King & Queen Wharf Freehold Company Limited LONDON


Founded in 2008, King & Queen Wharf Freehold Company, classified under reg no. 06475392 is an active company. Currently registered at Concierge Office King & Queen Wharf SE16 5QY, London the company has been in the business for 16 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-24.

The company has 7 directors, namely Georgios K., Anthony T. and Ilias T. and others. Of them, Pieter F. has been with the company the longest, being appointed on 16 January 2008 and Georgios K. has been with the company for the least time - from 11 October 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

King & Queen Wharf Freehold Company Limited Address / Contact

Office Address Concierge Office King & Queen Wharf
Office Address2 Rotherhithe Street
Town London
Post code SE16 5QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06475392
Date of Incorporation Wed, 16th Jan 2008
Industry Residents property management
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Georgios K.

Position: Director

Appointed: 11 October 2022

Anthony T.

Position: Director

Appointed: 19 April 2022

Ilias T.

Position: Director

Appointed: 17 February 2022

Antons K.

Position: Director

Appointed: 05 October 2021

Fabien D.

Position: Director

Appointed: 27 April 2021

Tarek M.

Position: Director

Appointed: 13 February 2020

Pieter F.

Position: Director

Appointed: 16 January 2008

Raymond T.

Position: Secretary

Appointed: 08 February 2022

Resigned: 26 February 2023

Ilias T.

Position: Secretary

Appointed: 05 October 2021

Resigned: 08 February 2022

Penelope W.

Position: Director

Appointed: 05 October 2021

Resigned: 24 March 2023

James H.

Position: Director

Appointed: 30 April 2019

Resigned: 09 February 2022

John A.

Position: Director

Appointed: 27 November 2018

Resigned: 07 November 2020

Shaun H.

Position: Secretary

Appointed: 10 September 2018

Resigned: 05 October 2021

Kate B.

Position: Director

Appointed: 13 December 2017

Resigned: 17 October 2018

Raymond T.

Position: Director

Appointed: 03 March 2017

Resigned: 17 December 2020

Robert T.

Position: Director

Appointed: 05 December 2012

Resigned: 11 June 2021

Zuzana V.

Position: Director

Appointed: 11 February 2011

Resigned: 01 May 2012

Shaun H.

Position: Director

Appointed: 21 April 2010

Resigned: 22 March 2022

Javor W.

Position: Director

Appointed: 29 April 2009

Resigned: 30 November 2015

Tarek M.

Position: Director

Appointed: 08 December 2008

Resigned: 22 February 2016

John O.

Position: Director

Appointed: 16 January 2008

Resigned: 10 July 2018

Marilyn A.

Position: Director

Appointed: 16 January 2008

Resigned: 09 February 2022

David H.

Position: Director

Appointed: 16 January 2008

Resigned: 07 September 2018

David H.

Position: Secretary

Appointed: 16 January 2008

Resigned: 07 September 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-24
Balance Sheet
Cash Bank On Hand11 4576 5305 6362 6542 1903 7562 540
Current Assets24 73110 0457 5523 9999 2709 73711 833
Debtors13 2743 5151 9161 3457 0805 9819 293
Net Assets Liabilities87 59498 833122 868138 465140 528127 480127 362
Other Debtors10 91829    4 043
Property Plant Equipment836 714836 714836 714836 714836 714836 714836 714
Other
Accrued Liabilities2 7853 0964 3334 3942 9783 0913 302
Average Number Employees During Period 67711117
Corporation Tax Payable1 5815307528019571 4081 037
Creditors608 780613 770628 740638 720638 720638 720638 720
Issue Bonus Shares Decrease Increase In Equity -6 168-20 805-14 944   
Net Current Assets Liabilities-140 340-124 111-85 106-59 529-57 466-70 514-70 632
Number Shares Issued Fully Paid 124127129129129129
Par Value Share 101010101010
Prepayments Accrued Income9957861 0267934 9623 8103 825
Profit Loss 5 0613 2006332 063-13 048-118
Property Plant Equipment Gross Cost836 714836 714836 714836 714836 714836 714 
Total Assets Less Current Liabilities696 374712 603751 608777 185779 248766 200766 082
Trade Creditors Trade Payables2 512288   75 
Trade Debtors Trade Receivables1801 2348905522 1182 1711 425

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-24
filed on: 14th, March 2024
Free Download (9 pages)

Company search

Advertisements