This company is commonly known as Ferry Quays Block 1 Flat Management Company Limited. The company was founded 23 years ago and was given the registration number 04202494. The firm's registered office is in LONDON. You can find them at C/o Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, . This company's SIC code is 98000 - Residents property management.
Name | : | FERRY QUAYS BLOCK 1 FLAT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04202494 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Corporate Secretary | 01 September 2018 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 09 June 2022 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 01 April 2017 | Active |
77 South Audley Street, London, W1K 1JG | Secretary | 31 March 2005 | Active |
51 Sydney Road, Enfield, EN2 6TS | Secretary | 20 May 2002 | Active |
58 Sittingbourne Avenue, Enfield, EN1 2DD | Secretary | 20 April 2001 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Secretary | 24 May 2006 | Active |
79 New Cavendish Street, London, W1W 6XB | Corporate Secretary | 29 September 2005 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Corporate Secretary | 24 May 2006 | Active |
Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT | Corporate Secretary | 01 March 2011 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 03 February 2021 | Active |
C/O Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ | Director | 25 February 2015 | Active |
Apartment 43, 1 Goat Wharf, Brentford, United Kingdom, TW8 0AS | Director | 16 February 2018 | Active |
24 Ludlow Road, London, W5 1NY | Director | 20 November 2006 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 05 February 2020 | Active |
Apartment 5, 5 Ferry Lane, Brentford, United Kingdom, TW8 0AT | Director | 13 June 2016 | Active |
Apartment 27, 1 Point Wharf Lane, Brentford, TW8 0DD | Director | 12 October 2005 | Active |
33 Clarence Road, Enfield, EN3 4BN | Director | 20 April 2001 | Active |
36 Southeastern Avenue, Edmonton, London, N9 9LR | Director | 20 April 2001 | Active |
Apt 54 5, Ferry Lane, Brentford, TW8 0AT | Director | 07 April 2010 | Active |
Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT | Director | 12 October 2011 | Active |
C/O Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ | Director | 31 January 2019 | Active |
Flat 40 1 Goat Wharf, Brentford, TW8 0AS | Director | 26 August 2004 | Active |
Ancienne Maison, Impa Sse Des Gardes, Lourmarin, France, | Director | 19 May 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-12 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Incorporation | Memorandum articles. | Download |
2022-06-30 | Resolution | Resolution. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2021-01-19 | Officers | Change person director company with change date. | Download |
2021-01-19 | Officers | Change corporate secretary company with change date. | Download |
2021-01-11 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2020-02-19 | Officers | Change person director company with change date. | Download |
2020-02-19 | Officers | Change person director company with change date. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.