About

Registered Number: 01664849
Date of Incorporation: 17/09/1982 (41 years and 8 months ago)
Company Status: Active
Registered Address: Evans Corner, Woodmansterne Lane, Carshalton, Surrey, SM5 4DQ

 

Having been setup in 1982, Neil Hardy Aquatica Ltd has its registered office in Carshalton in Surrey. The current directors of the company are Hardy, Jonathan Mark, Hardy, Peter David, Blake, Michael Edward, Hardy, Suzanne Annette. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Jonathan Mark N/A - 1
HARDY, Peter David N/A - 1
BLAKE, Michael Edward 03 August 2006 30 October 2006 1
HARDY, Suzanne Annette N/A 16 September 1999 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 19 May 2020
MR01 - N/A 09 October 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 01 November 2012
DISS40 - Notice of striking-off action discontinued 31 October 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 13 June 2012
CH01 - Change of particulars for director 13 June 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 21 August 2009
363s - Annual Return 17 October 2008
AA - Annual Accounts 01 September 2008
AAMD - Amended Accounts 12 November 2007
AA - Annual Accounts 23 September 2007
363s - Annual Return 06 August 2007
AA - Annual Accounts 06 September 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 08 September 2005
395 - Particulars of a mortgage or charge 07 July 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 09 September 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
287 - Change in situation or address of Registered Office 11 October 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 02 September 1998
AA - Annual Accounts 02 September 1998
DISS6 - Notice of striking-off action suspended 17 March 1998
GAZ1 - First notification of strike-off action in London Gazette 20 January 1998
AA - Annual Accounts 04 September 1996
AA - Annual Accounts 05 September 1995
363s - Annual Return 15 August 1995
363s - Annual Return 08 September 1994
363b - Annual Return 08 September 1994
AA - Annual Accounts 04 September 1994
AA - Annual Accounts 08 December 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
363a - Annual Return 19 October 1993
363a - Annual Return 19 October 1993
AA - Annual Accounts 11 September 1992
RESOLUTIONS - N/A 30 July 1992
RESOLUTIONS - N/A 30 July 1992
AA - Annual Accounts 07 July 1992
395 - Particulars of a mortgage or charge 18 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1991
395 - Particulars of a mortgage or charge 22 May 1991
AA - Annual Accounts 11 March 1991
AA - Annual Accounts 14 February 1991
363 - Annual Return 14 February 1991
395 - Particulars of a mortgage or charge 06 February 1991
363 - Annual Return 19 July 1989
363 - Annual Return 19 July 1989
AA - Annual Accounts 16 May 1989
AA - Annual Accounts 23 November 1988
363 - Annual Return 23 November 1988
AC05 - N/A 26 August 1988
AA - Annual Accounts 16 April 1987
AA - Annual Accounts 16 April 1987
363 - Annual Return 01 April 1987
NEWINC - New incorporation documents 17 September 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2019 Outstanding

N/A

Legal charge 27 June 2005 Outstanding

N/A

Legal charge 11 September 1991 Outstanding

N/A

Legal charge 07 May 1991 Outstanding

N/A

Debenture 22 January 1991 Outstanding

N/A

Charge 02 November 1984 Fully Satisfied

N/A

Legal charge 02 November 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.