Background WavePink WaveYellow Wave

WEST INDIA QUAY (EASTERN) LIMITED (03413441)

WEST INDIA QUAY (EASTERN) LIMITED (03413441) is an active UK company. incorporated on 1 August 1997. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. WEST INDIA QUAY (EASTERN) LIMITED has been registered for 28 years. Current directors include BROWN, Teresa Christine, CHRISTODOULOU, Erini Theophani, CHRISTOU, Christopher.

Company Number
03413441
Status
active
Type
ltd
Incorporated
1 August 1997
Age
28 years
Address
4th Floor Charles House, London, NW3 5JJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BROWN, Teresa Christine, CHRISTODOULOU, Erini Theophani, CHRISTOU, Christopher
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST INDIA QUAY (EASTERN) LIMITED

WEST INDIA QUAY (EASTERN) LIMITED is an active company incorporated on 1 August 1997 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. WEST INDIA QUAY (EASTERN) LIMITED was registered 28 years ago.(SIC: 55100)

Status

active

Active since 28 years ago

Company No

03413441

LTD Company

Age

28 Years

Incorporated 1 August 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Medium Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

MWB WEST INDIA QUAY (EASTERN) LIMITED
From: 11 November 1997To: 17 August 2006
FINLAW NINETY-SIX LIMITED
From: 1 August 1997To: 11 November 1997
Contact
Address

4th Floor Charles House 108-110 Finchley Road London, NW3 5JJ,

Previous Addresses

6th Floor Charles House 108-110 Finchley Road London NW3 5JJ
From: 23 September 2011To: 16 September 2021
Langley House Park Road East Finchley London N2 8EX
From: 1 August 1997To: 23 September 2011
Timeline

14 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jul 97
Loan Secured
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
Jun 14
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Aug 19
Loan Cleared
Feb 23
Loan Secured
Dec 24
Loan Cleared
Feb 25
Director Joined
Nov 25
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BROWN, Teresa Christine

Active
Charles House, LondonNW3 5JJ
Born November 1964
Director
Appointed 30 Oct 2025

CHRISTODOULOU, Erini Theophani

Active
Charles House, LondonNW3 5JJ
Born February 1969
Director
Appointed 01 Feb 2026

CHRISTOU, Christopher

Active
Charles House, LondonNW3 5JJ
Born October 1961
Director
Appointed 16 Jul 2019

D'ARDENNE, John

Resigned
179 Great Portland Street, LondonW1N 6LS
Nominee secretary
Appointed 01 Aug 1997
Resigned 04 Sept 1997

ROBSON, Gail

Resigned
Woodpecker Copse, SouthamptonSO31 6WS
Secretary
Appointed 19 Jul 2000
Resigned 21 Jul 2006

SHORT, Richard Vickery

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Secretary
Appointed 21 Jul 2006
Resigned 30 Mar 2015

SINGH, Jagtar

Resigned
6 Paines Lane, PinnerHA5 3DQ
Secretary
Appointed 04 Sept 1997
Resigned 03 Sept 1998

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate secretary
Appointed 03 Sept 1998
Resigned 21 Jul 2006

BALFOUR-LYNN, Richard Gary

Resigned
Connaught Square, LondonW2 2HG
Born June 1953
Director
Appointed 04 Sept 1997
Resigned 21 Jul 2006

BIBRING, Michael Albert

Resigned
Conifers, Bushey HeathWD23 1JG
Born February 1955
Director
Appointed 04 Sept 1997
Resigned 21 Jul 2006

BLURTON, Andrew Francis

Resigned
Old Cedar House, CranleighGU6 8LT
Born April 1954
Director
Appointed 04 Sept 1997
Resigned 14 Sept 2001

CANTOR, Jonathan Brian

Resigned
179 Great Portland Street, LondonW1N 6LS
Born March 1970
Nominee director
Appointed 01 Aug 1997
Resigned 04 Sept 1997

CHRISTODOULOU, Yiannakis Theophani

Resigned
Charles House, LondonNW3 5JJ
Born May 1965
Director
Appointed 21 Jul 2006
Resigned 26 Jul 2019

HADJIIOANNOU, Lambros

Resigned
Charles House, LondonNW3 5JJ
Born September 1978
Director
Appointed 21 Jun 2007
Resigned 09 Dec 2025

HARRISON, John William

Resigned
97 Clifton Hill, LondonNW8 0JR
Born March 1952
Director
Appointed 04 Sept 1997
Resigned 14 Sept 2001

MA, Philip King Huen

Resigned
A1 7/F South Bay Garden, Hong KongFOREIGN
Born June 1956
Director
Appointed 14 Sept 2001
Resigned 21 Jul 2006

MA, Walter King Wah

Resigned
18 Blacks Link, Hong Kong
Born June 1930
Director
Appointed 14 Sept 2001
Resigned 21 Jul 2006

SHASHOU, Joseph Saleem

Resigned
28 Elm Tree Road, LondonNW8 9JT
Born June 1955
Director
Appointed 04 Sept 1997
Resigned 21 Jul 2006

SINGH, Jagtar

Resigned
6 Paines Lane, PinnerHA5 3DQ
Born September 1958
Director
Appointed 04 Sept 1997
Resigned 21 Jul 2006

Persons with significant control

1

Charles House, LondonNW3 5JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Accounts With Accounts Type Medium
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Full
19 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Full
17 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Medium
15 January 2013
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Person Secretary Company With Change Date
18 January 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Person Secretary Company With Change Date
17 August 2010
CH03Change of Secretary Details
Legacy
3 March 2010
MG01MG01
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
8 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
26 September 2007
225Change of Accounting Reference Date
Legacy
22 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
353353
Legacy
23 January 2007
190190
Legacy
23 January 2007
363aAnnual Return
Legacy
21 December 2006
288cChange of Particulars
Legacy
24 August 2006
287Change of Registered Office
Legacy
18 August 2006
225Change of Accounting Reference Date
Legacy
18 August 2006
287Change of Registered Office
Memorandum Articles
18 August 2006
MEM/ARTSMEM/ARTS
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 2006
155(6)b155(6)b
Legacy
15 August 2006
155(6)b155(6)b
Legacy
15 August 2006
155(6)b155(6)b
Legacy
15 August 2006
155(6)b155(6)b
Legacy
15 August 2006
155(6)a155(6)a
Legacy
9 August 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Resolution
2 August 2006
RESOLUTIONSResolutions
Resolution
2 August 2006
RESOLUTIONSResolutions
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 April 2006
AAAnnual Accounts
Legacy
12 January 2006
287Change of Registered Office
Legacy
16 November 2005
363aAnnual Return
Legacy
28 October 2005
287Change of Registered Office
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
288cChange of Particulars
Legacy
21 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
11 March 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
363aAnnual Return
Accounts With Accounts Type Full
31 March 2003
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Legacy
7 February 2002
363aAnnual Return
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
395Particulars of Mortgage or Charge
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
122122
Legacy
3 October 2001
123Notice of Increase in Nominal Capital
Resolution
3 October 2001
RESOLUTIONSResolutions
Resolution
3 October 2001
RESOLUTIONSResolutions
Resolution
3 October 2001
RESOLUTIONSResolutions
Resolution
3 October 2001
RESOLUTIONSResolutions
Legacy
6 July 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
26 April 2001
288cChange of Particulars
Legacy
13 December 2000
363aAnnual Return
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
12 May 2000
403aParticulars of Charge Subject to s859A
Legacy
13 January 2000
363aAnnual Return
Legacy
13 January 2000
363(190)363(190)
Accounts With Accounts Type Full
12 March 1999
AAAnnual Accounts
Legacy
24 December 1998
363aAnnual Return
Legacy
12 November 1998
363aAnnual Return
Legacy
4 November 1998
353353
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
225Change of Accounting Reference Date
Legacy
24 June 1998
395Particulars of Mortgage or Charge
Legacy
7 May 1998
287Change of Registered Office
Memorandum Articles
18 November 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Resolution
23 September 1997
RESOLUTIONSResolutions
Resolution
23 September 1997
RESOLUTIONSResolutions
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Incorporation Company
1 August 1997
NEWINCIncorporation