Company Information for AQUAVISION SWIMMING
20-22 WENLOCK ROAD, LONDON, N1 7GU,
|
Company Registration Number
08152305
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||||
---|---|---|---|---|
AQUAVISION SWIMMING | ||||
Legal Registered Office | ||||
20-22 WENLOCK ROAD LONDON N1 7GU Other companies in W10 | ||||
Previous Names | ||||
|
Company Number | 08152305 | |
---|---|---|
Company ID Number | 08152305 | |
Date formed | 2012-07-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-08 04:00:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DEBRA KAY HARRIS |
||
DIANE PRESTON |
||
FIONA SAGOO |
||
WENDY JANE WEIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JAMES HUNTER |
Director | ||
RAY YUSSUF KHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AQUA SWIM SUPPLIES LIMITED | Director | 2016-01-08 | CURRENT | 2016-01-08 | Active | |
THE COMMUNITY POOL C.I.C. | Director | 2013-03-14 | CURRENT | 2010-09-15 | Active - Proposal to Strike off | |
YOUR COMMUNITY HEALTH AND WELLBEING | Director | 2013-02-21 | CURRENT | 2013-02-21 | Active - Proposal to Strike off | |
INNOVISION COMMUNITY CARE LIMITED | Director | 2012-06-12 | CURRENT | 2012-06-12 | Active - Proposal to Strike off | |
INNOVISION HEALTH & WELLBEING CIC | Director | 2010-07-29 | CURRENT | 2010-07-29 | Active - Proposal to Strike off | |
INNOVISION HEALTHCARE SOLUTIONS LIMITED | Director | 2010-01-26 | CURRENT | 2010-01-26 | Active - Proposal to Strike off | |
INNOVISION HEALTH CARE RECRUITMENT LIMITED | Director | 2006-07-21 | CURRENT | 2006-07-21 | Dissolved 2013-11-12 | |
INNOVISION HEALTHCARE LTD | Director | 2006-03-20 | CURRENT | 2006-03-20 | Active - Proposal to Strike off | |
FGS ACCOUNTANCY & TAXATION LIMITED | Director | 2013-02-04 | CURRENT | 2013-02-04 | Active | |
MOCKBEGGAR CONSULTANCY LIMITED | Director | 2008-11-24 | CURRENT | 2008-11-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Andrew Gormanly as a person with significant control on 2023-10-17 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF PAUL FORD AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY FORD | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GORMANLY | ||
CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR CLARE BEAMISH | ||
APPOINTMENT TERMINATED, DIRECTOR JIM HUGHES | ||
CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE BEAMISH | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ANDREW TERENCE GORMANLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD HOWARD | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/21 FROM Rear of 826 Green Lanes London N21 2RT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081523050001 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF DIANE PRESTON AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL FORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE PRESTON | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL RICHARD HOWARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY FORD | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/19 FROM Suite 2 2 Elm Park Road London N21 2HN England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID HARRIS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081523050001 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED DR RICHARD DAVID HARRIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PAUL MOYNIHAN | |
AP01 | DIRECTOR APPOINTED MRS FIONA SAGOO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HUNTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAY KHAN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA SAGOO | |
PSC07 | CESSATION OF DAVID JAMES HUNTER AS A PSC | |
PSC07 | CESSATION OF RAY YUSSUF KHAN AS A PSC | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/18 FROM 119 the Hub 300 Kensal Road London W10 5BE | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS DIANE PRESTON | |
AP01 | DIRECTOR APPOINTED MRS WENDY JANE WEIR | |
AP01 | DIRECTOR APPOINTED MR RAY KHAN | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/07/13 TO 31/12/13 | |
AR01 | 23/07/13 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 07/12/2012 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
NE01 | EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME | |
CERTNM | COMPANY NAME CHANGED AQUAVISION SWIMMING LIMITED CERTIFICATE ISSUED ON 06/12/12 | |
RES01 | ADOPT ARTICLES 23/07/2011 | |
RES15 | CHANGE OF NAME 26/07/2012 | |
CERTNM | COMPANY NAME CHANGED AQUAVISION TRAINING LIMITED CERTIFICATE ISSUED ON 26/07/12 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2012-07-23 | £ 8,288 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AQUAVISION SWIMMING
Cash Bank In Hand | 2012-07-23 | £ 3,933 |
---|---|---|
Current Assets | 2012-07-23 | £ 15,298 |
Debtors | 2012-07-23 | £ 11,365 |
Fixed Assets | 2012-07-23 | £ 2,293 |
Shareholder Funds | 2012-07-23 | £ 9,303 |
Tangible Fixed Assets | 2012-07-23 | £ 2,293 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as AQUAVISION SWIMMING are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
61124110 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted, containing >= 5% by weight of rubber thread | |||
61124110 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted, containing >= 5% by weight of rubber thread | |||
61124190 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted (excl. containing >= 5% by weight of rubber thread) | |||
61124190 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted (excl. containing >= 5% by weight of rubber thread) | |||
61123110 | Men's or boys' swimwear of synthetic fibres, knitted or crocheted, containing >= 5% by weight of rubber thread | |||
61123110 | Men's or boys' swimwear of synthetic fibres, knitted or crocheted, containing >= 5% by weight of rubber thread | |||
61124110 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted, containing >= 5% by weight of rubber thread | |||
61124110 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted, containing >= 5% by weight of rubber thread | |||
65069910 | Hats and other headgear, of fur felt or of felt of wool and fur, made from the hat bodies, hoods or plateaux of heading 6501, whether or not lined or trimmed (excl. knitted or crocheted or made up from lace, made by assembling strips or pieces of felt, and toy and carnival headgear) | |||
65069910 | Hats and other headgear, of fur felt or of felt of wool and fur, made from the hat bodies, hoods or plateaux of heading 6501, whether or not lined or trimmed (excl. knitted or crocheted or made up from lace, made by assembling strips or pieces of felt, and toy and carnival headgear) | |||
61124190 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted (excl. containing >= 5% by weight of rubber thread) | |||
61124190 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted (excl. containing >= 5% by weight of rubber thread) | |||
61124110 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted, containing >= 5% by weight of rubber thread | |||
61124110 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted, containing >= 5% by weight of rubber thread | |||
61124190 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted (excl. containing >= 5% by weight of rubber thread) | |||
61124190 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted (excl. containing >= 5% by weight of rubber thread) | |||
61124110 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted, containing >= 5% by weight of rubber thread | |||
61124110 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted, containing >= 5% by weight of rubber thread | |||
61124110 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted, containing >= 5% by weight of rubber thread | |||
61124110 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted, containing >= 5% by weight of rubber thread | |||
61124190 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted (excl. containing >= 5% by weight of rubber thread) | |||
61124190 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted (excl. containing >= 5% by weight of rubber thread) | |||
62111200 | Women's or girls' swimwear (excl. knitted or crocheted) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |