East Garston
Hungerford
Berkshire
RG17 7HW
Secretary Name | Mr Geoffrey Ian Maspero |
---|---|
Status | Current |
Appointed | 30 November 2006(8 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Correspondence Address | Melvaig Front Street East Garston Hungerford Berkshire RG17 0UT |
Director Name | Mrs Joanne Michelle Luce |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2015(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 23 Pier Road St. Helier JE2 4XW |
Director Name | Ms Sarah Jane Mullins |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 February 2015(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 23 Pier Road St. Helier JE2 4XW |
Director Name | Mr Geoffrey Ian Maspero |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23/24 High Street Marlborough Wiltshire SN8 1LW |
Director Name | Geoffrey Graham Naylor |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cross Keys House 27 The Parade Marlborough Wiltshire SN8 1NE |
Secretary Name | Elizabeth Margaret Hawthorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23/24 High Street Marlborough Wiltshire SN8 1LW |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Director Name | Bascorp Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2011(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 December 2013) |
Correspondence Address | 24 Route Des Acacias 1227 Les Acacias Geneva Switzerland |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Aqua Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £872,928 |
Cash | £2,478 |
Current Liabilities | £56,697 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 July 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 25 July 2021 (overdue) |
30 June 2003 | Delivered on: 5 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south west side of broadway lane south cerney gloucestershire t/n GR240860. By way of fixed charge all buildings and other structures, goodwill, all plant, machinery and other items, assignment of rental sums and the proceeds of any claim made under insurance policy relating to the property. Outstanding |
---|---|
15 August 2000 | Delivered on: 23 August 2000 Persons entitled: Marchwiel Properties Limited Classification: Legal charge Secured details: £555,000 and all monies obligations and liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings on the east side of highworth road stratton st margaret swindon t/n WT49963 including all rights and all fixtures and fittings. Outstanding |
30 June 1999 | Delivered on: 13 July 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property k/a castle house castle street calne north wiltshire t/n WT148376. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
26 June 2001 | Delivered on: 10 July 2001 Satisfied on: 14 February 2003 Persons entitled: Redland Roofing Systems Limited Classification: Legal charge Secured details: £252,500 and all other monies due or to become due from the company to the chargee under the charge. Particulars: Land at broadway lane south cerney gloucestershire. Fully Satisfied |
27 March 2023 | Liquidators' statement of receipts and payments to 14 December 2022 (23 pages) |
---|---|
25 February 2022 | Liquidators' statement of receipts and payments to 14 December 2021 (20 pages) |
28 July 2021 | Registered office address changed from 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 28 July 2021 (2 pages) |
8 July 2021 | Removal of liquidator by court order (11 pages) |
8 July 2021 | Appointment of a voluntary liquidator (3 pages) |
3 March 2021 | Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN on 3 March 2021 (2 pages) |
7 January 2021 | Appointment of a voluntary liquidator (3 pages) |
7 January 2021 | Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to 92 London Street Reading Berkshire RG1 4SJ on 7 January 2021 (2 pages) |
7 January 2021 | Statement of affairs (8 pages) |
7 January 2021 | Resolutions
|
21 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
9 July 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
17 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
17 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
11 January 2018 | Termination of appointment of Geoffrey Graham Naylor as a director on 12 December 2017 (1 page) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
5 July 2016 | Satisfaction of charge 2 in full (1 page) |
5 July 2016 | Satisfaction of charge 1 in full (2 pages) |
5 July 2016 | Satisfaction of charge 1 in full (2 pages) |
5 July 2016 | Satisfaction of charge 2 in full (1 page) |
5 July 2016 | Satisfaction of charge 4 in full (2 pages) |
5 July 2016 | Satisfaction of charge 4 in full (2 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 February 2015 | Appointment of Mrs Joanne Michelle Luce as a director on 5 February 2015 (2 pages) |
6 February 2015 | Appointment of Mrs Sarah Jane Mullins as a director on 5 February 2015 (2 pages) |
6 February 2015 | Appointment of Mrs Sarah Jane Mullins as a director on 5 February 2015 (2 pages) |
6 February 2015 | Appointment of Mrs Joanne Michelle Luce as a director on 5 February 2015 (2 pages) |
6 February 2015 | Appointment of Mrs Joanne Michelle Luce as a director on 5 February 2015 (2 pages) |
6 February 2015 | Appointment of Mrs Sarah Jane Mullins as a director on 5 February 2015 (2 pages) |
12 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 December 2013 | Termination of appointment of Bascorp Services Limited as a director (1 page) |
13 December 2013 | Termination of appointment of Bascorp Services Limited as a director (1 page) |
29 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
9 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
9 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
1 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Termination of appointment of Geoffrey Maspero as a director (1 page) |
22 May 2012 | Termination of appointment of Geoffrey Maspero as a director (1 page) |
21 May 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
21 May 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
18 May 2012 | Director's details changed for Geoffrey Graham Naylor on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Geoffrey Graham Naylor on 18 May 2012 (2 pages) |
14 February 2012 | Register(s) moved to registered inspection location (1 page) |
14 February 2012 | Register inspection address has been changed from 23-24 High Street Marlborough Wiltshire SN8 1LW United Kingdom (1 page) |
14 February 2012 | Appointment of Bascorp Services Limited as a director (2 pages) |
14 February 2012 | Register inspection address has been changed from 23-24 High Street Marlborough Wiltshire SN8 1LW United Kingdom (1 page) |
14 February 2012 | Register(s) moved to registered inspection location (1 page) |
14 February 2012 | Appointment of Bascorp Services Limited as a director (2 pages) |
2 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
10 June 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
23 May 2011 | Appointment of Mr Geoffrey Ian Maspero as a director (2 pages) |
23 May 2011 | Appointment of Mr Geoffrey Ian Maspero as a secretary (1 page) |
23 May 2011 | Appointment of Mr Geoffrey Ian Maspero as a secretary (1 page) |
23 May 2011 | Appointment of Mr Geoffrey Ian Maspero as a director (2 pages) |
12 May 2011 | Termination of appointment of Elizabeth Hawthorn as a secretary (1 page) |
12 May 2011 | Termination of appointment of Elizabeth Hawthorn as a secretary (1 page) |
6 August 2010 | Register(s) moved to registered inspection location (1 page) |
6 August 2010 | Register inspection address has been changed (1 page) |
6 August 2010 | Register(s) moved to registered inspection location (1 page) |
6 August 2010 | Director's details changed for Mr Geoffrey Ian Maspero on 22 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Geoffrey Ian Maspero on 22 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Geoffrey Graham Naylor on 22 July 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Elizabeth Margaret Hawthorn on 22 July 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Elizabeth Margaret Hawthorn on 22 July 2010 (2 pages) |
6 August 2010 | Register inspection address has been changed (1 page) |
6 August 2010 | Director's details changed for Geoffrey Graham Naylor on 22 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
25 November 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
25 November 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
3 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
8 April 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
8 April 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
25 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
25 July 2008 | Director's change of particulars / geoffrey naylor / 10/06/2008 (1 page) |
25 July 2008 | Director's change of particulars / geoffrey naylor / 10/06/2008 (1 page) |
17 January 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
17 January 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
20 August 2007 | Return made up to 22/07/07; no change of members (7 pages) |
20 August 2007 | Return made up to 22/07/07; no change of members (7 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
26 September 2006 | Return made up to 22/07/06; full list of members (7 pages) |
26 September 2006 | Return made up to 22/07/06; full list of members (7 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
29 September 2005 | Return made up to 22/07/05; full list of members (7 pages) |
29 September 2005 | Return made up to 22/07/05; full list of members (7 pages) |
6 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
6 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
9 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
9 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
11 August 2003 | Return made up to 22/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 22/07/03; full list of members (7 pages) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
26 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2002 | Return made up to 22/07/02; full list of members (7 pages) |
25 July 2002 | Return made up to 22/07/02; full list of members (7 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: hartland house 26 winchester street basingstoke hampshire RG21 7GU (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: hartland house 26 winchester street basingstoke hampshire RG21 7GU (1 page) |
18 March 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
18 March 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
26 July 2001 | Return made up to 22/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 22/07/01; full list of members (6 pages) |
10 July 2001 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
22 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
31 August 2000 | Return made up to 22/07/00; full list of members
|
31 August 2000 | Return made up to 22/07/00; full list of members
|
23 August 2000 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
7 December 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
9 September 1999 | Return made up to 22/07/99; full list of members (6 pages) |
9 September 1999 | Return made up to 22/07/99; full list of members (6 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: 26 winchester street basingstoke hampshire RG21 7GU (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: 26 winchester street basingstoke hampshire RG21 7GU (1 page) |
1 September 1998 | Ad 07/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 September 1998 | Ad 07/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 September 1998 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
1 September 1998 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Secretary resigned (1 page) |
22 July 1998 | Incorporation (16 pages) |
22 July 1998 | Incorporation (16 pages) |