House 37 Half Acre Brentford TW8 8BH on 31 October 2022 (1 page)
31 October 2022Change of details for Aquamarine (Holdings) Limited as a person with significant control on 31 October 2022 (2 pages)
31 October 2022Director's details changed for Jacqueline Alice Gray on 31 October 2022 (2 pages)
31 October 2022Secretary's details changed for Jacqueline Alice Gray on 31 October 2022 (1 page)
15 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
22 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
3 August 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
23 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
22 May 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
20 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
24 April 2017Termination of appointment of Peter Anthony Hawkins as a director on 30 March 2017 (1 page)
24 April 2017Termination of appointment of Peter Anthony Hawkins as a director on 30 March 2017 (1 page)
1 March 2017Appointment of Jacqueline Alice Gray as a director on 1 March 2017 (2 pages)
1 March 2017Appointment of Jacqueline Alice Gray as a director on 1 March 2017 (2 pages)
9 February 2017Secretary's details changed for Jacqueline Alice Gray on 1 January 2017 (1 page)
9 February 2017Secretary's details changed for Jacqueline Alice Gray on 1 January 2017 (1 page)
9 February 2017Secretary's details changed for Jacqueline Alice Gray on 1 January 2017 (1 page)
9 February 2017Secretary's details changed for Jacqueline Alice Gray on 1 January 2017 (1 page)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
27 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 April 2013Termination of appointment of Raymond Brown as a director (1 page)
2 April 2013Termination of appointment of Raymond Brown as a director (1 page)
7 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
3 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 March 2010Registered office address changed from 100 Lampton Road Hounslow Middlesex TW3 4EB on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 100 Lampton Road Hounslow Middlesex TW3 4EB on 23 March 2010 (1 page)
18 January 2010Appointment of Raymond Alan Brown as a director (3 pages)
18 January 2010Appointment of Raymond Alan Brown as a director (3 pages)
12 January 2010Registered office address changed from the Quadrant 118 London Road Kingston Surrey KT2 6QJ on 12 January 2010 (1 page)
12 January 2010Termination of appointment of Keith Smith as a director (2 pages)
12 January 2010Registered office address changed from the Quadrant 118 London Road Kingston Surrey KT2 6QJ on 12 January 2010 (1 page)
12 January 2010Termination of appointment of Keith Smith as a director (2 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 June 2009Return made up to 22/06/09; full list of members (3 pages)
22 June 2009Return made up to 22/06/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 July 2008Return made up to 22/06/08; full list of members (4 pages)
31 July 2008Return made up to 22/06/08; full list of members (4 pages)
30 July 2008Appointment terminated director simon spier (1 page)
30 July 2008Appointment terminated director simon spier (1 page)
30 July 2008Director appointed peter anthony hawkins (2 pages)
30 July 2008Director appointed peter anthony hawkins (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
22 June 2007Return made up to 22/06/07; full list of members (3 pages)
22 June 2007Return made up to 22/06/07; full list of members (3 pages)
21 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
26 June 2006Return made up to 22/06/06; full list of members (3 pages)
26 June 2006Return made up to 22/06/06; full list of members (3 pages)
21 July 2005Full accounts made up to 31 December 2004 (11 pages)
21 July 2005Full accounts made up to 31 December 2004 (11 pages)
6 July 2005Return made up to 22/06/05; full list of members (3 pages)
6 July 2005Return made up to 22/06/05; full list of members (3 pages)
23 June 2004Return made up to 22/06/04; full list of members (6 pages)
23 June 2004Full accounts made up to 31 December 2003 (13 pages)
23 June 2004Full accounts made up to 31 December 2003 (13 pages)
23 June 2004Return made up to 22/06/04; full list of members (6 pages)
5 September 2003Full accounts made up to 31 December 2002 (12 pages)
5 September 2003Full accounts made up to 31 December 2002 (12 pages)
19 August 2003Registered office changed on 19/08/03 from: 2 duke street st james's london SW1Y 6BJ (1 page)
19 August 2003Registered office changed on 19/08/03 from: 2 duke street st james's london SW1Y 6BJ (1 page)
30 June 2003Return made up to 22/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 June 2003Return made up to 22/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 July 2002Return made up to 22/06/02; full list of members (7 pages)
4 July 2002Return made up to 22/06/02; full list of members (7 pages)
24 May 2002Full accounts made up to 31 December 2001 (12 pages)
24 May 2002Full accounts made up to 31 December 2001 (12 pages)
14 August 2001Full accounts made up to 31 December 2000 (11 pages)
14 August 2001Full accounts made up to 31 December 2000 (11 pages)
2 July 2001Return made up to 22/06/01; full list of members (6 pages)
2 July 2001Return made up to 22/06/01; full list of members (6 pages)
12 April 2001Secretary resigned;director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (3 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001Secretary resigned;director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001New director appointed (3 pages)
27 June 2000Return made up to 22/06/00; full list of members (6 pages)
27 June 2000Return made up to 22/06/00; full list of members (6 pages)
12 May 2000Full accounts made up to 31 December 1999 (12 pages)
12 May 2000Full accounts made up to 31 December 1999 (12 pages)
5 July 1999Return made up to 22/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 July 1999Return made up to 22/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 July 1998Full accounts made up to 31 December 1997 (11 pages)
10 July 1998Full accounts made up to 31 December 1997 (11 pages)
24 June 1998Return made up to 22/06/98; full list of members (6 pages)
24 June 1998Return made up to 22/06/98; full list of members (6 pages)
10 July 1997Return made up to 22/06/97; full list of members (6 pages)
10 July 1997Return made up to 22/06/97; full list of members (6 pages)
29 May 1997Full accounts made up to 31 December 1996 (11 pages)
29 May 1997Full accounts made up to 31 December 1996 (11 pages)
22 August 1996Full accounts made up to 31 December 1995 (11 pages)
22 August 1996Full accounts made up to 31 December 1995 (11 pages)
29 July 1996Return made up to 22/06/96; full list of members (6 pages)
29 July 1996Return made up to 22/06/96; full list of members (6 pages)
15 July 1996Director's particulars changed (1 page)
15 July 1996Director's particulars changed (1 page)
5 May 1995Full accounts made up to 31 December 1994 (11 pages)
5 May 1995Full accounts made up to 31 December 1994 (11 pages)
19 September 1985Incorporation (14 pages)
19 September 1985Incorporation (14 pages)