Company NameAquavale Limited
DirectorsShila Syam Tailor and Deepak Syam Tailor
Company StatusActive
Company Number03684157
CategoryPrivate Limited Company
Incorporation Date16 December 1998(25 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMs Shila Syam Tailor
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1999(3 months after company formation)
Appointment Duration25 years, 1 month
RoleChartered Tax Advisor
Country of ResidenceEngland
Correspondence Address11 Ingleby Road
Ilford
Essex
IG1 4RX
Director NameMr Deepak Syam Tailor
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2003(4 years, 9 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 We Work, International House
St. Katharines Way
London
E1W 1UN
Secretary NameMs Shila Syam Tailor
StatusCurrent
Appointed31 December 2009(11 years after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address11 Ingleby Road
Ilford
Essex
IG1 4RX
Secretary NameRohenee Lata Thanawala
NationalityBritish
StatusResigned
Appointed22 March 1999(3 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address27 Kingsley Road
Palmers Green
London
N13 5PJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.aquavaleltd.co.uk/
Telephone020 85185988
Telephone regionLondon

Location

Registered Address11 Ingleby Road
Ilford
Essex
IG1 4RX
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

90 at £1Shila Syam Tailor
90.00%
Ordinary
10 at £1Deepak Tailor
10.00%
Ordinary

Financials

Year2014
Net Worth£164,873
Cash£206,779
Current Liabilities£52,047

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 October 2022Director's details changed for Mr Deepak Syam Tailor on 24 April 2013 (2 pages)
18 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
19 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
28 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
(4 pages)
16 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
(4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(4 pages)
27 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2012Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
31 December 2009Director's details changed for Ms Shila Syam Tailor on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Deepak Syam Tailor on 31 December 2009 (2 pages)
31 December 2009Termination of appointment of Rohenee Thanawala as a secretary (1 page)
31 December 2009Appointment of Ms Shila Syam Tailor as a secretary (1 page)
31 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
31 December 2009Appointment of Ms Shila Syam Tailor as a secretary (1 page)
31 December 2009Termination of appointment of Rohenee Thanawala as a secretary (1 page)
31 December 2009Director's details changed for Ms Shila Syam Tailor on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Deepak Syam Tailor on 31 December 2009 (2 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
18 December 2008Return made up to 16/12/08; full list of members (4 pages)
18 December 2008Return made up to 16/12/08; full list of members (4 pages)
23 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
23 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
31 December 2007Return made up to 16/12/07; full list of members (2 pages)
31 December 2007Return made up to 16/12/07; full list of members (2 pages)
6 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
6 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
19 January 2007Return made up to 16/12/06; full list of members (2 pages)
19 January 2007Return made up to 16/12/06; full list of members (2 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
17 January 2006Return made up to 16/12/05; full list of members (2 pages)
17 January 2006Return made up to 16/12/05; full list of members (2 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
6 January 2005Return made up to 16/12/04; full list of members (7 pages)
6 January 2005Return made up to 16/12/04; full list of members (7 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
7 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
7 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
5 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
31 January 2003Return made up to 16/12/02; full list of members (6 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
31 January 2003Return made up to 16/12/02; full list of members (6 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
26 January 2002Registered office changed on 26/01/02 from: 11 ingleby road ilford essex IG1 4RX (1 page)
26 January 2002Return made up to 16/12/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2002Return made up to 16/12/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2002Registered office changed on 26/01/02 from: 11 ingleby road ilford essex IG1 4RX (1 page)
2 January 2001Return made up to 16/12/00; full list of members (6 pages)
2 January 2001Return made up to 16/12/00; full list of members (6 pages)
20 September 2000Full accounts made up to 31 March 2000 (8 pages)
20 September 2000Full accounts made up to 31 March 2000 (8 pages)
12 January 2000Return made up to 16/12/99; full list of members (6 pages)
12 January 2000Return made up to 16/12/99; full list of members (6 pages)
22 April 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
22 April 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
7 April 1999Ad 30/03/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 April 1999Ad 30/03/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
26 March 1999Registered office changed on 26/03/99 from: 788-790 finchley road london NW11 7UR (1 page)
26 March 1999Registered office changed on 26/03/99 from: 788-790 finchley road london NW11 7UR (1 page)
16 December 1998Incorporation (17 pages)
16 December 1998Incorporation (17 pages)