298 Regents Park Road
Finchley
London
N3 2SZ
Director Name | Julian Brian Seymour Woof |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
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 |
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 |
Secretary Name | Miss Nuala Jane Whelan |
---|---|
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 | 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 | aquaticdesign.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76366388 |
Telephone region | London |
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 |
99 at £1 | Aquatic Design LTD 99.00% Ordinary |
---|---|
1 at £1 | Mr Julian Brian Seymour Woof 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £214,645 |
Current Liabilities | £394,431 |
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 ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
27 May 1998 | Delivered on: 3 June 1998 Persons entitled: Beckman Property Investments Limited Classification: Rent deposit deed Secured details: £1,249 due or to become due from the company to the chargee under the terms of the lease. Particulars: £1,249. Outstanding |
---|---|
27 May 1998 | Delivered on: 3 June 1998 Persons entitled: Beckman Property Investments Limited Classification: Rent deposit deed Secured details: £5,435 due or to become due from the company to the chargee under the terms of the lease. Particulars: £5,435. Outstanding |
6 February 1996 | Delivered on: 8 February 1996 Persons entitled: Mark Graham Hartley and Beatrice Esther Lewis Classification: Rent deposit deed Secured details: £1,137.50 due or to become due from the company to the chargee. Particulars: Deposit account held at barclays bank PLC in the name of david de groot. See the mortgage charge document for full details. Outstanding |
28 December 1994 | Delivered on: 3 January 1995 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
5 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 (10 pages) |
4 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
17 June 2022 | Director's details changed for Julian Brian Seymour Woof on 23 November 2021 (2 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 (10 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 (9 pages) |
12 July 2017 | Notification of Aquatic Design Limited as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Aquatic Design Limited as a person with significant control on 12 July 2017 (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 (8 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 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) |
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
|
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
3 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 (10 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 July 2012 (10 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 | Director's details changed for Julian Brian Seymour Woof on 1 October 2012 (2 pages) |
1 October 2012 | Director's details changed for Julian Brian Seymour Woof on 1 October 2012 (2 pages) |
1 October 2012 | Registered office address changed from Brook Point 3Rd Floor 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 | 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 3Rd Floor 1412-1420 High Road Whetstone London N20 9BH England on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Brook Point 3Rd Floor 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 | Director's details changed for Julian Brian Seymour Woof on 1 October 2012 (2 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Amended accounts made up to 31 July 2011 (8 pages) |
15 May 2012 | Amended accounts made up to 31 July 2011 (8 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
7 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
9 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
22 April 2010 | Registered office address changed from 51 Folkestone Enterprise Centre Shearway Road Folkestone Kent CT19 4RH on 22 April 2010 (1 page) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
22 April 2010 | Registered office address changed from 51 Folkestone Enterprise Centre Shearway Road Folkestone Kent CT19 4RH on 22 April 2010 (1 page) |
31 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
31 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 107-111 great portland street london W1W 6QG (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 107-111 great portland street london W1W 6QG (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
16 December 2008 | Return made up to 26/06/08; full list of members (4 pages) |
16 December 2008 | Return made up to 26/06/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
26 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
26 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 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 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
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 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
21 July 2004 | Return made up to 26/06/04; full list of members
|
21 July 2004 | Return made up to 26/06/04; full list of members
|
11 May 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
11 May 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
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) |
10 May 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
10 May 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
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 small company made up to 31 July 2001 (4 pages) |
17 May 2002 | Accounts for a small company made up to 31 July 2001 (4 pages) |
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 small company made up to 31 July 2000 (5 pages) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
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 small company made up to 31 July 1999 (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
22 July 1999 | Return made up to 26/06/99; full list of members
|
22 July 1999 | Return made up to 26/06/99; full list of members
|
17 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
17 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
10 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
10 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: 9 little portland street london W1N 5DF (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: 9 little portland street london W1N 5DF (1 page) |
2 January 1998 | Full accounts made up to 31 July 1997 (6 pages) |
2 January 1998 | Full accounts made up to 31 July 1997 (6 pages) |
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 small company made up to 31 July 1996 (6 pages) |
15 April 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
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) |
8 February 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Particulars of mortgage/charge (3 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 small company made up to 31 July 1994 (6 pages) |
1 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
26 June 1991 | Incorporation (16 pages) |
26 June 1991 | Incorporation (16 pages) |