Company NameAqualand Property Limited
DirectorsScott Matthew Franklin and William Keith Moss
Company StatusActive
Company Number02986077
CategoryPrivate Limited Company
Incorporation Date2 November 1994(29 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Scott Matthew Franklin
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 4 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
36 Netherhall Gardens Hampstead
London
NW3 5TP
Director NameMr William Keith Moss
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 4a
4 Lyndhurst Gardens
Hampstead
London
NW3 5NR
Secretary NameMr William Keith Moss
NationalityBritish
StatusCurrent
Appointed23 December 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4a
4 Lyndhurst Gardens
Hampstead
London
NW3 5NR
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered AddressSuite 20 41-43 Belsize Avenue
Hampstead
London
NW3 4BN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mr William Keith Moss
50.00%
Ordinary
1 at £1Scott Matthew Franklin
50.00%
Ordinary

Accounts

Latest Accounts30 November 2023 (5 months, 1 week ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return13 November 2023 (5 months, 3 weeks ago)
Next Return Due27 November 2024 (6 months, 3 weeks from now)

Charges

3 August 2011Delivered on: 10 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 26 and 28 hornsey lane islington london t/n NGL740320 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 August 2011Delivered on: 10 August 2011
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 under the terms of the aforementioned instrument creating or evidencing the charge.
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
9 March 2001Delivered on: 15 March 2001
Satisfied on: 6 August 2011
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26-18 hornsey lane highgate islington t/n NGL740320 with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business.
Fully Satisfied

Filing History

4 April 2023Accounts for a dormant company made up to 30 November 2022 (1 page)
10 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
4 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
18 March 2022Accounts for a dormant company made up to 30 November 2021 (1 page)
2 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
25 May 2021Accounts for a dormant company made up to 30 November 2020 (1 page)
2 November 2020Confirmation statement made on 2 November 2020 with updates (4 pages)
18 February 2020Accounts for a dormant company made up to 30 November 2019 (1 page)
5 November 2019Confirmation statement made on 2 November 2019 with updates (4 pages)
29 January 2019Accounts for a dormant company made up to 30 November 2018 (1 page)
6 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 30 November 2017 (1 page)
7 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
6 March 2017Accounts for a dormant company made up to 30 November 2016 (1 page)
6 March 2017Accounts for a dormant company made up to 30 November 2016 (1 page)
8 February 2017Registered office address changed from Finsgate, 5/7 Cranwood Street London EC1V 9EE to Suite 20 41-43 Belsize Avenue London Hampstead London NW3 4BN on 8 February 2017 (2 pages)
8 February 2017Registered office address changed from Finsgate, 5/7 Cranwood Street London EC1V 9EE to Suite 20 41-43 Belsize Avenue London Hampstead London NW3 4BN on 8 February 2017 (2 pages)
4 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
22 February 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
22 February 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
5 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
5 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
5 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
24 February 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
24 February 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
8 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 2
(5 pages)
8 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 2
(5 pages)
8 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 2
(5 pages)
4 March 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
4 March 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
13 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(5 pages)
13 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(5 pages)
13 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(5 pages)
1 February 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
1 February 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
8 February 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
8 February 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
14 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 February 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
2 February 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
19 February 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
19 February 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
8 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
8 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
8 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
27 February 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
27 February 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
6 November 2008Return made up to 02/11/08; full list of members (4 pages)
6 November 2008Return made up to 02/11/08; full list of members (4 pages)
19 February 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
19 February 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
19 November 2007Return made up to 02/11/07; full list of members (2 pages)
19 November 2007Return made up to 02/11/07; full list of members (2 pages)
3 May 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
3 May 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
13 November 2006Return made up to 02/11/06; full list of members (2 pages)
13 November 2006Return made up to 02/11/06; full list of members (2 pages)
6 April 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
6 April 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
23 January 2006Return made up to 02/11/05; full list of members (2 pages)
23 January 2006Return made up to 02/11/05; full list of members (2 pages)
20 January 2006Director's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
28 January 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
28 January 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
17 January 2005Return made up to 02/11/04; full list of members (7 pages)
17 January 2005Return made up to 02/11/04; full list of members (7 pages)
19 May 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
19 May 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
21 November 2003Return made up to 02/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2003Return made up to 02/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
21 March 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
29 January 2003Return made up to 02/11/02; full list of members (7 pages)
29 January 2003Return made up to 02/11/02; full list of members (7 pages)
13 March 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
13 March 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
19 February 2002Return made up to 02/11/01; full list of members (6 pages)
19 February 2002Return made up to 02/11/01; full list of members (6 pages)
14 May 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
14 May 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
5 April 2001Return made up to 02/11/99; full list of members (6 pages)
5 April 2001Return made up to 02/11/99; full list of members (6 pages)
15 March 2001Particulars of mortgage/charge (5 pages)
15 March 2001Particulars of mortgage/charge (5 pages)
1 March 2001Return made up to 02/11/00; full list of members (6 pages)
1 March 2001Return made up to 02/11/00; full list of members (6 pages)
3 January 2001Director's particulars changed (1 page)
3 January 2001Director's particulars changed (1 page)
24 May 2000Director's particulars changed (1 page)
24 May 2000Director's particulars changed (1 page)
24 March 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
24 March 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
28 May 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
28 May 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
26 May 1999Registered office changed on 26/05/99 from: palmerston house, 8 heriot road, london, NW4 2DG (1 page)
26 May 1999Registered office changed on 26/05/99 from: palmerston house, 8 heriot road, london, NW4 2DG (1 page)
24 March 1999Return made up to 02/11/98; full list of members (8 pages)
24 March 1999Return made up to 02/11/98; full list of members (8 pages)
26 August 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
26 August 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
3 December 1997Return made up to 02/11/97; no change of members (7 pages)
3 December 1997Return made up to 02/11/97; no change of members (7 pages)
1 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
1 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
27 November 1996Return made up to 02/11/96; no change of members (6 pages)
27 November 1996Return made up to 02/11/96; no change of members (6 pages)
13 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
13 October 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
13 March 1996Return made up to 02/11/95; full list of members
  • 363(287) ‐ Registered office changed on 13/03/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 1996Return made up to 02/11/95; full list of members
  • 363(287) ‐ Registered office changed on 13/03/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 1994Incorporation (14 pages)
2 November 1994Incorporation (14 pages)