THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

30/04/2530 April 2025 Registered office address changed from 1 Duchess Street Duchess Street London W1W 6AN England to Brock House 19 Langham Street London W1W 7NY on 2025-04-30

View Document

03/02/253 February 2025 Accounts for a dormant company made up to 2024-09-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

09/03/249 March 2024 Memorandum and Articles of Association

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

06/03/246 March 2024 Withdrawal of a person with significant control statement on 2024-03-06

View Document

06/03/246 March 2024 Notification of The Island Quarter Propco 5 Limited as a person with significant control on 2024-02-22

View Document

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-09-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

23/02/2323 February 2023 Director's details changed for Mr Robert Thomas Ernest on 2023-02-13

View Document

26/01/2326 January 2023 Accounts for a dormant company made up to 2022-09-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

22/03/1922 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

15/03/1715 March 2017 04/08/97 STATEMENT OF CAPITAL GBP 2

View Document

23/12/1623 December 2016 SECRETARY APPOINTED MR ROSS HILLIER MCCASKILL

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GAVEY

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP BURGIN

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR ROSS HILLIER MCCASKILL

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR CHRISTOPHER JAMES DAVID

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR ROBERT THOMAS ERNEST

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 50 AYLESBURY ROAD ASTON CLINTON AYLESBURY BUCKINGHAMSHIRE HP22 5AH

View Document

08/07/168 July 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/11/1530 November 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALAN GAVEY / 13/04/2015

View Document

13/07/1513 July 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

17/10/1317 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALAN GAVEY / 21/08/2012

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD REYNOLDS

View Document

31/05/1231 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PIPE

View Document

04/11/114 November 2011 SECRETARY APPOINTED MR RICHARD REYNOLDS

View Document

18/07/1118 July 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY BURGIN / 01/02/2011

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALAN GAVEY / 30/04/2010

View Document

21/05/1021 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY BURGIN / 30/04/2010

View Document

05/03/105 March 2010 CURREXT FROM 24/03/2010 TO 30/06/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 24 March 2009

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM . AYLESBURY ROAD ASTON CLINTON AYLESBURY BUCKINGHAMSHIRE HP22 5AH UNITED KINGDOM

View Document

25/07/0925 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BURGIN / 04/04/2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM UNIT 3 50 AYLESBURY ROAD ASHTON CLINTON BUCKINGHAMSHIRE HP22 5AH

View Document

14/04/0914 April 2009 24/03/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID GIBBS

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR OLIVER BARTRUM

View Document

20/01/0920 January 2009 ADOPT ARTICLES 08/01/2009

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW MCDONALD

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DEWHIRST

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY ING REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 2ND FLOOR 25 COPTHALL AVENUE LONDON EC2R 7BP

View Document

20/01/0920 January 2009 SECRETARY APPOINTED CHRISTOPHER JOHN PIPE

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED PHILIP HENRY BURGIN

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED GEOFFREY ALAN GAVEY

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW BEATON

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED MATTHEW STEPHEN MCDONALD

View Document

13/11/0813 November 2008 ADOPT ARTICLES 10/11/2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07

View Document

04/11/074 November 2007 REGISTERED OFFICE CHANGED ON 04/11/07 FROM: 6TH FLOOR, 60 LONDON WALL, LONDON EC2M 5TQ

View Document

31/10/0731 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/05

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: 1ST FLOOR 9 DEVONSHIRE SQUARE, LONDON, EC2M 4WX

View Document

20/05/0420 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/043 March 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 24/03/04

View Document

25/02/0425 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0315 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/031 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

17/02/0317 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

14/10/0214 October 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED

View Document

14/10/0214 October 2002 S366A DISP HOLDING AGM 18/09/02

View Document

14/10/0214 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

17/12/0117 December 2001 SECRETARY RESIGNED

View Document

17/12/0117 December 2001 NEW SECRETARY APPOINTED

View Document

27/07/0127 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/013 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

03/04/013 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/09/0011 September 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

19/08/9919 August 1999 SECRETARY RESIGNED

View Document

19/08/9919 August 1999 NEW SECRETARY APPOINTED

View Document

30/07/9930 July 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

23/05/9923 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

04/05/994 May 1999 REGISTERED OFFICE CHANGED ON 04/05/99 FROM: 9 DEVONSHIRE SQUARE, LONDON, EC2M 4YL

View Document

11/12/9811 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

11/12/9811 December 1998 EXEMPTION FROM APPOINTING AUDITORS 31/07/97

View Document

24/11/9824 November 1998 EXEMPTION FROM APPOINTING AUDITORS 31/07/97

View Document

29/09/9829 September 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 NEW SECRETARY APPOINTED

View Document

08/09/988 September 1998 SECRETARY RESIGNED

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 NEW SECRETARY APPOINTED

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 COMPANY NAME CHANGED SHELFCO (NO. 1210) LIMITED CERTIFICATE ISSUED ON 27/10/97

View Document

26/08/9726 August 1997 ADOPT MEM AND ARTS 04/08/97

View Document

26/08/9726 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM: 50 STRATTON STREET, LONDON, W1X 6NX

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 SECRETARY RESIGNED

View Document

31/07/9731 July 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company