Background WavePink WaveYellow Wave

NO. 1 WEST INDIA QUAY (COMMERCIAL) LIMITED (04254128)

NO. 1 WEST INDIA QUAY (COMMERCIAL) LIMITED (04254128) is an active UK company. incorporated on 17 July 2001. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NO. 1 WEST INDIA QUAY (COMMERCIAL) LIMITED has been registered for 24 years. Current directors include CHRISTODOULOU, Erini Theophani, CHRISTOU, Christopher.

Company Number
04254128
Status
active
Type
ltd
Incorporated
17 July 2001
Age
24 years
Address
4th Floor Charles House, London, NW3 5JJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHRISTODOULOU, Erini Theophani, CHRISTOU, Christopher
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NO. 1 WEST INDIA QUAY (COMMERCIAL) LIMITED

NO. 1 WEST INDIA QUAY (COMMERCIAL) LIMITED is an active company incorporated on 17 July 2001 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NO. 1 WEST INDIA QUAY (COMMERCIAL) LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04254128

LTD Company

Age

24 Years

Incorporated 17 July 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

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

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 4 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

WEST INDIA QUAY EASTERN TOWER (COMMERCIAL) LIMITED
From: 2 August 2001To: 4 December 2001
FINLAW 296 LIMITED
From: 17 July 2001To: 2 August 2001
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: 6 September 2021
Langley House Park Road East Finchley London N2 8EX
From: 17 July 2001To: 23 September 2011
Timeline

12 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jul 01
Loan Secured
May 14
Loan Secured
Sept 14
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Aug 19
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Dec 24
Loan Cleared
Feb 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

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

ROBSON, Gail

Resigned
Woodpecker Copse, SouthamptonSO31 6WS
Secretary
Appointed 01 Aug 2001
Resigned 31 Jul 2006

SHORT, Richard Vickery

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

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate secretary
Appointed 17 Jul 2001
Resigned 21 Jul 2006

BALFOUR-LYNN, Richard Gary

Resigned
Connaught Square, LondonW2 2HG
Born June 1953
Director
Appointed 01 Aug 2001
Resigned 21 Jul 2006

BIBRING, Michael Albert

Resigned
Conifers, Bushey HeathWD23 1JG
Born February 1955
Director
Appointed 01 Aug 2001
Resigned 21 Jul 2006

BLURTON, Andrew Francis

Resigned
Old Cedar House, CranleighGU6 8LT
Born April 1954
Director
Appointed 01 Aug 2001
Resigned 21 Jul 2006

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 01 Feb 2026

HARRISON, John William

Resigned
97 Clifton Hill, LondonNW8 0JR
Born March 1952
Director
Appointed 01 Aug 2001
Resigned 21 Jul 2006

SHASHOU, Joseph Saleem

Resigned
28 Elm Tree Road, LondonNW8 9JT
Born June 1955
Director
Appointed 01 Aug 2001
Resigned 21 Jul 2006

SINGH, Jagtar

Resigned
6 Paines Lane, PinnerHA5 3DQ
Born September 1958
Director
Appointed 01 Aug 2001
Resigned 21 Jul 2006

FILEX NOMINEES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate director
Appointed 17 Jul 2001
Resigned 01 Aug 2001

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

107

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Resolution
3 January 2025
RESOLUTIONSResolutions
Memorandum Articles
3 January 2025
MAMA
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 Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
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 To A Person With Significant Control
22 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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 Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 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 Dormant
21 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
16 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2014
MR01Registration of a Charge
Resolution
28 May 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Dormant
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Person Secretary Company With Change Date
6 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 Dormant
27 January 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
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 Dormant
27 November 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
8 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 December 2007
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
2 October 2007
225Change of Accounting Reference Date
Legacy
22 September 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
14 August 2007
AAAnnual Accounts
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
363aAnnual Return
Legacy
21 December 2006
288cChange of Particulars
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
287Change of Registered Office
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
225Change of Accounting Reference Date
Memorandum Articles
15 June 2006
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
14 March 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
288cChange of Particulars
Legacy
21 September 2004
288cChange of Particulars
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 January 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
24 July 2002
363aAnnual Return
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
88(2)R88(2)R
Legacy
6 August 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
2 August 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 July 2001
NEWINCIncorporation