AQUASCAPES LIMITED
HORNCHURCH CENTURION DESIGN & LEISURE LIMITED

Hellopages » Greater London » Havering » RM12 6RJ

Company number 04355054
Status Active
Incorporation Date 17 January 2002
Company Type Private Limited Company
Address SPECTRUM HOUSE, 2B SUTTONS LANE, HORNCHURCH, ESSEX, RM12 6RJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 101 . The most likely internet sites of AQUASCAPES LIMITED are www.aquascapes.co.uk, and www.aquascapes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Brentwood Rail Station is 5.5 miles; to Barking Rail Station is 6 miles; to Bexleyheath Rail Station is 7.1 miles; to Falconwood Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aquascapes Limited is a Private Limited Company. The company registration number is 04355054. Aquascapes Limited has been working since 17 January 2002. The present status of the company is Active. The registered address of Aquascapes Limited is Spectrum House 2b Suttons Lane Hornchurch Essex Rm12 6rj. The company`s financial liabilities are £122.84k. It is £89k against last year. The cash in hand is £0k. It is £-80.11k against last year. And the total assets are £69.37k, which is £-83.68k against last year. CONNELLY, Sean is a Director of the company. Secretary CONNELLY, Sean has been resigned. Secretary FERRARI, Vicki has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director CLIFTON, George Edward Burnett has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


aquascapes Key Finiance

LIABILITIES £122.84k
+262%
CASH £0k
-100%
TOTAL ASSETS £69.37k
-55%
All Financial Figures

Current Directors

Director
CONNELLY, Sean
Appointed Date: 17 January 2002
52 years old

Resigned Directors

Secretary
CONNELLY, Sean
Resigned: 18 February 2004
Appointed Date: 17 January 2002

Secretary
FERRARI, Vicki
Resigned: 18 January 2011
Appointed Date: 18 February 2004

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 18 January 2002
Appointed Date: 17 January 2002

Director
CLIFTON, George Edward Burnett
Resigned: 01 February 2004
Appointed Date: 17 January 2002
61 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 18 January 2002
Appointed Date: 17 January 2002

Persons With Significant Control

Mr Sean Connelly
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

AQUASCAPES LIMITED Events

24 Feb 2017
Confirmation statement made on 17 January 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 January 2016
03 Mar 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 101

27 Oct 2015
Total exemption small company accounts made up to 31 January 2015
27 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 101

...
... and 42 more events
12 Feb 2002
New director appointed
12 Feb 2002
New secretary appointed;new director appointed
18 Jan 2002
Director resigned
18 Jan 2002
Secretary resigned
17 Jan 2002
Incorporation

AQUASCAPES LIMITED Charges

26 July 2010
Legal charge
Delivered: 29 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 158 balgores lane romford t/n EGL147961 by way of fixed…
16 March 2010
Debenture
Delivered: 26 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 July 2008
Mortgage
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H bedloes corner rayleigh essex t/no EX810436; together…
19 June 2008
Debenture
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…