Company number 04165423
Status Active
Incorporation Date 22 February 2001
Company Type Private Limited Company
Address 22 BARN RISE, WEMBLEY, MIDDLESEX, HA9 9NQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Appointment of Mr Daniel Freedman as a director on 11 May 2016; Accounts for a small company made up to 30 July 2015. The most likely internet sites of AQUILA DEVELOPMENTS LIMITED are www.aquiladevelopments.co.uk, and www.aquila-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Aquila Developments Limited is a Private Limited Company.
The company registration number is 04165423. Aquila Developments Limited has been working since 22 February 2001.
The present status of the company is Active. The registered address of Aquila Developments Limited is 22 Barn Rise Wembley Middlesex Ha9 9nq. . CHAMBERS, Anne Shirley is a Secretary of the company. CHAMBERS, Anthony David is a Director of the company. FREEDMAN, Daniel is a Director of the company. HIRST, Paul Gary is a Director of the company. Secretary C H REGISTRARS LIMITED has been resigned. Director SETHI, Nishi has been resigned. Director SIDDALL, John Stephen has been resigned. Director SUTHERLAND, Ian Michael has been resigned. Director WRIGHT, Martin James has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
C H REGISTRARS LIMITED
Resigned: 01 June 2001
Appointed Date: 22 February 2001
Director
SETHI, Nishi
Resigned: 01 June 2001
Appointed Date: 22 February 2001
67 years old
Persons With Significant Control
Aquila House Property Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
AQUILA DEVELOPMENTS LIMITED Events
27 Feb 2017
Confirmation statement made on 18 February 2017 with updates
11 May 2016
Appointment of Mr Daniel Freedman as a director on 11 May 2016
31 Mar 2016
Accounts for a small company made up to 30 July 2015
18 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
02 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
...
... and 81 more events
19 Jun 2001
Director resigned
19 Jun 2001
New secretary appointed
19 Jun 2001
New director appointed
04 Jun 2001
Company name changed choqs 392 LIMITED\certificate issued on 04/06/01
22 Feb 2001
Incorporation
1 November 2007
Debenture
Delivered: 8 November 2007
Status: Partially satisfied
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
31 August 2007
Charge
Delivered: 8 September 2007
Status: Satisfied
on 9 November 2007
Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries
Description: The f/h property known as the cherry tree public house…
30 August 2006
Legal charge
Delivered: 2 September 2006
Status: Satisfied
on 9 November 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H land and buildings at owen road diss norfolk and all…
3 August 2005
Debenture
Delivered: 6 August 2005
Status: Satisfied
on 9 November 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property adjoining essex regiment way broomfield essex…
29 May 2003
Legal charge
Delivered: 5 June 2003
Status: Satisfied
on 9 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lawnside farm chelmer valley road springfield chelmsford…
29 May 2003
Legal charge
Delivered: 5 June 2003
Status: Satisfied
on 9 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lawnside farm chelmer valley road springfield chelmsford…
21 November 2002
Debenture
Delivered: 6 December 2002
Status: Satisfied
on 9 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 September 2002
Pledge
Delivered: 19 September 2002
Status: Satisfied
on 9 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3200,000 in bank account.
11 September 2002
Legal charge
Delivered: 19 September 2002
Status: Satisfied
on 9 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at the rear of 15-19 high street,chelmsford.
24 July 2002
Deed of charge
Delivered: 7 August 2002
Status: Satisfied
on 9 November 2007
Persons entitled: Michael Claude Stacey, Philip Stacey, Gerald Stacey and Primrose Dorothy Summers
Description: Land at springfield chelmsford essex.
22 October 2001
Legal charge
Delivered: 27 October 2001
Status: Satisfied
on 9 November 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land to the rear to the rear of 13-14 high…
22 October 2001
Debenture
Delivered: 25 October 2001
Status: Satisfied
on 9 November 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 2001
Legal mortgage
Delivered: 22 August 2001
Status: Satisfied
on 9 November 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a development land adjoining aquila…