UKBizDB.co.uk

GHINA AQUA INTERNATIONAL LIMITED

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

This company is commonly known as Ghina Aqua International Limited. The company was founded 28 years ago and was given the registration number 03154406. The firm's registered office is in LONDON. You can find them at 49 Rivington Crescent, Mill Hill, London, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:GHINA AQUA INTERNATIONAL LIMITED
Company Number:03154406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 56102 - Unlicensed restaurants and cafes
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:49 Rivington Crescent, Mill Hill, London, NW7 2LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Claremont Road, Surbiton, England, KT6 4QR

Director20 February 2013Active
31 Claremont Road, Claremont Road, Surbiton, England, KT6 4QR

Director20 April 2021Active
10, Milestone House Surbiton Road, Kingston Upon Thames, United Kingdom, KT1 2JB

Secretary31 January 1999Active
31, Claremont Road, Surbiton, England, KT6 4QR

Secretary20 February 2013Active
49 Rivington Crescent, London, NW7 2LF

Secretary02 February 1996Active
83 Leonard Street, London, EC2A 4QS

Corporate Secretary02 February 1996Active
10, Milestone House Surbiton Road, Kingston Upon Thames, United Kingdom, KT1 2JB

Director31 January 1999Active
31, Claremont Road, Surbiton, England, KT6 4QR

Director02 February 1996Active
49 Rivington Crescent, London, NW7 2LF

Director02 February 1996Active
31 Claremont Road, Claremont Road, Surbiton, England, KT6 4QR

Director20 April 2021Active
83 Leonard Street, London, EC2A 4QS

Corporate Director02 February 1996Active

People with Significant Control

Mrs Ghada Alnaffakh
Notified on:15 May 2021
Status:Active
Date of birth:October 1958
Nationality:Syrian
Country of residence:England
Address:31 Claremont Road, Claremont Road, Surbiton, England, KT6 4QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mhd Kassem Al Naffakh
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:Syrian
Country of residence:England
Address:31, Claremont Road, Surbiton, England, KT6 4QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-17Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-12Accounts

Accounts with accounts type micro entity.

Download
2021-05-15Officers

Termination secretary company with name termination date.

Download
2021-05-15Officers

Termination director company with name termination date.

Download
2021-05-15Persons with significant control

Cessation of a person with significant control.

Download
2021-05-15Persons with significant control

Notification of a person with significant control.

Download
2021-05-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Address

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

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Change person director company with change date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.