About

Registered Number: 04231601
Date of Incorporation: 08/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 6th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.