AQUILIFER LIMITED

Hellopages » Greater London » Barnet » N3 1XW

Company number 03665416
Status Active
Incorporation Date 11 November 1998
Company Type Private Limited Company
Address 35 BALLARDS LANE, LONDON, N3 1XW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Registration of charge 036654160010, created on 31 March 2017; Registration of charge 036654160011, created on 31 March 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of AQUILIFER LIMITED are www.aquilifer.co.uk, and www.aquilifer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aquilifer Limited is a Private Limited Company. The company registration number is 03665416. Aquilifer Limited has been working since 11 November 1998. The present status of the company is Active. The registered address of Aquilifer Limited is 35 Ballards Lane London N3 1xw. The company`s financial liabilities are £88.42k. It is £15.64k against last year. The cash in hand is £37.35k. It is £21.04k against last year. And the total assets are £113.58k, which is £15.25k against last year. SUGARMAN, Pauline is a Secretary of the company. MORRIS, Steven Martin is a Director of the company. SUGARMAN, Gary Anthony is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


aquilifer Key Finiance

LIABILITIES £88.42k
+21%
CASH £37.35k
+128%
TOTAL ASSETS £113.58k
+15%
All Financial Figures

Current Directors

Secretary
SUGARMAN, Pauline
Appointed Date: 11 November 1998

Director
MORRIS, Steven Martin
Appointed Date: 30 June 2003
64 years old

Director
SUGARMAN, Gary Anthony
Appointed Date: 11 November 1998
64 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 11 November 1998
Appointed Date: 11 November 1998

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 11 November 1998
Appointed Date: 11 November 1998

Persons With Significant Control

Gary Anthony Sugarman
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Steven Martin Morris
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AQUILIFER LIMITED Events

03 Apr 2017
Registration of charge 036654160010, created on 31 March 2017
03 Apr 2017
Registration of charge 036654160011, created on 31 March 2017
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Nov 2016
Confirmation statement made on 11 November 2016 with updates
18 Jul 2016
Director's details changed for Gary Anthony Sugarman on 12 July 2016
...
... and 67 more events
18 Nov 1998
New secretary appointed
18 Nov 1998
New director appointed
18 Nov 1998
Director resigned
18 Nov 1998
Secretary resigned
11 Nov 1998
Incorporation

AQUILIFER LIMITED Charges

31 March 2017
Charge code 0366 5416 0011
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: All that leasehold property situate and known as 83D…
31 March 2017
Charge code 0366 5416 0010
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: All that leasehold property situate and known as flat d 177…
27 November 2013
Charge code 0366 5416 0009
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the leasehold interest in the property known as…
27 November 2013
Charge code 0366 5416 0008
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the leasehold interest in the property known as…
1 July 2013
Charge code 0366 5416 0007
Delivered: 6 July 2013
Status: Satisfied on 12 December 2013
Persons entitled: Capital Home Loans Limited
Description: Flat d 177 goldhurst terrace london.
30 May 2008
Legal charge
Delivered: 31 May 2008
Status: Satisfied on 12 December 2013
Persons entitled: Grove Property Finance Limited
Description: Property k/a 16 solent road london t/no NGL734880 and by…
16 September 2003
Deed of charge
Delivered: 17 September 2003
Status: Satisfied on 12 December 2013
Persons entitled: Capital Home Loans Limited
Description: 177D goldhurst terrace london NW6 7ES fixed charge over all…
12 September 2003
Legal charge
Delivered: 13 September 2003
Status: Satisfied on 12 December 2013
Persons entitled: Capital Home Loans Limited
Description: 83D goldhurst terrace london NW6 3HA fixed charge over all…
13 June 2003
Debenture
Delivered: 1 July 2003
Status: Satisfied on 12 December 2013
Persons entitled: Grove Property Finance Limited
Description: All the property and assets both present and future…
13 June 2003
Legal charge
Delivered: 1 July 2003
Status: Satisfied on 12 December 2013
Persons entitled: Grove Property Finance Limited
Description: All that f/h property known as 16 solent road west…
25 January 1999
Legal charge
Delivered: 10 February 1999
Status: Satisfied on 12 December 2013
Persons entitled: First Active Financial PLC
Description: Property k/a flat d 177 goldhurst terrace london NW6…