Company NameAquaboulevard Limited
Company StatusActive
Company Number02467614
CategoryPrivate Limited Company
Incorporation Date6 February 1990(34 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Trevor Gulliver
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(1 year, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address26 St. John Street
London
EC1M 4AY
Director NameMr Alexander Giles Fergus Henderson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1994(4 years, 7 months after company formation)
Appointment Duration29 years, 7 months
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address26 St. John Street
London
EC1M 4AY
Director NameMr Christopher James Gosling
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(29 years after company formation)
Appointment Duration5 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 St. John Street
London
EC1M 4AY
Director NameMr Simon Stevens
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(29 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address26 St. John Street
London
EC1M 4AY
Secretary NameMs Nicola Cameron
NationalityBritish
StatusResigned
Appointed29 May 1991(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 May 1994)
RoleCompany Director
Correspondence Address18 Deodar Road
London
SW15 2NN
Director NameMr John Wright
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(2 years after company formation)
Appointment Duration-1 years, 3 months (resigned 29 May 1991)
RoleSolicitor
Correspondence Address53 Taroe Road
London
W14
Director NameJon Louis Sauveur Spiteri
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 April 1999)
RoleRestaurateur
Correspondence AddressFlat 5
45 Broadwick Street
London
W1V 1FS
Director NameMr Steven John Wallman
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(23 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 St. John Street
London
EC1M 4AY
Secretary NameWrights Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1994(4 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 10 June 2010)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Secretary NameF&L Legal Llp (Corporation)
StatusResigned
Appointed10 June 2010(20 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 August 2013)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Secretary NameF&L Cosec Limited (Corporation)
StatusResigned
Appointed09 August 2013(23 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 March 2018)
Correspondence AddressNew Penderel House 4th Floor
283-288 High Holborn
London
WC1V 7HP

Location

Registered Address26 St. John Street
London
EC1M 4AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

55 at £1Bank Of Scotland Branch Nominees LTD
55.00%
Ordinary
45 at £1Mr Alexander Giles Fergus Henderson
45.00%
Ordinary

Financials

Year2014
Net Worth£459,462
Current Liabilities£88,893

Accounts

Latest Accounts30 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Charges

28 January 2011Delivered on: 31 January 2011
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 st john street london by way of fixed charge all fixtures and fittings plant and machinery vehicles and computer equipment and all associated warranties and maintenance contracts all furniture furnishings equipment tools and other chattels goodwill all rents receivable and the proceeds of any insurance.
Outstanding
29 November 2010Delivered on: 1 December 2010
Persons entitled: Coutts & Company

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 April 2001Delivered on: 27 April 2001
Persons entitled: Lloyds Tsb 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.
Outstanding
21 December 1998Delivered on: 31 December 1998
Satisfied on: 5 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
21 February 1995Delivered on: 28 February 1995
Satisfied on: 5 August 2009
Persons entitled: Young & Co's Brewery PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee in respect of all losses sustained pursuant to a guarantee dated 27 january 1995.
Particulars: 26 and 26A st john's street london EC1.
Fully Satisfied

Filing History

3 October 2023Director's details changed for Mr Christopher James Gosling on 3 July 2023 (2 pages)
8 September 2023Termination of appointment of Simon Stevens as a director on 30 June 2023 (1 page)
28 July 2023Total exemption full accounts made up to 30 October 2022 (7 pages)
7 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
2 August 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
7 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
7 August 2021Total exemption full accounts made up to 25 October 2020 (8 pages)
27 April 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 27 October 2019 (6 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
6 February 2020Director's details changed for Mr Alexander Giles Fergus Henderson on 28 January 2020 (2 pages)
6 February 2020Director's details changed for Mr Christopher James Gosling on 1 October 2019 (2 pages)
6 February 2020Director's details changed for Mr Trevor Gulliver on 28 January 2020 (2 pages)
12 December 2019Appointment of Mr Simon Stevens as a director on 4 December 2019 (2 pages)
7 August 2019Total exemption full accounts made up to 28 October 2018 (7 pages)
14 February 2019Appointment of Mr Christopher James Gosling as a director on 14 February 2019 (2 pages)
6 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
6 August 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
24 April 2018Register inspection address has been changed from 8 Lincoln's Inn Fields London WC2A 3BP England to 10 Queen Street Place London EC4R 1AG (1 page)
24 April 2018Termination of appointment of F&L Cosec Limited as a secretary on 20 March 2018 (1 page)
14 March 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
2 September 2017Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page)
2 September 2017Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page)
14 August 2017Amended total exemption full accounts made up to 31 October 2016 (11 pages)
14 August 2017Amended total exemption full accounts made up to 31 October 2016 (11 pages)
17 July 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
17 July 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
16 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
6 February 2017Register(s) moved to registered inspection location 8 Lincoln's Inn Fields London WC2A 3BP (1 page)
6 February 2017Register(s) moved to registered inspection location 8 Lincoln's Inn Fields London WC2A 3BP (1 page)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(6 pages)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(6 pages)
1 October 2015Termination of appointment of Steven John Wallman as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Steven John Wallman as a director on 30 September 2015 (1 page)
25 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(7 pages)
26 February 2015Director's details changed for Mr Alexander Giles Fergus Henderson on 10 July 2014 (2 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(7 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(7 pages)
26 February 2015Director's details changed for Mr Alexander Giles Fergus Henderson on 10 July 2014 (2 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(7 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(7 pages)
17 February 2014Register(s) moved to registered inspection location (1 page)
17 February 2014Register(s) moved to registered inspection location (1 page)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(7 pages)
14 February 2014Register inspection address has been changed (1 page)
14 February 2014Register inspection address has been changed (1 page)
9 August 2013Appointment of F&L Cosec Limited as a secretary (2 pages)
9 August 2013Appointment of F&L Cosec Limited as a secretary (2 pages)
9 August 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
9 August 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 April 2013Director's details changed for Mr Alexander Giles Fergus Henderson on 27 March 2013 (2 pages)
2 April 2013Director's details changed for Mr Trevor Gulliver on 27 March 2013 (2 pages)
2 April 2013Registered office address changed from 8 Lincolns Inn Fields London WC2A 3BP on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 8 Lincolns Inn Fields London WC2A 3BP on 2 April 2013 (1 page)
2 April 2013Appointment of Mr Steven John Wallman as a director (2 pages)
2 April 2013Director's details changed for Mr Alexander Giles Fergus Henderson on 27 March 2013 (2 pages)
2 April 2013Appointment of Mr Steven John Wallman as a director (2 pages)
2 April 2013Registered office address changed from 8 Lincolns Inn Fields London WC2A 3BP on 2 April 2013 (1 page)
2 April 2013Director's details changed for Mr Trevor Gulliver on 27 March 2013 (2 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
17 February 2012Director's details changed for Mr Alexander Giles Fergus Henderson on 6 February 2012 (2 pages)
17 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
17 February 2012Director's details changed for Mr Alexander Giles Fergus Henderson on 6 February 2012 (2 pages)
17 February 2012Director's details changed for Mr Alexander Giles Fergus Henderson on 6 February 2012 (2 pages)
31 May 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
31 May 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
8 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
31 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Termination of appointment of Wrights Secretaries Limited as a secretary (1 page)
27 July 2010Appointment of F&L Legal Llp as a secretary (2 pages)
27 July 2010Termination of appointment of Wrights Secretaries Limited as a secretary (1 page)
27 July 2010Appointment of F&L Legal Llp as a secretary (2 pages)
1 April 2010Director's details changed for Mr Trevor Gulliver on 7 February 2010 (2 pages)
1 April 2010Director's details changed for Mr Trevor Gulliver on 7 February 2010 (2 pages)
1 April 2010Director's details changed for Mr Alexander Giles Fergus Henderson on 7 February 2010 (2 pages)
1 April 2010Director's details changed for Mr Alexander Giles Fergus Henderson on 7 February 2010 (2 pages)
1 April 2010Director's details changed for Mr Trevor Gulliver on 7 February 2010 (2 pages)
1 April 2010Director's details changed for Mr Alexander Giles Fergus Henderson on 7 February 2010 (2 pages)
11 March 2010Director's details changed for Mr Alexander Giles Fergus Henderson on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Alexander Giles Fergus Henderson on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
11 March 2010Secretary's details changed for Wrights Secretaries Limited on 6 February 2010 (2 pages)
11 March 2010Director's details changed for Mr Trevor Gulliver on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Trevor Gulliver on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Wrights Secretaries Limited on 6 February 2010 (2 pages)
11 March 2010Secretary's details changed for Wrights Secretaries Limited on 6 February 2010 (2 pages)
11 March 2010Director's details changed for Mr Trevor Gulliver on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Alexander Giles Fergus Henderson on 1 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 February 2009Return made up to 06/02/09; full list of members (4 pages)
12 February 2009Return made up to 06/02/09; full list of members (4 pages)
23 April 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
23 April 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
6 March 2008Return made up to 06/02/08; full list of members (4 pages)
6 March 2008Return made up to 06/02/08; full list of members (4 pages)
20 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
20 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
14 February 2007Return made up to 06/02/07; full list of members (2 pages)
14 February 2007Return made up to 06/02/07; full list of members (2 pages)
31 July 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
31 July 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
6 February 2006Return made up to 06/02/06; full list of members (2 pages)
6 February 2006Return made up to 06/02/06; full list of members (2 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
4 May 2005Return made up to 06/02/05; no change of members (2 pages)
4 May 2005Return made up to 06/02/05; no change of members (2 pages)
8 February 2005Secretary's particulars changed (1 page)
8 February 2005Secretary's particulars changed (1 page)
6 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
3 March 2004Total exemption full accounts made up to 31 October 2002 (9 pages)
3 March 2004Total exemption full accounts made up to 31 October 2002 (9 pages)
26 February 2004Return made up to 06/02/04; full list of members (5 pages)
26 February 2004Return made up to 06/02/04; full list of members (5 pages)
9 October 2003Registered office changed on 09/10/03 from: 8 lincolns inn fields london WC2A 3BP (1 page)
9 October 2003Registered office changed on 09/10/03 from: 8 lincolns inn fields london WC2A 3BP (1 page)
14 July 2003Secretary's particulars changed (1 page)
14 July 2003Secretary's particulars changed (1 page)
14 July 2003Secretary's particulars changed (1 page)
14 July 2003Secretary's particulars changed (1 page)
26 February 2003Return made up to 06/02/03; no change of members (4 pages)
26 February 2003Return made up to 06/02/03; no change of members (4 pages)
5 July 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
5 July 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
26 February 2002Return made up to 06/02/02; full list of members (6 pages)
26 February 2002Return made up to 06/02/02; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
27 April 2001Particulars of mortgage/charge (7 pages)
27 April 2001Particulars of mortgage/charge (7 pages)
16 March 2001Return made up to 06/02/01; full list of members (4 pages)
16 March 2001Return made up to 06/02/01; full list of members (4 pages)
10 July 2000Accounts made up to 31 October 1999 (10 pages)
10 July 2000Accounts made up to 31 October 1999 (10 pages)
18 May 2000Return made up to 06/02/00; no change of members (4 pages)
18 May 2000Return made up to 06/02/00; no change of members (4 pages)
8 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
8 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
21 July 1999Accounts made up to 31 October 1998 (12 pages)
21 July 1999Accounts made up to 31 October 1998 (12 pages)
17 May 1999Return made up to 06/02/99; full list of members (7 pages)
17 May 1999Return made up to 06/02/99; full list of members (7 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
11 May 1998Accounts made up to 31 October 1997 (10 pages)
11 May 1998Accounts made up to 31 October 1997 (10 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
24 February 1997Return made up to 06/02/97; no change of members (6 pages)
24 February 1997Return made up to 06/02/97; no change of members (6 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
12 June 1996Secretary's particulars changed (1 page)
12 June 1996Secretary's particulars changed (1 page)
9 May 1996Return made up to 06/02/96; full list of members (7 pages)
9 May 1996Return made up to 06/02/96; full list of members (7 pages)
25 September 1995Memorandum and Articles of Association (34 pages)
25 September 1995Memorandum and Articles of Association (34 pages)
3 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
3 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
10 April 1995Return made up to 06/02/95; full list of members (6 pages)
10 April 1995Return made up to 06/02/95; full list of members (6 pages)
10 April 1995Accounts for a dormant company made up to 31 July 1994 (3 pages)
10 April 1995Accounts for a dormant company made up to 31 July 1994 (3 pages)
28 February 1995Particulars of mortgage/charge (3 pages)
28 February 1995Particulars of mortgage/charge (3 pages)
6 February 1990Incorporation (15 pages)
6 February 1990Incorporation (15 pages)