WATERLIFE LTD
LONDON AQUAID (SURREY) LIMITED

Hellopages » Greater London » Camden » NW3 1NH

Company number 03811615
Status Active
Incorporation Date 22 July 1999
Company Type Private Limited Company
Address 28 ROSSLYN HILL, HAMPSTEAD, LONDON, NW3 1NH
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of WATERLIFE LTD are www.waterlife.co.uk, and www.waterlife.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Waterlife Ltd is a Private Limited Company. The company registration number is 03811615. Waterlife Ltd has been working since 22 July 1999. The present status of the company is Active. The registered address of Waterlife Ltd is 28 Rosslyn Hill Hampstead London Nw3 1nh. . HOPKINS, Richard David is a Secretary of the company. BENNETT, Paul Martin is a Director of the company. HOPKINS, Richard David is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
HOPKINS, Richard David
Appointed Date: 22 July 1999

Director
BENNETT, Paul Martin
Appointed Date: 22 July 1999
61 years old

Director
HOPKINS, Richard David
Appointed Date: 22 July 1999
58 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 22 July 1999
Appointed Date: 22 July 1999

Nominee Director
WAYNE, Yvonne
Resigned: 22 July 1999
Appointed Date: 22 July 1999
45 years old

Persons With Significant Control

Mr Paul Martin Bennett
Notified on: 30 September 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Richard David Hopkins
Notified on: 30 September 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WATERLIFE LTD Events

21 Nov 2016
Total exemption small company accounts made up to 30 September 2016
20 Oct 2016
Confirmation statement made on 30 September 2016 with updates
20 Nov 2015
Total exemption small company accounts made up to 30 September 2015
26 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200

26 Oct 2015
Registered office address changed from Unit 8 Chessington Trade Park 60 Cox Lane Chessington Surrey KT9 1TW to 28 Rosslyn Hill Hampstead London NW3 1NH on 26 October 2015
...
... and 47 more events
13 Aug 1999
Director resigned
13 Aug 1999
New director appointed
13 Aug 1999
New secretary appointed;new director appointed
13 Aug 1999
Registered office changed on 13/08/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
22 Jul 1999
Incorporation

WATERLIFE LTD Charges

6 December 2005
Legal mortgage
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a unit 8 chessington trade centre cox…
10 June 2002
Debenture
Delivered: 20 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 2001
All assets debenture
Delivered: 27 June 2001
Status: Satisfied on 24 September 2015
Persons entitled: Gle Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 November 1999
Debenture
Delivered: 10 November 1999
Status: Satisfied on 7 August 2002
Persons entitled: Ashley Commercial Finance Limited
Description: By way of fixed charge any present or future debt the…