Sulivan Road
London
SW6 3DU
Secretary Name | Mr David Douglas Brewer |
---|---|
Status | Current |
Appointed | 29 March 2007(12 years after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hurlingham Business Park Sulivan Road London SW6 3DU |
Director Name | Mr David Douglas Brewer |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2008(12 years, 12 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Hurlingham Business Park Sulivan Road London SW6 3DU |
Director Name | Mr Neil Ralph Charter Maclaurin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2019(24 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Starlight The Asters Devenish Road Ascot Berkshire SL5 9GJ |
Director Name | Mark Robert Platt |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorncroft Church Street, Effingham Leatherhead Surrey KT24 5NA |
Secretary Name | Mr Kevin Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | North Elham Farmhouse North Elham Canterbury Kent CT4 6UY |
Secretary Name | Peter George Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 March 2007) |
Role | Accountant |
Correspondence Address | 82 Elgin Avenue Seven Kings Ilford Essex IG3 8LN |
Director Name | Mr Mark Anthony Vere Henderson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(16 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Clapham Mansions Nightingale Lane London SW4 9AQ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | aquascutumgifts.com |
---|---|
Telephone | 020 77518800 |
Telephone region | London |
Registered Address | 9 Hurlingham Business Park Sulivan Road London SW6 3DU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
42.5k at £0.1 | Karen Baker 42.50% Ordinary |
---|---|
42.5k at £0.1 | Kevin Baker 42.50% Ordinary |
2.5k at £0.1 | Kevin Williams 2.50% Ordinary |
12.5k at £0.1 | David Brewer 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£339,420 |
Current Liabilities | £1,109,997 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
25 November 2013 | Delivered on: 25 November 2013 Satisfied on: 12 December 2013 Persons entitled: Calverton Finance Limited Classification: A registered charge Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets.. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
21 June 2010 | Delivered on: 23 June 2010 Satisfied on: 23 January 2013 Persons entitled: Tulliallan Burlington Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: An amount equal to 3 months rent plus vat thereon under the lease which is £39,656.25. Fully Satisfied |
15 June 2006 | Delivered on: 21 June 2006 Satisfied on: 3 September 2013 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 27075516 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
31 July 1996 | Delivered on: 8 August 1996 Satisfied on: 11 November 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £25,000 together with interest accrued now or to be held by the bank on an account numbered 10590323 and earmarked and designated by reference to the company. Fully Satisfied |
13 April 1995 | Delivered on: 21 April 1995 Satisfied on: 11 November 2006 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 |
7 October 2010 | Delivered on: 8 October 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
17 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 April 2019 | Appointment of Mr Neil Ralph Charter Maclaurin as a director on 26 April 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
30 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Satisfaction of charge 030312600006 in full (1 page) |
12 December 2013 | Satisfaction of charge 030312600006 in full (1 page) |
25 November 2013 | Registration of charge 030312600006 (19 pages) |
25 November 2013 | Registration of charge 030312600006 (19 pages) |
3 September 2013 | Director's details changed for Mr David Douglas Brewer on 3 September 2013 (2 pages) |
3 September 2013 | Satisfaction of charge 3 in full (1 page) |
3 September 2013 | Satisfaction of charge 3 in full (1 page) |
3 September 2013 | Director's details changed for Mr David Douglas Brewer on 3 September 2013 (2 pages) |
8 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Director's details changed for Mr Kevin Baker on 1 April 2012 (2 pages) |
5 April 2013 | Director's details changed for Mr Kevin Baker on 1 April 2012 (2 pages) |
5 April 2013 | Secretary's details changed for Mr David Douglas Brewer on 1 April 2012 (1 page) |
5 April 2013 | Secretary's details changed for Mr David Douglas Brewer on 1 April 2012 (1 page) |
5 April 2013 | Secretary's details changed for Mr David Douglas Brewer on 1 April 2012 (1 page) |
5 April 2013 | Director's details changed for Mr Kevin Baker on 1 April 2012 (2 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 January 2013 | Termination of appointment of Mark Henderson as a director (1 page) |
17 January 2013 | Termination of appointment of Mark Henderson as a director (1 page) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 April 2011 | Appointment of Mr Mark Anthony Vere Henderson as a director (2 pages) |
27 April 2011 | Appointment of Mr Mark Anthony Vere Henderson as a director (2 pages) |
18 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Mr Kevin Baker on 1 March 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Mr David Douglas Brewer on 24 March 2010 (1 page) |
8 April 2010 | Director's details changed for Mr Kevin Baker on 1 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Kevin Baker on 1 March 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Mr David Douglas Brewer on 24 March 2010 (1 page) |
8 April 2010 | Director's details changed for Mr Kevin Baker on 1 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Kevin Baker on 1 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Kevin Baker on 1 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr David Douglas Brewer on 24 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr David Douglas Brewer on 24 March 2010 (2 pages) |
17 March 2010 | Resolutions
|
17 March 2010 | Resolutions
|
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 May 2009 | Return made up to 09/03/09; full list of members (4 pages) |
6 May 2009 | Return made up to 09/03/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 June 2008 | Return made up to 09/03/08; full list of members (4 pages) |
4 June 2008 | Return made up to 09/03/08; full list of members (4 pages) |
11 March 2008 | Director appointed david douglas brewer (2 pages) |
11 March 2008 | Director appointed david douglas brewer (2 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 April 2007 | Return made up to 09/03/07; full list of members (6 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Return made up to 09/03/07; full list of members (6 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: 22 melton street london NW1 2BW (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 22 melton street london NW1 2BW (1 page) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Return made up to 09/03/06; full list of members (5 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Return made up to 09/03/06; full list of members (5 pages) |
25 January 2006 | S-div 12/12/05 (1 page) |
25 January 2006 | S-div 12/12/05 (1 page) |
25 January 2006 | Resolutions
|
25 January 2006 | Resolutions
|
23 January 2006 | Ad 01/12/05--------- £ si 9950@1=9950 £ ic 50/10000 (2 pages) |
23 January 2006 | Resolutions
|
23 January 2006 | Resolutions
|
23 January 2006 | Ad 01/12/05--------- £ si 9950@1=9950 £ ic 50/10000 (2 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 March 2005 | Return made up to 09/03/05; full list of members (5 pages) |
17 March 2005 | Return made up to 09/03/05; full list of members (5 pages) |
23 December 2004 | Accounts for a dormant company made up to 31 March 2004 (15 pages) |
23 December 2004 | Accounts for a dormant company made up to 31 March 2004 (15 pages) |
13 March 2004 | Return made up to 09/03/04; full list of members (5 pages) |
13 March 2004 | Return made up to 09/03/04; full list of members (5 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
7 July 2003 | Resolutions
|
7 July 2003 | £ ic 100/50 10/06/03 £ sr 50@1=50 (2 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Resolutions
|
7 July 2003 | £ ic 100/50 10/06/03 £ sr 50@1=50 (2 pages) |
14 March 2003 | Return made up to 09/03/03; full list of members (5 pages) |
14 March 2003 | Return made up to 09/03/03; full list of members (5 pages) |
3 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
3 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
10 April 2002 | Return made up to 09/03/02; full list of members (5 pages) |
10 April 2002 | Return made up to 09/03/02; full list of members (5 pages) |
7 March 2002 | Full accounts made up to 31 March 2001 (15 pages) |
7 March 2002 | Full accounts made up to 31 March 2001 (15 pages) |
2 November 2001 | Director's particulars changed (1 page) |
2 November 2001 | Director's particulars changed (1 page) |
13 March 2001 | Return made up to 09/03/01; full list of members (5 pages) |
13 March 2001 | Return made up to 09/03/01; full list of members (5 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
31 July 2000 | Return made up to 09/03/00; full list of members (6 pages) |
31 July 2000 | Return made up to 09/03/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: inigo house 4TH floor 29 bedford street covent garden london WC2E 9RT (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: inigo house 4TH floor 29 bedford street covent garden london WC2E 9RT (1 page) |
21 April 1999 | Return made up to 09/03/99; full list of members (6 pages) |
21 April 1999 | Return made up to 09/03/99; full list of members (6 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
13 May 1998 | Return made up to 09/03/98; full list of members (6 pages) |
13 May 1998 | Return made up to 09/03/98; full list of members (6 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 June 1997 | Return made up to 06/03/97; full list of members
|
19 June 1997 | Return made up to 06/03/97; full list of members
|
18 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
18 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Return made up to 09/03/96; full list of members
|
27 March 1996 | Return made up to 09/03/96; full list of members
|
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | New director appointed (2 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page) |
24 March 1995 | Director resigned (2 pages) |
24 March 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page) |
24 March 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
24 March 1995 | Director resigned (2 pages) |
9 March 1995 | Incorporation (20 pages) |
9 March 1995 | Incorporation (20 pages) |