AQUASHORE LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 1DW

Company number 02787880
Status Active
Incorporation Date 8 February 1993
Company Type Private Limited Company
Address 12 PERCY STREET, LONDON, ENGLAND, W1T 1DW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registration of charge 027878800007, created on 7 March 2017; Confirmation statement made on 8 February 2017 with updates; Satisfaction of charge 1 in full. The most likely internet sites of AQUASHORE LIMITED are www.aquashore.co.uk, and www.aquashore.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Aquashore Limited is a Private Limited Company. The company registration number is 02787880. Aquashore Limited has been working since 08 February 1993. The present status of the company is Active. The registered address of Aquashore Limited is 12 Percy Street London England W1t 1dw. . GODFREY, Margaret Ruth Henderson is a Secretary of the company. GODFREY, Fraser John is a Director of the company. GODFREY, John is a Director of the company. GODFREY, Margaret Ruth Henderson is a Director of the company. Secretary GODFREY, Fraser John has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GODFREY, Russell William has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GODFREY, Margaret Ruth Henderson
Appointed Date: 31 August 1999

Director
GODFREY, Fraser John
Appointed Date: 08 February 1993
50 years old

Director
GODFREY, John
Appointed Date: 21 September 1993
82 years old

Director
GODFREY, Margaret Ruth Henderson
Appointed Date: 19 September 2003
81 years old

Resigned Directors

Secretary
GODFREY, Fraser John
Resigned: 31 August 1999
Appointed Date: 08 February 1993

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 08 February 1993
Appointed Date: 08 February 1993

Director
GODFREY, Russell William
Resigned: 17 April 2012
Appointed Date: 08 February 1993
53 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 08 February 1993
Appointed Date: 08 February 1993

Persons With Significant Control

Mr Fraser John Godfrey
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Godfrey
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Ruth Henderson Godfrey
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AQUASHORE LIMITED Events

25 Mar 2017
Registration of charge 027878800007, created on 7 March 2017
08 Feb 2017
Confirmation statement made on 8 February 2017 with updates
08 Feb 2017
Satisfaction of charge 1 in full
29 Sep 2016
Micro company accounts made up to 31 December 2015
05 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100

...
... and 68 more events
25 Feb 1993
Registered office changed on 25/02/93 from: 8/9 grays inn square grays inn london WC1R 5JQ

25 Feb 1993
Secretary resigned;new secretary appointed;new director appointed

25 Feb 1993
Director resigned;new director appointed

17 Feb 1993
Registered office changed on 17/02/93 from: 140 tabernacle street london. EC2A 4SD.

08 Feb 1993
Incorporation

AQUASHORE LIMITED Charges

7 March 2017
Charge code 0278 7880 0007
Delivered: 25 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 1 kerry close pennington…
1 June 2010
Mortgage
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1 hercule street london t/no 407226…
1 June 2010
Mortgage
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 26 rathbone place london t/no NGL732285…
1 July 2004
Legal mortgage
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1 hercules street london t/no 407226.
31 July 1998
Legal mortgage
Delivered: 4 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 26 rathbone place london (freehold).. With the benefit of…
28 September 1995
Legal charge
Delivered: 10 October 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 26 rathbone place london W1 t/n NGL606278…
10 September 1995
Debenture
Delivered: 28 September 1995
Status: Satisfied on 8 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…