Company NameQuebec Wharf Management Limited
Company StatusActive
Company Number03952868
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)

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 NameFrancis Loney
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2005(4 years, 10 months after company formation)
Appointment Duration19 years, 3 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address1 Charlotte Road
Shoreditch
London
EC2A 3DH
Director NameLotta Aalto
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityFinnish
StatusCurrent
Appointed12 June 2013(13 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleStudent
Country of ResidenceEngland
Correspondence Address1 Charlotte Road
Shoreditch
London
EC2A 3DH
Director NameMr Neil Anthony David Hyatt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(13 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address1 Charlotte Road
Shoreditch
London
EC2A 3DH
Director NameMs Sarah Margaret Francesca
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(22 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleFreelance Lead Graphic Designer & Company Director
Country of ResidenceEngland
Correspondence Address1 Charlotte Road
Shoreditch
London
EC2A 3DH
Director NameMr Joseph Peter Gerrard
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressArranmore
19 Totteridge Village
London
N20 8PN
Secretary NameMr Yuda Ambalo
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Allandale Avenue
Finchley
London
N3 3PJ
Director NameOfer Ambalo
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(4 years, 1 month after company formation)
Appointment Duration9 months (resigned 27 January 2005)
RoleProperty Developer
Correspondence Address8 Allandale Avenue
London
N3 3PJ
Director NameMr Richard James Sproson Boote
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 May 2007)
RoleStudio Manager
Correspondence Address18 Quebec Wharf
315 Kingsland Road
London
E8 4DL
Director NameAndrew James Hill
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(4 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 June 2013)
RoleIT Developer
Country of ResidenceUnited Kingdom
Correspondence Address95 Station Road
Hampton
Middx
TW12 2BD
Director NameMr Neil Anthony David Hyatt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 May 2007)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Quebec Wharf
315 Kingsland Road
London
E8 4DJ
Director NameChristopher Myles
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(4 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 23 September 2005)
RoleFurniture Design
Country of ResidenceEngland
Correspondence Address22 Quebec Wharf
315 Kingsland Road
London
E8 4DL
Secretary NameSimon Russell Packer
NationalityBritish
StatusResigned
Appointed27 January 2005(4 years, 10 months after company formation)
Appointment Duration4 years (resigned 06 February 2009)
RoleGraphic Design
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11
315 Kingsland Road
London
E8 4DL
Director NameMs Sarah Margaret Francesca Pasquali
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(13 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 November 2016)
RoleArt Director And Graphic Designer
Country of ResidenceEngland
Correspondence AddressUnit 3 Mill Street
London
SE1 2BD
Secretary NameMiss Elizabeth Jane Hurry
StatusResigned
Appointed20 November 2013(13 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 April 2018)
RoleCompany Director
Correspondence Address311-313 Kingsland Road Kingsland Road
London
E8 4DL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameAblesafe Limited (Corporation)
StatusResigned
Appointed06 February 2009(8 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 November 2013)
Correspondence Address95 Station Road
Hampton
Middlesex
TW12 2BD
Secretary NameCurrell Residential Limited (Corporation)
StatusResigned
Appointed23 April 2018(18 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 13 March 2020)
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Secretary NameLamberts Chartered Surveyors (Corporation)
StatusResigned
Appointed13 March 2020(20 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 October 2020)
Correspondence AddressAztec Row Berners Road
London
N1 0PW

Location

Registered Address1 Charlotte Road
Shoreditch
London
EC2A 3DH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

14 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
31 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
28 September 2022Appointment of Ms Sarah Margaret Francesca as a director on 23 September 2022 (2 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
20 April 2022Confirmation statement made on 16 March 2022 with updates (6 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
6 April 2021Registered office address changed from Aztec Row 3 Berners Road London N1 0PW England to 1 Charlotte Road Shoreditch London EC2A 3DH on 6 April 2021 (1 page)
6 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
6 April 2021Registered office address changed from 1 Charlotte Road Shoreditch London EC2A 3DH England to 1 Charlotte Road Shoreditch London EC2A 3DH on 6 April 2021 (1 page)
16 March 2021Termination of appointment of Lamberts Chartered Surveyors as a secretary on 1 October 2020 (1 page)
18 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
19 March 2020Registered office address changed from Suite 6, Islington House 313 Upper Street London N1 2XQ England to Aztec Row 3 Berners Road London N1 0PW on 19 March 2020 (1 page)
18 March 2020Termination of appointment of Currell Residential Limited as a secretary on 13 March 2020 (1 page)
18 March 2020Appointment of Lamberts Chartered Surveyors as a secretary on 13 March 2020 (2 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 March 2019Confirmation statement made on 16 March 2019 with updates (6 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 September 2018Registered office address changed from 311-313 Kingsland Road Kingsland Road London E8 4DL England to Suite 6, Islington House 313 Upper Street London N1 2XQ on 12 September 2018 (1 page)
23 April 2018Appointment of Currell Residential Limited as a secretary on 23 April 2018 (2 pages)
23 April 2018Termination of appointment of Elizabeth Jane Hurry as a secretary on 23 April 2018 (1 page)
19 March 2018Confirmation statement made on 16 March 2018 with updates (6 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 July 2017Registered office address changed from Unit 3 Mill Street London SE1 2BD to 311-313 Kingsland Road Kingsland Road London E8 4DL on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Unit 3 Mill Street London SE1 2BD to 311-313 Kingsland Road Kingsland Road London E8 4DL on 24 July 2017 (1 page)
21 March 2017Confirmation statement made on 16 March 2017 with updates (8 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (8 pages)
2 December 2016Termination of appointment of Sarah Margaret Francesca Pasquali as a director on 23 November 2016 (1 page)
2 December 2016Termination of appointment of Christopher Myles as a director on 23 November 2016 (1 page)
2 December 2016Termination of appointment of Sarah Margaret Francesca Pasquali as a director on 23 November 2016 (1 page)
2 December 2016Termination of appointment of Christopher Myles as a director on 23 November 2016 (1 page)
25 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 33
(8 pages)
24 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 33
(8 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 33
(8 pages)
7 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 33
(8 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 33
(8 pages)
29 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 33
(8 pages)
20 November 2013Appointment of Miss Elizabeth Jane Hurry as a secretary (1 page)
20 November 2013Termination of appointment of Ablesafe Limited as a secretary (1 page)
20 November 2013Termination of appointment of Ablesafe Limited as a secretary (1 page)
20 November 2013Appointment of Miss Elizabeth Jane Hurry as a secretary (1 page)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 October 2013Registered office address changed from 95 Station Road Hampton Middx TW12 2BD on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 95 Station Road Hampton Middx TW12 2BD on 17 October 2013 (1 page)
2 August 2013Appointment of Mr Neil Anthony David Hyatt as a director (2 pages)
2 August 2013Appointment of Mr Neil Anthony David Hyatt as a director (2 pages)
14 June 2013Termination of appointment of Andrew Hill as a director (1 page)
14 June 2013Termination of appointment of Andrew Hill as a director (1 page)
14 June 2013Appointment of Lotta Aalto as a director (2 pages)
14 June 2013Appointment of Lotta Aalto as a director (2 pages)
13 June 2013Appointment of Sarah Margaret Francesca Pasquali as a director (2 pages)
13 June 2013Appointment of Christopher Myles as a director (2 pages)
13 June 2013Appointment of Sarah Margaret Francesca Pasquali as a director (2 pages)
13 June 2013Appointment of Christopher Myles as a director (2 pages)
27 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 March 2011Director's details changed for Francis Loney on 17 March 2010 (2 pages)
30 March 2011Director's details changed for Andrew James Hill on 17 March 2010 (2 pages)
30 March 2011Director's details changed for Francis Loney on 17 March 2010 (2 pages)
30 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
30 March 2011Director's details changed for Andrew James Hill on 17 March 2010 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 April 2010Secretary's details changed for Ablesafe Limited on 15 March 2010 (2 pages)
6 April 2010Director's details changed for Andrew James Hill on 15 March 2010 (2 pages)
6 April 2010Director's details changed for Francis Loney on 15 March 2010 (2 pages)
6 April 2010Secretary's details changed for Ablesafe Limited on 15 March 2010 (2 pages)
6 April 2010Director's details changed for Francis Loney on 15 March 2010 (2 pages)
6 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (15 pages)
6 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (15 pages)
6 April 2010Director's details changed for Andrew James Hill on 15 March 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 March 2009Return made up to 16/02/09; full list of members (13 pages)
24 March 2009Return made up to 16/02/09; full list of members (13 pages)
6 February 2009Appointment terminated secretary simon packer (1 page)
6 February 2009Secretary appointed ablesafe LIMITED (1 page)
6 February 2009Secretary appointed ablesafe LIMITED (1 page)
6 February 2009Appointment terminated secretary simon packer (1 page)
28 October 2008Full accounts made up to 31 December 2007 (11 pages)
28 October 2008Full accounts made up to 31 December 2007 (11 pages)
8 October 2008Registered office changed on 08/10/2008 from sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page)
8 October 2008Registered office changed on 08/10/2008 from sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page)
3 October 2008Return made up to 16/03/08; no change of members (5 pages)
3 October 2008Return made up to 16/03/08; no change of members (5 pages)
11 December 2007Return made up to 16/03/07; full list of members (16 pages)
11 December 2007Return made up to 16/03/07; full list of members (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
28 February 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
28 February 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
28 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
28 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
10 April 2006Return made up to 16/03/06; full list of members (20 pages)
10 April 2006Return made up to 16/03/06; full list of members (20 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
12 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
12 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Return made up to 16/03/05; no change of members (11 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Return made up to 16/03/05; no change of members (11 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005New secretary appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (3 pages)
25 April 2005New director appointed (3 pages)
15 April 2005Registered office changed on 15/04/05 from: pitt house 120 baker street london W1U 6TU (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005Registered office changed on 15/04/05 from: pitt house 120 baker street london W1U 6TU (1 page)
15 April 2005New director appointed (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
4 January 2005Accounts for a dormant company made up to 31 August 2003 (3 pages)
4 January 2005Accounts for a dormant company made up to 31 August 2003 (3 pages)
20 July 2004Ad 28/05/04--------- £ si 1@1=1 £ ic 32/33 (2 pages)
20 July 2004Ad 28/05/04--------- £ si 1@1=1 £ ic 32/33 (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
19 March 2004Return made up to 16/03/04; full list of members (10 pages)
19 March 2004Ad 28/11/03-31/01/04 £ si 2@1 (2 pages)
19 March 2004Return made up to 16/03/04; full list of members (10 pages)
19 March 2004Ad 28/11/03-31/01/04 £ si 2@1 (2 pages)
21 November 2003Ad 10/11/03--------- £ si 29@1=29 £ ic 1/30 (7 pages)
21 November 2003Ad 10/11/03--------- £ si 29@1=29 £ ic 1/30 (7 pages)
29 August 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
29 August 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
27 August 2003Return made up to 16/03/03; full list of members (6 pages)
27 August 2003Return made up to 16/03/03; full list of members (6 pages)
6 August 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 06/08/02
(6 pages)
6 August 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 06/08/02
(6 pages)
25 April 2002Registered office changed on 25/04/02 from: 22 new quebec street london W1H 7SB (1 page)
25 April 2002Registered office changed on 25/04/02 from: 22 new quebec street london W1H 7SB (1 page)
6 December 2001Accounts for a dormant company made up to 31 August 2001 (3 pages)
6 December 2001Accounts for a dormant company made up to 31 August 2001 (3 pages)
21 March 2001Return made up to 16/03/01; full list of members (6 pages)
21 March 2001Return made up to 16/03/01; full list of members (6 pages)
27 September 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
27 September 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
20 September 2000New secretary appointed (2 pages)
20 September 2000New director appointed (3 pages)
20 September 2000Registered office changed on 20/09/00 from: 25 north row london W1R 1DJ (1 page)
20 September 2000New secretary appointed (2 pages)
20 September 2000New director appointed (3 pages)
20 September 2000Registered office changed on 20/09/00 from: 25 north row london W1R 1DJ (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000Secretary resigned (1 page)
16 March 2000Incorporation (18 pages)
16 March 2000Incorporation (18 pages)