Company NameAquarius House Limited
Company StatusActive
Company Number07239855
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 April 2010(13 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameWilliam Moran
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 57a Lisson Street
London
NW1 5DA
Director NameMr William George Heywood
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, Aquarius House 57a Lisson Street
London
NW1 5DA
Director NameMr David Alan Bertin
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleBanker
Country of ResidenceEngland
Correspondence Address9 Spring Street
London
W2 3RA
Secretary NameWestbourne Block Management Limited (Corporation)
StatusCurrent
Appointed23 October 2023(13 years, 5 months after company formation)
Appointment Duration6 months
Correspondence Address9 Spring Street
London
W2 3RA
Director NameFelicity Anne Lynn Carmegie
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 57a Lisson Street
London
NW1 5DA
Secretary NameWilliam Moran
StatusResigned
Appointed30 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 57a Lisson Street
London
NW1 5DA
Director NameN.Woolf(Properties)Limited (Corporation)
StatusResigned
Appointed30 April 2010(same day as company formation)
Correspondence AddressC/O 24 Courtnell Street
London
W2 5BX

Location

Registered Address9 Spring Street
London
W2 3RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Filing History

23 October 2023Registered office address changed from 57a Lisson Street London London NW1 5DA to 9 Spring Street London W2 3RA on 23 October 2023 (1 page)
23 October 2023Termination of appointment of William Moran as a secretary on 23 October 2023 (1 page)
23 October 2023Appointment of Westbourne Block Management Limited as a secretary on 23 October 2023 (2 pages)
12 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
10 January 2023Appointment of Mr David Alan Bertin as a director on 9 January 2023 (2 pages)
3 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
5 September 2022Termination of appointment of N.Woolf(Properties)Limited as a director on 5 September 2022 (1 page)
13 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
20 December 2021Termination of appointment of Felicity Anne Lynn Carmegie as a director on 22 November 2021 (1 page)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
14 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
20 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
3 March 2020Appointment of Mr William George Heywood as a director on 28 January 2020 (2 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 May 2016Annual return made up to 30 April 2016 no member list (5 pages)
27 May 2016Annual return made up to 30 April 2016 no member list (5 pages)
3 December 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 December 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
28 May 2015Annual return made up to 30 April 2015 no member list (5 pages)
28 May 2015Annual return made up to 30 April 2015 no member list (5 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
27 May 2014Annual return made up to 30 April 2014 no member list (5 pages)
27 May 2014Annual return made up to 30 April 2014 no member list (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 May 2013Annual return made up to 30 April 2013 no member list (5 pages)
28 May 2013Annual return made up to 30 April 2013 no member list (5 pages)
5 October 2012Registered office address changed from 88 Guildhall Street Bury St Edmunds Suffolk IP33 1PT United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 88 Guildhall Street Bury St Edmunds Suffolk IP33 1PT United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 88 Guildhall Street Bury St Edmunds Suffolk IP33 1PT United Kingdom on 5 October 2012 (1 page)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
28 May 2012Annual return made up to 30 April 2012 no member list (5 pages)
28 May 2012Annual return made up to 30 April 2012 no member list (5 pages)
24 April 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
24 April 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
1 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
1 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
24 May 2011Annual return made up to 30 April 2011 no member list (5 pages)
24 May 2011Annual return made up to 30 April 2011 no member list (5 pages)
30 April 2010Incorporation (19 pages)
30 April 2010Incorporation (19 pages)