No. 1 West India Quay (Residential) Ltd was registered on 08 June 2001 and has its registered office in London, it's status at Companies House is "Active". This company does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 February 2020 | |
CS01 - N/A | 02 December 2019 | |
MR01 - N/A | 08 August 2019 | |
MR04 - N/A | 30 July 2019 | |
TM01 - Termination of appointment of director | 26 July 2019 | |
AP01 - Appointment of director | 16 July 2019 | |
AA - Annual Accounts | 07 February 2019 | |
CS01 - N/A | 03 December 2018 | |
AA - Annual Accounts | 08 February 2018 | |
CS01 - N/A | 01 December 2017 | |
AA - Annual Accounts | 06 February 2017 | |
CS01 - N/A | 02 December 2016 | |
AR01 - Annual Return | 03 February 2016 | |
AA - Annual Accounts | 21 January 2016 | |
CH01 - Change of particulars for director | 23 October 2015 | |
CH01 - Change of particulars for director | 08 September 2015 | |
TM02 - Termination of appointment of secretary | 16 April 2015 | |
AA - Annual Accounts | 17 January 2015 | |
AR01 - Annual Return | 04 December 2014 | |
MR04 - N/A | 23 May 2014 | |
MR04 - N/A | 23 May 2014 | |
MR04 - N/A | 23 May 2014 | |
MR04 - N/A | 23 May 2014 | |
MR04 - N/A | 23 May 2014 | |
MR01 - N/A | 20 May 2014 | |
AA - Annual Accounts | 23 January 2014 | |
AR01 - Annual Return | 11 December 2013 | |
AA - Annual Accounts | 15 January 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 06 January 2012 | |
CH03 - Change of particulars for secretary | 06 January 2012 | |
AD01 - Change of registered office address | 23 September 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 10 January 2011 | |
CH03 - Change of particulars for secretary | 17 August 2010 | |
MG01 - Particulars of a mortgage or charge | 03 March 2010 | |
AA - Annual Accounts | 11 January 2010 | |
AR01 - Annual Return | 24 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
AA - Annual Accounts | 27 December 2008 | |
363a - Annual Return | 17 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 December 2008 | |
AA - Annual Accounts | 10 December 2007 | |
363a - Annual Return | 05 December 2007 | |
225 - Change of Accounting Reference Date | 26 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 September 2007 | |
AA - Annual Accounts | 14 August 2007 | |
288a - Notice of appointment of directors or secretaries | 06 August 2007 | |
363a - Annual Return | 21 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 December 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 15 August 2006 | |
287 - Change in situation or address of Registered Office | 15 August 2006 | |
395 - Particulars of a mortgage or charge | 09 August 2006 | |
395 - Particulars of a mortgage or charge | 09 August 2006 | |
288a - Notice of appointment of directors or secretaries | 04 August 2006 | |
288a - Notice of appointment of directors or secretaries | 04 August 2006 | |
RESOLUTIONS - N/A | 03 August 2006 | |
RESOLUTIONS - N/A | 03 August 2006 | |
395 - Particulars of a mortgage or charge | 03 August 2006 | |
288b - Notice of resignation of directors or secretaries | 03 August 2006 | |
288b - Notice of resignation of directors or secretaries | 03 August 2006 | |
288b - Notice of resignation of directors or secretaries | 03 August 2006 | |
288b - Notice of resignation of directors or secretaries | 03 August 2006 | |
288b - Notice of resignation of directors or secretaries | 03 August 2006 | |
288b - Notice of resignation of directors or secretaries | 03 August 2006 | |
288b - Notice of resignation of directors or secretaries | 03 August 2006 | |
225 - Change of Accounting Reference Date | 03 August 2006 | |
288b - Notice of resignation of directors or secretaries | 03 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 2006 | |
MEM/ARTS - N/A | 15 June 2006 | |
AA - Annual Accounts | 27 April 2006 | |
363a - Annual Return | 06 December 2005 | |
AA - Annual Accounts | 04 May 2005 | |
395 - Particulars of a mortgage or charge | 21 January 2005 | |
363s - Annual Return | 15 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 September 2004 | |
395 - Particulars of a mortgage or charge | 24 August 2004 | |
395 - Particulars of a mortgage or charge | 10 August 2004 | |
363s - Annual Return | 13 January 2004 | |
AA - Annual Accounts | 24 October 2003 | |
363a - Annual Return | 21 June 2003 | |
AA - Annual Accounts | 17 January 2003 | |
363a - Annual Return | 24 June 2002 | |
288b - Notice of resignation of directors or secretaries | 15 June 2002 | |
288a - Notice of appointment of directors or secretaries | 20 December 2001 | |
288a - Notice of appointment of directors or secretaries | 10 December 2001 | |
288a - Notice of appointment of directors or secretaries | 10 December 2001 | |
288a - Notice of appointment of directors or secretaries | 10 December 2001 | |
288a - Notice of appointment of directors or secretaries | 07 December 2001 | |
288a - Notice of appointment of directors or secretaries | 07 December 2001 | |
288a - Notice of appointment of directors or secretaries | 07 December 2001 | |
CERTNM - Change of name certificate | 04 December 2001 | |
MEM/ARTS - N/A | 13 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 August 2001 | |
CERTNM - Change of name certificate | 02 August 2001 | |
NEWINC - New incorporation documents | 08 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 July 2019 | Outstanding |
N/A |
A registered charge | 16 May 2014 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 8 april 2004 and | 25 February 2010 | Fully Satisfied |
N/A |
A deed of admission to an omnibus guarantee and set-off agreement dated 8 april 2004 | 21 July 2006 | Fully Satisfied |
N/A |
Mortgage | 21 July 2006 | Fully Satisfied |
N/A |
Mortgage | 21 July 2006 | Fully Satisfied |
N/A |
Deed of amendment to a debenture dated 5 august 04 and | 31 December 2004 | Fully Satisfied |
N/A |
Debenture | 05 August 2004 | Fully Satisfied |
N/A |
Debenture | 05 August 2004 | Fully Satisfied |
N/A |