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.
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 | : |
|
Registered Address | : | 100 Victoria Street, London, United Kingdom, SW1E 5JL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Victoria Street, London, United Kingdom, SW1E 5JL | Corporate Secretary | 16 January 2013 | Active |
One London Wall Place, London, United Kingdom, EC2Y 5AU | Director | 20 October 2015 | Active |
1, London Wall Place, London, England, EC2Y 5AU | Director | 31 July 2020 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 07 December 2023 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 19 October 2023 | Active |
113a Burdon Lane, Cheam, Surrey, SM2 7DB | Secretary | 14 January 2004 | Active |
179 Great Portland Street, London, W1W 5LS | Corporate Secretary | 01 November 1999 | Active |
Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ | Corporate Secretary | 31 October 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 November 1999 | Active |
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 18 March 2011 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 16 June 2023 | Active |
1a Norfolk Road, London, NW8 6AX | Director | 14 April 2004 | Active |
31, Gresham Street, London, United Kingdom, EC2V 7QA | Director | 04 September 2014 | Active |
Conifers, Hive Road, Bushey Heath, WD23 1JG | Director | 01 November 1999 | Active |
9, Meadow Way, Boxmoor, Hemel Hempstead, United Kingdom, HP3 0AT | Director | 30 June 2006 | Active |
Old Cedar House, Guildford Road, Cranleigh, GU6 8LT | Director | 06 April 2000 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 18 July 2022 | Active |
4 Eastcote, Orpington, BR6 0AU | Director | 16 March 2004 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 17 August 2018 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 20 March 2015 | Active |
Treaton Mill, 8 Copsem Lane, Esher, KT10 9EU | Director | 04 August 2005 | Active |
20 Wingate Road, Hammersmith, London, W6 0UR | Director | 18 November 1999 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 25 January 2019 | Active |
400, Capability Green, Luton, United Kingdom, LU1 3AE | Director | 14 January 2004 | Active |
5, Strand, London, United Kingdom, WC2N 5AF | Director | 14 March 2014 | Active |
97 Clifton Hill, London, NW8 0JR | Director | 01 November 1999 | Active |
85 Boundary Road, Wallington, SM6 0TA | Director | 18 November 1999 | Active |
Oaklawn, Burnhams Road, Little Bookham, KT23 3BB | Director | 18 November 1999 | Active |
34 Sandall Road, Ealing, London, W5 1JD | Director | 11 August 2005 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 04 October 2019 | Active |
400, Capability Green, Luton, United Kingdom, LU1 3AE | Director | 18 March 2011 | Active |
5, Strand, London, United Kingdom, WC2N 5AF | Director | 16 January 2013 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 17 September 2020 | Active |
Hazelryst Rystwood Road, Forest Row, RH18 5LX | Director | 06 April 2000 | Active |
The Stone House 21 Rose Hill, Dorking, RH4 2EA | Director | 23 October 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-08 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Accounts | Accounts with accounts type full. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Accounts | Accounts with accounts type full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type full. | Download |
2020-09-18 | Officers | Appoint person director company with name date. | Download |
2020-09-18 | Officers | Termination director company with name termination date. | Download |
2020-09-15 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Officers | Change person director company with change date. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.