St. James's Street
London
SW1A 1HJ
Director Name | Miss Diana Grybkova |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 01 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | #561 7620 Elbow Dr Sw Calgary Ab T2v 1k2 |
Director Name | Mr Joseph Burnstein |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | #561 7620 Elbow Dr Sw Calgary Abt2v 1k2 |
Director Name | Mr Ian David Parker |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 December 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hillcrest House 143 London Road Stockton Heath Warrington WA4 6LG |
Director Name | Mr Chad Rowe |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 January 2022(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Floor 5, Smithson Tower Smithson Plaza St. James's Street London SW1A 1HJ |
Website | www.aquaticabath.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 81230311 |
Telephone region | London |
Registered Address | Floor 5, Smithson Tower Smithson Plaza St. James's Street London SW1A 1HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | 1582039 Alberta LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £158 |
Cash | £2,039 |
Current Liabilities | £3,473 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
7 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (6 pages) |
---|---|
7 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
7 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (73 pages) |
7 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
12 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
26 October 2022 | Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page) |
16 June 2022 | Confirmation statement made on 5 June 2022 with updates (4 pages) |
12 May 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
17 January 2022 | Notification of Cranemere Uk Holdings I Limited as a person with significant control on 4 January 2022 (2 pages) |
17 January 2022 | Registered office address changed from Hillcrest House 143 London Road Stockton Heath Warrington WA4 6LG England to Floor 5, Smithson Tower Smithson Plaza St. James's Street London SW1A 1HJ on 17 January 2022 (1 page) |
17 January 2022 | Cessation of Joseph Burnstein as a person with significant control on 4 January 2022 (1 page) |
17 January 2022 | Termination of appointment of Joseph Burnstein as a director on 4 January 2022 (1 page) |
17 January 2022 | Appointment of Mr Chad Rowe as a director on 4 January 2022 (2 pages) |
17 January 2022 | Appointment of Mr Edward Ian Cameron Gandevia as a director on 4 January 2022 (2 pages) |
23 December 2021 | Termination of appointment of Ian David Parker as a director on 20 December 2021 (1 page) |
4 November 2021 | Registered office address changed from 28 Walton Road Stockton Heath Warrington WA4 6NL England to Hillcrest House 143 London Road Stockton Heath Warrington WA4 6LG on 4 November 2021 (1 page) |
14 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
16 March 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
28 August 2020 | Unaudited abridged accounts made up to 30 November 2019 (5 pages) |
16 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
12 July 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
18 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
23 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
17 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
17 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
16 August 2017 | Change of details for Mr Joseph Burnstein as a person with significant control on 1 August 2017 (2 pages) |
16 August 2017 | Change of details for Mr Joseph Burnstein as a person with significant control on 1 August 2017 (2 pages) |
8 August 2017 | Registered office address changed from Purple Accounts the Whitehouse, Wilderspool Business Park Greenalls Avenue Warrington Cheshire WA4 6HL England to 28 Walton Road Stockton Heath Warrington WA4 6NL on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from Purple Accounts the Whitehouse, Wilderspool Business Park Greenalls Avenue Warrington Cheshire WA4 6HL England to 28 Walton Road Stockton Heath Warrington WA4 6NL on 8 August 2017 (1 page) |
14 July 2017 | Termination of appointment of Diana Grybkova as a director on 14 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Diana Grybkova as a director on 14 July 2017 (1 page) |
3 February 2017 | Appointment of Mr Ian David Parker as a director on 3 February 2017 (2 pages) |
3 February 2017 | Appointment of Mr Ian David Parker as a director on 3 February 2017 (2 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
16 March 2016 | Registered office address changed from 91 Knutsford Road Grappenhall Warrington Cheshire WA4 2NS to Purple Accounts the Whitehouse, Wilderspool Business Park Greenalls Avenue Warrington Cheshire WA4 6HL on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from 91 Knutsford Road Grappenhall Warrington Cheshire WA4 2NS to Purple Accounts the Whitehouse, Wilderspool Business Park Greenalls Avenue Warrington Cheshire WA4 6HL on 16 March 2016 (1 page) |
4 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
24 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
1 November 2013 | Incorporation Statement of capital on 2013-11-01
|
1 November 2013 | Incorporation Statement of capital on 2013-11-01
|