About

Registered Number: 02884872
Date of Incorporation: 05/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 59-60 Russell Square, London, WC1B 4HP,

 

Having been setup in 1994, Baltic Quay Management (1994) Ltd has its registered office in London, it's status is listed as "Active". We do not know the number of employees at the business. The company has 13 directors listed as Carlson, Erik Stefan, Greenhalgh, Keith Allen, Ikin, Robert Justin, Kunihira-davidson, Yvonne Natasha, Staines, John, Bridge, Thomas, Duncan, Keith David, Keogh, Barry, Riba, Matthew, Russell, Alan, Staines, John Harold, Welch, Robin Nigel, Woolvett, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLSON, Erik Stefan 15 May 2016 - 1
GREENHALGH, Keith Allen 04 September 2017 - 1
IKIN, Robert Justin 18 January 2019 - 1
KUNIHIRA-DAVIDSON, Yvonne Natasha 13 May 2014 - 1
BRIDGE, Thomas 12 August 2015 04 September 2017 1
DUNCAN, Keith David 29 March 2011 30 October 2015 1
KEOGH, Barry 24 October 2002 30 September 2011 1
RIBA, Matthew 22 August 2001 05 December 2005 1
RUSSELL, Alan 22 August 2001 29 October 2002 1
STAINES, John Harold 13 May 2014 25 July 2016 1
WELCH, Robin Nigel 22 August 2001 28 March 2014 1
WOOLVETT, John 05 December 2005 23 February 2011 1
Secretary Name Appointed Resigned Total Appointments
STAINES, John 01 July 2015 20 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
CS01 - N/A 19 February 2020
RP04CS01 - N/A 05 August 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 15 February 2019
AP01 - Appointment of director 18 January 2019
TM01 - Termination of appointment of director 19 December 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 13 March 2018
AP01 - Appointment of director 16 January 2018
AP01 - Appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
AP04 - Appointment of corporate secretary 07 November 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 04 April 2017
AP01 - Appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
AP01 - Appointment of director 21 March 2017
AP01 - Appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
TM02 - Termination of appointment of secretary 20 March 2017
AD01 - Change of registered office address 20 March 2017
AA - Annual Accounts 20 May 2016
AP03 - Appointment of secretary 16 March 2016
AR01 - Annual Return 05 February 2016
AR01 - Annual Return 04 February 2016
TM01 - Termination of appointment of director 04 November 2015
AP01 - Appointment of director 14 August 2015
TM02 - Termination of appointment of secretary 01 July 2015
AD01 - Change of registered office address 01 July 2015
TM01 - Termination of appointment of director 07 April 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 09 January 2015
CH01 - Change of particulars for director 05 September 2014
CH01 - Change of particulars for director 05 September 2014
CH01 - Change of particulars for director 05 September 2014
CH01 - Change of particulars for director 05 September 2014
CH01 - Change of particulars for director 05 September 2014
CH01 - Change of particulars for director 05 September 2014
CH04 - Change of particulars for corporate secretary 14 August 2014
AD01 - Change of registered office address 13 August 2014
AP01 - Appointment of director 16 May 2014
AP01 - Appointment of director 16 May 2014
TM01 - Termination of appointment of director 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 06 January 2014
CH01 - Change of particulars for director 06 December 2013
CH01 - Change of particulars for director 06 December 2013
CH01 - Change of particulars for director 06 December 2013
CH01 - Change of particulars for director 06 December 2013
CH01 - Change of particulars for director 06 December 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 07 January 2013
RESOLUTIONS - N/A 16 May 2012
AP01 - Appointment of director 15 May 2012
AD01 - Change of registered office address 22 March 2012
AP04 - Appointment of corporate secretary 21 March 2012
TM02 - Termination of appointment of secretary 20 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 16 January 2012
CH01 - Change of particulars for director 16 January 2012
CH04 - Change of particulars for corporate secretary 16 January 2012
TM01 - Termination of appointment of director 26 October 2011
TM01 - Termination of appointment of director 12 September 2011
TM01 - Termination of appointment of director 24 June 2011
AP01 - Appointment of director 09 June 2011
AP01 - Appointment of director 26 May 2011
AP01 - Appointment of director 13 April 2011
AP01 - Appointment of director 24 March 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 05 March 2010
CH04 - Change of particulars for corporate secretary 25 February 2010
AR01 - Annual Return 03 February 2010
AD01 - Change of registered office address 11 December 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 19 March 2007
363a - Annual Return 16 February 2007
363a - Annual Return 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
AA - Annual Accounts 15 February 2006
AA - Annual Accounts 13 April 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 17 February 2003
288b - Notice of resignation of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 04 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
AAMD - Amended Accounts 04 September 2001
AAMD - Amended Accounts 04 September 2001
AAMD - Amended Accounts 04 September 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 24 October 2000
AA - Annual Accounts 24 October 2000
AA - Annual Accounts 24 October 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
363s - Annual Return 07 February 2000
363a - Annual Return 05 May 1999
363s - Annual Return 23 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 21 December 1998
287 - Change in situation or address of Registered Office 30 November 1998
288b - Notice of resignation of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
AA - Annual Accounts 03 November 1998
RESOLUTIONS - N/A 11 August 1998
363a - Annual Return 06 February 1998
288c - Notice of change of directors or secretaries or in their particulars 06 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1997
AA - Annual Accounts 01 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1997
363s - Annual Return 26 January 1997
288 - N/A 10 September 1996
AA - Annual Accounts 05 August 1996
363x - Annual Return 15 January 1996
AA - Annual Accounts 02 August 1995
363x - Annual Return 21 February 1995
RESOLUTIONS - N/A 09 November 1994
MEM/ARTS - N/A 09 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 November 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 April 1994
RESOLUTIONS - N/A 14 April 1994
288 - N/A 13 April 1994
CERTNM - Change of name certificate 11 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 April 1994
287 - Change in situation or address of Registered Office 11 April 1994
288 - N/A 11 April 1994
CERTNM - Change of name certificate 11 April 1994
NEWINC - New incorporation documents 05 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.