Ilford
Essex
IG1 4RX
Director Name | Mr Deepak Syam Tailor |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2003(4 years, 9 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 We Work, International House St. Katharines Way London E1W 1UN |
Secretary Name | Ms Shila Syam Tailor |
---|---|
Status | Current |
Appointed | 31 December 2009(11 years after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | 11 Ingleby Road Ilford Essex IG1 4RX |
Secretary Name | Rohenee Lata Thanawala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 27 Kingsley Road Palmers Green London N13 5PJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.aquavaleltd.co.uk/ |
---|---|
Telephone | 020 85185988 |
Telephone region | London |
Registered Address | 11 Ingleby Road Ilford Essex IG1 4RX |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
90 at £1 | Shila Syam Tailor 90.00% Ordinary |
---|---|
10 at £1 | Deepak Tailor 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £164,873 |
Cash | £206,779 |
Current Liabilities | £52,047 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 October 2022 | Director's details changed for Mr Deepak Syam Tailor on 24 April 2013 (2 pages) |
18 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 February 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
19 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
28 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 December 2013 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2012 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Director's details changed for Ms Shila Syam Tailor on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Deepak Syam Tailor on 31 December 2009 (2 pages) |
31 December 2009 | Termination of appointment of Rohenee Thanawala as a secretary (1 page) |
31 December 2009 | Appointment of Ms Shila Syam Tailor as a secretary (1 page) |
31 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Appointment of Ms Shila Syam Tailor as a secretary (1 page) |
31 December 2009 | Termination of appointment of Rohenee Thanawala as a secretary (1 page) |
31 December 2009 | Director's details changed for Ms Shila Syam Tailor on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Deepak Syam Tailor on 31 December 2009 (2 pages) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
18 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
23 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
23 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
31 December 2007 | Return made up to 16/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 16/12/07; full list of members (2 pages) |
6 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
6 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
19 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
19 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
17 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
17 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
7 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
7 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
5 January 2004 | Return made up to 16/12/03; full list of members
|
5 January 2004 | Return made up to 16/12/03; full list of members
|
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
31 January 2003 | Return made up to 16/12/02; full list of members (6 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
31 January 2003 | Return made up to 16/12/02; full list of members (6 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: 11 ingleby road ilford essex IG1 4RX (1 page) |
26 January 2002 | Return made up to 16/12/01; full list of members
|
26 January 2002 | Return made up to 16/12/01; full list of members
|
26 January 2002 | Registered office changed on 26/01/02 from: 11 ingleby road ilford essex IG1 4RX (1 page) |
2 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
20 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
20 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
12 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
22 April 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
22 April 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | New director appointed (2 pages) |
7 April 1999 | Ad 30/03/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
7 April 1999 | Ad 30/03/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: 788-790 finchley road london NW11 7UR (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: 788-790 finchley road london NW11 7UR (1 page) |
16 December 1998 | Incorporation (17 pages) |
16 December 1998 | Incorporation (17 pages) |