AQUA NEPA LIMITED
LONDON STORMCHART LIMITED

Hellopages » Greater London » Redbridge » E18 1AB

Company number 05772283
Status Active
Incorporation Date 6 April 2006
Company Type Private Limited Company
Address ENTERPRISE HOUSE, 113/115, GEORGE LANE, LONDON, E18 1AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 5,000 ; Previous accounting period extended from 30 April 2015 to 31 October 2015. The most likely internet sites of AQUA NEPA LIMITED are www.aquanepa.co.uk, and www.aqua-nepa.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Aqua Nepa Limited is a Private Limited Company. The company registration number is 05772283. Aqua Nepa Limited has been working since 06 April 2006. The present status of the company is Active. The registered address of Aqua Nepa Limited is Enterprise House 113 115 George Lane London E18 1ab. . FIDES SECRETARIES LIMITED is a Secretary of the company. KANARIS, Stavvi is a Director of the company. FENCHURCH MARINE SERVICES LIMITED is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FIDES SECRETARIES LIMITED
Appointed Date: 06 April 2006

Director
KANARIS, Stavvi
Appointed Date: 09 September 2010
48 years old

Director
FENCHURCH MARINE SERVICES LIMITED
Appointed Date: 06 April 2006

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 06 April 2006
Appointed Date: 06 April 2006

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 06 April 2006
Appointed Date: 06 April 2006

AQUA NEPA LIMITED Events

25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
30 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 5,000

29 Jan 2016
Previous accounting period extended from 30 April 2015 to 31 October 2015
03 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5,000

30 Jan 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 38 more events
07 Apr 2006
Registered office changed on 07/04/06 from: 2ND floor 93A rivington street london EC2A 3AY
07 Apr 2006
New secretary appointed
07 Apr 2006
Director resigned
07 Apr 2006
Secretary resigned
06 Apr 2006
Incorporation

AQUA NEPA LIMITED Charges

29 July 2009
Deed of mortgage of a ship executed outside the united kingdom over property situated there
Delivered: 28 August 2009
Status: Outstanding
Persons entitled: Piraeus Bank Sa
Description: Motor yacht "juliem" official no:914833.
27 July 2009
Deed of covenants
Delivered: 10 August 2009
Status: Outstanding
Persons entitled: Piraeus Bank S.A.
Description: Motor yacht "juliem" registered under british flag with…
13 November 2007
Mortgage of a ship
Delivered: 21 November 2007
Status: Satisfied on 9 December 2008
Persons entitled: Fbb First Business Bank S.A.
Description: Motor yacht "2 b free" official no 912032. see the mortgage…
9 November 2007
Deed of covenants executed outside the united kingdom over property situated there
Delivered: 3 December 2007
Status: Satisfied on 9 December 2008
Persons entitled: Fbb First Business Bank S A
Description: Motor yacht "2 b free" length 23.15 meteres official number…
9 November 2007
Second priority general assignment of insurances executed outside the united kingdom over property situated there
Delivered: 3 December 2007
Status: Satisfied on 9 December 2008
Persons entitled: Fbb First Business Bank S A
Description: Second priority general assignment in respect of motor…
10 August 2006
Mortgage of a ship executed outside the united kingdom over property situated there and
Delivered: 7 September 2006
Status: Satisfied on 9 December 2008
Persons entitled: Fbb First Business Bank S A
Description: Motor yacht stilvi ii of london official number 912032,…
12 July 2006
Deed of covenant
Delivered: 26 July 2006
Status: Satisfied on 9 December 2008
Persons entitled: Fbb - First Business Bank S.A
Description: Motor yacht stilvi ii. See the mortgage charge document for…
5 July 2006
General assignment
Delivered: 26 July 2006
Status: Satisfied on 9 December 2008
Persons entitled: Fbb - First Business Bank S.A
Description: Assignment of insurances and requisitiion compensation. See…