THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED

1 Duchess Street 1 Duchess Street, London, W1W 6AN, England
StatusACTIVE
Company No.03224341
CategoryPrivate Limited Company
Incorporated12 Jul 1996
Age27 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED is an active private limited company with number 03224341. It was incorporated 27 years, 10 months, 23 days ago, on 12 July 1996. The company address is 1 Duchess Street 1 Duchess Street, London, W1W 6AN, England.



Company Fillings

Confirmation statement with updates

Date: 02 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Memorandum articles

Date: 09 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2024

Action Date: 22 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Island Quarter Propco 5 Limited

Notification date: 2024-02-22

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Thomas Ernest

Change date: 2023-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Resolution

Date: 22 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 20 Sep 2021

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-30

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Hillier Mccaskill

Termination date: 2020-04-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-06

Officer name: Ross Hillier Mccaskill

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Baldwin

Appointment date: 2020-08-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-08

New address: 1 Duchess Street Duchess Street London W1W 6AN

Old address: 1 Duchess Street Duchess Street London W1W 6AN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Address

Type: AD01

Old address: 110 Wigmore Street London W1U 3RW England

New address: 1 Duchess Street Duchess Street London W1W 6AN

Change date: 2019-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2017

Action Date: 04 Aug 1997

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 1997-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-20

Officer name: Geoffrey Alan Gavey

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Henry Burgin

Termination date: 2016-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Address

Type: AD01

New address: 110 Wigmore Street London W1U 3RW

Change date: 2016-12-23

Old address: 50 Aylesbury Road Aston Clinton Aylesbury Buckinghamshire HP22 5AH

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Thomas Ernest

Appointment date: 2016-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James David

Appointment date: 2016-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Hillier Mccaskill

Appointment date: 2016-12-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-20

Officer name: Mr Ross Hillier Mccaskill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-13

Officer name: Geoffrey Alan Gavey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2012

Action Date: 21 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey Alan Gavey

Change date: 2012-08-21

Documents

View document PDF

Termination secretary company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Reynolds

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Reynolds

Documents

View document PDF

Termination secretary company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Pipe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-01

Officer name: Mr Philip Henry Burgin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-30

Officer name: Geoffrey Alan Gavey

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-30

Officer name: Mr Philip Henry Burgin

Documents

View document PDF

Change account reference date company current extended

Date: 05 Mar 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2010-03-24

New date: 2010-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2010

Action Date: 24 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-24

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Address

Type: AD01

Old address: . Aylesbury Road Aston Clinton Aylesbury Buckinghamshire HP22 5AH United Kingdom

Change date: 2010-02-08

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / philip burgin / 04/04/2009

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Address

Type: 287

Description: Registered office changed on 01/05/2009 from unit 3 50 aylesbury road ashton clinton buckinghamshire HP22 5AH

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2009

Action Date: 24 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-24

Documents

View document PDF

Resolution

Date: 20 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed philip henry burgin

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 20/01/2009 from 2ND floor 25 copthall avenue london EC2R 7BP

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew dewhirst

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david gibbs

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director oliver bartrum

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew beaton

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director matthew mcdonald

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ing real estate investment management (uk) LIMITED

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed geoffrey alan gavey

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed christopher john pipe

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed matthew stephen mcdonald

Documents

View document PDF

Resolution

Date: 13 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2008

Action Date: 24 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-24

Documents

View document PDF

Legacy

Date: 04 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 04/11/07 from: 6TH floor, 60 london wall, london EC2M 5TQ

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2007

Action Date: 24 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-24

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2006

Action Date: 24 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2005

Action Date: 24 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-24

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Address

Type: 287

Description: Registered office changed on 20/05/04 from: 1ST floor 9 devonshire square, london, EC2M 4WX

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/04 to 24/03/04

Documents

View document PDF


Some Companies

BIRTH YEAR WATCHES LTD

XITAX, PERA BUSINESS PARK,MELTON MOWBRAY,LE13 0PB

Number:11519267
Status:ACTIVE
Category:Private Limited Company

IMORA LTD

OAKWOOD HOUSE,EAST HORSLEY,KT24 5BN

Number:05638797
Status:ACTIVE
Category:Private Limited Company

JK LOGISTICS LIMITED

151 WILSTHORPE ROAD,DERBY,DE72 3AF

Number:11595441
Status:ACTIVE
Category:Private Limited Company

LYON EQUIPMENT LIMITED

UNITS 3-7 TEBAY BUSINESS PARK,PENRITH,CA10 3SS

Number:03107118
Status:ACTIVE
Category:Private Limited Company

STRAITS ELECTRICAL CONTRACTORS LIMITED

3 TREM ERYRI,LLANFAIRPWLLGWYNGYLL,LL61 5JF

Number:10607549
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STUART SOLUTIONS LIMITED

C/O CROMBIES,WOLVERHAMPTON,WV1 4DG

Number:04749405
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source