AQUATERRA LEISURE

Register to unlock more data on OkredoRegister

AQUATERRA LEISURE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00989353

Incorporation date

15/09/1970

Size

Group

Contacts

Registered address

Registered address

Lynton House C/O Menzies, 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1970)
dot icon11/04/2023
Final Gazette dissolved via compulsory strike-off
dot icon06/09/2022
Compulsory strike-off action has been suspended
dot icon09/08/2022
Compulsory strike-off action has been suspended
dot icon29/06/2022
Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England to Lynton House C/O Menzies 7-12 Tavistock Square London WC1H 9LT on 2022-06-29
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon03/12/2021
Previous accounting period extended from 2021-03-31 to 2021-09-30
dot icon18/11/2021
Amended group of companies' accounts made up to 2020-03-31
dot icon27/07/2021
Group of companies' accounts made up to 2020-03-31
dot icon12/04/2021
Register inspection address has been changed from 4th Floor, Allan House John Princes Street London W1G 0JW England to Safestore Shadbolt Avenue London E4 8PZ
dot icon09/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon09/02/2021
Appointment of Mr Neil Gary Best as a director on 2020-11-13
dot icon09/02/2021
Termination of appointment of Neil Gary Best as a director on 2020-09-26
dot icon26/11/2020
Memorandum and Articles of Association
dot icon02/07/2020
Registered office address changed from 4th Floor, Allan House John Princes Street London W1G 0JW England to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 2020-07-02
dot icon02/07/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon01/04/2020
Group of companies' accounts made up to 2019-03-31
dot icon27/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon27/02/2020
Termination of appointment of Pamela Henry as a director on 2019-06-19
dot icon05/04/2019
Resolutions
dot icon03/04/2019
Group of companies' accounts made up to 2018-03-31
dot icon14/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon12/04/2018
Termination of appointment of Monika Moravkova as a director on 2017-12-01
dot icon12/04/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon12/04/2018
Termination of appointment of Catrin Eluned Hughes as a director on 2018-02-01
dot icon30/01/2018
Full accounts made up to 2017-03-31
dot icon27/04/2017
Full accounts made up to 2016-03-31
dot icon15/03/2017
Termination of appointment of a director
dot icon15/03/2017
Compulsory strike-off action has been discontinued
dot icon14/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon14/03/2017
Termination of appointment of Steven Paul Barrett as a director on 2016-08-30
dot icon14/03/2017
Termination of appointment of Laura Annmarie Lee as a director on 2016-09-30
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon16/05/2016
Termination of appointment of Howard Simon Moss as a director on 2016-04-10
dot icon02/03/2016
Annual return made up to 2016-02-26 no member list
dot icon01/03/2016
Registered office address changed from 4th Floor, Allan House John Princes Street London W1G 0JW England to 4th Floor, Allan House John Princes Street London W1G 0JW on 2016-03-01
dot icon01/03/2016
Register inspection address has been changed from Suite 1.40 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP United Kingdom to 4th Floor, Allan House John Princes Street London W1G 0JW
dot icon01/03/2016
Termination of appointment of Simon Savel Kaplinsky as a director on 2016-02-04
dot icon01/03/2016
Registered office address changed from Suite 1.40 Millbank Tower 21-24 Millbank London SW1P 4QP England to 4th Floor, Allan House John Princes Street London W1G 0JW on 2016-03-01
dot icon08/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon17/09/2015
Termination of appointment of Linda Diane Coopersmith as a secretary on 2015-09-17
dot icon03/09/2015
Director's details changed for Howard Simon Moss on 2015-09-03
dot icon03/09/2015
Director's details changed for Mr Simon Savel Kaplinsky on 2015-09-03
dot icon03/09/2015
Director's details changed for Mr Neil Gary Best on 2015-09-03
dot icon03/09/2015
Director's details changed for Mr Steven Paul Barrett on 2015-09-03
dot icon14/04/2015
Appointment of Ms Pamela Henry as a director on 2015-04-01
dot icon09/04/2015
Appointment of Ms Monika Moravkova as a director on 2015-03-26
dot icon09/04/2015
Appointment of Ms Catrin Eluned Hughes as a director on 2015-03-26
dot icon09/04/2015
Appointment of Mr Paul James St. Hilaire as a director on 2015-03-26
dot icon01/04/2015
Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to Suite 1.40 Millbank Tower 21-24 Millbank London SW1P 4QP on 2015-04-01
dot icon26/03/2015
Termination of appointment of Sandra Gruescu as a director on 2015-03-24
dot icon13/03/2015
Appointment of Ms Laura Annmarie Lee as a director on 2015-03-05
dot icon04/03/2015
Annual return made up to 2015-02-26 no member list
dot icon04/03/2015
Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ to Suite 1.40 1St Floor Millbank Tower 21-24 Millbank London SW1P 4QP
dot icon23/01/2015
Termination of appointment of Adeniyi Ajayi as a director on 2015-01-18
dot icon15/12/2014
Full accounts made up to 2014-03-31
dot icon10/09/2014
Appointment of Ms Linda Diane Coopersmith as a secretary on 2014-09-09
dot icon16/05/2014
Register(s) moved to registered inspection location
dot icon16/05/2014
Registered office address changed from 50 Isledon Road London N7 7LP on 2014-05-16
dot icon28/03/2014
Register(s) moved to registered office address
dot icon25/03/2014
Termination of appointment of Linda Coopersmith as a secretary
dot icon17/03/2014
Annual return made up to 2014-02-26 no member list
dot icon06/02/2014
Termination of appointment of David Sherlock-Jones as a director
dot icon21/01/2014
Director's details changed for Howard Simon Moss on 2014-01-16
dot icon28/10/2013
Register(s) moved to registered office address
dot icon14/10/2013
Appointment of Linda Diane Coopersmith as a secretary
dot icon14/10/2013
Termination of appointment of T&H Secretarial Services Limited as a secretary
dot icon15/08/2013
Full accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-02-26 no member list
dot icon08/03/2013
Director's details changed for Dr Sandra Gruescu on 2013-02-19
dot icon06/02/2013
Termination of appointment of Richard Best as a director
dot icon30/11/2012
Termination of appointment of Nicola Mathiason as a director
dot icon16/11/2012
Full accounts made up to 2012-03-31
dot icon26/06/2012
Register inspection address has been changed from 40 Sceptre Court Tower Hill London EC3N 4DX
dot icon26/06/2012
Secretary's details changed for T&H Secretarial Services Limited on 2012-06-25
dot icon26/06/2012
Register(s) moved to registered inspection location
dot icon01/03/2012
Annual return made up to 2012-02-26 no member list
dot icon26/01/2012
Termination of appointment of Julian Moseley as a director
dot icon13/12/2011
Full accounts made up to 2011-03-31
dot icon23/11/2011
Appointment of Adeniyi Ajayi as a director
dot icon11/10/2011
Appointment of Neil Gary Best as a director
dot icon11/10/2011
Appointment of Nicola Mathiason as a director
dot icon11/10/2011
Appointment of Dr Sandra Gruescu as a director
dot icon22/07/2011
Termination of appointment of Jacqueline Eimermann as a director
dot icon10/03/2011
Annual return made up to 2011-02-26 no member list
dot icon10/03/2011
Secretary's details changed for T&H Secretarial Services Limited on 2011-02-26
dot icon02/03/2011
Appointment of David Paul Sherlock-Jones as a director
dot icon02/03/2011
Appointment of Steven Barrett as a director
dot icon02/03/2011
Appointment of Richard George Best as a director
dot icon04/02/2011
Termination of appointment of Valerie Raven-Hill as a director
dot icon06/12/2010
Full accounts made up to 2010-03-31
dot icon23/11/2010
Statement of company's objects
dot icon11/11/2010
Resolutions
dot icon12/08/2010
Termination of appointment of Anthea Cooke as a director
dot icon03/06/2010
Registered office address changed from , Ironmonger Row Baths, 1-11 Ironmonger Row, London, EC1V 3QF on 2010-06-03
dot icon23/03/2010
Annual return made up to 2010-02-26 no member list
dot icon23/03/2010
Director's details changed for Simon Savel Kaplinsky on 2010-02-26
dot icon23/03/2010
Director's details changed for Julian David Moseley on 2010-02-26
dot icon23/03/2010
Director's details changed for Valerie Jane Raven-Hill on 2010-02-26
dot icon23/03/2010
Register(s) moved to registered office address
dot icon23/03/2010
Director's details changed for Jacqueline Anne Eimermann on 2010-02-26
dot icon23/03/2010
Secretary's details changed for T&H Secretarial Services Limited on 2010-02-26
dot icon23/03/2010
Director's details changed for Anthea Gillian Cooke on 2010-02-26
dot icon23/03/2010
Director's details changed for Howard Simon Moss on 2010-02-26
dot icon12/12/2009
Full accounts made up to 2009-03-31
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register inspection address has been changed
dot icon04/03/2009
Secretary's change of particulars anthea gillian cooke logged form
dot icon04/03/2009
Secretary's change of particulars simon savel kaplinsky logged form
dot icon26/02/2009
Annual return made up to 26/02/09
dot icon26/02/2009
Director's change of particulars / anthea cooke / 31/12/2008
dot icon26/02/2009
Director's change of particulars / simon kaplinsky / 07/12/2008
dot icon26/02/2009
Director's change of particulars / valerie raven hill / 26/02/2009
dot icon02/02/2009
Full accounts made up to 2008-03-31
dot icon25/09/2008
Appointment terminated director john arney
dot icon22/07/2008
Director appointed anthea gillian cooke
dot icon30/05/2008
Appointment terminated director anthea cooke
dot icon28/02/2008
Annual return made up to 26/02/08
dot icon27/02/2008
Director's change of particulars / john arney / 26/02/2008
dot icon20/12/2007
Full accounts made up to 2007-03-31
dot icon06/03/2007
Annual return made up to 26/02/07
dot icon06/03/2007
Location of debenture register
dot icon06/03/2007
Location of register of members
dot icon17/01/2007
Full accounts made up to 2006-03-31
dot icon29/11/2006
Director resigned
dot icon26/06/2006
Director resigned
dot icon10/03/2006
Annual return made up to 26/02/06
dot icon09/02/2006
Director resigned
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon12/01/2006
New director appointed
dot icon28/12/2005
New director appointed
dot icon28/12/2005
New director appointed
dot icon28/12/2005
New director appointed
dot icon15/11/2005
Registered office changed on 15/11/05 from: sobell leisure centre, hornsey road, london, N7 7NY
dot icon09/09/2005
New secretary appointed
dot icon09/09/2005
Secretary resigned
dot icon01/08/2005
Director resigned
dot icon15/04/2005
Director resigned
dot icon15/04/2005
Director resigned
dot icon13/04/2005
Annual return made up to 26/02/05
dot icon24/03/2005
Full accounts made up to 2004-03-31
dot icon13/03/2004
Annual return made up to 26/02/04
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon13/03/2003
Annual return made up to 26/02/03
dot icon28/01/2003
Full accounts made up to 2002-03-31
dot icon27/03/2002
Annual return made up to 26/02/02
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon15/11/2001
Director resigned
dot icon25/10/2001
New director appointed
dot icon19/07/2001
Director resigned
dot icon07/03/2001
Annual return made up to 26/02/01
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon01/11/2000
Certificate of change of name
dot icon06/09/2000
Certificate of change of name
dot icon08/08/2000
Director resigned
dot icon08/08/2000
Director resigned
dot icon08/08/2000
Director resigned
dot icon10/07/2000
Director resigned
dot icon10/07/2000
Director resigned
dot icon10/07/2000
Director resigned
dot icon10/07/2000
Director resigned
dot icon16/04/2000
New director appointed
dot icon06/03/2000
Annual return made up to 26/02/00
dot icon12/11/1999
Full accounts made up to 1999-03-31
dot icon22/06/1999
Director resigned
dot icon18/06/1999
New director appointed
dot icon02/06/1999
New director appointed
dot icon24/02/1999
Annual return made up to 26/02/99
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon10/12/1998
Director resigned
dot icon10/12/1998
Director resigned
dot icon10/12/1998
Director resigned
dot icon10/12/1998
Director resigned
dot icon10/12/1998
Director resigned
dot icon10/12/1998
New director appointed
dot icon10/12/1998
New director appointed
dot icon30/06/1998
New director appointed
dot icon29/05/1998
Director resigned
dot icon29/05/1998
Director resigned
dot icon09/04/1998
Annual return made up to 26/02/98
dot icon26/11/1997
New director appointed
dot icon24/11/1997
Full accounts made up to 1997-03-31
dot icon16/09/1997
New director appointed
dot icon03/07/1997
New director appointed
dot icon24/06/1997
New director appointed
dot icon24/06/1997
New director appointed
dot icon02/06/1997
New director appointed
dot icon10/04/1997
Annual return made up to 26/02/97
dot icon10/04/1997
Resolutions
dot icon08/04/1997
New secretary appointed
dot icon08/04/1997
New director appointed
dot icon08/04/1997
New director appointed
dot icon08/04/1997
New director appointed
dot icon08/04/1997
New director appointed
dot icon08/04/1997
New director appointed
dot icon08/04/1997
New director appointed
dot icon08/04/1997
New director appointed
dot icon08/04/1997
New director appointed
dot icon08/04/1997
Registered office changed on 08/04/97 from: islington town hall, upper st, london N1 2UD
dot icon08/04/1997
New director appointed
dot icon08/04/1997
Director resigned
dot icon08/04/1997
Director resigned
dot icon08/04/1997
Director resigned
dot icon08/04/1997
Director resigned
dot icon08/04/1997
Director resigned
dot icon08/04/1997
Secretary resigned
dot icon10/09/1996
Full accounts made up to 1996-03-31
dot icon30/07/1996
New director appointed
dot icon31/03/1996
Annual return made up to 26/02/96
dot icon18/01/1996
New director appointed
dot icon21/08/1995
Full accounts made up to 1995-03-31
dot icon15/03/1995
Annual return made up to 26/02/95
dot icon25/01/1995
Director resigned;new director appointed
dot icon10/01/1995
Full accounts made up to 1994-03-31
dot icon10/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/04/1994
Annual return made up to 26/02/94
dot icon24/09/1993
Full accounts made up to 1993-03-31
dot icon24/02/1993
New director appointed
dot icon24/02/1993
New director appointed
dot icon24/02/1993
New director appointed
dot icon24/02/1993
Annual return made up to 26/02/93
dot icon21/07/1992
Full accounts made up to 1992-03-31
dot icon09/04/1992
New director appointed
dot icon09/04/1992
New director appointed
dot icon09/04/1992
New director appointed
dot icon09/04/1992
Annual return made up to 26/02/92
dot icon04/01/1992
Full accounts made up to 1991-03-31
dot icon02/04/1991
Full accounts made up to 1990-03-31
dot icon02/04/1991
Annual return made up to 26/02/91
dot icon29/03/1990
Return made up to 26/01/90; amending return
dot icon15/02/1990
Full accounts made up to 1989-03-31
dot icon15/02/1990
Annual return made up to 26/01/90
dot icon30/11/1989
Secretary resigned
dot icon24/01/1989
Annual return made up to 05/01/89
dot icon24/01/1989
Full accounts made up to 1988-03-31
dot icon06/01/1988
Annual return made up to 04/12/87
dot icon06/01/1988
Full accounts made up to 1987-03-31
dot icon06/03/1987
Full accounts made up to 1986-03-31
dot icon06/03/1987
Annual return made up to 15/02/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/10/1986
Director resigned;new director appointed
dot icon15/09/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
T&H SECRETARIAL SERVICES LIMITED
Corporate Secretary
02/08/2005 - 30/09/2013
174
Hicklin, Simon
Director
24/03/1997 - 02/08/2000
6
Mckenzie, Roger
Director
21/07/1994 - 30/11/1998
2
Henry, Pamela
Director
01/04/2015 - 19/06/2019
3
Willoughby, Laura
Director
30/11/1998 - 03/07/2000
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUATERRA LEISURE

AQUATERRA LEISURE is an(a) Dissolved company incorporated on 15/09/1970 with the registered office located at Lynton House C/O Menzies, 7-12 Tavistock Square, London WC1H 9LT. 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 AQUATERRA LEISURE?

toggle

AQUATERRA LEISURE is currently Dissolved. It was registered on 15/09/1970 and dissolved on 11/04/2023.

Where is AQUATERRA LEISURE located?

toggle

AQUATERRA LEISURE is registered at Lynton House C/O Menzies, 7-12 Tavistock Square, London WC1H 9LT.

What does AQUATERRA LEISURE do?

toggle

AQUATERRA LEISURE operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for AQUATERRA LEISURE?

toggle

The latest filing was on 11/04/2023: Final Gazette dissolved via compulsory strike-off.