Company NameWillowtree Marina Residents Company Limited
Company StatusActive
Company Number02412174
CategoryPrivate Limited Company
Incorporation Date9 August 1989(34 years, 9 months ago)
Previous NameWest Quay No.1 Residents Company Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameIan Frances McDonald
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2003(14 years, 3 months after company formation)
Appointment Duration20 years, 5 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address11 Marina Approach
Yeading
Middlesex
UB4 9TB
Director NameJohn Robert King
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2004(15 years, 3 months after company formation)
Appointment Duration19 years, 5 months
RoleLighting Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Marina Approach
Hayes
Middlesex
UB4 9TB
Director NameMr Mikhael Pol De Guzman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2007(18 years, 3 months after company formation)
Appointment Duration16 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Marina Approach
Hayes
Middlesex
UB4 9TB
Director NameMr Keith Adrian Downey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed13 October 2011(22 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Marina Approach
Hayes
Middlesex
UB4 9TB
Director NameMr Arvinder Singh Sethi
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(25 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Marina Approach
Yeading
Hayes
UB4 9TB
Director NameMr Anthony John Taylor
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(29 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Director NameIan Courts
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 07 February 1994)
RoleDirector Of Companies
Correspondence Address2 Hall Gate
Berkhamsted
Hertfordshire
HP4 2NJ
Director NameStephen William Holland
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 08 November 1993)
RolePrivate Housing Developer
Correspondence Address10 Chasewood Avenue
Enfield
Middlesex
EN2 8PT
Director NameMr Paul Boys
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 05 October 1994)
RolePrivate Housing Developer
Correspondence Address123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Director NameJohn Begbie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 05 October 1994)
RoleFinance Director
Correspondence AddressPhillips
Bisterne Close Burley
Ringwood
Hampshire
BH24 4AG
Secretary NameAnthony Paul Duckett
NationalityBritish
StatusResigned
Appointed09 August 1992(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 19 October 1995)
RoleCompany Director
Correspondence Address9 Church Green
Harpenden
Hertfordshire
AL5 2TP
Director NameFiona Mary Mahon
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 13 November 1995)
RoleSelf Employed
Correspondence Address12 Marina Approach
West Quay Marina
Hayes
Middlesex
UB4 9TB
Director NameStewart Andrew Hyde
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 1997)
RoleBank Official
Correspondence Address30 Marina Approach
Yeading
Hayes
Middlesex
UB4 9TB
Secretary NameMrs Pauline Edith Jones
NationalityBritish
StatusResigned
Appointed03 April 1995(5 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Director NameMr Mark Michael Fain
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 1998)
RoleManaging Agent
Country of ResidenceUnited Kingdom
Correspondence Address18 West Drive
Harrow Weald
Middlesex
HA3 6TS
Director NameMr John Eric Hak
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1998(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 January 2001)
RoleConsultant Engineer
Correspondence Address45 Marina Approach
Yeading
Hayes
Middlesex
UB4 9TB
Secretary NamePaul Richard Miller
NationalityAmerican
StatusResigned
Appointed04 January 1999(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 2000)
RoleRetired
Correspondence Address43 Marina Approach
Hayes
Middlesex
UB4 9TB
Director NameMr Brendan Fitzgerald
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1999(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2002)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Marina Approach
Hayes
Middlesex
UB4 9TB
Director NameMr Keith Adrian Downey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed14 November 1999(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2002)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address42 Marina Approach
Hayes
Middlesex
UB4 9TB
Secretary NameMr Keith Adrian Downey
NationalityEnglish
StatusResigned
Appointed22 March 2000(10 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 2002)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address42 Marina Approach
Hayes
Middlesex
UB4 9TB
Director NameMr Simon Dean Bull
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 May 2002)
RoleCompany Director
Correspondence Address3 Hamilton Avenue
Edmonton
London
N9 7PP
Director NameCharlotte Amanda Heathcote
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 November 2003)
RolePhotographers Agent
Correspondence Address16 Marina Approach
West Quay
Hayes
Middlesex
UB4 9TB
Director NameSharon Irene Kaye
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(12 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 May 2002)
RoleCompany Director
Correspondence Address37 Marina Approach
Yeading
Hayes
Middlesex
UB4 9TB
Secretary NameMrs Gillian Downey
NationalityBritish
StatusResigned
Appointed09 October 2002(13 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 March 2008)
RoleCompany Director
Correspondence Address42 Marina Approach
Hayes
Middlesex
UB4 9TB
Secretary NameMrs Gillian Downey
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(13 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 March 2008)
RoleCompany Director
Correspondence Address42 Marina Approach
Hayes
Middlesex
UB4 9TB
Director NameMr Brendan Fitzgerald
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(13 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 November 2007)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address44 Marina Approach
Hayes
Middlesex
UB4 9TB
Director NameDavid Frederick Cunningham
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2007(18 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Marina Approach
Yeading
Hayes
Middlesex
UB4 9TB
Secretary NameTerence Weeks
NationalityBritish
StatusResigned
Appointed26 March 2008(18 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 September 2009)
RoleAdministrator
Correspondence Address48 Marina Approach
Yeading
Middlesex
UB4 9TB
Director NameMiss Alison Carol Clarke
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(19 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 2010)
RoleInsurance Underwriter
Correspondence Address17 Marina Approach
Yeading
Hayes
Middlesex
UB4 9TB
Director NameMr Vikas Agnihotri
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(20 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 May 2019)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameMrs Pauline Edith Jones
StatusResigned
Appointed01 October 2010(21 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2013)
RoleCompany Director
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameJane Rosemary Jakeman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(25 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 October 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NamePlayfield Properties Limited (Corporation)
StatusResigned
Appointed19 October 1995(6 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 January 1999)
Correspondence AddressWakefield House 32 High Street
Pinner
Middlesex
HA5 5PW
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 June 2013(23 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2020)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Contact

Websitewillowtree-marina.co.uk
Email address[email protected]

Location

Registered Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £5A. Agnihotri
2.63%
Ordinary
1 at £5A. Janowski
2.63%
Ordinary
1 at £5A. Murtza
2.63%
Ordinary
1 at £5A.c.b. Richardson
2.63%
Ordinary
1 at £5Abas Bashar Ali
2.63%
Ordinary
1 at £5Arvinder Singh Sethi
2.63%
Ordinary
1 at £5Bridget Kim Michaelides & Anthony John Taylor
2.63%
Ordinary
1 at £5C. Harriott
2.63%
Ordinary
1 at £5C.w. Stroman
2.63%
Ordinary
1 at £5Caroline Tang
2.63%
Ordinary
1 at £5D. Corbin & M. O'connell
2.63%
Ordinary
1 at £5D.j. Taylor
2.63%
Ordinary
1 at £5F. Bena
2.63%
Ordinary
1 at £5G. Lee
2.63%
Ordinary
1 at £5I. Kaur
2.63%
Ordinary
1 at £5I.f. McDonald
2.63%
Ordinary
1 at £5J.r. Jakeman
2.63%
Ordinary
1 at £5John Anthony Cooper
2.63%
Ordinary
1 at £5John Robert King
2.63%
Ordinary
1 at £5K.a. Downey
2.63%
Ordinary
1 at £5Kishan Harshad Gangada
2.63%
Ordinary
1 at £5L.m. Zambon
2.63%
Ordinary
1 at £5M. Bignell
2.63%
Ordinary
1 at £5M. De Guzmen
2.63%
Ordinary
1 at £5Mr K.n. Wesley
2.63%
Ordinary
1 at £5Mr M.k. Thakrar
2.63%
Ordinary
1 at £5Mr N. Thakkar
2.63%
Ordinary
1 at £5Mr O. Lewis & Mrs Lewis
2.63%
Ordinary
1 at £5Mr S.n. Patel & Ms T.s. Patel
2.63%
Ordinary
1 at £5Mrs D. Andree & R. Andree & Mrs C. Andree
2.63%
Ordinary
1 at £5Nikhil Neroy
2.63%
Ordinary
1 at £5P. Guest
2.63%
Ordinary
1 at £5Rabia Farooq
2.63%
Ordinary
1 at £5T. Luck
2.63%
Ordinary
1 at £5T.c. Finlayson
2.63%
Ordinary
1 at £5Trevor Burn Campbell
2.63%
Ordinary
1 at £5V. Agnihotri
2.63%
Ordinary
1 at £5V. Loh
2.63%
Ordinary

Financials

Year2014
Net Worth£19,983
Cash£18,510
Current Liabilities£2,354

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

4 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
11 May 2023Micro company accounts made up to 30 September 2022 (5 pages)
6 March 2023Appointment of Mr Timothy Michael Taylor as a secretary on 6 March 2023 (2 pages)
31 August 2022Confirmation statement made on 23 August 2022 with updates (7 pages)
26 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
5 October 2021Confirmation statement made on 23 August 2021 with updates (7 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
19 February 2021Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 97 Chamberlayne Road Kensal Rise London NW10 3NN on 19 February 2021 (1 page)
19 February 2021Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 30 September 2020 (1 page)
7 September 2020Confirmation statement made on 23 August 2020 with updates (8 pages)
29 May 2020Micro company accounts made up to 30 September 2019 (5 pages)
24 December 2019Amended micro company accounts made up to 30 September 2018 (4 pages)
5 August 2019Appointment of Mr Anthony John Taylor as a director on 8 July 2019 (2 pages)
1 August 2019Confirmation statement made on 26 July 2019 with updates (8 pages)
5 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
29 May 2019Termination of appointment of Vikas Agnihotri as a director on 21 May 2019 (1 page)
3 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
16 April 2018Micro company accounts made up to 30 September 2017 (5 pages)
15 August 2017Confirmation statement made on 26 July 2017 with updates (8 pages)
15 August 2017Confirmation statement made on 26 July 2017 with updates (8 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 March 2017Termination of appointment of Jane Rosemary Jakeman as a director on 7 October 2016 (1 page)
13 March 2017Termination of appointment of Jane Rosemary Jakeman as a director on 7 October 2016 (1 page)
14 October 2016Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016 (1 page)
14 October 2016Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016 (1 page)
10 August 2016Confirmation statement made on 26 July 2016 with updates (9 pages)
10 August 2016Confirmation statement made on 26 July 2016 with updates (9 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 December 2015Second filing of AR01 previously delivered to Companies House made up to 9 August 2014 (24 pages)
7 December 2015Second filing of AR01 previously delivered to Companies House made up to 9 August 2014 (24 pages)
7 December 2015Second filing of AR01 previously delivered to Companies House made up to 9 August 2013 (23 pages)
7 December 2015Second filing of AR01 previously delivered to Companies House made up to 9 August 2013 (23 pages)
18 November 2015Second filing of AR01 previously delivered to Companies House made up to 9 August 2015 (25 pages)
18 November 2015Second filing of AR01 previously delivered to Companies House made up to 9 August 2015 (25 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 4.868423

Statement of capital on 2015-11-18
  • GBP 190
  • ANNOTATION Clarification a Second filed AR01 is registered on 18/11/2015
(14 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 4.868423
(13 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 4.868423

Statement of capital on 2015-11-18
  • GBP 190
  • ANNOTATION Clarification a Second filed AR01 is registered on 18/11/2015
(14 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 December 2014Appointment of Jane Rosemary Jakeman as a director on 12 November 2014 (3 pages)
12 December 2014Appointment of Jane Rosemary Jakeman as a director on 12 November 2014 (3 pages)
18 November 2014Appointment of Arvinder Sethi as a director on 10 October 2014 (2 pages)
18 November 2014Appointment of Arvinder Sethi as a director on 10 October 2014 (2 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5.000002
(11 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5.000002
  • ANNOTATION Clarification a second filed AR01 was registered on 07/12/2015
(12 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5.000002
  • ANNOTATION Clarification a second filed AR01 was registered on 07/12/2015
(12 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 March 2014Termination of appointment of David Cunningham as a director (1 page)
17 March 2014Termination of appointment of David Cunningham as a director (1 page)
16 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 5.000002
(12 pages)
16 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 5.000002
  • ANNOTATION Clarification a second filed AR01 was registered on 07/12/2015
(13 pages)
16 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 5.000002
  • ANNOTATION Clarification a second filed AR01 was registered on 07/12/2015
(13 pages)
17 July 2013Registered office address changed from , 26 Primrose Road, Bradwell, Milton Keynes, MK13 9AT, United Kingdom on 17 July 2013 (1 page)
17 July 2013Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
17 July 2013Registered office address changed from , 26 Primrose Road, Bradwell, Milton Keynes, MK13 9AT, United Kingdom on 17 July 2013 (1 page)
17 July 2013Termination of appointment of Pauline Jones as a secretary (1 page)
17 July 2013Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
17 July 2013Registered office address changed from 26 Primrose Road Bradwell Milton Keynes MK13 9AT United Kingdom on 17 July 2013 (1 page)
17 July 2013Termination of appointment of Pauline Jones as a secretary (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (11 pages)
20 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (11 pages)
20 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (11 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 October 2011Appointment of Mr Keith Adrian Downey as a director (2 pages)
17 October 2011Appointment of Mr Keith Adrian Downey as a director (2 pages)
7 September 2011Director's details changed for Mikhael Pol Dee Gyzman on 1 October 2010 (2 pages)
7 September 2011Registered office address changed from 42 Marina Approach Yeading Hayes Middlesex UB4 9TB on 7 September 2011 (1 page)
7 September 2011Termination of appointment of Gillian Downey as a secretary (1 page)
7 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (10 pages)
7 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (10 pages)
7 September 2011Appointment of Mrs Pauline Edith Jones as a secretary (1 page)
7 September 2011Termination of appointment of Gillian Downey as a secretary (1 page)
7 September 2011Registered office address changed from , 42 Marina Approach, Yeading, Hayes, Middlesex, UB4 9TB on 7 September 2011 (1 page)
7 September 2011Director's details changed for Mikhael Pol Dee Gyzman on 1 October 2010 (2 pages)
7 September 2011Director's details changed for Mikhael Pol Dee Gyzman on 1 October 2010 (2 pages)
7 September 2011Appointment of Mrs Pauline Edith Jones as a secretary (1 page)
7 September 2011Registered office address changed from , 42 Marina Approach, Yeading, Hayes, Middlesex, UB4 9TB on 7 September 2011 (1 page)
7 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (10 pages)
12 July 2011Termination of appointment of Peter Thornton as a director (1 page)
12 July 2011Termination of appointment of Peter Thornton as a director (1 page)
8 November 2010Total exemption full accounts made up to 30 September 2010 (8 pages)
8 November 2010Total exemption full accounts made up to 30 September 2010 (8 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (11 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (11 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (11 pages)
14 August 2010Director's details changed for David Frederick Cunningham on 9 August 2010 (2 pages)
14 August 2010Director's details changed for Mikhael Pol Dee Gyzman on 9 August 2010 (2 pages)
14 August 2010Director's details changed for Peter Thornton on 9 August 2010 (2 pages)
14 August 2010Director's details changed for David Frederick Cunningham on 9 August 2010 (2 pages)
14 August 2010Director's details changed for Peter Thornton on 9 August 2010 (2 pages)
14 August 2010Director's details changed for Ian Frances Mcdonald on 9 August 2010 (2 pages)
14 August 2010Director's details changed for Peter Thornton on 9 August 2010 (2 pages)
14 August 2010Director's details changed for Mikhael Pol Dee Gyzman on 9 August 2010 (2 pages)
14 August 2010Director's details changed for Ian Frances Mcdonald on 9 August 2010 (2 pages)
14 August 2010Director's details changed for Mikhael Pol Dee Gyzman on 9 August 2010 (2 pages)
14 August 2010Director's details changed for Ian Frances Mcdonald on 9 August 2010 (2 pages)
14 August 2010Director's details changed for John Robert King on 9 August 2010 (2 pages)
14 August 2010Director's details changed for John Robert King on 9 August 2010 (2 pages)
14 August 2010Director's details changed for John Robert King on 9 August 2010 (2 pages)
14 August 2010Director's details changed for David Frederick Cunningham on 9 August 2010 (2 pages)
4 July 2010Termination of appointment of Alison Clarke as a director (1 page)
4 July 2010Termination of appointment of Alison Clarke as a director (1 page)
3 July 2010Appointment of Mr Vikas Agnihotri as a director (2 pages)
3 July 2010Appointment of Mr Vikas Agnihotri as a director (2 pages)
30 May 2010Termination of appointment of Brendan Fitzgerald as a director (1 page)
30 May 2010Termination of appointment of Brendan Fitzgerald as a director (1 page)
3 March 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
3 March 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
25 September 2009Registered office changed on 25/09/2009 from, 42 marina approach, yeading, middlesex, UB4 9TB (1 page)
25 September 2009Registered office changed on 25/09/2009 from, 42 marina approach, yeading, middlesex, UB4 9TB (1 page)
25 September 2009Registered office changed on 25/09/2009 from 42 marina approach yeading middlesex UB4 9TB (1 page)
25 September 2009Secretary appointed mrs gillian downey (1 page)
25 September 2009Secretary appointed mrs gillian downey (1 page)
25 September 2009Return made up to 09/08/09; full list of members (21 pages)
25 September 2009Return made up to 09/08/09; full list of members (21 pages)
24 September 2009Location of debenture register (1 page)
24 September 2009Location of debenture register (1 page)
24 September 2009Location of register of members (1 page)
24 September 2009Registered office changed on 24/09/2009 from, 48 marina approach, yeading, middlesex, UB4 9TB (1 page)
24 September 2009Registered office changed on 24/09/2009 from 48 marina approach yeading middlesex UB4 9TB (1 page)
24 September 2009Appointment terminated secretary terence weeks (1 page)
24 September 2009Location of register of members (1 page)
24 September 2009Registered office changed on 24/09/2009 from, 48 marina approach, yeading, middlesex, UB4 9TB (1 page)
24 September 2009Appointment terminated secretary terence weeks (1 page)
26 January 2009Director appointed miss alison carol clarke (1 page)
26 January 2009Director appointed miss alison carol clarke (1 page)
26 January 2009Director appointed mr brendan none fitzgerald (1 page)
26 January 2009Director appointed mr brendan none fitzgerald (1 page)
19 January 2009Appointment terminated director lorna zambon (1 page)
19 January 2009Appointment terminated director lorna zambon (1 page)
17 December 2008Total exemption full accounts made up to 30 September 2008 (8 pages)
17 December 2008Total exemption full accounts made up to 30 September 2008 (8 pages)
19 August 2008Return made up to 09/08/08; full list of members (20 pages)
19 August 2008Return made up to 09/08/08; full list of members (20 pages)
2 April 2008Registered office changed on 02/04/2008 from 44 marina approach hayes middlesex UB4 9TB (1 page)
2 April 2008Secretary appointed terence weeks (2 pages)
2 April 2008Secretary appointed terence weeks (2 pages)
2 April 2008Registered office changed on 02/04/2008 from, 44 marina approach, hayes, middlesex, UB4 9TB (1 page)
2 April 2008Appointment terminated secretary gillian downey (1 page)
2 April 2008Appointment terminated secretary gillian downey (1 page)
2 April 2008Registered office changed on 02/04/2008 from, 44 marina approach, hayes, middlesex, UB4 9TB (1 page)
18 December 2007Total exemption full accounts made up to 30 September 2007 (8 pages)
18 December 2007New director appointed (2 pages)
18 December 2007Director resigned (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007Director resigned (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007Total exemption full accounts made up to 30 September 2007 (8 pages)
18 December 2007New director appointed (2 pages)
4 September 2007Return made up to 09/08/07; full list of members
  • 363(287) ‐ Registered office changed on 04/09/07
(10 pages)
4 September 2007Return made up to 09/08/07; full list of members
  • 363(287) ‐ Registered office changed on 04/09/07
(10 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
28 December 2006Total exemption full accounts made up to 30 September 2006 (8 pages)
28 December 2006Total exemption full accounts made up to 30 September 2006 (8 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
30 August 2006Return made up to 09/08/06; full list of members (10 pages)
30 August 2006Return made up to 09/08/06; full list of members (10 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
27 January 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
27 January 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
31 August 2005Return made up to 09/08/05; full list of members (10 pages)
31 August 2005Return made up to 09/08/05; full list of members (10 pages)
3 December 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
3 December 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
1 December 2004Company name changed west quay no.1 Residents company LIMITED\certificate issued on 01/12/04 (2 pages)
1 December 2004Company name changed west quay no.1 Residents company LIMITED\certificate issued on 01/12/04 (2 pages)
13 August 2004Return made up to 09/08/04; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 August 2004Return made up to 09/08/04; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003Director resigned (1 page)
8 December 2003Total exemption full accounts made up to 30 September 2003 (8 pages)
8 December 2003Total exemption full accounts made up to 30 September 2003 (8 pages)
22 August 2003Return made up to 09/08/03; change of members (9 pages)
22 August 2003Return made up to 09/08/03; change of members (9 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
9 December 2002Total exemption full accounts made up to 30 September 2002 (8 pages)
9 December 2002Total exemption full accounts made up to 30 September 2002 (8 pages)
25 November 2002New director appointed (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002Director resigned (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Secretary resigned (1 page)
8 October 2002Return made up to 09/08/02; full list of members (9 pages)
8 October 2002Return made up to 09/08/02; full list of members (9 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
16 January 2002Director resigned (1 page)
16 January 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
30 August 2001Return made up to 09/08/01; change of members (8 pages)
30 August 2001Return made up to 09/08/01; change of members (8 pages)
24 January 2001Director resigned (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001Director's particulars changed (1 page)
24 January 2001Director's particulars changed (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Full accounts made up to 30 September 2000 (8 pages)
24 January 2001New director appointed (2 pages)
24 January 2001Full accounts made up to 30 September 2000 (8 pages)
7 September 2000Return made up to 09/08/00; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 September 2000Return made up to 09/08/00; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000Registered office changed on 05/04/00 from: 43 marina approach hayes middlesex UB4 9TB (1 page)
5 April 2000Secretary resigned (1 page)
5 April 2000Secretary resigned (1 page)
5 April 2000Registered office changed on 05/04/00 from: 43 marina approach, hayes, middlesex UB4 9TB (1 page)
5 April 2000New secretary appointed (2 pages)
4 December 1999New director appointed (2 pages)
4 December 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
22 November 1999Full accounts made up to 30 September 1999 (9 pages)
22 November 1999Full accounts made up to 30 September 1999 (9 pages)
16 August 1999Return made up to 09/08/99; full list of members (6 pages)
16 August 1999Return made up to 09/08/99; full list of members (6 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999Secretary resigned (1 page)
22 January 1999Registered office changed on 22/01/99 from: wakefield house, 32 high street, pinner, middlesex HA5 5PW (1 page)
22 January 1999Registered office changed on 22/01/99 from: wakefield house 32 high street pinner middlesex HA5 5PW (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
17 December 1998Accounts for a small company made up to 30 September 1998 (4 pages)
17 December 1998Accounts for a small company made up to 30 September 1998 (4 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
10 August 1998Return made up to 09/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 August 1998Return made up to 09/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
10 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
27 August 1997Return made up to 09/08/97; no change of members (4 pages)
27 August 1997Return made up to 09/08/97; no change of members (4 pages)
10 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
10 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
6 August 1996Return made up to 09/08/96; change of members (6 pages)
6 August 1996Return made up to 09/08/96; change of members (6 pages)
12 June 1996Accounts for a small company made up to 30 September 1995 (4 pages)
12 June 1996Accounts for a small company made up to 30 September 1995 (4 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
23 October 1995Secretary resigned (4 pages)
23 October 1995Secretary resigned;new secretary appointed (4 pages)
23 October 1995Secretary resigned (4 pages)
23 October 1995Secretary resigned;new secretary appointed (4 pages)
16 August 1995Return made up to 09/08/95; full list of members (26 pages)
16 August 1995Return made up to 09/08/95; full list of members (26 pages)
26 April 1995Full accounts made up to 30 September 1994 (8 pages)
26 April 1995Full accounts made up to 30 September 1994 (8 pages)
13 April 1995New secretary appointed (4 pages)
13 April 1995New secretary appointed (4 pages)
6 April 1995Secretary's particulars changed (4 pages)
6 April 1995Secretary's particulars changed (4 pages)
9 August 1989Incorporation (14 pages)
9 August 1989Incorporation (14 pages)