THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03224341 |
Category | Private Limited Company |
Incorporated | 12 Jul 1996 |
Age | 27 years, 10 months, 23 days |
Jurisdiction | England 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
Resolution
Date: 09 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Resolution
Date: 22 Sep 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 15 Mar 2017
Action Date: 04 Aug 1997
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 1997-08-04
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Reynolds
Documents
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
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
Appoint person secretary company with name
Date: 04 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard Reynolds
Documents
Termination secretary company with name
Date: 04 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Pipe
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 25 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / philip burgin / 04/04/2009
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
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
Legacy
Date: 01 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Resolution
Date: 20 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed philip henry burgin
Documents
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
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew dewhirst
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david gibbs
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director oliver bartrum
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew beaton
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director matthew mcdonald
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary ing real estate investment management (uk) LIMITED
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed geoffrey alan gavey
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed christopher john pipe
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed matthew stephen mcdonald
Documents
Resolution
Date: 13 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
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
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
Legacy
Date: 31 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 16 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/07; full list of members
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/06; full list of members
Documents
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
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
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/05; full list of members
Documents
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
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/04; full list of members
Documents
Legacy
Date: 07 Jul 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 May 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 03 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/04 to 24/03/04
Documents
Some Companies
XITAX, PERA BUSINESS PARK,MELTON MOWBRAY,LE13 0PB
Number: | 11519267 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKWOOD HOUSE,EAST HORSLEY,KT24 5BN
Number: | 05638797 |
Status: | ACTIVE |
Category: | Private Limited Company |
151 WILSTHORPE ROAD,DERBY,DE72 3AF
Number: | 11595441 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
C/O CROMBIES,WOLVERHAMPTON,WV1 4DG
Number: | 04749405 |
Status: | ACTIVE |
Category: | Private Limited Company |