UKBizDB.co.uk

AQUALONA PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aqualona Products Limited. The company was founded 50 years ago and was given the registration number 01136473. The firm's registered office is in LONDON. You can find them at 88 Crawford Street, , London, . This company's SIC code is 13300 - Finishing of textiles.

Company Information

Name:AQUALONA PRODUCTS LIMITED
Company Number:01136473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13300 - Finishing of textiles
  • 46440 - Wholesale of china and glassware and cleaning materials

Office Address & Contact

Registered Address:88 Crawford Street, London, W1H 2EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88, Crawford Street, London, W1H 2EJ

Secretary25 September 1997Active
88, Crawford Street, London, W1H 2EJ

Director01 February 1995Active
88, Crawford Street, London, W1H 2EJ

Director02 June 1997Active
102 Tournament Drive, Monroe Township, New Jersey 08831, United States,

Director22 May 2009Active
115, Newfield Avenue, Rarilan Center, Edison, United States,

Director22 May 2009Active
Cholmeleys 2 Beech Hill, Barnet, EN4 0JP

Secretary-Active
Little Barn Three Households, Chalfont St Giles, HP8 4LW

Director-Active
45 Broad Walk, London, N21 3BL

Director-Active
Woodlands, 1a Wood Ride, Hadley Wood, EN4 0LL

Director-Active
Woodlands, 1a Wood Ride, Hadley Wood, EN4 0LL

Director-Active
78 Sheringham Avenue, Oakwood, London, N14 4UE

Director01 February 1995Active

People with Significant Control

Mr Ian Lebwohl
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:American
Country of residence:United States
Address:115, Newfield Avenue, Suite E, Edison, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Harold Lebwohl
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:American
Country of residence:United States
Address:115, Newfield Ave, Suite E, Edison, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Russell Brin
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:88, Crawford Street, London, W1H 2EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-05Resolution

Resolution.

Download
2023-05-05Resolution

Resolution.

Download
2023-05-03Capital

Capital cancellation shares.

Download
2023-05-03Capital

Capital return purchase own shares.

Download
2022-09-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-19Mortgage

Mortgage satisfy charge full.

Download
2021-09-19Mortgage

Mortgage satisfy charge full.

Download
2021-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-20Mortgage

Mortgage satisfy charge full.

Download
2019-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.