UKBizDB.co.uk

AQUATERRA LEISURE SERVICES LIMITED

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

This company is commonly known as Aquaterra Leisure Services Limited. The company was founded 23 years ago and was given the registration number 03992696. The firm's registered office is in LONDON. You can find them at 63/66 Hatton Garden, Fifth Floor, Suite 23, London, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:AQUATERRA LEISURE SERVICES LIMITED
Company Number:03992696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2000
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 93110 - Operation of sports facilities
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:63/66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Greville Road, Walthamstow, United Kingdom, E17 9HG

Director28 January 2013Active
71, North Grove, London, N15 5QS

Secretary12 May 2000Active
Suite1.40 Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Secretary09 September 2014Active
50, Isledon Road, London, United Kingdom, N7 7LP

Secretary01 October 2013Active
35 Creighton Road, Tottenham, London, N17 8JU

Director12 May 2000Active
50, Isledon Road, London, United Kingdom, N7 7LP

Director30 June 2010Active
27 Denver Road, London, N16 5JL

Director17 May 2004Active
30 Wrens Park House, Warwick Grove, Upper Clapton, E5 9LL

Director12 May 2000Active
50, Redston Road, London, England, N8 7HJ

Director08 August 2005Active
4th Floor, Allan House, John Princes Street, London, England, W1G 0JW

Director15 February 2012Active
3 Coldbath Square, London, EC1R 5HL

Director17 May 2004Active
84 Tenniswood Road, Enfield, EN1 3HE

Director15 May 2000Active
56 Brookfield, 5 Highgate West Hill, London, N6 6AT

Director03 November 2000Active

People with Significant Control

Mr Neil Gary Best
Notified on:01 January 2017
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Lynton House, C/O Menzies, London, England, WC1H 9LT
Nature of control:
  • Significant influence or control as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved compulsory.

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-29Address

Change registered office address company with date old address new address.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-12-03Accounts

Change account reference date company previous extended.

Download
2021-06-08Accounts

Accounts with accounts type small.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Address

Change registered office address company with date old address new address.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Accounts

Accounts with accounts type small.

Download
2020-03-07Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type small.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type small.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-29Gazette

Gazette filings brought up to date.

Download
2017-04-28Accounts

Accounts with accounts type full.

Download
2017-04-08Dissolution

Dissolved compulsory strike off suspended.

Download
2017-03-14Gazette

Gazette notice compulsory.

Download
2016-09-09Officers

Termination director company with name termination date.

Download
2016-09-08Officers

Termination director company with name termination date.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.