UKBizDB.co.uk

WEST INDIA QUAY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as West India Quay Limited. The company was founded 24 years ago and was given the registration number 03871813. The firm's registered office is in LONDON. You can find them at 100 Victoria Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WEST INDIA QUAY LIMITED
Company Number:03871813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:100 Victoria Street, London, United Kingdom, SW1E 5JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Secretary16 January 2013Active
One London Wall Place, London, United Kingdom, EC2Y 5AU

Director20 October 2015Active
1, London Wall Place, London, England, EC2Y 5AU

Director31 July 2020Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director07 December 2023Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director19 October 2023Active
113a Burdon Lane, Cheam, Surrey, SM2 7DB

Secretary14 January 2004Active
179 Great Portland Street, London, W1W 5LS

Corporate Secretary01 November 1999Active
Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ

Corporate Secretary31 October 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 November 1999Active
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary18 March 2011Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director16 June 2023Active
1a Norfolk Road, London, NW8 6AX

Director14 April 2004Active
31, Gresham Street, London, United Kingdom, EC2V 7QA

Director04 September 2014Active
Conifers, Hive Road, Bushey Heath, WD23 1JG

Director01 November 1999Active
9, Meadow Way, Boxmoor, Hemel Hempstead, United Kingdom, HP3 0AT

Director30 June 2006Active
Old Cedar House, Guildford Road, Cranleigh, GU6 8LT

Director06 April 2000Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director18 July 2022Active
4 Eastcote, Orpington, BR6 0AU

Director16 March 2004Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director17 August 2018Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director20 March 2015Active
Treaton Mill, 8 Copsem Lane, Esher, KT10 9EU

Director04 August 2005Active
20 Wingate Road, Hammersmith, London, W6 0UR

Director18 November 1999Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director25 January 2019Active
400, Capability Green, Luton, United Kingdom, LU1 3AE

Director14 January 2004Active
5, Strand, London, United Kingdom, WC2N 5AF

Director14 March 2014Active
97 Clifton Hill, London, NW8 0JR

Director01 November 1999Active
85 Boundary Road, Wallington, SM6 0TA

Director18 November 1999Active
Oaklawn, Burnhams Road, Little Bookham, KT23 3BB

Director18 November 1999Active
34 Sandall Road, Ealing, London, W5 1JD

Director11 August 2005Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director04 October 2019Active
400, Capability Green, Luton, United Kingdom, LU1 3AE

Director18 March 2011Active
5, Strand, London, United Kingdom, WC2N 5AF

Director16 January 2013Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director17 September 2020Active
Hazelryst Rystwood Road, Forest Row, RH18 5LX

Director06 April 2000Active
The Stone House 21 Rose Hill, Dorking, RH4 2EA

Director23 October 2008Active

People with Significant Control

British Overseas Bank Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:250, Bishopsgate, London, England, EC2M 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Leisure Ii (West India Quay Lp) Shareholder Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:100, Victoria Street, London, England, SW1E 5JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Officers

Termination director company with name termination date.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-23Officers

Change person director company with change date.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.