About

Registered Number: 04638032
Date of Incorporation: 15/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: C/O Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ,

 

Ferry Quays Block Iii Flat Management Company Ltd was registered on 15 January 2003 and are based in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 4 directors listed as Jacques, William Barry, Kaya Tavener, Banu, Lambert, Edwin Guy, Patel, Namrata Prafulchandra for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACQUES, William Barry 31 January 2019 - 1
KAYA TAVENER, Banu 13 June 2016 22 June 2017 1
LAMBERT, Edwin Guy 25 February 2015 14 June 2018 1
PATEL, Namrata Prafulchandra 11 April 2005 25 February 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 27 July 2020
CH01 - Change of particulars for director 27 July 2020
CS01 - N/A 21 January 2020
TM01 - Termination of appointment of director 18 October 2019
AA - Annual Accounts 27 September 2019
AP01 - Appointment of director 15 February 2019
AP01 - Appointment of director 13 February 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 07 December 2018
AP04 - Appointment of corporate secretary 07 September 2018
AD01 - Change of registered office address 07 September 2018
TM02 - Termination of appointment of secretary 31 August 2018
TM01 - Termination of appointment of director 14 June 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 31 August 2017
TM01 - Termination of appointment of director 30 June 2017
AP01 - Appointment of director 20 June 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 23 November 2016
CH01 - Change of particulars for director 06 September 2016
AP01 - Appointment of director 21 June 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 10 January 2016
AP01 - Appointment of director 20 March 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 25 February 2014
TM01 - Termination of appointment of director 03 February 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 09 March 2011
TM01 - Termination of appointment of director 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
AD01 - Change of registered office address 08 March 2011
CH01 - Change of particulars for director 08 March 2011
CH01 - Change of particulars for director 08 March 2011
CH01 - Change of particulars for director 08 March 2011
AP04 - Appointment of corporate secretary 08 March 2011
TM02 - Termination of appointment of secretary 06 January 2011
TM02 - Termination of appointment of secretary 06 January 2011
AA - Annual Accounts 30 December 2010
AD01 - Change of registered office address 29 December 2010
CH03 - Change of particulars for secretary 02 November 2010
CH04 - Change of particulars for corporate secretary 21 September 2010
AP01 - Appointment of director 12 May 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 25 February 2009
AA - Annual Accounts 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
287 - Change in situation or address of Registered Office 15 May 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 02 February 2008
AA - Annual Accounts 20 July 2007
363s - Annual Return 22 February 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
363a - Annual Return 05 October 2006
AA - Annual Accounts 24 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
225 - Change of Accounting Reference Date 26 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
287 - Change in situation or address of Registered Office 13 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
287 - Change in situation or address of Registered Office 10 November 2005
AA - Annual Accounts 14 October 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
363s - Annual Return 26 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
363s - Annual Return 06 February 2004
225 - Change of Accounting Reference Date 28 May 2003
287 - Change in situation or address of Registered Office 17 April 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
287 - Change in situation or address of Registered Office 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
NEWINC - New incorporation documents 15 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.