Company NameAquatime Limited
DirectorIsrael Moskovitz
Company StatusActive
Company Number05703855
CategoryPrivate Limited Company
Incorporation Date9 February 2006(18 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Israel Moskovitz
Date of BirthJune 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed17 February 2006(1 week, 1 day after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvon House 2 Timberwharf Road
London
N16 6DB
Secretary NameMrs Chavi Moskovitz
NationalityBritish
StatusCurrent
Appointed17 February 2006(1 week, 1 day after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvon House 2 Timberwharf Road
London
N16 6DB
Director NameMr Joseph Gurvits
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(3 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Hurstwood Road
London
NW11 0AT
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressAvon House
2 Timberwharf Road
London
N16 6DB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Avon Estates (London) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 February 2024 (3 months ago)
Next Return Due23 February 2025 (9 months, 2 weeks from now)

Charges

11 April 2006Delivered on: 12 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a lodges 1-24 watersmead 1-18 marina view and 1-39 ouse valley way buckden marina mill road huntingdon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 March 2006Delivered on: 9 March 2006
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 May 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
6 March 2023Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS to Avon House 2 Timberwharf Road London N16 6DB on 6 March 2023 (1 page)
21 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
15 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
11 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
4 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
10 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
9 February 2021Change of details for Mr Israel Moskovitz as a person with significant control on 25 January 2021 (2 pages)
9 February 2021Director's details changed for Mr Israel Moskovitz on 25 January 2021 (2 pages)
9 February 2021Secretary's details changed for Mrs Chavi Moskovitz on 25 January 2021 (1 page)
21 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
18 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
25 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
22 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
6 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
7 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 October 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
4 October 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
5 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
5 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
14 May 2010Termination of appointment of Joseph Gurvits as a director (1 page)
14 May 2010Termination of appointment of Joseph Gurvits as a director (1 page)
12 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
1 December 2009Appointment of Mr Joseph Gurvits as a director (2 pages)
1 December 2009Appointment of Mr Joseph Gurvits as a director (2 pages)
9 July 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
9 July 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
23 February 2009Return made up to 09/02/09; full list of members (3 pages)
23 February 2009Return made up to 09/02/09; full list of members (3 pages)
15 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
15 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
6 March 2008Return made up to 09/02/08; full list of members (3 pages)
6 March 2008Return made up to 09/02/08; full list of members (3 pages)
1 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
1 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
2 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2007Return made up to 09/02/07; full list of members (6 pages)
2 June 2007Return made up to 09/02/07; full list of members (6 pages)
5 April 2007Registered office changed on 05/04/07 from: 20 the drive edgware middx HA8 8PT (1 page)
5 April 2007Registered office changed on 05/04/07 from: 20 the drive edgware middx HA8 8PT (1 page)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006New secretary appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New secretary appointed (2 pages)
24 February 2006Secretary resigned (1 page)
17 February 2006Registered office changed on 17/02/06 from: 41 chalton street london NW1 1JD (1 page)
17 February 2006Registered office changed on 17/02/06 from: 41 chalton street london NW1 1JD (1 page)
9 February 2006Incorporation (17 pages)
9 February 2006Incorporation (17 pages)