AQUAREND LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1LF

Company number 02470445
Status Active
Incorporation Date 15 February 1990
Company Type Private Limited Company
Address ASTON HOUSE, CORNWALL AVENUE, LONDON, N3 1LF
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 200 . The most likely internet sites of AQUAREND LIMITED are www.aquarend.co.uk, and www.aquarend.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-five years and eight months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 9 miles; to Brentford Rail Station is 9.6 miles; to Barnes Bridge Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aquarend Limited is a Private Limited Company. The company registration number is 02470445. Aquarend Limited has been working since 15 February 1990. The present status of the company is Active. The registered address of Aquarend Limited is Aston House Cornwall Avenue London N3 1lf. The company`s financial liabilities are £267.25k. It is £54.06k against last year. The cash in hand is £307.07k. It is £251.35k against last year. And the total assets are £768.26k, which is £348.33k against last year. NICHOLS, Clive Roger is a Secretary of the company. NICHOLS, Clive Roger is a Director of the company. NICHOLS, Paul William is a Director of the company. Secretary NICHOLS, Trudi Ann has been resigned. Director NICHOLS, Donald William has been resigned. Director NICHOLS, Manturia Patricia has been resigned. Director NICHOLS, Trudi Ann has been resigned. The company operates in "Plastering".


aquarend Key Finiance

LIABILITIES £267.25k
+25%
CASH £307.07k
+451%
TOTAL ASSETS £768.26k
+82%
All Financial Figures

Current Directors


Director
NICHOLS, Clive Roger
Appointed Date: 13 October 1992
68 years old

Director
NICHOLS, Paul William
Appointed Date: 13 October 1992
74 years old

Resigned Directors

Secretary
NICHOLS, Trudi Ann
Resigned: 13 October 1992

Director
NICHOLS, Donald William
Resigned: 13 October 1992
100 years old

Director
NICHOLS, Manturia Patricia
Resigned: 13 October 1992
70 years old

Director
NICHOLS, Trudi Ann
Resigned: 13 October 1992
66 years old

Persons With Significant Control

Aquarend Holdings Limited
Notified on: 30 January 2017
Nature of control: Ownership of shares – 75% or more

AQUAREND LIMITED Events

04 Apr 2017
Confirmation statement made on 31 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 200

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200

...
... and 73 more events
16 Oct 1990
Particulars of mortgage/charge

27 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Mar 1990
Accounting reference date notified as 30/09

16 Mar 1990
New director appointed

15 Feb 1990
Incorporation

AQUAREND LIMITED Charges

11 April 2008
Debenture
Delivered: 18 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 November 2003
Legal mortgage
Delivered: 15 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property being 19, 21 & 23 st marys lane…
13 June 2002
Legal mortgage
Delivered: 26 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the north side of st mary's lane great warley…
10 July 1992
Charge
Delivered: 24 July 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital…
11 October 1990
Fixed and floating charge
Delivered: 16 October 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts owing to the…