298 Regents Park Road
Finchley
London
N3 2SZ
Secretary Name | Julian Brian Seymour Woof |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 1992(1 year, 3 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Aquatic Technician |
Correspondence Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
Director Name | Miss Nuala Jane Whelan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(same day as company formation) |
Role | Account Manager |
Correspondence Address | Bouverie Frankton Avenue Haywards Heath West Sussex RH16 3QX |
Director Name | Julian Brian Seymour Woof |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 June 1993) |
Role | Manager |
Correspondence Address | 14a Seaford Road West Ealing London W13 9AR |
Director Name | Julian Brian Seymour Woof |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(1 year, 3 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 27 June 2014) |
Role | Aquatic Technician |
Correspondence Address | 14 Rowland Road Cranleigh Surrey GU6 8SW |
Secretary Name | Julian Brian Seymour Woof |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 June 1993) |
Role | Manager |
Correspondence Address | 14a Seaford Road West Ealing London W13 9AR |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 June 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | aquariumdesigncentre.com |
---|
Registered Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Aquatic Design LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,047 |
Cash | £6,166 |
Current Liabilities | £85,868 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
10 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
4 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
17 June 2022 | Secretary's details changed for Julian Brian Seymour Woof on 23 November 2021 (1 page) |
15 June 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
30 November 2021 | Change of details for Aquatic Design Limited as a person with significant control on 23 November 2021 (2 pages) |
30 November 2021 | Director's details changed for Mr Nicholas John Lloyd on 23 November 2021 (2 pages) |
23 November 2021 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 23 November 2021 (1 page) |
27 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
23 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
29 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
27 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
12 July 2017 | Notification of Aquatic Design Limited as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Aquatic Design Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
19 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
17 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
17 October 2014 | Termination of appointment of Julian Brian Seymour Woof as a director on 27 June 2014 (1 page) |
17 October 2014 | Termination of appointment of Julian Brian Seymour Woof as a director on 27 June 2014 (1 page) |
6 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
9 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
4 February 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
1 November 2012 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England on 1 November 2012 (1 page) |
1 October 2012 | Registered office address changed from Brook Point 1412-1420 High Road Whetstone London N20 9BH England on 1 October 2012 (1 page) |
1 October 2012 | Director's details changed for Mr Nicholas John Lloyd on 1 October 2012 (2 pages) |
1 October 2012 | Director's details changed for Mr Nicholas John Lloyd on 1 October 2012 (2 pages) |
1 October 2012 | Registered office address changed from Brook Point 1412-1420 High Road Whetstone London N20 9BH England on 1 October 2012 (1 page) |
1 October 2012 | Secretary's details changed for Julian Brian Seymour Woof on 1 October 2012 (2 pages) |
1 October 2012 | Secretary's details changed for Julian Brian Seymour Woof on 1 October 2012 (2 pages) |
1 October 2012 | Secretary's details changed for Julian Brian Seymour Woof on 1 October 2012 (2 pages) |
1 October 2012 | Registered office address changed from Brook Point 1412-1420 High Road Whetstone London N20 9BH England on 1 October 2012 (1 page) |
1 October 2012 | Director's details changed for Mr Nicholas John Lloyd on 1 October 2012 (2 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
7 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
18 February 2010 | Registered office address changed from 51 Folkestone Enterprise Centre Shearway Road Folkestone Kent CT19 4RH United Kingdom on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from 51 Folkestone Enterprise Centre Shearway Road Folkestone Kent CT19 4RH United Kingdom on 18 February 2010 (1 page) |
6 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
6 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 109 great portland street london W1W 6QG (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 109 great portland street london W1W 6QG (1 page) |
3 February 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
16 December 2008 | Return made up to 26/06/08; full list of members (3 pages) |
16 December 2008 | Return made up to 26/06/08; full list of members (3 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
10 August 2007 | Return made up to 26/06/07; full list of members (2 pages) |
10 August 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
10 August 2007 | Return made up to 26/06/07; full list of members (2 pages) |
10 August 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
29 August 2006 | Return made up to 26/06/06; full list of members (7 pages) |
29 August 2006 | Return made up to 26/06/06; full list of members (7 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
11 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
1 September 2005 | Return made up to 26/06/05; full list of members (7 pages) |
1 September 2005 | Return made up to 26/06/05; full list of members (7 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
26 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
21 September 2004 | Return made up to 26/06/04; full list of members (7 pages) |
21 September 2004 | Return made up to 26/06/04; full list of members (7 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
11 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
3 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
22 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
22 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
17 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
21 June 2001 | Return made up to 26/06/01; full list of members
|
21 June 2001 | Return made up to 26/06/01; full list of members
|
29 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
29 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
21 July 2000 | Return made up to 26/06/00; full list of members
|
21 July 2000 | Return made up to 26/06/00; full list of members
|
1 June 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
1 June 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
23 July 1999 | Return made up to 26/06/99; full list of members
|
23 July 1999 | Return made up to 26/06/99; full list of members
|
22 December 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
22 December 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
21 July 1998 | Return made up to 26/06/98; full list of members
|
21 July 1998 | Return made up to 26/06/98; full list of members
|
9 December 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
9 December 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
29 June 1997 | Return made up to 26/06/97; full list of members (6 pages) |
29 June 1997 | Return made up to 26/06/97; full list of members (6 pages) |
15 April 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
15 April 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
19 June 1996 | Return made up to 26/06/96; full list of members (6 pages) |
19 June 1996 | Return made up to 26/06/96; full list of members (6 pages) |
28 July 1995 | Return made up to 26/06/95; full list of members
|
28 July 1995 | Return made up to 26/06/95; full list of members
|
1 May 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
1 May 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
26 June 1991 | Incorporation (16 pages) |
26 June 1991 | Incorporation (16 pages) |