Quay 430 Freehold Limited LONDON


Founded in 1994, Quay 430 Freehold, classified under reg no. 02926717 is an active company. Currently registered at Management Office E1W 2JB, London the company has been in the business for 30 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Martin G., Alexander W.. Of them, Alexander W. has been with the company the longest, being appointed on 27 November 2018 and Martin G. has been with the company for the least time - from 26 April 2022. As of 7 May 2024, there were 19 ex directors - Subasinghe S., David C. and others listed below. There were no ex secretaries.

Quay 430 Freehold Limited Address / Contact

Office Address Management Office
Office Address2 Asher Way
Town London
Post code E1W 2JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02926717
Date of Incorporation Fri, 6th May 1994
Industry Residents property management
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Martin G.

Position: Director

Appointed: 26 April 2022

Kinleigh Folkard & Hayward

Position: Corporate Secretary

Appointed: 01 January 2020

Alexander W.

Position: Director

Appointed: 27 November 2018

Subasinghe S.

Position: Director

Appointed: 21 September 2018

Resigned: 17 October 2023

David C.

Position: Director

Appointed: 21 November 2017

Resigned: 06 March 2019

Nicole W.

Position: Director

Appointed: 21 November 2017

Resigned: 06 March 2019

Kevin O.

Position: Director

Appointed: 22 October 2015

Resigned: 31 October 2016

Eli G.

Position: Director

Appointed: 30 October 2012

Resigned: 04 August 2018

John S.

Position: Director

Appointed: 02 December 2008

Resigned: 29 November 2017

David H.

Position: Director

Appointed: 28 October 2008

Resigned: 22 October 2015

John C.

Position: Director

Appointed: 28 October 2008

Resigned: 22 November 2016

Kevin O.

Position: Director

Appointed: 10 September 2002

Resigned: 30 October 2012

Eileen W.

Position: Director

Appointed: 16 January 2001

Resigned: 30 October 2012

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 12 September 2000

Resigned: 31 December 2019

Gregory D.

Position: Director

Appointed: 18 November 1998

Resigned: 27 August 1999

Margaret O.

Position: Director

Appointed: 16 September 1998

Resigned: 08 May 2002

Martyn W.

Position: Director

Appointed: 31 October 1997

Resigned: 03 August 1998

Robert S.

Position: Director

Appointed: 18 March 1997

Resigned: 16 January 2001

Sarah G.

Position: Director

Appointed: 18 September 1996

Resigned: 18 August 1997

David W.

Position: Director

Appointed: 17 January 1996

Resigned: 05 August 1997

Geoffrey K.

Position: Director

Appointed: 06 May 1994

Resigned: 07 August 1996

London Law Services Limited

Position: Nominee Director

Appointed: 06 May 1994

Resigned: 06 May 1994

Christopher A.

Position: Director

Appointed: 06 May 1994

Resigned: 06 September 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 May 1994

Resigned: 12 September 2000

Cyril M.

Position: Director

Appointed: 06 May 1994

Resigned: 17 November 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand353 626132 193128 620515 371479 511 
Current Assets 298 142298 151515 371479 511536
Debtors 165 949169 531  536
Net Assets Liabilities3 041 469298 142298 151   
Other Debtors 165 949169 531  536
Property Plant Equipment43 216     
Other
Creditors7 901  217 152181 286 
Fixed Assets3 143 216     
Investment Property3 100 000     
Net Current Assets Liabilities345 725298 142298 151298 219298 225536
Other Creditors   217 152181 286 
Provisions For Liabilities Balance Sheet Subtotal447 472     
Total Assets Less Current Liabilities3 488 941298 142298 151298 219298 225536

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 7th, August 2023
Free Download (8 pages)

Company search