West India Quay (Eastern) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Apr 30, 2023)original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-04-30 Gross Profit £14,524,242 +54.65% Trade Debtors £1,565,233 -19.75% Employees £0 0% Operating Profit £3,196,600 +83.34% Total assets £148,760,989 +2.63%
WEST INDIA QUAY DEVELOPMENT COMPANY (EASTERN) LIMITED
Company type Private Limited Company , Active Company Number 03413441 Record last updated Sunday, July 28, 2019 2:05:54 AM UTC Official Address 6 Floor Charles House 108 Finchley Road Frognal And Fitzjohns There are 477 companies registered at this street
Postal Code NW35JJ Sector Hotels and similar accommodation
Visits Document Type Publication date Download link Registry Jul 26, 2019 Resignation of one Director (a man) Registry Jul 16, 2019 Appointment of a man as Director and Lawyer Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Apr 6, 2016 Two appointments: 2 companies Registry Feb 12, 2016 Appointment of a man as Director and Solicitor Financials Jan 15, 2013 Annual accounts Registry Jan 2, 2013 Annual return Financials Jan 31, 2012 Annual accounts Registry Jan 6, 2012 Annual return Registry Jan 6, 2012 Change of particulars for secretary Registry Sep 23, 2011 Change of registered office address Financials Mar 1, 2011 Annual accounts Registry Jan 10, 2011 Annual return Registry Aug 17, 2010 Change of particulars for secretary Registry Jul 7, 2010 Resignation of one Director Registry Jun 22, 2010 Resignation of one Company Director and one Director (a man) Registry Mar 3, 2010 Particulars of a mortgage or charge Financials Jan 11, 2010 Annual accounts Registry Dec 24, 2009 Annual return Registry Dec 2, 2009 Change of particulars for director Financials Jan 29, 2009 Annual accounts Registry Dec 17, 2008 Annual return Registry Dec 8, 2008 Notice of change of directors or secretaries or in their particulars Financials Dec 10, 2007 Annual accounts Registry Dec 5, 2007 Annual return Registry Sep 26, 2007 Change of accounting reference date Registry Sep 22, 2007 Notice of change of directors or secretaries or in their particulars Financials Aug 14, 2007 Annual accounts Registry Aug 6, 2007 Appointment of a director Registry Jun 21, 2007 Appointment of a man as Company Director and Director Registry Jun 21, 2007 Appointment of a man as Director and Company Director Registry Jan 23, 2007 Annual return Registry Jan 23, 2007 Register of members Registry Dec 21, 2006 Notice of change of directors or secretaries or in their particulars Registry Aug 15, 2006 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Aug 15, 2006 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 3290... Registry Aug 15, 2006 Declaration in relation to assistance for the acquisition of shares Registry Aug 15, 2006 Declaration in relation to assistance for the acquisition of shares 3290... Registry Aug 9, 2006 Particulars of a mortgage or charge Registry Aug 8, 2006 Particulars of a mortgage or charge 3290... Registry Aug 8, 2006 Particulars of a mortgage or charge Registry Aug 4, 2006 Appointment of a director Registry Aug 3, 2006 Particulars of a mortgage or charge Registry Aug 3, 2006 Particulars of a mortgage or charge 3290... Registry Aug 3, 2006 Appointment of a secretary Registry Aug 3, 2006 Resignation of a director Registry Aug 3, 2006 Resignation of a director 3290... Registry Aug 3, 2006 Resignation of a director Registry Aug 3, 2006 Change in situation or address of registered office Registry Aug 3, 2006 Change of accounting reference date Registry Aug 3, 2006 Resignation of a director Registry Aug 3, 2006 Resignation of a director 3290... Registry Aug 3, 2006 Resignation of a director Registry Aug 3, 2006 Resignation of a secretary Registry Aug 3, 2006 Alteration to memorandum and articles Registry Jul 26, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 26, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 3290... Registry Jul 21, 2006 Resignation of one Property Development and one Director (a man) Registry Jul 21, 2006 Appointment of a man as Director and Company Director Registry Jul 21, 2006 Two appointments: 2 men Registry Jul 11, 2006 Memorandum of association Registry Jun 15, 2006 Memorandum of association 3290... Financials May 2, 2006 Annual accounts Registry Dec 20, 2005 Annual return Financials May 4, 2005 Annual accounts Registry Dec 14, 2004 Annual return Registry Aug 10, 2004 Particulars of a mortgage or charge Financials May 6, 2004 Annual accounts Registry Dec 8, 2003 Annual return Registry Sep 17, 2003 Notice of change of directors or secretaries or in their particulars Financials Mar 31, 2003 Annual accounts Registry Dec 12, 2002 Annual return Financials May 5, 2002 Annual accounts Registry Dec 21, 2001 Annual return Registry Oct 10, 2001 Particulars of a mortgage or charge Registry Oct 4, 2001 Particulars of a mortgage or charge 3290... Registry Sep 20, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 25, 2001 Change in situation or address of registered office Financials Apr 2, 2001 Annual accounts Registry Dec 13, 2000 Annual return Registry Jul 10, 2000 Particulars of a mortgage or charge Registry May 12, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 12, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 3290... Registry May 12, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 12, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 3290... Registry May 12, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Financials Apr 21, 2000 Annual accounts Registry Mar 24, 2000 Particulars of a mortgage or charge Registry Mar 20, 2000 Change in situation or address of registered office Registry Jan 12, 2000 Annual return Registry Apr 14, 1999 Change of accounting reference date Financials Apr 14, 1999 Annual accounts Registry Apr 7, 1999 Particulars of a mortgage or charge Registry Apr 1, 1999 Particulars of a mortgage or charge 3290... Registry Mar 23, 1999 Resignation of a director Registry Mar 23, 1999 Resignation of a director 3290... Registry Mar 23, 1999 Resignation of a director Financials Mar 15, 1999 Annual accounts Registry Feb 1, 1999 Resignation of 3 people: one Chartered Surveyor, one Company Director and one Director (a man) Registry Jan 11, 1999 Notice of change of directors or secretaries or in their particulars