Company NameAquatic Design Centre Limited
DirectorsNicholas John Lloyd and Julian Brian Seymour Woof
Company StatusActive
Company Number02624117
CategoryPrivate Limited Company
Incorporation Date26 June 1991(32 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas John Lloyd
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(same day as company formation)
RoleManaging Director
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Director NameJulian Brian Seymour Woof
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1992(1 year, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleAquatic Technician
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Secretary NameJulian Brian Seymour Woof
NationalityBritish
StatusCurrent
Appointed07 October 1992(1 year, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleAquatic Technician
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Secretary NameMiss Nuala Jane Whelan
NationalityBritish
StatusResigned
Appointed26 June 1991(same day as company formation)
RoleAccount Manager
Correspondence AddressBouverie Frankton Avenue
Haywards Heath
West Sussex
RH16 3QX
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed26 June 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteaquaticdesign.co.uk
Email address[email protected]
Telephone020 76366388
Telephone regionLondon

Location

Registered Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Aquatic Design LTD
99.00%
Ordinary
1 at £1Mr Julian Brian Seymour Woof
1.00%
Ordinary

Financials

Year2014
Net Worth£214,645
Current Liabilities£394,431

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

27 May 1998Delivered 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 1998Delivered 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 1996Delivered 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 1994Delivered 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

Filing History

5 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
26 June 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
4 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
17 June 2022Director's details changed for Julian Brian Seymour Woof on 23 November 2021 (2 pages)
17 June 2022Secretary's details changed for Julian Brian Seymour Woof on 23 November 2021 (1 page)
15 June 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
30 November 2021Change of details for Aquatic Design Limited as a person with significant control on 23 November 2021 (2 pages)
30 November 2021Director's details changed for Mr Nicholas John Lloyd on 23 November 2021 (2 pages)
23 November 2021Registered 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 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
27 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
12 July 2017Notification of Aquatic Design Limited as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Aquatic Design Limited as a person with significant control on 12 July 2017 (2 pages)
11 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
19 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
17 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
17 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
6 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
4 February 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
4 February 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
1 October 2012Secretary's details changed for Julian Brian Seymour Woof on 1 October 2012 (2 pages)
1 October 2012Secretary's details changed for Julian Brian Seymour Woof on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Julian Brian Seymour Woof on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Julian Brian Seymour Woof on 1 October 2012 (2 pages)
1 October 2012Registered 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 2012Secretary's details changed for Julian Brian Seymour Woof on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Mr Nicholas John Lloyd on 1 October 2012 (2 pages)
1 October 2012Registered 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 2012Registered 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 2012Director's details changed for Mr Nicholas John Lloyd on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Mr Nicholas John Lloyd on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Julian Brian Seymour Woof on 1 October 2012 (2 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
15 May 2012Amended accounts made up to 31 July 2011 (8 pages)
15 May 2012Amended accounts made up to 31 July 2011 (8 pages)
7 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
7 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
7 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
9 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
22 April 2010Registered office address changed from 51 Folkestone Enterprise Centre Shearway Road Folkestone Kent CT19 4RH on 22 April 2010 (1 page)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
22 April 2010Registered office address changed from 51 Folkestone Enterprise Centre Shearway Road Folkestone Kent CT19 4RH on 22 April 2010 (1 page)
31 July 2009Return made up to 26/06/09; full list of members (4 pages)
31 July 2009Return made up to 26/06/09; full list of members (4 pages)
9 April 2009Registered office changed on 09/04/2009 from 107-111 great portland street london W1W 6QG (1 page)
9 April 2009Registered office changed on 09/04/2009 from 107-111 great portland street london W1W 6QG (1 page)
5 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 December 2008Return made up to 26/06/08; full list of members (4 pages)
16 December 2008Return made up to 26/06/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
26 July 2007Return made up to 26/06/07; full list of members (2 pages)
26 July 2007Return made up to 26/06/07; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 August 2006Return made up to 26/06/06; full list of members (7 pages)
29 August 2006Return made up to 26/06/06; full list of members (7 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
1 September 2005Return made up to 26/06/05; full list of members (7 pages)
1 September 2005Return made up to 26/06/05; full list of members (7 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
21 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/07/04
(7 pages)
21 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/07/04
(7 pages)
11 May 2004Accounts for a small company made up to 31 July 2003 (5 pages)
11 May 2004Accounts for a small company made up to 31 July 2003 (5 pages)
3 July 2003Return made up to 26/06/03; full list of members (7 pages)
3 July 2003Return made up to 26/06/03; full list of members (7 pages)
10 May 2003Accounts for a small company made up to 31 July 2002 (5 pages)
10 May 2003Accounts for a small company made up to 31 July 2002 (5 pages)
22 July 2002Return made up to 26/06/02; full list of members (7 pages)
22 July 2002Return made up to 26/06/02; full list of members (7 pages)
17 May 2002Accounts for a small company made up to 31 July 2001 (4 pages)
17 May 2002Accounts for a small company made up to 31 July 2001 (4 pages)
21 June 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
21 July 2000Return made up to 26/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
(6 pages)
21 July 2000Return made up to 26/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
(6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
22 July 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
17 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
10 July 1998Return made up to 26/06/98; full list of members (6 pages)
10 July 1998Return made up to 26/06/98; full list of members (6 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
11 February 1998Registered office changed on 11/02/98 from: 9 little portland street london W1N 5DF (1 page)
11 February 1998Registered office changed on 11/02/98 from: 9 little portland street london W1N 5DF (1 page)
2 January 1998Full accounts made up to 31 July 1997 (6 pages)
2 January 1998Full accounts made up to 31 July 1997 (6 pages)
29 June 1997Return made up to 26/06/97; full list of members (6 pages)
29 June 1997Return made up to 26/06/97; full list of members (6 pages)
15 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
15 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
19 June 1996Return made up to 26/06/96; full list of members (6 pages)
19 June 1996Return made up to 26/06/96; full list of members (6 pages)
8 February 1996Particulars of mortgage/charge (3 pages)
8 February 1996Particulars of mortgage/charge (3 pages)
28 July 1995Return made up to 26/06/95; full list of members
  • 363(287) ‐ Registered office changed on 28/07/95
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 July 1995Return made up to 26/06/95; full list of members
  • 363(287) ‐ Registered office changed on 28/07/95
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
26 June 1991Incorporation (16 pages)
26 June 1991Incorporation (16 pages)