AQUABOULEVARD LIMITED

Register to unlock more data on OkredoRegister

AQUABOULEVARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02467614

Incorporation date

06/02/1990

Size

Small

Contacts

Registered address

Registered address

26 St. John Street, London EC1M 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1990)
dot icon24/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon19/02/2026
Appointment of Mr Barry Milton-Cook as a director on 2026-02-19
dot icon19/02/2026
Termination of appointment of Christopher James Gosling as a director on 2026-02-19
dot icon29/10/2025
Accounts for a small company made up to 2024-10-27
dot icon11/08/2025
Change of details for St. John Newco Limited as a person with significant control on 2025-01-24
dot icon03/04/2025
Termination of appointment of Alexander Giles Fergus Henderson as a director on 2025-02-27
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-29
dot icon19/03/2024
Cessation of Trevor Gulliver as a person with significant control on 2024-03-14
dot icon19/03/2024
Cessation of Alexander Giles Fergus Henderson as a person with significant control on 2024-03-14
dot icon19/03/2024
Notification of St. John Newco Limited as a person with significant control on 2024-03-14
dot icon08/03/2024
Registration of charge 024676140006, created on 2024-03-07
dot icon23/02/2024
Satisfaction of charge 3 in full
dot icon23/02/2024
Satisfaction of charge 4 in full
dot icon06/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon03/10/2023
Director's details changed for Mr Christopher James Gosling on 2023-07-03
dot icon08/09/2023
Termination of appointment of Simon Stevens as a director on 2023-06-30
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-30
dot icon06/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon02/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon07/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon07/08/2021
Total exemption full accounts made up to 2020-10-25
dot icon27/04/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2019-10-27
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon06/02/2020
Director's details changed for Mr Alexander Giles Fergus Henderson on 2020-01-28
dot icon06/02/2020
Director's details changed for Mr Trevor Gulliver on 2020-01-28
dot icon06/02/2020
Director's details changed for Mr Christopher James Gosling on 2019-10-01
dot icon12/12/2019
Appointment of Mr Simon Stevens as a director on 2019-12-04
dot icon07/08/2019
Total exemption full accounts made up to 2018-10-28
dot icon14/02/2019
Appointment of Mr Christopher James Gosling as a director on 2019-02-14
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon06/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/04/2018
Register inspection address has been changed from 8 Lincoln's Inn Fields London WC2A 3BP England to 10 Queen Street Place London EC4R 1AG
dot icon24/04/2018
Termination of appointment of F&L Cosec Limited as a secretary on 2018-03-20
dot icon14/03/2018
Confirmation statement made on 2018-02-06 with updates
dot icon02/09/2017
Secretary's details changed for F&L Cosec Limited on 2017-08-04
dot icon14/08/2017
Amended total exemption full accounts made up to 2016-10-31
dot icon17/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon16/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon06/02/2017
Register(s) moved to registered inspection location 8 Lincoln's Inn Fields London WC2A 3BP
dot icon08/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon01/10/2015
Termination of appointment of Steven John Wallman as a director on 2015-09-30
dot icon25/09/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon26/02/2015
Director's details changed for Mr Alexander Giles Fergus Henderson on 2014-07-10
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon17/02/2014
Register(s) moved to registered inspection location
dot icon14/02/2014
Register inspection address has been changed
dot icon09/08/2013
Appointment of F&L Cosec Limited as a secretary
dot icon09/08/2013
Termination of appointment of F&L Legal Llp as a secretary
dot icon03/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon02/04/2013
Appointment of Mr Steven John Wallman as a director
dot icon02/04/2013
Director's details changed for Mr Trevor Gulliver on 2013-03-27
dot icon02/04/2013
Director's details changed for Mr Alexander Giles Fergus Henderson on 2013-03-27
dot icon02/04/2013
Registered office address changed from 8 Lincolns Inn Fields London WC2A 3BP on 2013-04-02
dot icon26/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon17/02/2012
Director's details changed for Mr Alexander Giles Fergus Henderson on 2012-02-06
dot icon31/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon31/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon01/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/07/2010
Appointment of F&L Legal Llp as a secretary
dot icon27/07/2010
Termination of appointment of Wrights Secretaries Limited as a secretary
dot icon01/04/2010
Director's details changed for Mr Alexander Giles Fergus Henderson on 2010-02-07
dot icon01/04/2010
Director's details changed for Mr Trevor Gulliver on 2010-02-07
dot icon11/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon11/03/2010
Director's details changed for Mr Alexander Giles Fergus Henderson on 2009-10-01
dot icon11/03/2010
Secretary's details changed for Wrights Secretaries Limited on 2010-02-06
dot icon11/03/2010
Director's details changed for Mr Trevor Gulliver on 2009-10-01
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/02/2009
Return made up to 06/02/09; full list of members
dot icon23/04/2008
Total exemption full accounts made up to 2007-10-31
dot icon06/03/2008
Return made up to 06/02/08; full list of members
dot icon20/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon14/02/2007
Return made up to 06/02/07; full list of members
dot icon31/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon06/02/2006
Return made up to 06/02/06; full list of members
dot icon07/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon04/05/2005
Return made up to 06/02/05; no change of members
dot icon08/02/2005
Secretary's particulars changed
dot icon06/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon03/03/2004
Total exemption full accounts made up to 2002-10-31
dot icon26/02/2004
Return made up to 06/02/04; full list of members
dot icon09/10/2003
Registered office changed on 09/10/03 from: 8 lincolns inn fields london WC2A 3BP
dot icon14/07/2003
Secretary's particulars changed
dot icon14/07/2003
Secretary's particulars changed
dot icon26/02/2003
Return made up to 06/02/03; no change of members
dot icon05/07/2002
Total exemption full accounts made up to 2001-10-31
dot icon26/02/2002
Return made up to 06/02/02; full list of members
dot icon04/09/2001
Total exemption full accounts made up to 2000-10-31
dot icon27/04/2001
Particulars of mortgage/charge
dot icon16/03/2001
Return made up to 06/02/01; full list of members
dot icon10/07/2000
Accounts made up to 1999-10-31
dot icon18/05/2000
Return made up to 06/02/00; no change of members
dot icon08/10/1999
Resolutions
dot icon28/07/1999
Director resigned
dot icon21/07/1999
Accounts made up to 1998-10-31
dot icon17/05/1999
Return made up to 06/02/99; full list of members
dot icon31/12/1998
Particulars of mortgage/charge
dot icon11/05/1998
Accounts made up to 1997-10-31
dot icon01/04/1998
Return made up to 06/02/98; no change of members
dot icon01/09/1997
Accounts for a small company made up to 1996-10-31
dot icon24/02/1997
Return made up to 06/02/97; no change of members
dot icon04/09/1996
Accounts for a small company made up to 1995-10-31
dot icon12/06/1996
Secretary's particulars changed
dot icon09/05/1996
Return made up to 06/02/96; full list of members
dot icon25/01/1996
Registered office changed on 25/01/96 from: c/o fitzgerald and law 22 bloomsbury square london WC1A 2NS
dot icon25/09/1995
Memorandum and Articles of Association
dot icon03/08/1995
Resolutions
dot icon10/04/1995
Accounts for a dormant company made up to 1994-07-31
dot icon10/04/1995
Return made up to 06/02/95; full list of members
dot icon28/02/1995
Particulars of mortgage/charge
dot icon27/10/1994
Accounting reference date extended from 31/07 to 31/10
dot icon27/10/1994
New director appointed
dot icon07/06/1994
Ad 10/05/94--------- £ si 98@1=98 £ ic 2/100
dot icon07/06/1994
£ nc 2/10000 10/05/94
dot icon17/05/1994
Accounts made up to 1993-07-31
dot icon17/05/1994
Return made up to 06/02/94; full list of members
dot icon17/05/1994
Secretary resigned;new secretary appointed
dot icon29/03/1993
Accounts made up to 1992-07-31
dot icon29/03/1993
Director resigned;new director appointed
dot icon29/03/1993
Return made up to 06/02/93; no change of members
dot icon01/05/1992
Registered office changed on 01/05/92 from: 18 deodar rd london SW15 2NN
dot icon19/02/1992
Director resigned;new director appointed
dot icon19/02/1992
Return made up to 06/02/92; no change of members
dot icon09/12/1991
Accounts made up to 1991-07-31
dot icon09/12/1991
Accounting reference date shortened from 30/08 to 31/07
dot icon20/06/1991
Registered office changed on 20/06/91 from: 53 faroe road london W14
dot icon20/06/1991
Director resigned;new director appointed
dot icon20/06/1991
Secretary resigned;new secretary appointed
dot icon20/06/1991
Return made up to 06/02/91; full list of members
dot icon06/11/1990
Accounting reference date notified as 30/08
dot icon06/02/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/10/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
27/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
27/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
121.94K
-
0.00
1.45K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gulliver, Trevor
Director
29/05/1991 - Present
24
Henderson, Alexander Giles Fergus
Director
20/09/1994 - 27/02/2025
9
Gosling, Christopher James
Director
14/02/2019 - 19/02/2026
18
Stevens, Simon
Director
04/12/2019 - 30/06/2023
3
Milton-Cook, Barry
Director
19/02/2026 - Present
12

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUABOULEVARD LIMITED

AQUABOULEVARD LIMITED is an(a) Active company incorporated on 06/02/1990 with the registered office located at 26 St. John Street, London EC1M 4AY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUABOULEVARD LIMITED?

toggle

AQUABOULEVARD LIMITED is currently Active. It was registered on 06/02/1990 .

Where is AQUABOULEVARD LIMITED located?

toggle

AQUABOULEVARD LIMITED is registered at 26 St. John Street, London EC1M 4AY.

What does AQUABOULEVARD LIMITED do?

toggle

AQUABOULEVARD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AQUABOULEVARD LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-06 with no updates.