Hounslow
Middlesex
TW3 4EB
Director Name | Jacqueline Alice Gray |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(31 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Lawn 100 Lampton Road Hounslow Middlesex TW3 4EB |
Director Name | Josa De Crau |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | C/O Koningin Emmaplein 13 Rotterdam 3016 Ba Holland Foreign |
Director Name | Keith Smith |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 December 2009) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | Pentreath Heather Drive Ascot Berkshire SL5 0HS |
Director Name | Mrs Katharine Margaret Southgate |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2001) |
Role | Secretary |
Correspondence Address | 72 Wellesley Road London W4 3AL |
Director Name | Simon Gustav Spier |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 02 October 2007) |
Role | Company Director |
Correspondence Address | 21 Spencer Road Chiswick London W4 3SS |
Secretary Name | Mrs Katharine Margaret Southgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 72 Wellesley Road London W4 3AL |
Director Name | Ingrid Van Der Gaauw Kouwenhoven |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2000(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | Nachtegaallaan 47 3055 Cp Rotterdam Foreign |
Director Name | Peter Anthony Hawkins |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(22 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 March 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Austinsgate Pinkneys Drive Maidenhead Berkshire SL6 6QE |
Director Name | Mr Raymond Alan Brown |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment B 8 Ennismore Gardens London SW7 1NL |
Telephone | 020 89954652 |
---|---|
Telephone region | London |
Registered Address | Half Acre House 37 Half Acre Brentford TW8 8BH |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Aquamarine Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,213 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
22 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
31 October 2022 | Registered 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 2022 | Change of details for Aquamarine (Holdings) Limited as a person with significant control on 31 October 2022 (2 pages) |
31 October 2022 | Director's details changed for Jacqueline Alice Gray on 31 October 2022 (2 pages) |
31 October 2022 | Secretary's details changed for Jacqueline Alice Gray on 31 October 2022 (1 page) |
15 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
22 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
3 August 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
23 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
22 May 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
20 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
29 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
24 April 2017 | Termination of appointment of Peter Anthony Hawkins as a director on 30 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Peter Anthony Hawkins as a director on 30 March 2017 (1 page) |
1 March 2017 | Appointment of Jacqueline Alice Gray as a director on 1 March 2017 (2 pages) |
1 March 2017 | Appointment of Jacqueline Alice Gray as a director on 1 March 2017 (2 pages) |
9 February 2017 | Secretary's details changed for Jacqueline Alice Gray on 1 January 2017 (1 page) |
9 February 2017 | Secretary's details changed for Jacqueline Alice Gray on 1 January 2017 (1 page) |
9 February 2017 | Secretary's details changed for Jacqueline Alice Gray on 1 January 2017 (1 page) |
9 February 2017 | Secretary's details changed for Jacqueline Alice Gray on 1 January 2017 (1 page) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
27 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 April 2013 | Termination of appointment of Raymond Brown as a director (1 page) |
2 April 2013 | Termination of appointment of Raymond Brown as a director (1 page) |
7 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 March 2010 | Registered office address changed from 100 Lampton Road Hounslow Middlesex TW3 4EB on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 100 Lampton Road Hounslow Middlesex TW3 4EB on 23 March 2010 (1 page) |
18 January 2010 | Appointment of Raymond Alan Brown as a director (3 pages) |
18 January 2010 | Appointment of Raymond Alan Brown as a director (3 pages) |
12 January 2010 | Registered office address changed from the Quadrant 118 London Road Kingston Surrey KT2 6QJ on 12 January 2010 (1 page) |
12 January 2010 | Termination of appointment of Keith Smith as a director (2 pages) |
12 January 2010 | Registered office address changed from the Quadrant 118 London Road Kingston Surrey KT2 6QJ on 12 January 2010 (1 page) |
12 January 2010 | Termination of appointment of Keith Smith as a director (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
31 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
30 July 2008 | Appointment terminated director simon spier (1 page) |
30 July 2008 | Appointment terminated director simon spier (1 page) |
30 July 2008 | Director appointed peter anthony hawkins (2 pages) |
30 July 2008 | Director appointed peter anthony hawkins (2 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
14 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
22 June 2007 | Return made up to 22/06/07; full list of members (3 pages) |
22 June 2007 | Return made up to 22/06/07; full list of members (3 pages) |
21 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
21 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
26 June 2006 | Return made up to 22/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 22/06/06; full list of members (3 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
6 July 2005 | Return made up to 22/06/05; full list of members (3 pages) |
6 July 2005 | Return made up to 22/06/05; full list of members (3 pages) |
23 June 2004 | Return made up to 22/06/04; full list of members (6 pages) |
23 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
23 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
23 June 2004 | Return made up to 22/06/04; full list of members (6 pages) |
5 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
5 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: 2 duke street st james's london SW1Y 6BJ (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: 2 duke street st james's london SW1Y 6BJ (1 page) |
30 June 2003 | Return made up to 22/06/03; full list of members
|
30 June 2003 | Return made up to 22/06/03; full list of members
|
4 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
12 April 2001 | Secretary resigned;director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (3 pages) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Secretary resigned;director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | New director appointed (3 pages) |
27 June 2000 | Return made up to 22/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 22/06/00; full list of members (6 pages) |
12 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 July 1999 | Return made up to 22/06/99; no change of members
|
5 July 1999 | Return made up to 22/06/99; no change of members
|
10 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 June 1998 | Return made up to 22/06/98; full list of members (6 pages) |
24 June 1998 | Return made up to 22/06/98; full list of members (6 pages) |
10 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
10 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
29 July 1996 | Return made up to 22/06/96; full list of members (6 pages) |
29 July 1996 | Return made up to 22/06/96; full list of members (6 pages) |
15 July 1996 | Director's particulars changed (1 page) |
15 July 1996 | Director's particulars changed (1 page) |
5 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
19 September 1985 | Incorporation (14 pages) |
19 September 1985 | Incorporation (14 pages) |