FERRY QUAYS BLOCK III FLAT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

14/05/2514 May 2025 Director's details changed for Mrs Elena Cherenkova on 2025-05-08

View Document

13/05/2513 May 2025 Director's details changed for Mr Andrea De Reggi on 2025-05-08

View Document

13/05/2513 May 2025 Director's details changed for Ms Carmela Annunziata on 2025-05-08

View Document

13/05/2513 May 2025 Director's details changed for Mr Trevor Hawkins on 2025-05-08

View Document

12/05/2512 May 2025 Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to Acara Management Limited Old Deer Park, 187 Kew Road London Richmond TW9 2AZ on 2025-05-12

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/02/2528 February 2025 Termination of appointment of Rendall and Rittner Limited as a secretary on 2025-02-28

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Termination of appointment of Paul Nicholas Garnham as a director on 2024-07-10

View Document

17/07/2417 July 2024 Termination of appointment of William Barry Jacques as a director on 2024-07-10

View Document

16/07/2416 July 2024 Appointment of Mr Trevor Hawkins as a director on 2024-07-10

View Document

12/07/2412 July 2024 Appointment of Mrs Elena Cherenkova as a director on 2024-07-11

View Document

11/07/2411 July 2024 Termination of appointment of John Robert Nelson as a director on 2024-07-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Appointment of Mr Andrea De Reggi as a director on 2023-08-10

View Document

17/08/2317 August 2023 Appointment of Ms Carmela Annunziata as a director on 2023-08-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/1915 February 2019 DIRECTOR APPOINTED DR ARASH KHADEMI

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR WILLIAM BARRY JACQUES

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 CORPORATE SECRETARY APPOINTED RENDALL AND RITTNER LIMITED

View Document

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, SECRETARY SOUTHERN SECRETARIAL SERVICES LIMITED

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR EDWIN LAMBERT

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR BANU KAYA TAVENER

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR JOHN ROBERT NELSON

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / BANU TAVENER / 01/09/2016

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED BANU TAVENER

View Document

02/03/162 March 2016 15/01/16 NO MEMBER LIST

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR EDWIN GUY LAMBERT

View Document

28/01/1528 January 2015 15/01/15 NO MEMBER LIST

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

25/02/1425 February 2014 15/01/14 NO MEMBER LIST

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR RAMSAY BAYATTI

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/02/1318 February 2013 15/01/13 NO MEMBER LIST

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

01/02/121 February 2012 15/01/12 NO MEMBER LIST

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

09/03/119 March 2011 15/01/11 NO MEMBER LIST

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAMSAY BAYATTI / 01/01/2011

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS GARNHAM / 01/01/2011

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 30 ANYARDS ROAD COBHAM SURREY KT11 2LA

View Document

08/03/118 March 2011 CORPORATE SECRETARY APPOINTED SOUTHERN SECRETARIAL SERVICES LIMITED

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR NAMRATA PATEL

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN NELSON

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LESLIE DOCZI / 01/01/2011

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, SECRETARY TERENCE WHITE

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, SECRETARY CRABTREE PM LIMITED

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

29/12/1029 December 2010 REGISTERED OFFICE CHANGED ON 29/12/2010 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU

View Document

02/11/102 November 2010 SECRETARY'S CHANGE OF PARTICULARS / TERENCE ROBERT WHITE / 01/10/2010

View Document

21/09/1021 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LIMITED / 26/07/2010

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED PAUL NICHOLAS GARNHAM

View Document

09/03/109 March 2010 15/01/10

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

25/02/0925 February 2009 ANNUAL RETURN MADE UP TO 15/01/09

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

19/08/0819 August 2008 SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LIMITED / 14/05/2008

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF

View Document

02/02/082 February 2008 ANNUAL RETURN MADE UP TO 15/01/08

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

22/02/0722 February 2007 ANNUAL RETURN MADE UP TO 15/01/07

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 ANNUAL RETURN MADE UP TO 15/01/06

View Document

24/07/0624 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/05

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 ACC. REF. DATE SHORTENED FROM 24/06/06 TO 31/03/06

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: C/O COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED 79 NEW CAVENDISH STREET LONDON W1W 6XB

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 31-33 COLLEGE ROAD HARROW MIDDLESEX HA1 1EJ

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

14/10/0514 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/04

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 ANNUAL RETURN MADE UP TO 15/01/05

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 ANNUAL RETURN MADE UP TO 15/01/04

View Document

28/05/0328 May 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 24/06/04

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 77 SOUTH AUDLEY STREET MAYFAIR LONDON W17 5TA

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED

View Document

15/01/0315 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information