Company NameWest India Quay Management Company Limited
Company StatusActive
Company Number03534686
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years, 1 month ago)
Previous NameFinlaw One Hundred And Thirty-One Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameLambros Hadjiioannou
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2010(12 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Brian Casey
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed07 October 2010(12 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMs Jessica Mary Reedham Berney
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(21 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne London Wall Place
London
EC2Y 5AU
Director NameMr Robert Charles Andrew Cosslett
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(22 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleChartered Surveyor Fund Management
Country of ResidenceEngland
Correspondence AddressOne London Wall Place
London
EC2Y 5AU
Director NameMr Charles James Griffiths
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(25 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RolePortfolio Investment Director
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed16 January 2013(14 years, 10 months after company formation)
Appointment Duration11 years, 3 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameJohn D'Ardenne
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleSolicitor
Correspondence Address179 Great Portland Street
London
W1N 5FD
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(11 months, 4 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 21 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(11 months, 4 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 21 July 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr Angus Robert Boag
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(11 months, 4 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 21 July 2006)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Blake Gardens
London
SW6 4QB
Director NameMr Joseph Saleem Shashou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBrazilian
StatusResigned
Appointed18 March 1999(11 months, 4 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 21 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Elm Tree Road
London
NW8 9JT
Director NameMark Arthur Lloyd
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(11 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 14 October 2002)
RoleCommercial Manager
Correspondence Address40 Kings Road
Berkhamsted
Hertfordshire
HP4 3BH
Director NameMr John Hitchcox
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(11 months, 4 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 21 July 2006)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address167 Westbourne Grove
London
W11 2RS
Director NameMr Harry Handelsman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(11 months, 4 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 21 July 2006)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFlat 1
2 Hyde Park Gardens
London
W2 2LT
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(2 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Director NameMr William Anthony Hill
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(2 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 06 October 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOaklawn
Burnhams Road
Little Bookham
Surrey
KT23 3BB
Director NameDennis Fink
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(4 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 07 October 2010)
RoleDocklands Management For Briti
Country of ResidenceUnited Kingdom
Correspondence Address20 Deyncourt Gardens
Upminster
Essex
Romford
RM14 1DE
Director NameMr Anthony Michael Brown
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(4 years, 8 months after company formation)
Appointment Duration5 years (resigned 18 December 2007)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address4 Eastcote
Orpington
BR6 0AU
Director NamePaul Richard Taylor
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 June 2008)
RoleFund Manager
Correspondence Address15 Disraeli Road
Putney
London
SW15 2DR
Director NameMr Xavier Pullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(8 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address400 Capability Green
Luton
England And Wales
LU1 3AE
Director NameMr Yiannakis Theophani Christodoulou
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(8 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 October 2010)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address705 Sun Tower
7 Avenue Princesse Alice Mc 98000
Monaco
Director NameMr Pierre Yves Gerbeau
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed21 July 2006(8 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Capability Green
Luton
England And Wales
LU1 3AE
Director NameMr Martin Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Norfolk Road
London
NW8 6AX
Director NameMr Neil David Hannay Meredith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(10 years after company formation)
Appointment Duration11 years, 8 months (resigned 19 December 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameDominic James O'Rourke
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMs Olivia Clare Troughton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(14 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 August 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Deepan Rasiklal Khiroya
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(21 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 September 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Russell James Loveland
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2020(22 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Daniel Stewart Rabin
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2022(24 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 June 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Rejinder Bangar
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2023(25 years, 2 months after company formation)
Appointment Duration4 months (resigned 19 October 2023)
RoleAsset Director
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Ian Scott Bramley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2023(25 years, 7 months after company formation)
Appointment Duration1 month (resigned 21 November 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameHermes Secretariat Limited (Corporation)
StatusResigned
Appointed31 March 2008(10 years after company formation)
Appointment Duration2 years, 11 months (resigned 18 March 2011)
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed18 March 2011(12 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 January 2013)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

6.3k at £0.1West India Quay LTD
62.99%
Ordinary
2.5k at £0.1West India Quay Development Company (Eastern) LTD
25.01%
Ordinary
1.2k at £0.1Canal & River Trust
12.00%
Ordinary

Financials

Year2014
Turnover£590,000
Net Worth£53,000
Cash£171,000
Current Liabilities£688,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 March 2024 (4 weeks, 1 day ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

8 December 2023Appointment of Mr Charles James Griffiths as a director on 7 December 2023 (2 pages)
19 October 2023Termination of appointment of Rejinder Bangar as a director on 19 October 2023 (1 page)
19 October 2023Appointment of Mr Ian Scott Bramley as a director on 19 October 2023 (2 pages)
20 June 2023Appointment of Mr Rejinder Bangar as a director on 16 June 2023 (2 pages)
20 June 2023Termination of appointment of Daniel Stewart Rabin as a director on 16 June 2023 (1 page)
27 April 2023Full accounts made up to 31 March 2022 (18 pages)
27 March 2023Confirmation statement made on 25 March 2023 with updates (5 pages)
8 June 2022Termination of appointment of Russell James Loveland as a director on 27 May 2022 (1 page)
8 June 2022Appointment of Mr Daniel Stewart Rabin as a director on 27 May 2022 (2 pages)
29 March 2022Confirmation statement made on 25 March 2022 with updates (5 pages)
26 October 2021Full accounts made up to 31 March 2021 (18 pages)
14 April 2021Full accounts made up to 31 March 2020 (16 pages)
25 March 2021Confirmation statement made on 25 March 2021 with updates (5 pages)
18 December 2020Appointment of Mr Robert Charles Andrew Cosslett as a director on 18 December 2020 (2 pages)
30 September 2020Second filing of a statement of capital following an allotment of shares on 14 February 2020
  • GBP 71,400.0
(7 pages)
23 September 2020Termination of appointment of Deepan Rasiklal Khiroya as a director on 17 September 2020 (1 page)
23 September 2020Appointment of Mr Russell James Loveland as a director on 17 September 2020 (2 pages)
7 April 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
6 April 2020Statement of capital following an allotment of shares on 2 March 2020
  • GBP 81,000
(3 pages)
18 March 2020Statement of capital following an allotment of shares on 14 February 2020
  • GBP 71,400
  • ANNOTATION Clarification a second filed SH01 was registered on 30/09/2020.
(4 pages)
19 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 February 2020Memorandum and Articles of Association (11 pages)
4 February 2020Full accounts made up to 31 March 2019 (14 pages)
23 December 2019Appointment of Ms Jessica Berney as a director on 19 December 2019 (2 pages)
23 December 2019Termination of appointment of Neil David Hannay Meredith as a director on 19 December 2019 (1 page)
24 October 2019Termination of appointment of Jack Matthew Busby as a director on 4 October 2019 (1 page)
24 October 2019Appointment of Mr Deepan Rasiklal Khiroya as a director on 4 October 2019 (2 pages)
3 April 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
4 September 2018Full accounts made up to 31 March 2018 (15 pages)
30 August 2018Termination of appointment of Olivia Clare Troughton as a director on 17 August 2018 (1 page)
30 August 2018Appointment of Jack Matthew Busby as a director on 17 August 2018 (2 pages)
29 March 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
29 November 2017Full accounts made up to 31 March 2017 (14 pages)
29 November 2017Full accounts made up to 31 March 2017 (14 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
19 January 2017Director's details changed for Ms Olivia Clare Troughton on 11 January 2017 (2 pages)
19 January 2017Director's details changed for Ms Olivia Clare Troughton on 11 January 2017 (2 pages)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
15 December 2016Full accounts made up to 31 March 2016 (14 pages)
15 December 2016Full accounts made up to 31 March 2016 (14 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(5 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(5 pages)
30 December 2015Full accounts made up to 31 March 2015 (12 pages)
30 December 2015Full accounts made up to 31 March 2015 (12 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(5 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(5 pages)
21 November 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
21 November 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
21 October 2014Section 519 (2 pages)
21 October 2014Section 519 (2 pages)
17 October 2014Section 519 (1 page)
17 October 2014Section 519 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
28 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(5 pages)
28 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(5 pages)
27 March 2014Termination of appointment of Dominic O'rourke as a director (1 page)
27 March 2014Termination of appointment of Dominic O'rourke as a director (1 page)
20 March 2014Director's details changed for Olivia Clare Troughton on 19 March 2014 (2 pages)
20 March 2014Director's details changed for Olivia Clare Troughton on 19 March 2014 (2 pages)
11 June 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (4 pages)
11 June 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (4 pages)
30 May 2013Full accounts made up to 30 June 2012 (12 pages)
30 May 2013Full accounts made up to 30 June 2012 (12 pages)
17 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
25 January 2013Appointment of Olivia Clare Troughton as a director (2 pages)
25 January 2013Appointment of Dominic James O'rourke as a director (2 pages)
25 January 2013Appointment of Olivia Clare Troughton as a director (2 pages)
25 January 2013Appointment of Dominic James O'rourke as a director (2 pages)
24 January 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
24 January 2013Registered office address changed from 400 Capability Green Luton England and Wales LU1 3AE United Kingdom on 24 January 2013 (1 page)
24 January 2013Termination of appointment of Pierre Gerbeau as a director (1 page)
24 January 2013Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
24 January 2013Termination of appointment of Xavier Pullen as a director (1 page)
24 January 2013Termination of appointment of Xavier Pullen as a director (1 page)
24 January 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
24 January 2013Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
24 January 2013Registered office address changed from 400 Capability Green Luton England and Wales LU1 3AE United Kingdom on 24 January 2013 (1 page)
24 January 2013Termination of appointment of Pierre Gerbeau as a director (1 page)
23 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 30 June 2011 (12 pages)
3 April 2012Full accounts made up to 30 June 2011 (12 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
20 April 2011Director's details changed for Mr Pierre Yves Gerbeau on 18 March 2011 (2 pages)
20 April 2011Director's details changed for Mr Neil David Hannay Meredith on 18 March 2011 (2 pages)
20 April 2011Director's details changed for Mr Xavier Pullen on 18 March 2011 (2 pages)
20 April 2011Director's details changed for Mr Pierre Yves Gerbeau on 18 March 2011 (2 pages)
20 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
20 April 2011Director's details changed for Lambros Hadjiioannou on 18 March 2011 (2 pages)
20 April 2011Director's details changed for Mr Neil David Hannay Meredith on 18 March 2011 (2 pages)
20 April 2011Director's details changed for Mr Xavier Pullen on 18 March 2011 (2 pages)
20 April 2011Director's details changed for Lambros Hadjiioannou on 18 March 2011 (2 pages)
28 March 2011Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 28 March 2011 (1 page)
28 March 2011Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 28 March 2011 (1 page)
22 March 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
22 March 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
18 March 2011Termination of appointment of Hermes Secretariat Limited as a secretary (1 page)
18 March 2011Termination of appointment of Hermes Secretariat Limited as a secretary (1 page)
3 March 2011Full accounts made up to 30 June 2010 (12 pages)
3 March 2011Full accounts made up to 30 June 2010 (12 pages)
13 October 2010Full accounts made up to 30 June 2009 (12 pages)
13 October 2010Full accounts made up to 30 June 2008 (12 pages)
13 October 2010Full accounts made up to 30 June 2009 (12 pages)
13 October 2010Full accounts made up to 30 June 2008 (12 pages)
12 October 2010Appointment of Lambros Hadjiioannou as a director (3 pages)
12 October 2010Appointment of Lambros Hadjiioannou as a director (3 pages)
7 October 2010Termination of appointment of Dennis Fink as a director (1 page)
7 October 2010Termination of appointment of Yiannakis Christodoulou as a director (1 page)
7 October 2010Appointment of Mr Brian Casey as a director (2 pages)
7 October 2010Termination of appointment of Yiannakis Christodoulou as a director (1 page)
7 October 2010Termination of appointment of Dennis Fink as a director (1 page)
7 October 2010Appointment of Mr Brian Casey as a director (2 pages)
30 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Yiannakis Theophani Christodoulou on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Yiannakis Theophani Christodoulou on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for Hermes Secretariat Limited on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Dennis Fink on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Dennis Fink on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for Hermes Secretariat Limited on 29 March 2010 (2 pages)
7 December 2009Director's details changed for Yiannakis Theophani Christodoulou on 11 November 2008 (1 page)
7 December 2009Director's details changed for Yiannakis Theophani Christodoulou on 11 November 2008 (1 page)
25 March 2009Return made up to 25/03/09; full list of members (5 pages)
25 March 2009Director's change of particulars / yiannakis christodoulou / 25/03/2009 (1 page)
25 March 2009Return made up to 25/03/09; full list of members (5 pages)
25 March 2009Director's change of particulars / yiannakis christodoulou / 25/03/2009 (1 page)
9 December 2008Full accounts made up to 30 June 2007 (12 pages)
9 December 2008Full accounts made up to 30 June 2007 (12 pages)
2 December 2008Director's change of particulars / yiannakis christodoulou / 11/11/2008 (1 page)
2 December 2008Director's change of particulars / yiannakis christodoulou / 11/11/2008 (1 page)
25 July 2008Appointment terminated director paul taylor (1 page)
25 July 2008Appointment terminated director paul taylor (1 page)
16 April 2008Return made up to 25/03/08; full list of members (5 pages)
16 April 2008Return made up to 25/03/08; full list of members (5 pages)
2 April 2008Secretary appointed hermes secretariat LIMITED (1 page)
2 April 2008Secretary appointed hermes secretariat LIMITED (1 page)
1 April 2008Director's change of particulars / yiannakis christodoulou / 01/04/2008 (1 page)
1 April 2008Director appointed mr neil david hannay meredith (1 page)
1 April 2008Appointment terminated secretary filex services LIMITED (1 page)
1 April 2008Appointment terminated secretary filex services LIMITED (1 page)
1 April 2008Director's change of particulars / yiannakis christodoulou / 01/04/2008 (1 page)
1 April 2008Director appointed mr neil david hannay meredith (1 page)
31 March 2008Appointment terminated director martin barber (1 page)
31 March 2008Appointment terminated director martin barber (1 page)
31 March 2008Appointment terminated director anthony brown (1 page)
31 March 2008Appointment terminated director anthony brown (1 page)
3 January 2008Full accounts made up to 21 July 2006 (12 pages)
3 January 2008Full accounts made up to 21 July 2006 (12 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
14 November 2007Accounting reference date shortened from 21/07/07 to 30/06/07 (1 page)
14 November 2007Accounting reference date shortened from 21/07/07 to 30/06/07 (1 page)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
23 October 2007Registered office changed on 23/10/07 from: 179 great portland street london W1W 5LS (1 page)
23 October 2007Registered office changed on 23/10/07 from: 179 great portland street london W1W 5LS (1 page)
23 September 2007New director appointed (3 pages)
23 September 2007New director appointed (8 pages)
23 September 2007New director appointed (8 pages)
23 September 2007New director appointed (4 pages)
23 September 2007New director appointed (3 pages)
23 September 2007New director appointed (4 pages)
3 April 2007Return made up to 25/03/07; full list of members (3 pages)
3 April 2007Return made up to 25/03/07; full list of members (3 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
9 October 2006Full accounts made up to 30 June 2005 (12 pages)
9 October 2006Full accounts made up to 30 June 2005 (12 pages)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (3 pages)
3 August 2006Accounting reference date extended from 30/06/06 to 21/07/06 (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Accounting reference date extended from 30/06/06 to 21/07/06 (1 page)
3 August 2006New director appointed (3 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
12 June 2006Return made up to 25/03/06; full list of members (4 pages)
12 June 2006Return made up to 25/03/06; full list of members (4 pages)
1 February 2006Return made up to 30/11/03; full list of members; amend (9 pages)
1 February 2006Return made up to 30/11/03; full list of members; amend (9 pages)
12 January 2006Registered office changed on 12/01/06 from: 30 city road london EC1Y 2AG (1 page)
12 January 2006Registered office changed on 12/01/06 from: 30 city road london EC1Y 2AG (1 page)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 October 2005Registered office changed on 28/10/05 from: 25 city road london EC1Y 1BQ (1 page)
28 October 2005Registered office changed on 28/10/05 from: 25 city road london EC1Y 1BQ (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 September 2005Full accounts made up to 30 June 2004 (12 pages)
20 September 2005Full accounts made up to 30 June 2004 (12 pages)
13 April 2005Return made up to 25/03/05; full list of members (11 pages)
13 April 2005Return made up to 25/03/05; full list of members (11 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
31 March 2004Return made up to 25/03/04; full list of members (11 pages)
31 March 2004Return made up to 25/03/04; full list of members (11 pages)
19 January 2004Return made up to 30/11/03; full list of members (11 pages)
19 January 2004Return made up to 30/11/03; full list of members (11 pages)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
15 July 2003Full accounts made up to 30 June 2002 (12 pages)
15 July 2003Full accounts made up to 30 June 2002 (12 pages)
17 April 2003Return made up to 25/03/03; full list of members (10 pages)
17 April 2003Return made up to 25/03/03; full list of members (10 pages)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002New director appointed (2 pages)
8 May 2002Return made up to 25/03/02; full list of members (9 pages)
8 May 2002Return made up to 25/03/02; full list of members (9 pages)
5 May 2002Full accounts made up to 30 June 2001 (9 pages)
5 May 2002Full accounts made up to 30 June 2001 (9 pages)
26 January 2002Accounts for a dormant company made up to 30 June 2000 (6 pages)
26 January 2002Accounts for a dormant company made up to 30 June 2000 (6 pages)
26 April 2001Director's particulars changed (1 page)
26 April 2001Director's particulars changed (1 page)
30 March 2001Return made up to 25/03/01; full list of members (10 pages)
30 March 2001Return made up to 25/03/01; full list of members (10 pages)
18 January 2001New director appointed (7 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (7 pages)
21 April 2000Full accounts made up to 30 June 1999 (7 pages)
21 April 2000Full accounts made up to 30 June 1999 (7 pages)
17 April 2000Return made up to 25/03/00; full list of members (26 pages)
17 April 2000Return made up to 25/03/00; full list of members (26 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
13 April 1999Return made up to 25/03/99; full list of members (22 pages)
13 April 1999Return made up to 25/03/99; full list of members (22 pages)
29 March 1999New director appointed (6 pages)
29 March 1999Registered office changed on 29/03/99 from: 179 great portland street london W1N 6LS (1 page)
29 March 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999Director resigned (1 page)
29 March 1999New director appointed (4 pages)
29 March 1999Registered office changed on 29/03/99 from: 179 great portland street london W1N 6LS (1 page)
29 March 1999New director appointed (4 pages)
29 March 1999New director appointed (6 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999Ad 19/03/99--------- £ si [email protected]=100 £ ic 2/102 (2 pages)
29 March 1999New director appointed (4 pages)
29 March 1999Ad 19/03/99--------- £ si [email protected]=100 £ ic 2/102 (2 pages)
29 March 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (4 pages)
29 March 1999New director appointed (2 pages)
29 March 1999Director resigned (1 page)
29 March 1999New director appointed (2 pages)
3 September 1998Company name changed finlaw one hundred and thirty-on e LIMITED\certificate issued on 03/09/98 (2 pages)
3 September 1998Company name changed finlaw one hundred and thirty-on e LIMITED\certificate issued on 03/09/98 (2 pages)
25 March 1998Incorporation (19 pages)
25 March 1998Incorporation (19 pages)