AQUALONA PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

AQUALONA PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01136473

Incorporation date

27/09/1973

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite A, 1-3 Canfield Place, London NW6 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1973)
dot icon26/03/2026
Satisfaction of charge 011364730024 in full
dot icon09/12/2025
Director's details changed for Mr Russell Brin on 2025-12-09
dot icon09/12/2025
Director's details changed for Mrs Carol Anne Brin on 2025-12-09
dot icon09/12/2025
Change of details for Mr Russell Brin as a person with significant control on 2025-12-09
dot icon02/09/2025
Confirmation statement made on 2025-08-18 with updates
dot icon23/08/2025
Cessation of Ian Mathew Lebwohl as a person with significant control on 2025-04-04
dot icon23/08/2025
Cessation of Harold Benjamin Lebwohl as a person with significant control on 2025-04-04
dot icon08/08/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon08/04/2025
Change of details for Mr Harold Benjamin Lebwohl as a person with significant control on 2025-02-25
dot icon08/04/2025
Director's details changed for Mr Harold Benjamin Lebwohl on 2025-02-25
dot icon21/03/2025
Director's details changed for Mr Russell Brin on 2025-03-21
dot icon21/03/2025
Director's details changed for Mrs Carol Anne Brin on 2025-03-21
dot icon21/03/2025
Secretary's details changed for Adam Jonathan Ward on 2025-03-21
dot icon21/03/2025
Registered office address changed from 88 Crawford Street London W1H 2EJ England to Suite a 1-3 Canfield Place London NW6 3BT on 2025-03-21
dot icon21/03/2025
Change of details for Mr Russell Brin as a person with significant control on 2025-03-21
dot icon18/02/2025
Cancellation of shares. Statement of capital on 2025-01-28
dot icon03/09/2024
Confirmation statement made on 2024-08-18 with updates
dot icon28/08/2024
Change of details for Mr Harold Benjamin Lebwohl as a person with significant control on 2024-06-19
dot icon27/08/2024
Director's details changed for Mr Harold Benjamin Lebwohl on 2024-06-19
dot icon21/08/2024
Change of details for Mr Harold Benjamin Lebwohl as a person with significant control on 2016-04-06
dot icon05/08/2024
Cancellation of shares. Statement of capital on 2023-09-27
dot icon05/08/2024
Purchase of own shares.
dot icon05/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon19/06/2024
Change of details for Mr Ian Lebwohl as a person with significant control on 2024-06-19
dot icon19/06/2024
Change of details for Mr Harold Lebwohl as a person with significant control on 2024-06-19
dot icon20/05/2024
Registered office address changed from 88 Crawford Street London W1H 2EJ to The Transmitting House Great North Road Brookmans Park Hatfield AL9 6NE on 2024-05-20
dot icon20/05/2024
Registered office address changed from The Transmitting House Great North Road Brookmans Park Hatfield AL9 6NE England to 88 Crawford Street London W1H 2EJ on 2024-05-20
dot icon19/03/2024
Registration of charge 011364730025, created on 2024-03-15
dot icon31/08/2023
Confirmation statement made on 2023-08-18 with updates
dot icon05/05/2023
Resolutions
dot icon05/05/2023
Resolutions
dot icon05/05/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon03/05/2023
Purchase of own shares.
dot icon03/05/2023
Cancellation of shares. Statement of capital on 2023-03-10
dot icon09/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon30/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon22/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon19/09/2021
Satisfaction of charge 011364730017 in full
dot icon19/09/2021
Satisfaction of charge 011364730018 in full
dot icon09/09/2021
Registration of charge 011364730024, created on 2021-09-07
dot icon04/09/2021
Confirmation statement made on 2021-08-18 with updates
dot icon09/08/2021
Registration of charge 011364730022, created on 2021-08-09
dot icon09/08/2021
Registration of charge 011364730023, created on 2021-08-09
dot icon29/06/2021
Registration of charge 011364730021, created on 2021-06-15
dot icon14/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon11/06/2021
Registration of charge 011364730020, created on 2021-06-10
dot icon04/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon05/05/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon20/12/2019
Satisfaction of charge 16 in full
dot icon20/12/2019
Registration of charge 011364730019, created on 2019-12-20
dot icon26/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon29/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon05/11/2018
Amended accounts made up to 2017-12-31
dot icon30/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon20/10/2018
Registration of charge 011364730018, created on 2018-10-11
dot icon26/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon26/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon20/06/2017
Director's details changed for Ian Mathew Lebwohl on 2017-04-04
dot icon10/10/2016
Accounts for a small company made up to 2015-12-31
dot icon07/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon30/03/2016
Statement by Directors
dot icon30/03/2016
Statement of capital on 2016-03-30
dot icon30/03/2016
Solvency Statement dated 21/03/16
dot icon30/03/2016
Resolutions
dot icon24/12/2015
Statement by Directors
dot icon24/12/2015
Statement of capital on 2015-12-24
dot icon24/12/2015
Solvency Statement dated 14/12/15
dot icon24/12/2015
Resolutions
dot icon24/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/07/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon31/07/2015
Director's details changed for Ian Mathew Lebwohl on 2015-04-01
dot icon31/07/2015
Director's details changed for Mr Harold Benjamin Lebwohl on 2015-04-01
dot icon12/09/2014
Registration of charge 011364730017, created on 2014-09-11
dot icon19/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/07/2013
Miscellaneous
dot icon09/07/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2012
Accounts for a small company made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/08/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/09/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon02/09/2010
Director's details changed for Ian Mathew Lebwohl on 2009-10-01
dot icon01/09/2010
Director's details changed for Carol Anne Brin on 2009-10-01
dot icon01/09/2010
Secretary's details changed for Adam Jonathan Ward on 2009-10-01
dot icon01/09/2010
Director's details changed for Russell Brin on 2009-10-01
dot icon31/03/2010
Total exemption small company accounts made up to 2008-12-31
dot icon02/02/2010
Resolutions
dot icon02/02/2010
Statement of capital following an allotment of shares on 2010-01-18
dot icon22/09/2009
Return made up to 31/05/09; full list of members
dot icon11/06/2009
Director appointed ian mathew lebwohl
dot icon11/06/2009
Director appointed harold benjamin lebwohl
dot icon05/06/2009
Statement of affairs
dot icon05/06/2009
Ad 22/05/09\gbp si [email protected]=0.1\gbp si 225000@1=225000\gbp ic 9350/234350.1\
dot icon05/06/2009
Nc inc already adjusted 22/05/09
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/06/2009
S-div
dot icon01/06/2009
Resolutions
dot icon29/05/2009
Registered office changed on 29/05/2009 from 13 station road finchley london N3 2SB
dot icon29/05/2009
Secretary's change of particulars / adam ward / 21/05/2009
dot icon28/05/2009
Particulars of a mortgage or charge / charge no: 16
dot icon22/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon29/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/06/2008
Return made up to 31/05/08; full list of members
dot icon07/05/2008
Registered office changed on 07/05/2008 from 50 moxon street barnet herts EN5 5TS
dot icon01/05/2008
Registered office changed on 01/05/2008 from 13 station road finchley london N3 2SB
dot icon12/12/2007
Return made up to 31/05/06; full list of members
dot icon10/12/2007
Return made up to 31/05/07; full list of members
dot icon26/02/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/05/2006
Secretary's particulars changed
dot icon26/04/2006
Return made up to 31/05/05; full list of members
dot icon20/03/2006
Director resigned
dot icon20/03/2006
Director resigned
dot icon14/02/2006
Total exemption full accounts made up to 2004-12-31
dot icon06/01/2005
Full accounts made up to 2003-12-31
dot icon09/06/2004
Return made up to 31/05/04; full list of members
dot icon11/12/2003
Full accounts made up to 2002-12-31
dot icon10/06/2003
Return made up to 31/05/03; full list of members
dot icon06/02/2003
Full accounts made up to 2001-12-31
dot icon26/01/2003
Secretary's particulars changed
dot icon26/01/2003
Return made up to 31/05/02; full list of members
dot icon05/06/2002
Return made up to 31/05/01; full list of members
dot icon30/05/2002
Secretary's particulars changed
dot icon28/05/2002
Registered office changed on 28/05/02 from: fourth floor mitre house 177 regent street london
dot icon26/04/2002
Particulars of mortgage/charge
dot icon26/03/2002
Particulars of mortgage/charge
dot icon20/03/2002
Particulars of mortgage/charge
dot icon07/09/2001
Full accounts made up to 2000-12-31
dot icon12/04/2001
Director resigned
dot icon12/04/2001
Director's particulars changed
dot icon07/04/2001
Declaration of satisfaction of mortgage/charge
dot icon31/01/2001
Return made up to 31/05/00; no change of members
dot icon22/12/2000
Registered office changed on 22/12/00 from: mitre house 177 regent street london W1R 8BB
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon27/09/2000
Secretary's particulars changed
dot icon27/09/2000
Director's particulars changed
dot icon17/08/2000
Director's particulars changed
dot icon10/08/2000
Director resigned
dot icon10/03/2000
Return made up to 31/05/99; full list of members
dot icon02/06/1999
£ ic 16000/9350 14/05/99 £ sr 6650@1=6650
dot icon25/05/1999
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon14/05/1999
Particulars of mortgage/charge
dot icon30/03/1999
Full accounts made up to 1998-06-30
dot icon20/07/1998
Return made up to 31/05/98; full list of members
dot icon23/06/1998
Registered office changed on 23/06/98 from: 4TH floor senator house 85 queen victoria street london EC4V 4JL
dot icon24/04/1998
Full accounts made up to 1997-06-30
dot icon24/10/1997
Secretary resigned
dot icon24/10/1997
New secretary appointed
dot icon16/07/1997
New director appointed
dot icon29/04/1997
Accounts for a medium company made up to 1996-06-30
dot icon20/02/1997
Particulars of mortgage/charge
dot icon07/07/1996
Return made up to 31/05/96; full list of members
dot icon03/05/1996
Particulars of mortgage/charge
dot icon02/02/1996
Particulars of mortgage/charge
dot icon02/02/1996
Accounts for a medium company made up to 1995-06-30
dot icon31/10/1995
Declaration of satisfaction of mortgage/charge
dot icon31/10/1995
Declaration of satisfaction of mortgage/charge
dot icon31/10/1995
Declaration of satisfaction of mortgage/charge
dot icon05/09/1995
£ ic 20000/16000 07/08/95 £ sr 4000@1=4000
dot icon22/06/1995
Return made up to 31/05/95; no change of members
dot icon22/02/1995
New director appointed
dot icon15/02/1995
New director appointed
dot icon15/02/1995
Accounts for a medium company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Resolutions
dot icon11/10/1994
Resolutions
dot icon11/10/1994
Resolutions
dot icon05/07/1994
Particulars of mortgage/charge
dot icon05/07/1994
Accounts for a small company made up to 1993-06-30
dot icon16/06/1994
Return made up to 31/05/94; full list of members
dot icon19/04/1994
Resolutions
dot icon08/07/1993
Return made up to 31/05/93; no change of members
dot icon11/06/1993
Director resigned
dot icon04/05/1993
Accounts for a medium company made up to 1992-06-30
dot icon30/06/1992
Return made up to 31/05/92; full list of members
dot icon15/05/1992
Group accounts for a medium company made up to 1991-06-30
dot icon12/09/1991
Return made up to 31/05/91; no change of members
dot icon25/04/1991
Declaration of satisfaction of mortgage/charge
dot icon22/04/1991
Group accounts for a medium company made up to 1990-06-30
dot icon03/09/1990
Memorandum and Articles of Association
dot icon27/06/1990
Group accounts for a medium company made up to 1989-06-30
dot icon27/06/1990
Return made up to 31/05/90; full list of members
dot icon04/04/1990
Particulars of mortgage/charge
dot icon19/02/1990
Return made up to 26/09/89; full list of members
dot icon04/01/1990
Director's particulars changed
dot icon18/07/1989
Full group accounts made up to 1988-06-30
dot icon19/06/1989
Return made up to 30/12/88; full list of members
dot icon01/06/1989
Particulars of mortgage/charge
dot icon13/06/1988
Full group accounts made up to 1987-06-30
dot icon13/06/1988
Return made up to 31/12/87; full list of members
dot icon16/07/1987
Group accounts for a medium company made up to 1986-06-30
dot icon16/07/1987
Return made up to 31/12/86; full list of members
dot icon18/06/1987
Declaration of satisfaction of mortgage/charge
dot icon20/03/1987
Particulars of mortgage/charge
dot icon16/02/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/12/1986
Particulars of mortgage/charge
dot icon15/03/1977
Certificate of change of name
dot icon27/09/1973
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon11 *

* during past year

Number of employees

41
2022
change arrow icon+317.24 % *

* during past year

Cash in Bank

£321,844.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
639.96K
-
0.00
77.14K
-
2022
41
674.16K
-
0.00
321.84K
-
2022
41
674.16K
-
0.00
321.84K
-

Employees

2022

Employees

41 Ascended37 % *

Net Assets(GBP)

674.16K £Ascended5.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

321.84K £Ascended317.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brin, Russell
Director
02/06/1997 - Present
11
Brin, Carol Anne
Director
01/02/1995 - Present
-
Ward, Paul Kenneth
Director
01/02/1995 - 31/05/2000
-
Lebwohl, Harold Benjamin
Director
22/05/2009 - Present
2
Lebwohl, Ian Mathew
Director
22/05/2009 - Present
2

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About AQUALONA PRODUCTS LIMITED

AQUALONA PRODUCTS LIMITED is an(a) Active company incorporated on 27/09/1973 with the registered office located at Suite A, 1-3 Canfield Place, London NW6 3BT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUALONA PRODUCTS LIMITED?

toggle

AQUALONA PRODUCTS LIMITED is currently Active. It was registered on 27/09/1973 .

Where is AQUALONA PRODUCTS LIMITED located?

toggle

AQUALONA PRODUCTS LIMITED is registered at Suite A, 1-3 Canfield Place, London NW6 3BT.

What does AQUALONA PRODUCTS LIMITED do?

toggle

AQUALONA PRODUCTS LIMITED operates in the Finishing of textiles (13.30 - SIC 2007) sector.

How many employees does AQUALONA PRODUCTS LIMITED have?

toggle

AQUALONA PRODUCTS LIMITED had 41 employees in 2022.

What is the latest filing for AQUALONA PRODUCTS LIMITED?

toggle

The latest filing was on 26/03/2026: Satisfaction of charge 011364730024 in full.