AQUILA HOUSE HOLDINGS LIMITED
MIDDLESEX

Hellopages » Greater London » Brent » HA9 9NQ

Company number 04290082
Status Active
Incorporation Date 19 September 2001
Company Type Private Limited Company
Address 22 BARN RISE, WEMBLEY, MIDDLESEX, HA9 9NQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Accounts for a small company made up to 30 July 2015; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 500 . The most likely internet sites of AQUILA HOUSE HOLDINGS LIMITED are www.aquilahouseholdings.co.uk, and www.aquila-house-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Aquila House Holdings Limited is a Private Limited Company. The company registration number is 04290082. Aquila House Holdings Limited has been working since 19 September 2001. The present status of the company is Active. The registered address of Aquila House Holdings 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. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CHAMBERS, Anne Shirley
Appointed Date: 19 September 2001

Director
CHAMBERS, Anthony David
Appointed Date: 19 September 2001
70 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 September 2001
Appointed Date: 19 September 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 September 2001
Appointed Date: 19 September 2001

Persons With Significant Control

Anthony David Chambers
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

AQUILA HOUSE HOLDINGS LIMITED Events

30 Sep 2016
Confirmation statement made on 19 September 2016 with updates
31 Mar 2016
Accounts for a small company made up to 30 July 2015
25 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 500

21 Oct 2014
Accounts for a small company made up to 30 July 2014
01 Oct 2014
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 500

...
... and 49 more events
05 Oct 2001
Secretary resigned
05 Oct 2001
Registered office changed on 05/10/01 from: 84 temple chambers temple avenue london EC4Y 0HP
05 Oct 2001
New director appointed
05 Oct 2001
New secretary appointed
19 Sep 2001
Incorporation

AQUILA HOUSE HOLDINGS LIMITED Charges

1 November 2007
Deed of charge
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The charged property and all dividends interest and other…
30 May 2007
Mortgage of shares
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Mortgaged and charged 100 ordinary share of £1 in aquila…
4 May 2007
Deed of charge
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC as Agent for the Beneficiaries
Description: The charged property being the chargors interest in…
12 July 2006
Deed of charge
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries
Description: The charged property and all dividends interest and other…
3 August 2005
Mortgage of shares
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Anglo Irish Corporation PLC
Description: 100 ordinary £1 share each with all rights,dividends and…
3 August 2005
Mortgage of shares
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: First legal mortgage and first fixed charge 100 ordinary…
3 August 2005
Mortgage of shares
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: First legal mortgage and first fixed charge 100 ordinary…
25 July 2003
Composite share charge and guarantee and indemnity
Delivered: 2 August 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property and assets both present and future, shares in ahp…
21 November 2002
Debenture
Delivered: 6 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…